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 Liaqat Mahmood

    Related profiles found in government register
  • Mr Liaqat Mahmood
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 114, Power Road, Studio G10 Power Road Studios, Chiswick, W4 5PY, England

      IIF 1
    • Unit 1, Bridge Works, Iver Lane, Cowley, UB8 2JG, United Kingdom

      IIF 2
    • Unit 3 Tudor Works, Beaconsfield Road, Hayes, UB4 0SL, United Kingdom

      IIF 3
    • 114, Power Road, C/o Bloom Homes, London, W4 5PY, England

      IIF 4
    • 114, Power Road, London, W4 5PY, England

      IIF 5
    • 114 Power Road Studios, Power Road, London, W4 5PY, England

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
    • Westbury Projects, 114, Power Road Studios, Power Road, London, W4 5PY, United Kingdom

      IIF 10 IIF 11
    • Wfry, Neasden Goods Depot, London, NW10 2UG, England

      IIF 12
    • William Fry Fabrications, Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, United Kingdom

      IIF 13 IIF 14
    • 63, Tentelow Lane, Southall, UB2 4LN, England

      IIF 15
    • 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 16
    • Unit 1, Iver Lane, Bridge Works, Uxbridge, UB8 2JG, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Liaquat Mahmood
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tentelow Lane, Southall, UB2 4LN, England

      IIF 22
  • Liaqat, Mahmood
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 23
  • Mr Liaqat Mahmood
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Power Road, Power Road Studios, Chiswick, W4 5PY, England

      IIF 24 IIF 25 IIF 26
    • 1st Floor Flat, Rusthall Avenue, London, W4 1BN, England

      IIF 27
    • Wf Office, Neasden Goods Depot, Neasden, NW10 2UG, United Kingdom

      IIF 28
    • 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Unit 1, Iver Lane, Bridge Works, Uxbridge, UB8 2JG, United Kingdom

      IIF 32
  • Mr Mahmood Liaqat
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 33
  • Mahmood, Liaqat
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 114, Power Road, Studio G10 Power Road Studios, Chiswick, W4 5PY, England

      IIF 34
    • 114, Power Road, C/o Bloom Homes, London, W4 5PY, England

      IIF 35
    • 114, Power Road, London, W4 5PY, England

      IIF 36
    • 114, Power Road, Studio G10, London, W4 5PY, England

      IIF 37
    • 114 Power Road Studios, Power Road, London, W4 5PY, England

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • Westbury Projects, 114, Power Road Studios, Power Road, London, W4 5PY, United Kingdom

      IIF 40
    • 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 41
    • Unit 1, Iver Lane, Bridge Works, Uxbridge, UB8 2JG, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mahmood, Liaqat
    British businessman born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Westbury Projects, 114, Power Road Studios, Power Road, London, W4 5PY, United Kingdom

      IIF 45
    • 6a, High Road, Wood Green, London, N22 6BX, England

      IIF 46
  • Mahmood, Liaqat
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Bridge Works, Iver Lane, Cowley, UB8 2JG, United Kingdom

      IIF 47
  • Mahmood, Liaqat
    British property dealer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Amanveer House, Green Lane, Ilford, Essex, IG3 9RH, United Kingdom

      IIF 48
  • Mahmood, Liaqat
    British property developer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Tudor Works, Beaconsfield Road, Hayes, UB4 0SL, United Kingdom

      IIF 49
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • Neasden Goods Depot, Neasden Lane, Neasden, London, NW10 2UG, United Kingdom

      IIF 52
    • Wfry, Neasden Goods Depot, Neasden Lane, London, NW10 2UG, England

      IIF 53
    • William Fry Fabrications, Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, United Kingdom

      IIF 54 IIF 55
    • Unit 1, Iver Lane, Bridge Works, Uxbridge, UB8 2JG, United Kingdom

      IIF 56
  • Mahmood, Liaqat
    British propetier born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Khara Group Ltd, Neasden Goods Depot, London, NW10 2UG, England

      IIF 57
  • Mahmood, Liaquat
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tentelow Lane, Southall, UB2 4LN, England

      IIF 58
  • Malik, Liaquat Mahmood, Mr.
    British property consultant

    Registered addresses and corresponding companies
    • 63 Tentelow Lane, Hounslow, Middlesex, UB2 4LN

      IIF 59
  • Mahmood, Liaqat
    British property developer born in June 1954

    Registered addresses and corresponding companies
  • Mahmood, Liaqat
    British property development born in June 1954

    Registered addresses and corresponding companies
    • 63 Tentlow Lane, Southall, Middlesex, UB2 4LN

      IIF 68
  • Mahmood, Liaqat
    British property management born in June 1954

    Registered addresses and corresponding companies
    • 63 Tentlow Lane, Southall, Middlesex, UB2 4LN

      IIF 69
    • The White House, Tentelow Lane, Southall, Middlesex, UB2 4LG

      IIF 70
  • Malik, Liaquat Mahmood, Mr.
    British businessman born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Tentelow Lane, Southall, Middlesex, UB2 4LN, United Kingdom

      IIF 71
  • Malik, Liaquat Mahmood, Mr.
    British property consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Tentelow Lane, Hounslow, Middlesex, UB2 4LN

      IIF 72
  • Mahmood, Liaqat
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Power Road, Power Road Studios, Chiswick, W4 5PY, England

      IIF 73 IIF 74 IIF 75
    • Wf Office, Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, United Kingdom

      IIF 76
    • 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 77 IIF 78 IIF 79
    • Unit 1, Iver Lane, Bridge Works, Uxbridge, Middlesex, UB8 2JG, United Kingdom

      IIF 80
  • Mahmood, Liaqat
    British property developer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Flat, Rusthall Avenue, London, W4 1BN, England

      IIF 81
  • Mahmood, Liaqat

    Registered addresses and corresponding companies
    • Khara Group Ltd, Neasden Goods Depot, London, NW10 2UG, England

      IIF 82
    • Westbury Projects, 114, Power Road Studios, Power Road, London, W4 5PY, United Kingdom

      IIF 83
    • 6a, High Road, Wood Green, London, N22 6BX, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 28
  • 1
    AAR PROPERTY SERVICES LTD
    12796186
    114 Power Road, Studio G10 Power Road Studios, Chiswick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,438 GBP2023-07-31
    Officer
    2024-05-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    AP GX LTD
    15288977
    63 Tentelow Lane, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    ARGYLE ROAD DEVELOPMENTS LIMITED
    14592379
    114 Power Road, C/o Bloom Homes, London, England
    Active Corporate (1 parent)
    Officer
    2023-01-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-01-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    BEAVERS DEVELOPMENT LTD
    - now 15810972
    BEAVERS DEVELOPMENT LTD
    - 2025-10-27 15810972
    114 Power Road Studios Power Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    BLOOM C2 LIMITED
    15945545
    114 Power Road, Power Road Studios, Chiswick, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    BLOOM CR7 LIMITED
    16469402
    114 Power Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    BLOOM HOMES AND ESTATES LIMITED
    - now 14916599
    THORNHILL ROAD DEVELOPMENT LIMITED
    - 2024-06-12 14916599
    114 Power Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-06 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 8
    BLOOM L1 LIMITED
    15967887
    114 Power Road, Power Road Studios, Chiswick, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    BLOOM WELHAM LIMITED
    15346262
    114 Power Road, Studio G10, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    CHACHI CHAI LIMITED
    12376053
    Unit 3 Tudor Works, Beaconsfield Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    CHURCH STREET PE36 LIMITED
    13331340
    63 Tentelow Lane, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    CLARENDON ROAD EALING LIMITED
    14798774
    114 Power Road, Studio G10 Power Road Studios, London, England
    Active Corporate (1 parent)
    Officer
    2023-04-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    DENE STREET LIMITED
    14461926
    114 Power Road, Studio G10 Power Road Studios, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -4,075 GBP2023-11-30
    Officer
    2022-11-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    EAST STREET FARNHAM LTD
    14461936
    114 Power Road, Studio G10 Power Road Studios, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,271 GBP2023-11-30
    Officer
    2022-11-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 15
    ERNEST ESTATES LTD
    05378429
    156 High Street, Bushey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-08-11 ~ dissolved
    IIF 72 - Director → ME
    2005-08-11 ~ dissolved
    IIF 59 - Secretary → ME
  • 16
    KHARA GROUP LIMITED
    09680199
    First Floor 112 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183,225 GBP2020-04-30
    Officer
    2015-09-17 ~ dissolved
    IIF 46 - Director → ME
    2017-07-28 ~ dissolved
    IIF 84 - Secretary → ME
  • 17
    LANCASTER HOUSE (HERTFORD) MANAGEMENT LIMITED
    14596541
    Unit 1 Iver Lane, Bridge Works, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    MARKYATE DEVELOPMENT LIMITED
    15129349
    114 Power Road, Studio G10 Power Road Studios, London, England
    Active Corporate (1 parent)
    Officer
    2023-09-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    MAYLAND MANAGEMENT LTD
    05820428
    The White House, Tentelow Lane, Norwood Green, Middlesex, Uk
    Dissolved Corporate (2 parents)
    Officer
    2008-09-10 ~ dissolved
    IIF 70 - Director → ME
  • 20
    MP VENTURE ONE LIMITED
    12361792
    William Fry Fabrications, Neasden Goods Depot, Neasden Lane, Neasden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    MP VENTURE TWO LIMITED
    12504825
    1st Floor Flat, Rusthall Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 22
    QAIDI 8 0 4 ENTERTAINMENT LTD
    15553499
    Westbury Projects, 114, Power Road Studios, Power Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ dissolved
    IIF 45 - Director → ME
    2024-03-11 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 23
    ROSSLYN CRESCENT LIMITED
    14482240
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    SHDEV LIMITED
    - now 14164765
    SYON HOMES (PETERHEAD) LIMITED
    - 2023-08-11 14164765
    Unit 1 Iver Lane, Bridge Works, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 25
    SYON (NORFOLK) LTD
    13300469
    Unit 1 Bridge Works, Iver Lane, Cowley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    SYON (TOVIL GREEN) LIMITED
    - now 12784305
    SYON HOMES (M3) LTD
    - 2020-11-13 12784305
    114 Power Road, Studio G10, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -201,448 GBP2024-07-31
    Officer
    2020-07-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 27
    SYON HOMES (PEGS) LIMITED
    11692269
    114 Power Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,490 GBP2022-11-30
    Officer
    2018-11-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 28
    WOODVALE PROPERTY CONSULTANTS LTD
    08008818
    Nationwide Solicitors, Amanveer House, Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 48 - Director → ME
Ceased 18
  • 1
    ADENOBROOK LIMITED
    04236119
    5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -412,928 GBP2020-12-31
    Officer
    2004-03-31 ~ 2005-01-31
    IIF 63 - Director → ME
  • 2
    BLOOM GMP LIMITED
    - now 16286966
    LAUNDER WAY DEVELOPMENT LIMITED
    - 2025-06-16 16286966
    114 Power Road, Power Road Studios, Chiswick, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ 2025-10-01
    IIF 73 - Director → ME
    Person with significant control
    2025-03-03 ~ 2025-10-01
    IIF 24 - Has significant influence or control OE
  • 3
    CHEAPSIDE PROPERTY LIMITED
    05683273
    The White House, Tentelow Lane, Norwood Green, Middlesex, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2006-01-22 ~ 2007-05-01
    IIF 65 - Director → ME
  • 4
    CIRCULAR PROPERTIES LIMITED
    05035627
    Francis House 2 Park Road, High Barnet, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,278,344 GBP2024-06-30
    Officer
    2004-02-05 ~ 2005-05-05
    IIF 66 - Director → ME
  • 5
    CRESTLINE MANAGEMENT LIMITED
    05820427
    The White House, Tentelow Lane, Norwood Green, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2006-05-17 ~ 2006-09-04
    IIF 67 - Director → ME
  • 6
    GLENISTER PARK DEVELOPMENTS LTD
    15886356
    Westbury Projects, 114, Power Road Studios, Power Road, London, United Kingdom
    Active Corporate
    Officer
    2024-08-08 ~ 2025-12-01
    IIF 40 - Director → ME
    Person with significant control
    2024-08-08 ~ 2025-12-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    INBAR LIMITED
    05029420
    The White House, Tentelow Lane, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2004-02-23 ~ 2004-10-13
    IIF 68 - Director → ME
    2005-01-01 ~ 2006-01-20
    IIF 62 - Director → ME
  • 8
    INDIGO HOTELS AND LEISURE LIMITED
    - now 05992204
    COMFORT HOTEL LUTON LIMITED - 2006-12-05
    The White House, Tentelow Lane, Southall, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-07-24 ~ 2008-08-15
    IIF 60 - Director → ME
    2008-09-10 ~ 2008-09-30
    IIF 69 - Director → ME
  • 9
    JOHNSONS ESTATES LIMITED
    05847936
    The White House, Tentelow Lane, Norwood Green, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2006-06-15 ~ 2006-08-03
    IIF 64 - Director → ME
  • 10
    KHARA GROUP LIMITED
    09680199
    First Floor 112 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183,225 GBP2020-04-30
    Officer
    2015-07-10 ~ 2015-07-23
    IIF 57 - Director → ME
    2015-07-10 ~ 2015-07-13
    IIF 82 - Secretary → ME
  • 11
    M POINT LTD
    07323750
    Unit 5 Minerva Business Centre, 58-60 Minerva Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-02 ~ 2011-11-29
    IIF 71 - Director → ME
  • 12
    MAYLAND MANAGEMENT LTD
    05820428
    The White House, Tentelow Lane, Norwood Green, Middlesex, Uk
    Dissolved Corporate (2 parents)
    Officer
    2006-05-17 ~ 2008-08-15
    IIF 61 - Director → ME
  • 13
    MCB ESTATES LTD
    12654858
    Not Available
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,657 GBP2023-06-30
    Officer
    2020-06-09 ~ 2020-10-01
    IIF 23 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-10-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PINNER REAL ESTATE (EASTCOTE) LIMITED - now
    SYON HOMES (PINNER) LIMITED
    - 2019-01-08 11170959
    Suite 145, 28a Church Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -275,783 GBP2024-01-31
    Officer
    2018-01-26 ~ 2019-01-04
    IIF 51 - Director → ME
    Person with significant control
    2018-01-26 ~ 2018-12-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 15
    SYON (FOREST HILL) LIMITED
    - now 12077822
    SYON (MAIDENHEAD) LIMITED
    - 2020-08-06 12077822
    C/o Argyle House Joel Street, 3rd Floor, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,300 GBP2024-07-31
    Officer
    2019-07-01 ~ 2021-03-25
    IIF 53 - Director → ME
    Person with significant control
    2019-07-01 ~ 2022-05-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SYON (TOVIL GREEN) LIMITED - now
    SYON HOMES (M3) LTD
    - 2020-11-13 12784305
    114 Power Road, Studio G10, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -201,448 GBP2024-07-31
    Officer
    2020-07-31 ~ 2020-07-31
    IIF 54 - Director → ME
  • 17
    SYON HOMES LIMITED
    10868606
    Suite 145, 28a Church Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,168,769 GBP2024-07-31
    Officer
    2017-07-17 ~ 2019-04-03
    IIF 52 - Director → ME
    Person with significant control
    2017-07-17 ~ 2019-04-03
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SYON M2 LIMITED
    12729860
    Rear Of 17 Plantagenet Road, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,513 GBP2023-12-31
    Officer
    2020-07-08 ~ 2020-07-08
    IIF 76 - Director → ME
    Person with significant control
    2020-07-08 ~ 2020-07-08
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.