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

Balcazar Rivero, Roberto Carlos

    Related profiles found in government register
  • Balcazar Rivero, Roberto Carlos
    English manger born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Robertos Cafe, 352-354, London, SE1 5AA, England

      IIF 1
  • Balcazar Rivero, Roberto Carlos
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Balcazar Rivero, Roberto Carlos
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 401, Edgware Road, London, NW2 6GY, England

      IIF 9
  • Balcazar Rivero, Roberto Carlos
    British caterer born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54b, Southampton Way, London, SE5 7TT, United Kingdom

      IIF 10
  • Balcazar Rivero, Roberto Carlos
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 436, Westhorne Avenue, London, SE9 5LT, England

      IIF 11 IIF 12
    • 486, Westhorne Avenue, London, SE9 5LT, England

      IIF 13
  • Balcazar Rivero, Roberto Carlos
    British dirctor born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 436, Westhorne Avenue, London, SE9 5LT, England

      IIF 14
  • Balcazar Rivero, Roberto Carlos
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54b Southampton Way, London, SE5 7TT, England

      IIF 15
    • Robertos Cafe, 352-354, London, SE1 5AA, England

      IIF 16
  • Balcazar Rivero, Roberto Carlos
    British resturant manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Southampton Way, London, SE5 7TT, England

      IIF 17
  • Balcazar, Roberto
    Bolivian md born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Langley Road, Slough, Berkshire, SL3 7AB, United Kingdom

      IIF 18
  • Balcazar Rivero, Roberto
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 436, Westhorne Ave, Greenwich, SE9 5LT, United Kingdom

      IIF 19
  • Balcazar Rivero, Roberto

    Registered addresses and corresponding companies
    • 436, Westhorne Ave, Greenwich, SE9 5LT, United Kingdom

      IIF 20
    • Robertos Cafe, 352-354, London, SE1 5AA, England

      IIF 21
  • Alikhanpour, Sara
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23 Granville Place, Granville Place, High Road, London, N12 0AU, United Kingdom

      IIF 22
  • Alikhanpour, Sara
    British healthcare born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23 Granville Place, High Road, London, N12 0AU, England

      IIF 23
  • Alikhanpour, Sara
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23 Granville Place, High Road, London, N12 0AU, England

      IIF 24
  • Alikhanpour, Sara
    British manger born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23 Granville Place, Granville Place, High Road, London, N12 0AU, United Kingdom

      IIF 25
  • Balcazar, Roberto
    British manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 352 Old Kent Road, London, London, SE1 5AA, England

      IIF 26
  • Balcazar, Roberto
    British md born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Old Kent Road, London, SE1 5UB, England

      IIF 27
  • Alhomsi, Omar
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 254, Goldhawk Road, London, W12 9PE, England

      IIF 28
  • Alhomsi, Omar
    British company secretary born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 26-28 Standard Road, London, NW10 6EU, England

      IIF 29
  • Alhomsi, Omar
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Unit 6 Ground Floor, London, NW10 6EU, England

      IIF 30
  • Alhomsi, Omar
    British general manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Standard Road, Unit 6 Part A- First Floor, London, England, NW10 6EU, United Kingdom

      IIF 31
  • Alhomsi, Omar
    British manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3e Building B, Wembley Commercial Centre, East Lane, Wembley, HA9 7XX, United Kingdom

      IIF 32
  • Alhomsi, Omar
    British manger born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Standard Road, Unit 6 First Floor, London, NW10 6EU, England

      IIF 33
  • Masiello, Umberto
    French manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Meridian, Copthall House Station Square, Coventry, West Midlands, CV1 2FL, England

      IIF 34 IIF 35
    • 601, International House, 223 Regent Street Mayfair, London, London, W1B 2QD, England

      IIF 36
  • Mcelligott, Anthony Patrick
    British contracts manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Fairways Court, Amber Close, Tamworth, B77 4RP, England

      IIF 37
  • Mcelligott, Anthony Patrick
    British manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Fairways Court, Amber Close, Tamworth, B77 4RP, England

      IIF 38
  • Mcelligott, Anthony Patrick
    British manger born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Church View Barn, Ashby Road, Seckington, Tamworth, Staffs, B79 0BJ, England

      IIF 39
  • Mcelligott, Anthony Patrick
    British site director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 48, Charles Road, Solihull, B91 1TS, United Kingdom

      IIF 40
  • Mr Roberto Carlos Balcazar Rivero
    English born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Robertos Cafe, 352-354, London, SE1 5AA, England

      IIF 41
  • Powar, Lakhbir Kaur
    British manger born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Malus Close, Hampton Hargate, Peterborough, Cambridgeshire, PE7 8DU, England

      IIF 42
  • Rivero, Roberto
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54b, Southampton Way, London, SE5 7TT, United Kingdom

      IIF 43
  • Konakli, Onder
    British businessman born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 291, Montagu Road, London, N9 0 EU, United Kingdom

      IIF 44
  • Konakli, Onder
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bromley Road, London, N17 0AR, England

      IIF 45
    • 92, Queens Road, Watford, WD17 2LA, England

      IIF 46
  • Konakli, Onder
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 110a, High Road, Bushey Heath, Bushey, WD23 1GE, England

      IIF 47
    • C/o Dirench & Co 151, West Green Road, Seven Sisters, London, England, N15 5EA, United Kingdom

      IIF 48
  • Konakli, Onder
    British manger born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Station Road, Hertfordshire, Cuffley, EN6 4HX, England

      IIF 49
  • Mr Onder Konakli
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bromley Road, London, N17 0AR, England

      IIF 50
    • 291, Montagu Road, London, N9 0 EU, United Kingdom

      IIF 51
    • 92, Queens Road, Watford, WD17 2LA, England

      IIF 52
  • Alavi, Niloofar
    English,iranian manger born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oldberry Road, Edgware, HA8 9DB, England

      IIF 53
  • Mr Ali Or
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 213-215, Wittington Road, London, N22 8YW, England

      IIF 54
  • Mr Omar Alhomsi
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Standard Road, Unit 6 First Floor, London, NW10 6EU, England

      IIF 55
    • 26-28, Standard Road, Unit 6 Part A- First Floor, London, England, NW10 6EU, United Kingdom

      IIF 56
    • 26-28, Unit 6 Ground Floor, London, NW10 6EU, England

      IIF 57
    • Unit 6, 26-28 Standard Road, London, NW10 6EU, England

      IIF 58
  • Bouhaltite Soulaimane, Nouredine
    British manger born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 36, 12 West Row, London, London, W105SJ, England

      IIF 59
  • Masiello, Umberto
    Italian manager born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 60
  • Masiello, Umberto
    Italian manager born in August 1959

    Resident in Italy

    Registered addresses and corresponding companies
    • 10, Viale Emilio Caldara, Milan, 20122, Italy

      IIF 61
    • 15, Via Privata Giovo, Santa Margherita Ligure, Genova, 16038, Italy

      IIF 62
  • Mrs Sara Alikhanpour
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23 Granville Place, High Road, London, N12 0AU, England

      IIF 63
  • Sara Alikhanpour
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23 Granville Place, High Road, London, N12 0AU, England

      IIF 64
  • Bouhaltite Soulaimane, Noureddine
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 65
  • Masiello, Umberto Masiello
    French manager born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • 601, International House, 223 Regent Street Mayfair, London, London, W1B 2QD, England

      IIF 66 IIF 67
    • 601, International House, 223 Regent Street Mayfair, London, London, W1B2QD, England

      IIF 68
    • 14, Rue Jacques Monod, Lyon, 69007, France

      IIF 69
    • 14, Rue Jacques Monod, Lyon, Lyon, 69007, France

      IIF 70
  • Masiello, Umberto Masiello
    French manger born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • 601, International House, 223 Regent Street Mayfair, London, London, W1B 2QD, England

      IIF 71
  • Mr Anthony Patrick Mcelligott
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, Dorchester Road, Solihull, B91 1LN, England

      IIF 72
    • 48, Charles Road, Solihull, B91 1TS, England

      IIF 73 IIF 74
  • Mr Roberto Carlos Balcazar Rivero
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Nouredine Bouhaltite Soulaimane
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 36, 12 West Row, London, London, W105SJ, England

      IIF 84
  • Rivero, Roberto

    Registered addresses and corresponding companies
    • 54b, Southampton Way, London, SE5 7TT, United Kingdom

      IIF 85
  • Badreldin, Mohamed Tarek
    Egyptian manger born in August 1991

    Resident in Egypt

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

      IIF 86
  • Saffarianpour, Ali
    British manger born in March 1976

    Resident in British

    Registered addresses and corresponding companies
    • 167 Norfolk Street, 167 Norfolk Street, Leicester, Leicester, LE3 5QL, United Kingdom

      IIF 87
    • 167, Norfolk Street, Leicester, LE3 5QL, United Kingdom

      IIF 88
  • Al Kuwari, Omran Hamad
    Qatari manger born in April 1979

    Resident in Qatar

    Registered addresses and corresponding companies
    • 2 London Bridge, London, SE1 9RA

      IIF 89
  • Mr Umberto Masiello
    Italian born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 90
  • Miss Niloofar Alavi
    English,iranian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oldberry Road, Edgware, HA8 9DB, England

      IIF 91
  • Mr Roberto Balcazar
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 352, Old Kent Road, London, SE1 5AA, England

      IIF 92
  • Masiello, Umberto

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 93
  • Mr Ali Saffarianpour
    British born in March 1976

    Resident in British

    Registered addresses and corresponding companies
    • 167, Norfolk Street, Leicester, LE3 5QL, United Kingdom

      IIF 94
  • Ali, Goran
    Dutch manger born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Broughton Court, Broughton Road, London, W13 8QN, England

      IIF 95
  • Mcelligott, Tony
    British manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Charles Road, Solihull, B91 1TS, United Kingdom

      IIF 96
  • Ali, Mohammed Shanur
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 97
  • Ali, Mohammed Shanur
    British manger born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Brick Lane, London, E1 6RL, United Kingdom

      IIF 98
  • Alsaee, Mohamed Ali Obaid, Mr.
    Jordanian manger born in October 1961

    Resident in Jordan

    Registered addresses and corresponding companies
    • 11 - M 11, Mafraq Alkaldai, Almfraq, 25110, Jordan

      IIF 99
  • Mohamed Tarek Badreldin
    Egyptian born in August 1991

    Resident in Egypt

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

      IIF 100
  • Mr Roberto Balcazar Rivero
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 436, Westhorne Ave, Greenwich, SE9 5LT, United Kingdom

      IIF 101
  • Or, Ali
    British manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213-215, Wittington Road, London, N22 8YW, England

      IIF 102
  • Or, Ali
    British manger born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213-215, Wittington Road, London, N22 8YW, England

      IIF 103
  • Konakli, Onder

    Registered addresses and corresponding companies
    • C/o Dirench & Co 151, West Green Road, Seven Sisters, London, England, N15 5EA, United Kingdom

      IIF 104
  • Odoi, Caroline Rebecca
    British manger born in January 1967

    Resident in United Kingdom

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

      IIF 105
  • Mr Mohammed Shanur Ali
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Brick Lane, London, E1 6RL, United Kingdom

      IIF 106
    • Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 107
  • Mr Roberto Carlos Balcazar Rivero
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anthony Arulappu, Pious Surendrababu
    Srilankan manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Jackson Street, Hartle Pool, Cleveland, TS25 5RZ, United Kingdom

      IIF 110
  • Anthony Arulappu, Pious Surendrababu
    Srilankan manger born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Jackson Street, Hartle Pool, Cleveland, TS25 5RZ, England

      IIF 111
child relation
Offspring entities and appointments
Active 59
  • 1
    A&O LTD
    - now
    MED LOGISTICS LTD - 2023-04-26
    KONAKLI LTD - 2023-02-18
    92 Queens Road, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    54b Southampton Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 15 - director → ME
  • 3
    1098 Stratford Road, Hall Green, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 40 - director → ME
  • 4
    291 Montagu Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    C/o Dirench & Co 151 West Green Road, Seven Sisters, London, England, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,395 GBP2024-03-31
    Officer
    2024-10-28 ~ now
    IIF 48 - director → ME
  • 6
    436 Westhorne Ave, Greenwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-19 ~ dissolved
    IIF 19 - director → ME
    2017-05-19 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 7
    167 Norfolk Street Norfolk Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 87 - director → ME
  • 8
    601 International House, 223 Regent Street Mayfair, London, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 67 - director → ME
  • 9
    601 International House, 223 Regent Street Mayfair, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 36 - director → ME
  • 10
    26-28 Standard Road, Unit 6 Part A- First Floor, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2022-07-15 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    4 The Meridian, Copthall House Station Square, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 35 - director → ME
  • 12
    Care Of: Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 70 - director → ME
  • 13
    4 The Meridian, Copthall House Station Square, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 34 - director → ME
  • 14
    365 High Road, London, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-02-11 ~ now
    IIF 47 - director → ME
  • 15
    68 Brick Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 16
    167 Norfolk Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-27 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 17
    120 Princes Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-04 ~ dissolved
    IIF 28 - director → ME
  • 18
    Unit 6 26-28 Standard Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,697 GBP2023-12-31
    Officer
    2018-12-31 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    BAWIE LTD - 2014-12-08
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -125,691 GBP2021-05-31
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 20
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -52,953 GBP2021-05-31
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 21
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 86 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 22
    54b Southampton Way, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-25 ~ dissolved
    IIF 18 - director → ME
  • 23
    224 Old Kent Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 43 - director → ME
    2013-05-13 ~ dissolved
    IIF 85 - secretary → ME
  • 24
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-18 ~ dissolved
    IIF 60 - director → ME
    2019-02-18 ~ dissolved
    IIF 93 - secretary → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 25
    4385, 11754206 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    2,899 GBP2022-01-31
    Officer
    2019-01-08 ~ now
    IIF 65 - director → ME
  • 26
    436 Westhorne Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    20,610 GBP2023-06-30
    Officer
    2021-07-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 27
    Unit 4, Fairways Court, Amber Close, Tamworth, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,325 GBP2024-03-31
    Officer
    2011-11-03 ~ now
    IIF 37 - director → ME
  • 28
    Unit 4, Fairways Court, Amber Close, Tamworth, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2019-10-10 ~ now
    IIF 96 - director → ME
  • 29
    Suite 3 Amber Business Centre 4 Mercury Park, Amber Close, Tamworth, England
    Dissolved corporate (3 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Unit 4, Fairways Court, Amber Close, Tamworth, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,332 GBP2024-05-31
    Officer
    2016-01-27 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    15 Station Road, Hertfordshire, Cuffley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-01-01 ~ now
    IIF 49 - director → ME
  • 32
    213-215 Wittington Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,938 GBP2018-02-28
    Officer
    2018-03-01 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 33
    36 Hocroft Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -21,452 GBP2020-11-30
    Officer
    2021-06-30 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 34
    36 Hocroft Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,452 GBP2020-11-30
    Officer
    2021-06-30 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 35
    Office 4 219 Kensington High Street, Kensington, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    2020-02-07 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    BHAIYA LTD - 2014-12-09
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -123,720 GBP2021-11-30
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 37
    34 Jackson Street Hartle Pool, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 110 - director → ME
  • 38
    34 Jackson Street Hartle Pool, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-03 ~ dissolved
    IIF 111 - director → ME
  • 39
    145-157 St. John Street, London, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 61 - director → ME
  • 40
    11 Bromley Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 41
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    107 GBP2020-07-31
    Officer
    2021-10-31 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-10-31 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 42
    Cariocca Business Park, Sawley Road, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 69 - director → ME
  • 43
    26-28 Standard Road, Unit 6 First Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-07 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-01-07 ~ 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 - Right to appoint or remove directorsOE
  • 44
    224 Old Kent Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 27 - director → ME
  • 45
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-28 ~ dissolved
    IIF 105 - director → ME
  • 46
    436 Westhorne Avenue, London, England
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 47
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,716 GBP2020-06-30
    Officer
    2021-06-30 ~ dissolved
    IIF 8 - director → ME
  • 48
    CHARTERS ASSOCIATES LTD - 2021-12-29
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,640 GBP2021-01-31
    Person with significant control
    2021-10-31 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 49
    Robertos, 352-354, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 16 - director → ME
    2014-03-27 ~ dissolved
    IIF 21 - secretary → ME
  • 50
    911-915 Old Kent Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,357 GBP2016-03-31
    Officer
    2015-05-13 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 51
    6 Malus Close, Hampton Hargate, Peterborough, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    79,083 GBP2019-09-30
    Officer
    2016-09-15 ~ dissolved
    IIF 42 - director → ME
  • 52
    601 International House, 223 Regent Street Mayfair, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 68 - director → ME
  • 53
    54b Southampton Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-09 ~ dissolved
    IIF 10 - director → ME
  • 54
    601 International House, 223 Regent Street Mayfair, London, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 66 - director → ME
  • 55
    601 International House, 223 Regent Street Mayfair, London, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 71 - director → ME
  • 56
    Unit 3e Building B Wembley Commercial Centre, East Lane, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 32 - director → ME
  • 57
    26-28 Unit 6 Ground Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 58
    Whitechapel Centre, 85 Myrdle Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 97 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 59
    23 Granville Place High Road, London, England
    Corporate (2 parents)
    Person with significant control
    2024-04-22 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    C/o Dirench & Co 151 West Green Road, Seven Sisters, London, England, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,395 GBP2024-03-31
    Officer
    2024-05-01 ~ 2024-10-28
    IIF 104 - secretary → ME
  • 2
    GULF ARAB OPEN INTERNATIONAL COLLEGE FOR UNIVERSTY STUDIES LTD - 2023-05-08
    N14 4bs, N14 4bs 484 Green Lanes, 484 Green Lanes, Dorset, Dorset, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-05-08 ~ 2023-05-19
    IIF 99 - director → ME
  • 3
    INVESTMENTEXPERTS LTD - 2023-07-18
    LUSHTASTE LIMITED - 2022-05-31
    Flat 28 Hemini Court, Stirling Way, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2019-09-18 ~ 2020-03-05
    IIF 53 - director → ME
    Person with significant control
    2019-09-18 ~ 2020-03-05
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HATTON ROCK MANAGEMENT LTD - 2017-10-26
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -61,644 GBP2021-08-31
    Officer
    2022-01-01 ~ 2022-01-01
    IIF 9 - director → ME
    Person with significant control
    2022-01-01 ~ 2022-06-20
    IIF 79 - Ownership of shares – 75% or more OE
  • 5
    BAWIE LTD - 2014-12-08
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -125,691 GBP2021-05-31
    Officer
    2022-01-01 ~ 2022-01-01
    IIF 5 - director → ME
  • 6
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -52,953 GBP2021-05-31
    Officer
    2022-01-01 ~ 2022-01-01
    IIF 6 - director → ME
  • 7
    Unit 4, Fairways Court, Amber Close, Tamworth, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,325 GBP2024-03-31
    Person with significant control
    2017-04-04 ~ 2019-11-06
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    213-215 Wittington Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,938 GBP2018-02-28
    Officer
    2015-02-04 ~ 2017-12-01
    IIF 103 - director → ME
  • 9
    BHAIYA LTD - 2014-12-09
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -123,720 GBP2021-11-30
    Officer
    2022-01-01 ~ 2022-01-01
    IIF 3 - director → ME
  • 10
    54b Southampton Way, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ 2015-12-31
    IIF 17 - director → ME
  • 11
    Cariocca Business Park, 2 Sawley Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-01-14 ~ 2014-01-30
    IIF 62 - director → ME
  • 12
    CHARTERS ASSOCIATES LTD - 2021-12-29
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,640 GBP2021-01-31
    Officer
    2022-01-27 ~ 2022-06-15
    IIF 2 - director → ME
    2021-10-31 ~ 2022-01-27
    IIF 4 - director → ME
    Person with significant control
    2021-10-31 ~ 2022-01-27
    IIF 78 - Ownership of shares – 75% or more OE
  • 13
    14/2g Docklands Business Centre, 10-16 Tiller Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2016-09-15 ~ 2017-12-01
    IIF 1 - director → ME
    Person with significant control
    2016-09-15 ~ 2017-12-01
    IIF 41 - Has significant influence or control OE
  • 14
    38 Broughton Court, Broughton Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-06 ~ 2011-07-06
    IIF 95 - director → ME
  • 15
    DUCHESSTRAIL LIMITED - 2004-01-16
    Level 28, The Shard, 32 London Bridge Street, London
    Corporate (10 parents)
    Officer
    2004-08-19 ~ 2010-09-01
    IIF 89 - director → ME
  • 16
    23 Granville Place High Road, London, England
    Corporate (2 parents)
    Officer
    2024-04-22 ~ 2025-04-01
    IIF 24 - director → ME
  • 17
    23 Granville Place Granville Place, High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    334 GBP2019-06-30
    Officer
    2020-12-15 ~ 2021-06-26
    IIF 22 - director → ME
    2020-07-05 ~ 2020-07-10
    IIF 23 - director → ME
    2017-06-12 ~ 2017-11-07
    IIF 25 - director → ME
    Person with significant control
    2020-12-15 ~ 2021-04-01
    IIF 63 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.