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

Rawal, Krishna Kumar

    Related profiles found in government register
  • Rawal, Krishna Kumar
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rawal, Krishna Kumar
    British directoe born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH

      IIF 28
  • Rawal, Krishna Kumar
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Krishna Kumar Rawal
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Charterhouse Avenue, Wembley, Middlesex, HA0 3DH, England

      IIF 41
  • Rawal, Krishna Kumar
    British accountant born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH, United Kingdom

      IIF 42
  • Rawal, Krishna Kumar
    British accountant & auditor born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 8, Chestnut Grove, Wembley, HA0 2LX, England

      IIF 43
  • Rawal, Krishna Kumar
    British company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 74a High Street, Wanstead, London, E11 2RJ

      IIF 44
    • 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH

      IIF 45
  • Rawal, Krishna Kumar
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
  • Mr Krishna Kumar Rawal
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 A High Street, Wanstead, London, England, E11 2RJ, United Kingdom

      IIF 96
    • 74a High Street Wanstead, London, E11 2RJ, United Kingdom

      IIF 97 IIF 98
    • 74a High Street, Wanstead, London, England, E11 2RJ, United Kingdom

      IIF 99
    • 74a High Street, Wanstead, E11 2RJ, United Kingdom

      IIF 100 IIF 101
    • 6 Charterhouse Avenue, Wembley, HA0 3DH, United Kingdom

      IIF 102
    • 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH, United Kingdom

      IIF 103
  • Rawal, Krishna Kumar
    British

    Registered addresses and corresponding companies
    • 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH

      IIF 104
  • Rawal, Krishna Kumar
    British accountant

    Registered addresses and corresponding companies
    • 6 Charterhouse Avenue, Wembley, Middlesex, HA0 3DH

      IIF 105
  • Rawal, Krishna Kumar
    born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Ashford House, 100 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 106
    • 6, Charterhouse Avenue, Sudbury, Middlesex, HA0 3DH

      IIF 107
  • Mr Krishna Rawal
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 100, College Road, Harrow, HA1 1BQ, England

      IIF 108
  • Mr Krishna Kumar Rawal
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    74a High Street, Wanstead, London
    Dissolved corporate (2 parents)
    Officer
    2012-10-25 ~ dissolved
    IIF 73 - director → ME
  • 2
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,848 GBP2021-03-31
    Officer
    2008-12-15 ~ dissolved
    IIF 107 - llp-designated-member → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 131 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    Ashford Associates Accountants, 74a High Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2007-03-01 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 4
    ASHFORD CONSULTANCY LIMITED - 2009-06-11
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-18 ~ dissolved
    IIF 70 - director → ME
  • 5
    74 A High Street, Wanstead, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-01 ~ dissolved
    IIF 53 - director → ME
Ceased 81
  • 1
    C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2009-06-01 ~ 2009-06-01
    IIF 24 - director → ME
  • 2
    R.S.J DEVELOPMENTS (UK) LIMITED - 2015-12-10
    ANNIE'S LIMITED - 2006-05-31
    64 Southwark Bridge Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,367 GBP2024-03-31
    Officer
    2008-12-17 ~ 2014-04-04
    IIF 81 - director → ME
  • 3
    ROMAUNT ROSES LTD - 2023-12-18
    MYSTIQUE HORTICULTURAL LTD - 2021-12-14
    MYSTIQUE HORTICULTARAL LTD - 2021-12-10
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-11-30 ~ 2023-07-27
    IIF 72 - director → ME
    Person with significant control
    2021-11-30 ~ 2022-12-13
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 4
    ROXON COMMERCIAL SUPPLIES LIMITED - 2006-05-19
    PLASTERING CONSULTANCY LIMITED - 2005-09-26
    74a High Street, Wanstead, London
    Corporate (2 parents)
    Equity (Company account)
    252,143 GBP2024-03-31
    Officer
    2005-09-01 ~ 2005-10-03
    IIF 89 - director → ME
  • 5
    74a High Street, Wanstead, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-05-05 ~ 2009-05-05
    IIF 25 - director → ME
  • 6
    74a High Street, Wanstead, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-18 ~ 2023-05-01
    IIF 74 - director → ME
    Person with significant control
    2019-01-18 ~ 2023-05-01
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 7
    THINK UK FORUM LTD - 2013-01-17
    74 A High Street, Wanstead, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,587 GBP2018-07-31
    Officer
    2011-07-06 ~ 2013-01-01
    IIF 77 - director → ME
  • 8
    74a High Street, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2009-03-17 ~ 2009-03-17
    IIF 27 - director → ME
  • 9
    74a High Street, Wanstead, London
    Corporate (1 parent)
    Equity (Company account)
    5,040 GBP2023-09-30
    Officer
    2009-09-23 ~ 2009-09-23
    IIF 23 - director → ME
  • 10
    ASHFORD VYAS LIMITED - 2022-11-15
    74a High Street, Wanstead, London
    Corporate (4 parents)
    Officer
    2010-12-01 ~ 2021-10-01
    IIF 56 - director → ME
    Person with significant control
    2017-03-30 ~ 2021-10-01
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 11
    74a High Street, Wanstead, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    277 GBP2016-11-30
    Officer
    2009-10-12 ~ 2009-10-12
    IIF 9 - director → ME
  • 12
    74a High Street, Wanstead, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2004-06-01 ~ 2023-05-01
    IIF 94 - director → ME
    Person with significant control
    2016-07-20 ~ 2023-05-01
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Has significant influence or control OE
  • 13
    CUNNINGHAM CONSULTANTS LIMITED - 2011-10-25
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,725 GBP2016-02-28
    Officer
    2009-01-01 ~ 2009-10-01
    IIF 34 - director → ME
  • 14
    74a High Street, Wanstead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-17 ~ 2021-12-17
    IIF 71 - director → ME
    Person with significant control
    2021-12-17 ~ 2021-12-17
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 15
    CJ DIGITAL LIMITED - 2008-07-23
    74a High Street Wanstead, London
    Corporate (2 parents)
    Equity (Company account)
    -14,049 GBP2023-08-31
    Officer
    2008-03-01 ~ 2008-04-05
    IIF 31 - director → ME
  • 16
    T-BRO LIMITED - 2007-05-30
    Flat 5 126 Haverstock Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    48,612 GBP2023-08-31
    Officer
    2006-08-01 ~ 2006-09-01
    IIF 92 - director → ME
  • 17
    JW & PRIYA LIMITED - 2010-12-06
    74a High Street, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2009-09-15 ~ 2010-04-01
    IIF 30 - director → ME
    2009-09-15 ~ 2009-09-15
    IIF 11 - director → ME
  • 18
    AB FASHION FITNESS LIMITED - 2018-09-24
    BRAZILIAN CLEANING SERVICES LIMITED - 2016-04-19
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    183 GBP2024-03-31
    Officer
    2018-07-03 ~ 2018-07-04
    IIF 60 - director → ME
    Person with significant control
    2018-07-03 ~ 2018-07-04
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 19
    @UL&PR@IKSHA LTD - 2020-01-17
    74a High Street, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2018-05-01 ~ 2018-05-01
    IIF 57 - director → ME
  • 20
    EASTEND (EU) INVESTMENT LTD - 2019-05-14
    EASTEND PROPERTIES LTD - 2010-07-09
    74a High Street, Wanstead, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2013-09-01 ~ 2013-09-01
    IIF 66 - director → ME
    2010-01-14 ~ 2010-01-14
    IIF 3 - director → ME
  • 21
    MCA TECHNOLOGY LTD - 2004-11-23
    2nd Floor, 39 Ludgate Hill, London
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    13,747 GBP2023-10-31
    Officer
    2004-11-17 ~ 2023-07-21
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-19
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    EURO ACCOUNTANTS (ANDERTONS) LTD - 2017-03-27
    2nd Floor, 39 Ludgate Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    32,317 GBP2023-09-30
    Officer
    2019-09-30 ~ 2022-03-09
    IIF 48 - director → ME
    2013-09-26 ~ 2019-09-30
    IIF 50 - director → ME
    Person with significant control
    2016-09-01 ~ 2019-09-30
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 23
    Ashford House, 100 College Road, Harrow, Middlesex
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    51,404 GBP2023-07-31
    Officer
    2013-07-02 ~ 2023-05-26
    IIF 106 - llp-designated-member → ME
    Person with significant control
    2016-04-10 ~ 2023-05-26
    IIF 110 - Has significant influence or control OE
    IIF 110 - Has significant influence or control over the trustees of a trust OE
    IIF 110 - Has significant influence or control as a member of a firm OE
  • 24
    EUROACRE ENTERPRISES LTD - 2000-05-09
    Russell Bedford House, City Forum 250 City Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-05-05 ~ 2004-09-01
    IIF 83 - director → ME
  • 25
    CRIMSON PAY LIMITED - 2021-04-30
    JACK BRADLEY (PLAYMAKER) LTD - 2018-11-22
    21 Chapel Road, Epping, England
    Corporate (1 parent)
    Equity (Company account)
    81,034 GBP2024-03-31
    Officer
    2018-05-23 ~ 2020-06-01
    IIF 68 - director → ME
    Person with significant control
    2018-05-23 ~ 2020-06-01
    IIF 128 - Ownership of shares – 75% or more OE
  • 26
    TECHNO SOURCE LTD - 2019-01-10
    43 Essex Close, Rayleigh, England
    Corporate (1 parent)
    Equity (Company account)
    106 GBP2023-05-31
    Officer
    2013-03-01 ~ 2017-06-01
    IIF 59 - director → ME
    2010-05-24 ~ 2010-05-24
    IIF 40 - director → ME
    Person with significant control
    2016-04-10 ~ 2017-06-01
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 27
    74a High Street, Wanstead, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-12-01 ~ 2021-06-01
    IIF 55 - director → ME
    2008-11-28 ~ 2008-11-28
    IIF 13 - director → ME
    Person with significant control
    2019-12-01 ~ 2021-06-01
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 28
    74a High Street Wanstead, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-13 ~ 2023-05-01
    IIF 64 - director → ME
    Person with significant control
    2019-04-13 ~ 2023-05-01
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 29
    2nd Floor, 39 Ludgate Hill, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-10-30 ~ 2008-09-15
    IIF 28 - director → ME
  • 30
    19 Wesley Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-12-17 ~ 2009-12-17
    IIF 1 - director → ME
  • 31
    York House, 249 Manningham Lane, Bradford
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ 2012-02-23
    IIF 76 - director → ME
  • 32
    Flat 13, Benson Court, Harston Drive, Enfield, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-17 ~ 2009-03-17
    IIF 26 - director → ME
  • 33
    REKS LEISURE LTD - 2023-08-10
    REKS HADLEY OAK LTD - 2010-08-12
    2nd Floor, 39 Ludgate Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2009-02-20 ~ 2009-02-20
    IIF 16 - director → ME
  • 34
    LAXMI FOODS LTD - 2012-07-03
    74a High Street, Wanstead, London
    Corporate (1 parent)
    Equity (Company account)
    135,721 GBP2024-03-31
    Officer
    2011-05-01 ~ 2012-03-07
    IIF 67 - director → ME
    2010-03-06 ~ 2010-03-06
    IIF 6 - director → ME
  • 35
    74a High Street, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2010-01-16 ~ 2010-01-16
    IIF 4 - director → ME
  • 36
    Flat 1 Great Western Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-28 ~ 2009-07-28
    IIF 17 - director → ME
  • 37
    LYNX FINANCE SERVICES LIMITED - 2018-05-30
    LONDON HOUSE (UK) LIMITED - 2015-04-16
    GLOBAL WOOD (UK) LIMITED - 2007-12-28
    74a High Street, Wanstead, London
    Corporate (1 parent)
    Equity (Company account)
    22,112 GBP2024-03-31
    Officer
    2010-01-01 ~ 2017-04-04
    IIF 29 - director → ME
    Person with significant control
    2017-05-08 ~ 2017-05-08
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 38
    Tms House, Cray Avenue, Orpington, Kent
    Dissolved corporate (2 parents)
    Officer
    2000-07-17 ~ 2006-08-22
    IIF 90 - director → ME
  • 39
    74a High Street, Wanstead, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-08-19 ~ 2009-08-19
    IIF 22 - director → ME
  • 40
    74a High Street, Wanstead, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,261 GBP2017-11-30
    Officer
    2009-11-20 ~ 2009-11-20
    IIF 10 - director → ME
  • 41
    ASHFORD CONSULTANCY LIMITED - 2009-06-11
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2006-11-07 ~ 2009-06-01
    IIF 93 - director → ME
  • 42
    74a High Street, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2009-06-01 ~ 2009-06-01
    IIF 15 - director → ME
  • 43
    REGENTS REGISTRARS LIMITED - 2021-05-05
    74a High Street Wanstead, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    30,038 GBP2024-03-31
    Officer
    2004-11-23 ~ 2020-06-01
    IIF 84 - director → ME
    Person with significant control
    2016-11-25 ~ 2020-06-01
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 44
    74a High Street, Wanstead, London
    Dissolved corporate (2 parents)
    Officer
    2009-11-10 ~ 2012-10-01
    IIF 58 - director → ME
  • 45
    ESSAR EXPORTS AND IMPORTS LIMITED - 2020-01-24
    74a High Street Wanstead, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2013-04-09 ~ 2018-05-01
    IIF 78 - director → ME
    Person with significant control
    2017-04-09 ~ 2018-05-01
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 46
    ASHFORD ASSOCIATES SECRETARIAL SERVICES LIMITED - 2019-01-10
    74a High Street, Wanstead, London
    Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    886 GBP2024-03-31
    Officer
    2006-04-01 ~ 2018-04-01
    IIF 39 - director → ME
    2005-08-01 ~ 2018-04-01
    IIF 104 - secretary → ME
    Person with significant control
    2017-03-30 ~ 2018-04-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 47
    LONDON PLASTER & SCREED LTD. - 2009-02-13
    PRIAM4MOBILES LIMITED - 2008-08-19
    311 High Road, Loughton, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-08-01 ~ 2008-08-12
    IIF 38 - director → ME
  • 48
    74a High Street, Wanstead, London
    Corporate (4 parents)
    Equity (Company account)
    976,750 GBP2024-03-31
    Officer
    2008-11-19 ~ 2008-11-19
    IIF 12 - director → ME
  • 49
    23 Ripon Way, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2015-06-19 ~ 2023-05-01
    IIF 80 - director → ME
    Person with significant control
    2017-06-19 ~ 2023-05-01
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 50
    NETTSOURCE INTERNATIONAL LTD - 2010-03-02
    74a High Street, Wanstead, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-02-22 ~ 2010-02-22
    IIF 5 - director → ME
    2010-02-22 ~ 2023-05-01
    IIF 62 - director → ME
    Person with significant control
    2017-06-09 ~ 2023-05-01
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 51
    JAFTON PHARMA LIMITED - 2012-01-12
    WOODLAND SYSTEMS LIMITED - 2003-07-29
    74a High Street, Wanstead, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2007-10-16 ~ 2016-12-01
    IIF 46 - director → ME
    2002-11-06 ~ 2023-05-01
    IIF 105 - secretary → ME
    Person with significant control
    2016-10-24 ~ 2023-05-01
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 52
    74a High Street Wanstead, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-12 ~ 2023-05-01
    IIF 61 - director → ME
    Person with significant control
    2018-09-12 ~ 2023-05-01
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 53
    74a High Street Wanstead, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2015-09-18 ~ 2023-05-01
    IIF 65 - director → ME
    Person with significant control
    2016-09-17 ~ 2023-05-01
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Has significant influence or control OE
  • 54
    74 A High Street, Wanstead, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2012-01-03 ~ 2023-05-01
    IIF 79 - director → ME
    Person with significant control
    2017-01-03 ~ 2023-05-01
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 55
    LYNX FINANCE SERVICES LIMITED - 2019-05-23
    23 Ripon Way, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2019-05-02 ~ 2023-05-01
    IIF 63 - director → ME
    2019-04-30 ~ 2019-05-07
    IIF 42 - director → ME
    Person with significant control
    2019-04-30 ~ 2023-05-01
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 56
    100 College Road, First Floor, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2011-09-23 ~ 2016-01-04
    IIF 75 - director → ME
  • 57
    74a High Street, Wanstead, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-11-19 ~ 2008-11-19
    IIF 18 - director → ME
  • 58
    74a High Street, Wanstead, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,498 GBP2015-08-31
    Officer
    2009-08-14 ~ 2009-08-14
    IIF 19 - director → ME
  • 59
    O'NELL FLOORING LIMITED - 2008-06-11
    THE REAL SOFTWARE COMPANY LIMITED - 2008-04-29
    74a High Street, Wanstead, London
    Corporate (3 parents)
    Equity (Company account)
    13,346 GBP2023-08-31
    Officer
    2007-07-01 ~ 2007-08-01
    IIF 35 - director → ME
  • 60
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2010-04-23 ~ 2010-04-23
    IIF 7 - director → ME
  • 61
    3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-10-15 ~ 2009-10-15
    IIF 8 - director → ME
  • 62
    74a High Street, Wanstead, London
    Corporate (1 parent)
    Equity (Company account)
    2,703 GBP2024-03-31
    Officer
    2008-09-10 ~ 2009-11-18
    IIF 37 - director → ME
  • 63
    R.S.PLANT LTD - 2016-03-17
    53 Copsleigh Avenue, Salfords, Redhill, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -37,849 GBP2024-03-31
    Officer
    2009-06-03 ~ 2009-06-08
    IIF 21 - director → ME
  • 64
    ESSAR EXPORTS AND IMPORTS LIMITED - 2021-04-15
    74a High Street Wanstead, London, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-04 ~ 2023-05-01
    IIF 69 - director → ME
    Person with significant control
    2020-02-04 ~ 2023-05-01
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 65
    REGENTS NOMINEES LIMITED - 2020-01-10
    74a High Street Wanstead, London, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2004-11-30 ~ 2019-04-01
    IIF 45 - director → ME
    Person with significant control
    2016-11-01 ~ 2019-04-01
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 66
    CHADHA PROPERTY MANAGEMENT LTD - 2022-11-14
    S S LEASING LIMITED - 2022-07-29
    JAFTON TRADE LIMITED - 2008-12-31
    74a High Street, Wanstead, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-10-01 ~ 2023-05-01
    IIF 44 - director → ME
    2004-04-01 ~ 2008-04-05
    IIF 91 - director → ME
    Person with significant control
    2021-10-01 ~ 2023-05-01
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 67
    EAST-WEST SOLUTIONS LIMITED - 2024-03-09
    R B S FOODS LIMITED - 1998-10-21
    74a High St Wanstead, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-03-01 ~ 2023-05-01
    IIF 86 - director → ME
    Person with significant control
    2017-02-07 ~ 2023-05-01
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 68
    RODEO TRADING LIMITED - 2012-07-05
    ASHFORD ASSOCIATES (UK) LIMITED - 2006-11-24
    Ashford House, 100 College Road, Harrow, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    1,082,210 GBP2023-11-30
    Officer
    2007-01-01 ~ 2018-01-16
    IIF 88 - director → ME
    2018-01-16 ~ 2023-05-25
    IIF 47 - director → ME
    Person with significant control
    2016-04-08 ~ 2023-05-25
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 111 - Right to appoint or remove directors as a member of a firm OE
  • 69
    BL WHOLESALERS LIMITED - 2018-07-20
    GREENTECH EXPORT LTD - 2017-03-22
    100 College Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2012-01-01 ~ 2017-02-28
    IIF 52 - director → ME
    Person with significant control
    2016-10-07 ~ 2017-02-28
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 70
    74a High Street, Wanstead, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-08-04 ~ 2009-08-04
    IIF 14 - director → ME
  • 71
    74a High Street, Wanstead, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2007-10-16 ~ 2023-05-01
    IIF 85 - director → ME
    Person with significant control
    2016-12-13 ~ 2023-05-01
    IIF 119 - Right to appoint or remove directors OE
  • 72
    UNIQUE AIR G-WWIZ (UK) LTD - 2008-12-22
    74a High Street, Wanstead, London
    Corporate (1 parent)
    Equity (Company account)
    113,292 GBP2023-06-30
    Officer
    2008-06-30 ~ 2008-06-30
    IIF 36 - director → ME
  • 73
    8 Chestnut Grove, Wembley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    243 GBP2023-05-31
    Officer
    2016-07-06 ~ 2023-05-25
    IIF 43 - director → ME
  • 74
    Oakleigh Yard, Paynes Lane, Nazeing, Essex, England
    Corporate (4 parents)
    Officer
    2009-08-21 ~ 2009-08-21
    IIF 20 - director → ME
  • 75
    74a High Street, Wanstead, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-22 ~ 2023-05-01
    IIF 54 - director → ME
    Person with significant control
    2021-12-22 ~ 2023-05-01
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 76
    74 A High Street, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-01 ~ 2013-09-01
    IIF 49 - director → ME
  • 77
    74 A High Street, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2011-12-20 ~ 2013-09-01
    IIF 51 - director → ME
  • 78
    74a High Street, Wanstead, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2008-02-15 ~ 2023-05-01
    IIF 33 - director → ME
    Person with significant control
    2016-06-14 ~ 2023-05-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control OE
  • 79
    74a High Street, Wanstead, London
    Corporate (1 parent)
    Equity (Company account)
    307,911 GBP2024-03-31
    Officer
    2010-01-27 ~ 2010-01-27
    IIF 2 - director → ME
  • 80
    ARYENE PROPERTIES LIMITED - 2011-09-09
    74a High Street, Wanstead, London
    Corporate (2 parents)
    Equity (Company account)
    19,777 GBP2023-07-31
    Officer
    2007-07-27 ~ 2011-03-01
    IIF 32 - director → ME
  • 81
    74a High Street Wanstead, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2014-11-04 ~ 2015-02-20
    IIF 95 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.