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 Ghulam Alahi

    Related profiles found in government register
  • Mr Ghulam Alahi
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 1
  • Mr Ghulam Asghar Alahi
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 11
    • icon of address 555-557, Cranbrook Road, Gants Hill, IG2 6HE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 555-557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE

      IIF 16
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 17
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 18 IIF 19
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE

      IIF 20
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 21
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 22 IIF 23 IIF 24
    • icon of address 555-557, Cranbrook Road, Ilford, London, IG2 6HE, England

      IIF 30
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 31
    • icon of address 28th Floor, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 32
    • icon of address 28th Floor, The Gherkin Building, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 33
    • icon of address 5th Floor East Lansdowne House, 57 Berkeley Square, Mayfair, London, Essex, W1J 6ER, United Kingdom

      IIF 34
    • icon of address 5th Floor East, Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 35
    • icon of address The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 36 IIF 37 IIF 38
  • Mr Ghulah Asghar Alahi
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 39
  • Alahi, Ghulam Asghar
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Alahi, Ghulam Asghar
    British accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 64
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 65
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 66
    • icon of address 26, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 67
    • icon of address Acre House 11-15, William Road, London, NW1 3ER

      IIF 68
    • icon of address 18 Charteris Road, Woodford Green, Essex, IG8 0AL

      IIF 69
  • Alahi, Ghulam Asghar
    British chartered accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 555-557 Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 70
    • icon of address 555-557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, England

      IIF 71
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 72
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 73
    • icon of address 18, Charteris Road, Woodford Green, Essex, IG8 0AL, United Kingdom

      IIF 74
  • Alahi, Ghulam Asghar
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 75
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 76
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 77 IIF 78 IIF 79
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 83 IIF 84
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE

      IIF 85 IIF 86
    • icon of address The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 87
    • icon of address Graigola Wharf, Kings Dock, Swansea, SA1 8QT, United Kingdom

      IIF 88
    • icon of address 18, Charteris Road, Woodford Green, Essex, IG8 0AL, United Kingdom

      IIF 89
    • icon of address 18, Charteris Road, Woodford Green, IG8 0AL, United Kingdom

      IIF 90
    • icon of address 18 Charteris Road, Woodford, Woodford Green, IG8 0AL, England

      IIF 91
  • Mr Ghulam Alahi
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 92
    • icon of address 27, Hill Street, London, W1J 5LP, United Kingdom

      IIF 93
  • Alahi, Ghulam
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 94
  • Alahi, Ghulam
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 95
  • Alahi, Ghulam Asghar
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Charteris Road, Woodford Green, Essex, IG8 0AL

      IIF 96
    • icon of address 18, Charteris Road, Woodford Green, IG8 0AL, United Kingdom

      IIF 97
  • Asghar Alahi, Ghulam
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28th Floor, The Gherkin Building, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 98
  • Mr Ghulam Asghar Alahi
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Gants Hill, IG2 6HE, United Kingdom

      IIF 99 IIF 100
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 101
  • Alahi, Ghulam Asghar
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 109 IIF 110 IIF 111
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 112 IIF 113
    • icon of address 555-557, Cranbrook Road, Gants Hill, IG2 6HE, United Kingdom

      IIF 114
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 115
    • icon of address 555-557, Cranbrook Road, Gants Hills, Ilford, Essex, IG2 6HE, England

      IIF 116
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, England

      IIF 117
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 118 IIF 119
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 120
    • icon of address The Gherkin, 28th Floor, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 121
    • icon of address The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, United Kingdom

      IIF 122
  • Alahi, Ghulam Asghar
    British accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 4th Floor, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB

      IIF 123
  • Alahi, Ghulam Asghar
    British chartered accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alahi, Ghulam Asghar
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 127
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 128
    • icon of address 555-557 Cranbrook Road, Ilford, Gants Hill, Essex, IG2 6HE, United Kingdom

      IIF 129 IIF 130
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 131
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, England

      IIF 132
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 133 IIF 134 IIF 135
    • icon of address 555-557 Cranbrook Road, Ilford, IG2 6HE, England

      IIF 138 IIF 139 IIF 140
    • icon of address 555-557, Cranbrook Road, Ilford, London, IG2 6HE, England

      IIF 143
    • icon of address 5th Floor East Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 144
    • icon of address The Gherkin, 28th Floor, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 145
    • icon of address The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 146
  • Ghulam Asghar Alahi
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 147
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 148 IIF 149
    • icon of address 555-557, Cranbrook Road, Gants Hills, Ilford, Essex, IG2 6HE, England

      IIF 150
    • icon of address The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, United Kingdom

      IIF 151
  • Alahi, Ghulam Asghar
    British

    Registered addresses and corresponding companies
    • icon of address 18 Charteris Road, Woodford Green, Essex, IG8 0AL

      IIF 152
  • Alahi, Ghulam Asghar
    British accountant

    Registered addresses and corresponding companies
    • icon of address 18 Charteris Road, Woodford Green, Essex, IG8 0AL

      IIF 153
  • Alahi, Ghulam Asghar

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Gants Hill, Ilford, IG2 6HE, United Kingdom

      IIF 154
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 155
  • Alahi, Ghulam

    Registered addresses and corresponding companies
    • icon of address 555/557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HW, United Kingdom

      IIF 156
    • icon of address 18 Charteris Road, Woodford, Woodford Green, IG8 0AL, England

      IIF 157
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 74 - Director → ME
  • 2
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2020-09-01 ~ 2021-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 82 - Director → ME
  • 3
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    762 GBP2024-10-31
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 154 - Secretary → ME
  • 4
    icon of address 555-557 Cranbrook Road, Gants Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2015-12-09 ~ dissolved
    IIF 157 - Secretary → ME
  • 5
    icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,095 GBP2024-08-31
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 115 - Director → ME
  • 6
    icon of address Floor 2 555-557 Cranbrook Road, Ilford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 85 - Director → ME
  • 7
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    608,413 GBP2024-05-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    588,507 GBP2024-05-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 107 - Director → ME
  • 9
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,423 GBP2024-05-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 41 - Director → ME
  • 10
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    384,125 GBP2024-05-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    212,939 GBP2024-05-31
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 62 - Director → ME
  • 13
    icon of address 555-557 Cranbrook Road Gants Hil, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74,568 GBP2024-08-31
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 11 - Has significant influence or controlOE
  • 14
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    105 GBP2024-05-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 110 - Director → ME
  • 15
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    374,690 GBP2024-05-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 51 - Director → ME
  • 16
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,657 GBP2024-05-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 48 - Director → ME
  • 17
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    818,472 GBP2024-05-31
    Officer
    icon of calendar 2016-05-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,697,151 GBP2024-05-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -134 GBP2019-06-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 77 - Director → ME
  • 20
    SAVILLES LONDON LTD - 2014-01-17
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,846,727 GBP2024-05-31
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,930 GBP2024-05-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 112 - Director → ME
  • 23
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    913,804 GBP2024-05-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 24
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,813 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 1 - Has significant influence or controlOE
  • 25
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -249 GBP2024-05-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 105 - Director → ME
  • 26
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -167,174 GBP2024-05-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 32 - Has significant influence or controlOE
  • 28
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 109 - Director → ME
  • 29
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,097 GBP2024-05-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 106 - Director → ME
  • 30
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,900 GBP2024-05-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 92 - Has significant influence or controlOE
  • 31
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,557 GBP2024-05-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 42 - Director → ME
  • 32
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,001,699 GBP2024-05-31
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,053,612 GBP2024-05-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 102 - Director → ME
  • 34
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    IGO CARPENTRY LIMITED - 2013-12-05
    icon of address Vision Consulting, 555/557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 126 - Director → ME
  • 36
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 20 - Has significant influence or controlOE
  • 37
    icon of address 555-557 Cranbrook Road, Ilford
    Active Corporate (2 parents)
    Equity (Company account)
    9,356 GBP2025-01-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 59 - Director → ME
  • 38
    icon of address Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 71 - Director → ME
  • 39
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 142 - Director → ME
  • 40
    SWEETTOOTH ORIGINAL LTD - 2014-07-16
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    194,761 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    912,350 GBP2024-06-30
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Floor 2 555-557 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,322 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 555-557 Cranbrook Road, Gants Hill, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    736,649 GBP2024-05-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 104 - Director → ME
  • 44
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,487 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 118 - Director → ME
  • 46
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 119 - Director → ME
  • 47
    icon of address Floor 2 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 555-557 Cranbrook Road, Gants Hills, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -561 GBP2024-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    430,919 GBP2024-07-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 60 - Director → ME
  • 50
    icon of address 27 Hill Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 51
    icon of address 2nd Floor, 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 52
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -3,295 GBP2024-05-31
    Officer
    icon of calendar 2008-05-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 53
    MODUS TRADE PARTNERS LIMITED - 2022-03-30
    icon of address 555-557 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 114 - Director → ME
  • 54
    SHIRON LTD - 2023-02-18
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 58 - Director → ME
  • 55
    icon of address Floor 2, 555-557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43 GBP2021-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 125 - Director → ME
  • 56
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 81 - Director → ME
  • 57
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    261 GBP2020-10-31
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 75 - Director → ME
  • 58
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,356 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 40 - Director → ME
  • 61
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 95 - Director → ME
  • 62
    icon of address 555-557 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 124 - Director → ME
  • 63
    GAA TRADING (UK) LIMITED - 2015-09-07
    TARIQ HALAL MEATS (SOUTHALL) LTD - 2015-02-27
    GAA HOLDING LTD - 2015-09-07
    icon of address Floor 2 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 97 - LLP Designated Member → ME
  • 65
    VISION CONSULTING WORLDWIDE LIMITED - 2015-12-10
    icon of address 28th Floor 30 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,675,328 GBP2024-03-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,725 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 33 - Has significant influence or controlOE
  • 67
    YAZZIKAMBEN SERVICES LIMITED - 2019-07-17
    icon of address 555-557 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,533,215 GBP2025-02-28
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 117 - Director → ME
  • 68
    icon of address 555-557 Cranbrook Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 69
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    225,033 GBP2025-02-28
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    DIGITALIS GROUP LTD - 2020-11-18
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    449,324 GBP2025-02-28
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 120 - Director → ME
  • 71
    JABLL LIMITED - 2019-07-17
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    560,354 GBP2025-02-28
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 121 - Director → ME
Ceased 52
  • 1
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ 2023-06-20
    IIF 128 - Director → ME
  • 2
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ 2023-06-20
    IIF 136 - Director → ME
  • 3
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2020-09-01 ~ 2021-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-02
    IIF 23 - Has significant influence or control OE
  • 4
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -500 GBP2024-08-31
    Officer
    icon of calendar 2022-05-17 ~ 2023-06-16
    IIF 134 - Director → ME
  • 5
    GDC CONSULTING LTD - 2017-06-21
    icon of address Suite 18 Stanta Business Centre 3, Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    7,066,285 GBP2022-08-31
    Officer
    icon of calendar 2018-02-19 ~ 2023-06-16
    IIF 132 - Director → ME
  • 6
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -339,165 GBP2024-08-31
    Officer
    icon of calendar 2022-02-03 ~ 2023-06-16
    IIF 130 - Director → ME
  • 7
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ 2023-06-20
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2019-03-01
    IIF 29 - Has significant influence or control OE
  • 8
    icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,095 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-05 ~ 2021-10-20
    IIF 35 - Right to appoint or remove directors OE
  • 9
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -618,943 GBP2024-08-31
    Officer
    icon of calendar 2019-04-10 ~ 2023-06-20
    IIF 144 - Director → ME
  • 10
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,956 GBP2024-08-31
    Officer
    icon of calendar 2022-01-26 ~ 2023-06-20
    IIF 129 - Director → ME
  • 11
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,351 GBP2024-08-31
    Officer
    icon of calendar 2018-05-21 ~ 2023-06-20
    IIF 140 - Director → ME
  • 12
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -109,492 GBP2024-08-31
    Officer
    icon of calendar 2017-10-24 ~ 2023-06-20
    IIF 141 - Director → ME
  • 13
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    588,507 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-02-02 ~ 2019-06-28
    IIF 38 - Has significant influence or control OE
  • 14
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,423 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-07-25 ~ 2025-05-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2021-09-23
    IIF 137 - Director → ME
  • 16
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-09-23
    IIF 133 - Director → ME
  • 17
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    105 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    374,690 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-26
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 19
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,657 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2016-09-29
    IIF 27 - Has significant influence or control OE
  • 20
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,813 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ 2021-06-16
    IIF 146 - Director → ME
  • 21
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,150 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2025-09-16
    IIF 127 - Director → ME
  • 22
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,557 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-15 ~ 2022-03-24
    IIF 36 - Has significant influence or control OE
  • 23
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,001,699 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-13
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,053,612 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-10-13 ~ 2017-10-17
    IIF 26 - Has significant influence or control OE
  • 25
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -423,096 GBP2024-08-31
    Officer
    icon of calendar 2018-12-12 ~ 2023-06-20
    IIF 138 - Director → ME
  • 26
    icon of address 2 Rixsen Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,795 GBP2018-12-31
    Officer
    icon of calendar 2015-04-08 ~ 2015-07-14
    IIF 64 - Director → ME
    icon of calendar 2015-07-14 ~ 2016-01-15
    IIF 155 - Secretary → ME
  • 27
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -48,660 GBP2016-04-30
    Officer
    icon of calendar 2009-04-28 ~ 2010-04-30
    IIF 152 - Secretary → ME
  • 28
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-08-03 ~ 2013-08-26
    IIF 76 - Director → ME
  • 29
    icon of address 72b George Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -145,610 GBP2024-03-31
    Officer
    icon of calendar 2011-05-26 ~ 2013-07-22
    IIF 89 - Director → ME
  • 30
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,093,539 GBP2024-03-31
    Officer
    icon of calendar 2011-04-11 ~ 2013-08-01
    IIF 90 - Director → ME
  • 31
    icon of address Luxe Pfs 72b George Lane, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    134,375 GBP2024-03-31
    Officer
    icon of calendar 2011-06-07 ~ 2012-01-05
    IIF 70 - Director → ME
  • 32
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -56,686 GBP2019-04-30
    Officer
    icon of calendar 2013-07-24 ~ 2015-06-30
    IIF 88 - Director → ME
  • 33
    GAA TRADING COMPANY LIMITED - 2015-02-27
    TARIQ HALAL MEATS (SOUTHALL) LTD - 2015-02-12
    TARIQ HALAL MEATS (SOUTHALL) LTD - 2015-09-07
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -762,704 GBP2024-02-29
    Officer
    icon of calendar 2014-09-22 ~ 2015-10-30
    IIF 66 - Director → ME
  • 34
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,246 GBP2024-04-30
    Officer
    icon of calendar 2001-11-14 ~ 2014-09-04
    IIF 69 - Director → ME
    icon of calendar 2001-11-14 ~ 2014-09-04
    IIF 153 - Secretary → ME
  • 35
    icon of address 27 Longbridge Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,450 GBP2017-10-31
    Officer
    icon of calendar 2011-02-04 ~ 2012-08-16
    IIF 72 - Director → ME
  • 36
    icon of address Floor 2 555-557 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,322 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ 2017-11-08
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-08
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 37
    LALZIT BAY DEVELOPMENT LIMITED - 2011-04-08
    LALZIT BAY DEVELOPMENT PLC - 2018-03-29
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,656 GBP2024-03-31
    Officer
    icon of calendar 2011-04-07 ~ 2013-11-05
    IIF 67 - Director → ME
    icon of calendar 2011-03-23 ~ 2013-11-05
    IIF 156 - Secretary → ME
  • 38
    icon of address C/o Hart Shaw Europa Link, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2014-04-04 ~ 2014-08-18
    IIF 68 - Director → ME
  • 39
    MODUS TRADE PARTNERS LIMITED - 2022-03-30
    icon of address 555-557 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-05-22
    IIF 14 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,432,388 GBP2021-08-31
    Officer
    icon of calendar 2016-07-20 ~ 2020-10-13
    IIF 86 - Director → ME
  • 41
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2013-11-05
    IIF 96 - LLP Designated Member → ME
  • 42
    icon of address 555-557 Cranbrook Road, Ilford
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    52,891 GBP2016-07-31
    Officer
    icon of calendar 2012-10-04 ~ 2014-02-13
    IIF 84 - Director → ME
  • 43
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-11-12
    IIF 28 - Has significant influence or control OE
  • 44
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    261 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-08-16
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Has significant influence or control OE
  • 45
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,356 GBP2024-11-30
    Officer
    icon of calendar 2020-09-28 ~ 2023-08-18
    IIF 139 - Director → ME
    icon of calendar 2002-08-28 ~ 2020-09-14
    IIF 80 - Director → ME
  • 46
    icon of address 72b George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-03-20
    IIF 83 - Director → ME
  • 47
    icon of address Unit 9 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,103 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2017-04-13
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-04-13
    IIF 24 - Has significant influence or control OE
  • 48
    ALCOR PROPERTIES LTD - 2021-12-22
    icon of address 4th Floor North, 35 Portman Square, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    101,186 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2021-09-02
    IIF 135 - Director → ME
  • 49
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    icon of address Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    icon of calendar 2021-03-24 ~ 2022-07-04
    IIF 123 - Director → ME
  • 50
    icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -19,550 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2013-01-08 ~ 2013-02-21
    IIF 94 - Director → ME
  • 51
    JABLL LIMITED - 2019-07-17
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    560,354 GBP2025-02-28
    Officer
    icon of calendar 2018-12-04 ~ 2018-12-04
    IIF 145 - Director → ME
  • 52
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,749 GBP2022-02-28
    Officer
    icon of calendar 2018-02-13 ~ 2019-10-09
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2019-10-09
    IIF 19 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.