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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kaushal, Amit

    Related profiles found in government register
  • Kaushal, Amit

    Registered addresses and corresponding companies
    • 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 2a, Oakwood Chase, Hornchurch, RM11 3JT, England

      IIF 5 IIF 6
    • 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 7
    • 2a, Oakwood Chase, Emerson Park, Hornchuruch, Essex, RM11 3JT, United Kingdom

      IIF 8
    • 164-166, Vauxhall Bridge Road, London, SW1V 2RA, England

      IIF 9 IIF 10
  • Kaushal, Amit
    Indian it consultant

    Registered addresses and corresponding companies
    • 23 Natasha Court, Mimosa Close, Romford, Essex, TW4 7RJ

      IIF 11
  • Kaushal, Amit
    British it

    Registered addresses and corresponding companies
    • 10 Pearcy Close, Harold Hill, Romford, RM3 8PW

      IIF 12
  • Kaushal, Amit
    Indian consultant born in March 1973

    Registered addresses and corresponding companies
    • 23 Natasha Court, Mimosa Close, Romford, Essex, TW4 7RJ

      IIF 13
  • Kaushal, Amit
    Indian it consultant born in March 1973

    Registered addresses and corresponding companies
    • 23 Natasha Court, Mimosa Close, Romford, Essex, TW4 7RJ

      IIF 14
  • Kaushal, Amit
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Kaushal, Amit
    British business born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 23
  • Kaushal, Amit
    British businessman born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2a Oakwood Chase, Oakwood Chase, Hornchurch, Essex, RM11 3JT, England

      IIF 24
  • Kaushal, Amit
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 25
    • 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 26
    • Amit Kaushal, 2a Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 27
  • Kaushal, Amit
    British consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 49, Campion Close, Croydon, CR0 5SN, England

      IIF 28
    • 20, Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 29
    • 2a, Oakwood Chase, Hornchurch, Essex, RM11 3JT, England

      IIF 30
    • 2a, Oakwood Chase, Hornchurch, RM11 3JT, England

      IIF 31 IIF 32
    • 2a, Oakwood Chase, Emerson Park, Hornchuruch, Essex, RM11 3JT, United Kingdom

      IIF 33
  • Kaushal, Amit
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Docklands Business Centre, 10 - 16 Tiller Road, London, E14 8PX, England

      IIF 34
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 35
  • Kaushal, Amit
    British entrepreneur born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 36 IIF 37
  • Kaushal, Amit
    British it consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 38
  • Kaushal, Amit
    British project manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pearcy Close, Harold Hill, Romford, Essex, RM3 8PW, United Kingdom

      IIF 39
  • Kaushal, Amit
    British software consultancy born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10 Pearcy Close, Harold Hill, Romford, RM3 8PW

      IIF 40
  • Kaushal, Amit
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 41
    • 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 42
    • 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 47
    • 14/2e, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 48 IIF 49
    • 14/2e Docklands Business Centre, 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 50
    • C/o Frp Advisory Trading Ltd 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 51
    • 10 Pearcy Close, Romford, Essex, RM3 8PW, England

      IIF 52
  • Amit Kaushal
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 53
    • 164-166, Vauxhall Bridge Road, London, SW1V 2RA, England

      IIF 54
  • Mr Amit Kaushal
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, The Drive, Great Warley, Brentwood, Essex, CM13 3FR

      IIF 55
    • Findlay James Insolvency Practitoners Ltd, Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 56
    • 49, Campion Close, Croydon, CR0 5SN, England

      IIF 57
    • 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 58
    • 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 2a, Oakwood Chase, Hornchurch, RM11 3JT, England

      IIF 62
    • 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 63
    • Amit Kaushal, 2a Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 64
    • 164-166, Vauxhall Bridge Road, London, SW1V 2RA, England

      IIF 65 IIF 66
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 67 IIF 68 IIF 69
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 70
  • Amit Kaushal
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 71 IIF 72
    • 14/2e Docklands Business Centre, 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 73
  • Mr Amit Kaushal
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, The Drive, Great Warley, Brentwood, Essex, CM13 3FR

      IIF 74
    • 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 75 IIF 76
    • 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 77 IIF 78
    • 14/2e, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 79
    • 14/2e Docklands Business Centre, 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 80
    • C/o Frp Advisory Trading Ltd 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 81
child relation
Offspring entities and appointments 33
  • 1
    AKCEL ENTERTAINMENT LTD
    - now 15693262
    BIG POCKETS ENTERTAINMENT LTD
    - 2024-08-01 15693262
    754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 21 - Director → ME
  • 2
    AKCEL FINANCIAL LTD
    - now 15725749
    UPSCALE HOSPITALITY LTD
    - 2025-05-22 15725749
    754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-17 ~ now
    IIF 18 - Director → ME
    2024-05-17 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 3
    AKCEL GP LTD
    15845606
    14/2e Docklands Business Centre 10-16 Tiller Road, Tiller Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-07-18 ~ 2025-07-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 4
    AKCEL HOLDINGS LTD
    - now 15334309
    KAP VENTURES LTD
    - 2024-05-07 15334309
    14/2e Docklands Business Centre 10-16 Tiller Road, Tiller Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2023-12-07 ~ 2024-09-20
    IIF 47 - Director → ME
    Person with significant control
    2023-12-07 ~ 2024-09-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    AKCEL REALTY LTD
    - now 12837704
    BIG POCKETS REAL ESTATE LTD
    - 2025-03-31 12837704
    14/2e Docklands Business Centre, 10-16 Tiller Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-10 ~ now
    IIF 49 - Director → ME
    2024-09-05 ~ 2025-06-30
    IIF 48 - Director → ME
    2023-08-15 ~ 2024-08-08
    IIF 25 - Director → ME
    Person with significant control
    2023-10-18 ~ 2025-06-21
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    2023-12-01 ~ 2025-06-21
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AMISOFT CONSULTING LIMITED
    08391750
    Jubilee House The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 30 - Director → ME
  • 7
    AMISOFT TECHNOLOGIES LIMITED
    04322157
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (9 parents)
    Officer
    2015-11-20 ~ now
    IIF 41 - Director → ME
    2002-03-18 ~ 2003-04-24
    IIF 13 - Director → ME
    2005-04-06 ~ 2012-01-05
    IIF 40 - Director → ME
    2004-11-14 ~ 2004-12-31
    IIF 14 - Director → ME
    2004-11-14 ~ 2004-12-31
    IIF 11 - Secretary → ME
    2005-04-06 ~ 2008-11-14
    IIF 12 - Secretary → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-02-18
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    BRANDTASTIC INTERNATIONAL LTD
    15372195
    754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-28 ~ 2024-10-06
    IIF 43 - Director → ME
    2023-12-28 ~ 2024-10-06
    IIF 4 - Secretary → ME
    Person with significant control
    2023-12-28 ~ 2024-10-01
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CK INVESTEC LIMITED
    13864645
    754-756 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2022-01-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 10
    DATUM FIRST LTD
    11427060
    C/o Frp Advisory Trading Ltd 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2018-09-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
  • 11
    DESI VIBES LIMITED
    10600833
    754-756 Green Lane, Dagenham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-03 ~ 2017-05-01
    IIF 31 - Director → ME
    2018-03-01 ~ dissolved
    IIF 38 - Director → ME
    2017-02-03 ~ 2017-05-01
    IIF 6 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2019-02-28
    IIF 62 - Has significant influence or control OE
  • 12
    EAST LONDON LTD
    10139259
    C/o. 18(s), Beehive Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    2016-04-21 ~ 2016-09-08
    IIF 33 - Director → ME
    2016-04-21 ~ 2016-09-08
    IIF 8 - Secretary → ME
  • 13
    FRIENDS PREMIER LEAGUE LIMITED
    07301627
    10 Pearcy Close, Harold Hill, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 39 - Director → ME
  • 14
    JASPER INVEST LTD
    - now 14487962
    JASPER INVEST LTD
    - 2026-01-08 14487962
    36 Parkstone Avenue, Hornchurch, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-16 ~ now
    IIF 20 - Director → ME
    2022-11-16 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    JETKING LIMITED
    12515257
    14/2e Docklands Business Centre 10-16 Tiller Road, Tiller Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-03-12 ~ 2024-08-08
    IIF 34 - Director → ME
    2024-09-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 16
    KAP AUTOLINE LTD
    - now 11138970
    AMITRADE MARKETS LTD
    - 2020-09-24 11138970
    754-756 Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 64 - Has significant influence or control OE
  • 17
    KAP HOLDINGS LTD
    11562548
    754-756 Green Lane, Dagenham, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2018-09-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 68 - Has significant influence or control as a member of a firm OE
  • 18
    KAP HOSPITALITY LIMITED
    - now 12070919
    AKCEL HOSPITALTIY LTD - 2025-10-03
    KAP HOSPITALITY LIMITED
    - 2025-10-03 12070919
    754-756 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2019-06-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 19
    KAP INVEST LTD
    11581329
    754-756 Green Lane, Dagenham, England
    Active Corporate (3 parents)
    Officer
    2018-09-21 ~ now
    IIF 17 - Director → ME
  • 20
    KAP REALTY LTD
    14540250
    754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-12-14 ~ 2024-09-15
    IIF 15 - Director → ME
    2022-12-14 ~ 2024-09-15
    IIF 7 - Secretary → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 21
    LUX CASA LIMITED
    09873724
    754-756 Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 32 - Director → ME
    2015-11-16 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Right to appoint or remove directors OE
  • 22
    MSQUARE TECH PRIVATE LIMITED
    10598244
    49 Campion Close, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-15 ~ 2021-03-30
    IIF 28 - Director → ME
    Person with significant control
    2019-02-15 ~ 2021-03-30
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    N K OVERSEAS LTD
    11380147
    754-756 Green Lane, Dagenham, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    RAPG LIMITED
    12517864
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 25
    RESOURCING NEXT LIMITED
    09411062
    754-756 Green Lane, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2015-01-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 26
    SANJHA CHULHA PRIVATE LIMITED
    09312736
    Findlay James Insolvency Practitoners Ltd Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
  • 27
    SPAZE HOMES LTD
    12092744
    754-756 Green Lane, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    VALFEED LTD
    10850801
    754-756 Green Lane, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2017-07-05 ~ now
    IIF 46 - Director → ME
    2017-07-05 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    2017-07-05 ~ 2019-02-18
    IIF 69 - Ownership of shares – 75% or more OE
  • 29
    VASP INVEST LTD
    14498053
    754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-22 ~ now
    IIF 45 - Director → ME
    2022-11-22 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    VOLAPAY UK LTD
    11149236
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 31
    VYANA ETHNIC LTD
    15576618
    754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 44 - Director → ME
    2024-03-19 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 32
    WINTRADING INVEST DIRECT (UK) LIMITED
    07669657
    20 Havelock Road, Hastings, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 29 - Director → ME
  • 33
    ZOFF FOODS LTD
    12803714
    754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-09-22 ~ now
    IIF 19 - 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.