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, Sajjad Hussain

    Related profiles found in government register
  • Mr, Sajjad Hussain
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Office 167 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1
  • Mr Sajjad Hussain
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Falcon Road, Clapham Juncton, London, SW11 2PD, England

      IIF 2
    • 155, Falcon Road, London, SW11 2PD, England

      IIF 3
    • 313, Lavender Hill, Clapham Junction, London, SW11 1LN, England

      IIF 4
    • 47, Balham Hill, London, SW12 9DR, England

      IIF 5
    • 47, Balham Hill, London, SW12 9DR, United Kingdom

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

      IIF 7
    • 92, Ballater Road, London, SW2 5QP, United Kingdom

      IIF 8
    • Suite 11, 183 Garratt Ln, London, SW18 4DP, United Kingdom

      IIF 9
    • Unit 38, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 10
    • Unit 38, The Link, 49 Effra Road, London, London, SW2 1BZ, United Kingdom

      IIF 11
  • Mr Sajjad Hussain
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Norman Road, Ilford, IG1 2NH, England

      IIF 12
  • Mr Sajjad Hussain
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • O.f.s. House, Floor 1, 24 Casson Gate, Rochdale, Lancashire, OL12 0QA, United Kingdom

      IIF 13
  • Mr Sajjad Hussain
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4882, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 14
    • Flat 14 Hanover House, 55 Lenelby Road, Surbiton, KT6 7BG, England

      IIF 15
  • Mr. Sajjad Hussain
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Wharf House, Wharf Street, Sheffield, S2 5SY, England

      IIF 16
    • Wharf House, Wharf Street, Victoria Quays, Sheffield, S2 5SY, England

      IIF 17
  • Hussain, Sajjad, Mr,
    Pakistani business person born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Office 167 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 18
  • Mr Sajjad Hussain
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Torha Khai, Teh And Dist Karak State, Kpk Country, 27200, Pakistan

      IIF 19
  • Mr Sajjad Hussain
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 20
  • Mr Sajjad Hussain
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Hagley Road Edgbaston, Birmingham, B16 8LB, United Kingdom

      IIF 21
  • Mr Sajjad Hussain
    Pakistani born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Faqeer, Cheena Dagar, Post Office Khas Tehsil & District, Bhakkar, 30001, Pakistan

      IIF 22
  • Mr Sajjad Hussain
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5768, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Mr Sajjad Hussain
    Pakistani born in April 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • 54, Vernon Cres, Sunshine, Victoria, 3020, Australia

      IIF 24
  • Mr Sajjad Hussain
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5886, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 25
  • Sajjad Hussain
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 26
  • Hussain, Sajjad
    Pakistani founder born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Navigation View, Rochdale, OL16 5JF, United Kingdom

      IIF 27
  • Hussain, Sajjad
    Pakistani operations director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Holmes Street, Holmes Street, Rochdale, Lancashire, OL12 6AQ, United Kingdom

      IIF 28
  • Hussain, Sajjad
    Pakistani self employe born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Exeter Grove, Rochdale, Lancashire, OL11 1JW, England

      IIF 29
  • Mr Sajjad Hussain
    Pakistani born in April 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 30
  • Mr Sajjad Hussain
    Pakistani born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Allah Din, Dhoke Muqarab, Jhelum, Punjab, 49600, Pakistan

      IIF 31
  • Mr Sajjad Hussain
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-472, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 32
  • Mr Sajjad Hussain
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Baghwan Wala Mouza Burhan Pur, Post Office And Tehsil Kahror Pakka, Lodhran, 59340, Pakistan

      IIF 33
  • Mr Sajjad Hussain
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 34
  • Mr. Sajjad Hussain
    Pakistani born in September 1959

    Resident in Pakistan

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

      IIF 35
  • Mr. Sajjad Hussain
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 36
  • Mr Sajjad Hussain
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Wafaqi Colony, Lahore, 54000, Pakistan

      IIF 37
  • Sajjad Hussain
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4794, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 38
  • Sajjad Hussain
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 39
  • Sajjad Hussain
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No117tda, Post Office Shah Por Doratta, Leiah, 31200, Pakistan

      IIF 40
  • Sajjad Hussain
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kazi Naseer Muhammad Street 39 House No. B1005, Village Dadu, Pakistan, 76200, Pakistan

      IIF 41
  • Mr Sajjad Hussain
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office (6711), 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 42
    • 33, Jasmine Close, Ilford, IG1 2BS, England

      IIF 43
    • 952, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 44
    • 10b Clapham Common South Side, Clapham, London, Clapham Common South Side, London, SW4 7AA, England

      IIF 45
    • 264, Lavender Hill, London, SW11 1LJ, England

      IIF 46
    • Unit 38 The Link, 49 Effra Road, London, SW2 1BZ, England

      IIF 47
  • Dr Sajjad Hussain
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Goodman Square, Norwich, NR2 4LA, England

      IIF 48
  • Mr Sajjad Hussain
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Parkhead Road, Dudley, DY2 8XN, England

      IIF 49
  • Hussain, Sajjad
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Falcon Road, London, SW11 2PD, England

      IIF 50
    • 47, Balham Hill, London, SW12 9DR, England

      IIF 51
    • 92, Ballater Road, London, SW2 5QP, United Kingdom

      IIF 52
    • Suite 11, 183 Garratt Ln, London, SW18 4DP, United Kingdom

      IIF 53
  • Hussain, Sajjad
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 54
  • Hussain, Sajjad
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Fulham Palace Road, Hammersmith, W6 9PL, United Kingdom

      IIF 55
    • 155, Falcon Road, Clapham Juncton, London, SW11 2PD, England

      IIF 56
    • 39, Effra Road, London, SW2 1BZ, England

      IIF 57
    • Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 58
  • Hussain, Sajjad
    British manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Clapham High Street, London, SW4 7UH, England

      IIF 59
    • 313, Lavender Hill, Clapham Junction, London, SW11 1LN, England

      IIF 60
  • Hussain, Sajjad
    British project manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Hussain, Sajjad
    Pakistani company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 62
  • Hussain, Sajjad
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4882, Unit 3a 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 63
    • Flat 14 Hanover House, 55 Lenelby Road, Surbiton, KT6 7BG, England

      IIF 64
  • Hussain, Sajjad
    Pakistani data engineer born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 Hanover House, 55 Lenelby Road, Surbiton, KT6 7BG, England

      IIF 65
    • Flat 14 Hanover House, Lenelby Road, Surbiton, KT6 7BG, England

      IIF 66
  • Hussain, Sajjad, Mr.
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Wharf House, Wharf Street, Sheffield, S2 5SY, England

      IIF 67
    • Wharf House, Wharf Street, Victoria Quays, Sheffield, S2 5SY, England

      IIF 68
  • Hussain, Sajjad, Mr.
    Pakistani financial adviser born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • O.f.s. House, Floor 1, 24 Casson Gate, Rochdale, Lancashire, OL12 0QA, United Kingdom

      IIF 69
  • Hussain, Sajjad
    Pakistani born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Old Basford Community Centre, Bramble Close, Nottingham, NG6 0QG, England

      IIF 70
  • Hussain, Sajjad
    Pakistani project manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 82, Rossington Road, Nottingham, Nottinghamshire, NG2 4HY

      IIF 71
  • Hussain, Sajjad
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Torha Khai, Teh And Dist Karak State, Kpk Country, 27200, Pakistan

      IIF 72
  • Hussain, Sajjad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 73
  • Hussain, Sajjad
    Pakistani marketing director born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Salisbury Road, London, N22 6NL, England

      IIF 74
  • Hussain, Sajjad
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4794, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 75
  • Hussain, Sajjad
    Pakistani company director born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Hagley Road Edgbaston, Birmingham, B16 8LB, United Kingdom

      IIF 76
  • Hussain, Sajjad
    Pakistani business born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Faqeer, Cheena Dagar, Post Office Khas Tehsil & District, Bhakkar, 30001, Pakistan

      IIF 77
  • Hussain, Sajjad
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5768, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Hussain, Sajjad
    Pakistani director born in April 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • 54, Vernon Cres, Sunshine, Victoria, 3020, Australia

      IIF 79
  • Hussain, Sajjad
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5886, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 80
  • Hussain, Sajjad
    Pakistani businessman born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 153 D.a., Mahalla Sindhi, Parha Shantinagar, Ghulshan - E - Iqbal, Block S, Karachi, Pakistan

      IIF 81
  • Hussain, Sajjad
    Pakistani born in April 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 82
  • Hussain, Sajjad
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 83
  • Hussain, Sajjad
    Pakistani company director born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Allah Din, Dhoke Muqarab, Jhelum, Punjab, 49600, Pakistan

      IIF 84
  • Hussain, Sajjad
    Pakistani lawyer born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Thorndike, Slough, SL2 1SR

      IIF 85
  • Hussain, Sajjad
    Pakistani company director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-472, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 86
  • Hussain, Sajjad
    Pakistani company director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Baghwan Wala Mouza Burhan Pur, Post Office And Tehsil Kahror Pakka, Lodhran, 59340, Pakistan

      IIF 87
  • Hussain, Sajjad
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 88
  • Hussain, Sajjad
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No117tda, Post Office Shah Por Doratta, Leiah, 31200, Pakistan

      IIF 89
  • Hussain, Sajjad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kazi Naseer Muhammad Street 39 House No. B1005, Village Dadu, Pakistan, 76200, Pakistan

      IIF 90
  • Hussain, Sajjad, Mr.
    Pakistani business born in September 1959

    Resident in Pakistan

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

      IIF 91
  • Hussain, Sajjad, Mr.
    Pakistani director born in September 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 92
  • Hussain, Sajjad, Mr.
    Pakistani company director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 93
  • Hussain, Sajjad
    Pakistani student born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Wafaqi Colony, Lahore, 54000, Pakistan

      IIF 94
  • Hussain, Sajad
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10c, Clapham Common South Side, London, SW4 7AA, England

      IIF 95
  • Hussain, Sajjad
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office (6711), 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 96
    • Office Number 6047, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 97
    • 10c, Clapham Common South Side, London, SW4 7AA, England

      IIF 98
    • Unit 38 The Link, 49 Effra Road, London, SW2 1BZ, England

      IIF 99
  • Hussain, Sajjad
    British business born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Norman Road, Ilford, IG1 2NH, England

      IIF 100
  • Hussain, Sajjad
    British businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 51, Norman Road, Ilford, Essex, IG1 2NH, England

      IIF 101
    • 952, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 102
  • Hussain, Sajjad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Goodman Square, Norwich, NR2 4LA, England

      IIF 103
    • 29 Uplands Court, Upton Road, Norwich, NR4 7PH, England

      IIF 104
  • Hussain, Sajjad
    British manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118, Clapham High Street, London, SW4 7UH, England

      IIF 105
    • 264, Lavender Hill, London, SW11 1LJ, England

      IIF 106
  • Hussain, Sajjad
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Parkhead Road, Dudley, DY2 8XN, England

      IIF 107
  • Hussain, Sajjad
    British self employed born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Vauxhall Street, Dudley, West Midlands, DY1 1TA, Scotland

      IIF 108
    • Rear Of 35, Cinderbank, Dudley, Netherton, West Midlands, DY2 9BB, England

      IIF 109
    • Rear Of 35, Cinder Road, Dudley,netherton, West Midlands, DY2 9BB, United Kingdom

      IIF 110
  • Hussain, Sajjad
    British company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10 Ballance Road, Homerton, London, E9 5SR, United Kingdom

      IIF 111
  • Hussain, Sajjad
    British

    Registered addresses and corresponding companies
    • 33 Lichfield Court, Gandhi Close, Walthamstow, E17 8LN

      IIF 112
  • Hussain, Sajjad

    Registered addresses and corresponding companies
    • 118, Clapham High Street, London, SW4 7UH, England

      IIF 113
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 114
    • Suite 4882, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 115
    • 302, Granville Road, Sheffield, S2 2RT, United Kingdom

      IIF 116
  • Hussain, Sajjid

    Registered addresses and corresponding companies
    • 118, Clapham High Street, London, SW4 7UH, England

      IIF 117
child relation
Offspring entities and appointments
Active 44
  • 1
    1 MILD END LTD
    11808496
    10c Clapham Common South Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,502 GBP2023-02-28
    Officer
    2024-04-10 ~ now
    IIF 95 - Director → ME
  • 2
    47 HILL LTD
    13913601
    Unit 38, The Link, 49 Effra Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    ARRIVAL STORE LIMITED
    15438336
    Office 4794 58 Peregrine Road, Hainault Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    ASKURDAS LIMITED
    14479684
    Unit A10 13 Bizspace Business Park, Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    BEST HOSTING LTD
    15231140
    5 Hagley Road Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    BPO RIVER LIMITED
    09086248
    Suite B, 29 Harley Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 92 - Director → ME
  • 7
    BPO RIVER UK LIMITED
    10066810
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2019-03-31
    Officer
    2016-03-16 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    CAMARGUE CONSULTING LTD
    16150750
    Wharf House Wharf Street, Victoria Quays, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    COLOSSEUMBLUE LTD
    13842936
    4385, 13842936 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    CONCORDIA FINANCIAL PLANNING LTD
    15259129
    Wharf House, Wharf Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    DIGITWORLD INTERNATIONAL LTD
    14182363
    Floor 1, Office 25, 22 Market Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    DIGITWORLD TRADE LTD
    14126451
    4385, 14126451 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    DISABILITY SUPPORT LTD
    - now 09253306
    DISABILITY DIRECT NOTTINGHAM LTD - 2019-05-03
    REACHING EVERYONE AND CHANGING HORIZONS LTD - 2017-06-06
    Old Basford Community Centre, Bramble Close, Nottingham, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,356 GBP2017-10-31
    Officer
    2022-11-01 ~ now
    IIF 70 - Director → ME
  • 14
    ELEVATE IT SOLUTIONS LTD
    16657096
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    EZEESOLVERS LIMITED
    - now 09160305
    MED & TAX LIMITED
    - 2014-08-05 09160305
    302 Granville Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 104 - Director → ME
  • 16
    FALCON CAFETERIA LTD
    11627929
    155 Falcon Road, Clapham Juncton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2019-10-31
    Officer
    2018-10-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    FIVE STARS SERVICES LIMITED
    09980954
    13 Goodman Square, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,933 GBP2017-02-28
    Officer
    2016-02-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    GENPAK IT SOLUTIONS LIMITED
    12492208
    International House, 12 Constance Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,621 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 19
    GREENITGROUP LIMITED
    13193578
    4385, 13193578: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 20
    INTERBRIT LTD
    15751773
    Office Number 6047 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    MARYAM TAJ UK LTD
    16138392
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 83 - Director → ME
  • 22
    MAYFAIR INT LTD
    09604621
    39 Norman Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -463,008 GBP2019-05-31
    Officer
    2015-05-22 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    MBE HAMMERSMITH LIMITED
    07438661
    Unit 110 Kingspark Business Centre, 152-178 Kinston Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-11-12 ~ dissolved
    IIF 55 - Director → ME
  • 24
    MIVEI INVESTMENT LTD
    - now 14276921
    NIVEA INVESTMENT LTD
    - 2023-01-05 14276921
    Suite 11 183 Garratt Ln, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -90,004 GBP2024-08-31
    Officer
    2022-08-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 25
    NION AUTOMATION LTD
    - now 15146289
    BUYSPHERE LTD - 2023-12-05
    Suite 4882, Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    278 GBP2024-09-30
    Officer
    2024-11-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 26
    NION TRADERS LTD
    16673561
    Flat 14 Hanover House, 55 Lenelby Road, Surbiton, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 27
    PEARL ENTERPRISERS LIMITED
    15664386
    4385, 15664386 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    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
  • 28
    PROPERTY & CO (LONDON) LTD
    15814985
    Office (6711) 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 29
    PROPERTY SOLUTIONS (NATIONAL) LTD.
    08918257
    51 Norman Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2015-08-30 ~ dissolved
    IIF 101 - Director → ME
  • 30
    QUICK SERVICE CENTRE LIMITED
    07477246
    Rear Of 35 Cinder Bank, Dudley, Netherton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 110 - Director → ME
  • 31
    RG DIRECT LIMITED
    08320230
    264 Lavender Hill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,636 GBP2017-06-30
    Officer
    2012-12-06 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 32
    ROCKHOLT LTD
    10703051
    313 Lavender Hill, Clapham Junction, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,405 GBP2018-04-30
    Officer
    2017-04-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 33
    ROERMOND INVESTMENT LTD
    16796750
    92 Ballater Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 34
    SA CART LIMITED
    15152620
    14 Swaine Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    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
  • 35
    SAJICO LIMITED
    15900613
    Office 5768 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 36
    SAJJADMART12 LIMITED
    15474088
    4385, 15474088 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-08 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2024-02-08 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 37
    SAJJADTURI LIMITED
    SC704419
    Unit 2 67 Viewforth, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 38
    SAJJUDIGITAL LTD
    13466939
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 39
    SH WEALTH MANAGEMENT LTD
    12488023
    O.f.s. House, Floor 1, 24 Casson Gate, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 40
    SHAMZECO LIMITED
    16105185
    120 Carholme Road, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 41
    SPYSOFTWARES LTD
    14788557
    Room #1-472 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 42
    UNITY TRADE AND CARE LIMITED
    16657558
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 43
    VAUXHALL STREET SERVICES LIMITED
    12813186 08754264
    Unit 1a Vauxhall Street, (rear Of Unit 1), Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -502 GBP2024-08-31
    Officer
    2020-08-14 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 44
    VAUXHALL STREET SERVICES LTD
    08754264 12813186
    Unit 1 Vauxhall Street, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,113 GBP2015-10-31
    Officer
    2013-10-30 ~ dissolved
    IIF 108 - Director → ME
Ceased 22
  • 1
    1 MILD END LTD
    11808496
    10c Clapham Common South Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,502 GBP2023-02-28
    Officer
    2023-08-01 ~ 2024-04-03
    IIF 98 - Director → ME
    2019-04-01 ~ 2022-11-30
    IIF 99 - Director → ME
    Person with significant control
    2019-04-01 ~ 2022-11-30
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    2023-08-01 ~ 2024-04-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    AMW & CO. LTD
    - now 11746011
    AMW LEGAL SERVICES LTD
    - 2021-02-16 11746011
    MUHAMMAD & CO. LTD
    - 2020-08-13 11746011
    1 Holmlea Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    371 GBP2024-01-31
    Officer
    2020-08-10 ~ 2025-01-10
    IIF 85 - Director → ME
  • 3
    BELLA PARK RESTAURANT LTD
    12208055
    182 St James Road St. James's Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,012 GBP2021-09-30
    Officer
    2022-02-01 ~ 2022-02-22
    IIF 51 - Director → ME
    Person with significant control
    2022-02-01 ~ 2022-02-22
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    CINDERBANK QUICK SERVICE LIMITED
    08382096
    Rear Of 35 Cinderbank, Dudley, Netherton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,548 GBP2021-01-31
    Officer
    2013-01-30 ~ 2013-09-04
    IIF 109 - Director → ME
  • 5
    COMSOL SERVICES LTD
    15144940
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ 2023-10-19
    IIF 93 - Director → ME
    Person with significant control
    2023-09-18 ~ 2023-10-24
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    EXECUTIVE AIRPORT CARS LIMITED
    11127803
    52 Ash Tree Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-29 ~ 2018-01-01
    IIF 27 - Director → ME
  • 7
    FIVE STARS SERVICES LIMITED
    09980954
    13 Goodman Square, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,933 GBP2017-02-28
    Officer
    2016-02-01 ~ 2017-01-01
    IIF 116 - Secretary → ME
  • 8
    GREEN DEAL HUB LIMITED
    09685784
    Mr. Jawad Zafar, 10 Copthall Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ 2015-08-12
    IIF 28 - Director → ME
  • 9
    HAZS BAKE LTD
    12322197
    49-51 Effra Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    669 GBP2020-11-30
    Officer
    2019-11-19 ~ 2022-03-23
    IIF 50 - Director → ME
    Person with significant control
    2019-11-19 ~ 2022-03-28
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    HUSNAIN & COMPANY LIMITED
    10280022
    4385, 10280022: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-07-15 ~ 2016-07-22
    IIF 81 - Director → ME
  • 11
    HUSSAIN HOMES LTD
    10117155
    Flat 12 Dycer House, Wick Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-11 ~ 2016-09-28
    IIF 111 - Director → ME
  • 12
    IBA RECRUITMENT LTD.
    08544366
    32 Blanche Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    452 GBP2017-11-30
    Officer
    2014-10-27 ~ 2019-02-11
    IIF 102 - Director → ME
    Person with significant control
    2016-07-20 ~ 2019-02-11
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    IBA.I. LIMITED
    - now 04643878
    INTERNATIONAL BUSINESS ASSOCIATES .I. LIMITED
    - 2003-08-27 04643878
    51 Norman Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2003-01-22 ~ 2005-10-17
    IIF 112 - Secretary → ME
  • 14
    LIMEHOUSE WORLD LTD
    13371758
    86 Wey Hill, Haslemere, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-03 ~ 2022-07-04
    IIF 54 - Director → ME
    Person with significant control
    2021-05-03 ~ 2022-07-04
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    MARYAM TAJ UK LTD
    16138392
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-12-16 ~ 2024-12-30
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    MAYFAIR DRY CLEANERS LIMITED
    07811570
    118 Clapham High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ 2012-03-15
    IIF 105 - Director → ME
    2012-03-15 ~ 2012-04-30
    IIF 59 - Director → ME
    2012-03-15 ~ 2014-08-04
    IIF 113 - Secretary → ME
    2011-10-17 ~ 2012-02-01
    IIF 117 - Secretary → ME
  • 17
    NION AUTOMATION LTD
    - now 15146289
    BUYSPHERE LTD
    - 2023-12-05 15146289
    Suite 4882, Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    278 GBP2024-09-30
    Officer
    2023-09-18 ~ 2024-03-10
    IIF 65 - Director → ME
    2024-06-12 ~ 2024-09-01
    IIF 66 - Director → ME
    2024-09-01 ~ 2024-11-15
    IIF 115 - Secretary → ME
  • 18
    NOTTINGHAM PLAY FORUM LIMITED
    02074118
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2008-10-20 ~ 2012-11-27
    IIF 71 - Director → ME
  • 19
    PLEASANT HOME SALES LTD
    - now 16137841
    HOME2GO LTD
    - 2024-12-17 16137841
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ 2025-01-27
    IIF 61 - Director → ME
    2025-01-26 ~ 2025-04-01
    IIF 114 - Secretary → ME
    Person with significant control
    2024-12-16 ~ 2025-04-01
    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
  • 20
    PROPLEX DIRECTORATES LTD
    07798132
    A&a Complex, Lawton Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-10 ~ 2012-06-20
    IIF 29 - Director → ME
  • 21
    SKY LAND HOLDING LTD
    13761164
    Ground Floor 143-145 The Broadway, West Ealing, London, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-23 ~ 2022-05-25
    IIF 57 - Director → ME
    Person with significant control
    2021-11-23 ~ 2022-05-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    UTOPIA FLEX LTD
    16141491
    5 Salisbury Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ 2025-03-01
    IIF 74 - Director → ME

The content of this website is protected by AgonGuard.

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

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