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

Lodhi, Fauzia

    Related profiles found in government register
  • Lodhi, Fauzia
    British business woman born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Furnival Avenue, Slough, SL2 1DH, United Kingdom

      IIF 1
  • Lodhi, Fauzia
    British business women born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Furnival Avenue, 55 Furnival Avenue, Slough, SL2 1DH, United Kingdom

      IIF 2
  • Lodhi, Fauzia
    British teacher born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Furnival Avenue, 53 Furnival Avenue, Slough, SL2 1DH, United Kingdom

      IIF 3
    • icon of address 55, Furnival Avenue, Slough, SL2 1DH, England

      IIF 4
  • Mrs Fauzia Lodhi
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Dove House, Slough, SL2 2PZ, United Kingdom

      IIF 5
  • Lodhi, Fauzia
    British management

    Registered addresses and corresponding companies
    • icon of address 55 Furnival Avenue, Slough, Berkshire, SL2 1DH

      IIF 6
  • He, Amy Patricia Ling
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 12-13 Little Newport Street, London, WC2H 7JJ, United Kingdom

      IIF 7
    • icon of address Basement, 12-13 Little Newport Street, London, WC2H 7JJ, England

      IIF 8
    • icon of address Penton Business Centre, Unit 1 No 8 Canterbury Place, London, SE17 3AG

      IIF 9
    • icon of address Unit 11, Wing Yip Business Centre 395 Edgware Road, Cricklewood, London, NW2 6LN, England

      IIF 10
  • He, Amy Patricia Ling
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yahei, Asha Mohamed
    Dutch business women born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 - 27, Brunswick Street, Leicester, LE1 2LP, England

      IIF 16
  • Gray, Amy Patricia Ling
    British administrator born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penton Business Centre, Unit 1, No.8 Canterbury Place, London, SE17 3AG

      IIF 17
  • Gray, Amy Patricia Ling
    British business women born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Jaxons Court, Hallgate, Wigan, WN1 1LR, England

      IIF 18
  • Gray, Amy Patricia Ling
    British businesswoman born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penton Business Centre, Unit 1, No 8 Canterbury Place, London, SE17 3AG

      IIF 19
    • icon of address Unit 1, No 8 Canterbury Place, London, SE17 3AG, United Kingdom

      IIF 20
  • Gray, Amy Patricia Ling
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penton Business Centre, Unit 1, No 8 Canterbury Place, London, SE17 3AG

      IIF 21
    • icon of address Penton Business Centre, Unit 1, No 8 Canterbury Place, London, SE17 3AG, United Kingdom

      IIF 22
    • icon of address Unit 1, 8 Canterbury Place, London, SE17 3AG

      IIF 23
  • Gray, Amy Patricia Ling
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10441718 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address Unit 1, No 8 Canterbury Place, London, SE17 3AG

      IIF 25 IIF 26
  • Gray, Amy Patricia Ling
    British managing director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Tarver Road, Walworth, London, SE17 3QF, United Kingdom

      IIF 27
  • Mythen, Faye
    British business women born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F12 Springfield House, Sandling Road, Maidstone, Kent, ME14 2LP, England

      IIF 28
    • icon of address Springfield House, Sandling Road, Maidstone, Kent, ME14 2LP, England

      IIF 29
  • Mythen, Faye
    British businesswoman born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F12 Springfield House, Sandling Road, Kent, Maidstone, ME14 2LP, England

      IIF 30
  • Mythen, Faye
    British businesswomen born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F12 Springfield House, Sandling Road, Kent, Maidstone, ME14 2LP, England

      IIF 31
  • Mythen, Faye
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Old Church Street, London, SW3 5DL, United Kingdom

      IIF 32
  • Mythen, Faye
    British management consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24/25, New Bond Street, Mayfair, London, W1S 2RR, England

      IIF 33
  • Lodhi, Fauzia

    Registered addresses and corresponding companies
    • icon of address 9, Dove House, Slough, SL2 2PZ, United Kingdom

      IIF 34
  • Mrs Amy Patricia Ling Gray
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penton Business Centre, Unit 1, No 8 Canterbury Place, London, SE17 3AG

      IIF 35 IIF 36
    • icon of address Unit 1, 8 Canterbury Place, London, SE17 3AG

      IIF 37
    • icon of address 20, Jaxons Court, Hallgate, Wigan, WN1 1LR, England

      IIF 38
  • Miss Amy Patricia Ling Gray
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10441718 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Ms Faye Mythen
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, Sandling Road, Maidstone, Kent, ME14 2LP, England

      IIF 40
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 41
  • Mrs Faye Mythen
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F12 Springfield House, Sandling Road, Kent, Maidstone, ME14 2LP, England

      IIF 42 IIF 43
    • icon of address 25, Old Church Street, London, SW3 5DL, United Kingdom

      IIF 44
  • He, Amy Patricia Ling
    British

    Registered addresses and corresponding companies
  • He, Amy Patricia Ling
    British business woman born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Walworth Road, London, SE17 1JL, United Kingdom

      IIF 48
  • He, Amy Patricia Ling
    British businesswoman born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, No 8 Canterbury Place, London, SE17 3AG

      IIF 49 IIF 50
  • He, Amy Patricia Ling
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15918645 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • icon of address 15918789 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • icon of address 6, Tarver Road, London, SE17 3QF

      IIF 53 IIF 54
    • icon of address 20, Jaxons Court, Hallgate, Wigan, Lancashire, WN1 1LR, England

      IIF 55
  • Mrs Asha Mohamed Yahei
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 - 27, Brunswick Street, Leicester, LE1 2LP

      IIF 56
  • Ms Amy Patricia Ling He
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15918645 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • icon of address 15918789 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Miss Amy Patricia Ling He
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penton Business Centre, Unit 1, No 8 Canterbury Place, London, SE17 3AG

      IIF 59
    • icon of address Unit 11, Wing Yip Business Centre 395 Edgware Road, Cricklewood, London, NW2 6LN

      IIF 60
    • icon of address 20, Jaxons Court, Hallgate, Wigan, Lancashire, WN1 1LR, England

      IIF 61
    • icon of address 55a, Wallgate, Wigan, Greater Manchester, WN1 1BE, United Kingdom

      IIF 62
  • El Maghraby, Shireen Mohammed Aikef
    Saudi business women born in August 1975

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address 18, Coventry Road, Ilford, Essex, IG1 4QR, Great Britain

      IIF 63
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Plackett Way, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,027 GBP2024-09-29
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Unit 1 8 Canterbury Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    403 GBP2019-01-31
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4385, 15918789 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    icon of address 20 Jaxons Court, Hallgate, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    DARLA LTD
    - now
    MOD DOLLY LTD - 2018-05-29
    icon of address 4385, 10441718 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -48,232 GBP2022-10-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 100 Walworth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 48 - Director → ME
  • 8
    icon of address Unit 11 Wing Yip Business Centre 395 Edgware Road, Cricklewood, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 9
    icon of address F12 Springfield House, Sandling Road, Kent, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    SAFE WINDOWS AND CONSERVATORIES CONSTRUCTION LIMITED - 2013-09-27
    COUNTRYWIDE ASSOCIATES LIMITED - 2013-01-07
    icon of address 53 Furnival Avenue, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 55 Furnival Avenue, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address Penton Business Centre Unit 1, No.8 Canterbury Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -221,427 GBP2018-03-31
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 20 Jaxons Court, Hallgate, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 1 Penton Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 53 - Director → ME
  • 15
    icon of address Unit 1 Penton Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 54 - Director → ME
  • 16
    icon of address 25 - 27 Brunswick Street, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,286 GBP2018-09-30
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 1, No 8 Canterbury Place, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,322 GBP2023-01-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 49 - Director → ME
  • 18
    icon of address 194 Old Kent Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address Unit 1, No 8, Canterbury Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-08 ~ dissolved
    IIF 50 - Director → ME
  • 20
    MODDOLLY FASHION LTD - 2018-06-25
    icon of address 55a Wallgate, Wigan, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,732 GBP2021-07-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 1, No 8 Canterbury Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address Unit 1, No 8 Canterbury Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 25 - Director → ME
  • 23
    icon of address Unit 1, No 8 Canterbury Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address Penton Business Centre, Unit 1, No 8 Canterbury Place, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,615 GBP2023-12-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Penton Business Centre, Unit 1, No 8 Canterbury Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-05-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 194 Old Kent Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 12 - Director → ME
  • 27
    MTT WORLD TRAVEL LIMITED - 2011-04-26
    icon of address Penton Business Centre, Unit 1 No 8 Canterbury Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 9 - Director → ME
  • 28
    icon of address 3rd Floor, 12-13 Little Newport Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 7 - Director → ME
  • 29
    icon of address 16 Kings Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -866,736 GBP2023-09-30
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 19 - Director → ME
  • 31
    icon of address Springfield House, Sandling Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 32
    icon of address F12 Springfield House, Sandling Road, Kent, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 15918645 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    ABBEYFIELD HOTELS LIMITED - 2011-02-28
    icon of address 18 Coventry Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2015-08-01
    IIF 63 - Director → ME
  • 2
    icon of address Unit 11 Wing Yip Business Centre 395 Edgware Road, Cricklewood, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-03-20
    IIF 47 - Secretary → ME
  • 3
    icon of address 28a Stoke Poges Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,855 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2018-10-09
    IIF 3 - Director → ME
  • 4
    icon of address 55 Furnival Avenue 55 Furnival Avenue, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,739 GBP2019-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2020-08-10
    IIF 2 - Director → ME
  • 5
    icon of address Penton Business Centre, Unit 1, No 8 Canterbury Place, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -123,214 GBP2023-02-28
    Officer
    icon of calendar 2008-02-18 ~ 2008-08-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 1, No 8 Canterbury Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-09-26 ~ 2022-03-05
    IIF 20 - Director → ME
  • 7
    icon of address 194 Old Kent Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2008-04-07
    IIF 14 - Director → ME
  • 8
    MTT WORLD TRAVEL LIMITED - 2011-04-26
    icon of address Penton Business Centre, Unit 1 No 8 Canterbury Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Officer
    icon of calendar 2008-03-19 ~ 2008-04-07
    IIF 46 - Secretary → ME
  • 9
    MULTICROWN RECRUITMENT LIMITED - 2009-09-27
    icon of address Unit 8 Acorn Business Centre, Fountain Street North, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-13 ~ 2007-08-01
    IIF 6 - Secretary → ME
  • 10
    icon of address F12 Springfield House, Sandling Road, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,723 GBP2019-08-31
    Officer
    icon of calendar 2017-06-08 ~ 2019-11-01
    IIF 33 - Director → ME
  • 11
    icon of address 194 Old Kent Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-19 ~ 2008-04-06
    IIF 45 - Secretary → ME
  • 12
    icon of address Penton Business Centre, Unit 1 No 8 Canterbury Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-06-29 ~ 2012-03-20
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.