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

Ali, Mohammed Ibrahim

    Related profiles found in government register
  • Ali, Mohammed Ibrahim
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427, Bethnal Green Road, London, E2 0AN, United Kingdom

      IIF 1
    • 75, Lillingston House, Hornsey Road, London, Islington, N7 7LZ, Great Britain

      IIF 2
    • 75, Lillingston House, Hornsey Road, London, Islington, N7 7LZ, United Kingdom

      IIF 3
  • Ali, Mohammed Ibrahim
    British businessman born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427, Bethnal Green Road, London, E2 0AN, United Kingdom

      IIF 4
  • Ali, Mohammed Ibrahim
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Commercial Road, London, E1 2JY, England

      IIF 5
  • Ali, Mohammed Ibrahim
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Commercial Road, London, E1 2JY, England

      IIF 6
    • 427, Bethnal Green Road, London, E2 0AN, United Kingdom

      IIF 7
    • Crestons Commercial, 193-195, King's Cross Road, London, WC1X 9DB, England

      IIF 8
  • Ali, Mohammed Ibrahim
    British logistical and security execut born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Kendal House, Collier Street, London, Islington, N1 9DE, United Kingdom

      IIF 9
  • Ali, Mohammed Ibrahim
    British manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225-229, Seven Sisters Road, London, N4 2DA, United Kingdom

      IIF 10
  • Ali, Mohammed Ibrahim
    British property consultant manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynwood House 373-375, Station Road, Harrow, Middlesex, HA1 2AW

      IIF 11 IIF 12
  • Ali, Mohammed
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Kendal House, Collier Street, London, N1 9DE, United Kingdom

      IIF 13
    • 91, Burdett Road, London, E3 4JN, United Kingdom

      IIF 14
  • Ali, Mohammed
    British estate agent born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Hackney Road, London, E2 8JL, United Kingdom

      IIF 15
  • Ali, Mohammed
    British manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Blackstock Road, London, N4 2DW, England

      IIF 16
  • Ali, Mohammed
    British managing director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Albert Bigg Point, Godfrey Street, Stratford, E15 2SE, United Kingdom

      IIF 17
  • Mr Mohammed Ibrahim Ali
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Ibrahim
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Lillingston House, Hornsey Road, Islington, London, N7 7LZ, United Kingdom

      IIF 21
    • Finspace, 225-229 Seven Sisters, Road, Finsbury Park, London, N4 2DA

      IIF 22
  • Ali, Ibrahim
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Lillingston House, Hornsey Road, London, N7 7LZ

      IIF 23
  • Ali, Ibrahim
    British manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225-229, Seven Sisters Road, London, N4 2DA, United Kingdom

      IIF 24
  • Ali, Mohammed
    British business development manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, William Coltman Way, Stoke-on-trent, ST6 5XB, England

      IIF 25
  • Ali, Mohammed
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 26
  • Ali, Mohammad Rowshan
    British travel & education consultant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218-220, Whitechapel Road, Premier House, London, E1 1BJ, United Kingdom

      IIF 27
  • Ali, Mohammed
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 28
  • Mr Mohammed Ali
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Kendal House, Collier Street, London, N1 9DE, United Kingdom

      IIF 29
    • 91, Burdett Road, London, E3 4JN, United Kingdom

      IIF 30
  • Ali, Mohammed
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Lindsay Avenue, High Wycombe, Buckinghamshire, HP12 3DT, United Kingdom

      IIF 31
  • Ali, Mohammed
    British businessman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Blackstock Road, London, N4 2DW, United Kingdom

      IIF 32
  • Ali, Mohammed
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Lindsay Avenue, High Wycombe, Buckinghamshire, HP12 3DT

      IIF 33
    • 31, Lindsay Avenue, High Wycombe, HP12 3DT, England

      IIF 34
    • 31, Lindsay Avenue, High Wycombe, HP12 3DT, United Kingdom

      IIF 35
    • Unit 8, Loddon Vale Centre, Hurrican Way, Woodley, Reading, RG5 4UL, United Kingdom

      IIF 36
  • Mr Mohammed Ali
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Lindsay Avenue, High Wycombe, HP12 3DT, England

      IIF 37
    • 31, Lindsay Avenue, High Wycombe, HP12 3DT, United Kingdom

      IIF 38
    • 277, Roundhay Road, Leeds, LS8 4HS, England

      IIF 39
  • Mr Ali Mohammed
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122a Ruislip Road, Greenford, London, UB6 9RU, United Kingdom

      IIF 40
  • Mr Mohammad Rowshan Ali
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Romford Road, London, E15 4LY, England

      IIF 41
    • Unit 303, 3rd Floor, 119 New Road, London, E1 1HJ, United Kingdom

      IIF 42
  • Mohammed, Ali
    British business man born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122a Ruislip Road, Greenford, London, UB6 9RU, United Kingdom

      IIF 43
  • Ali, Mohammed
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 193, Garforth Street, Chadderton, Oldham, OL9 6RP, England

      IIF 44
  • Ali, Mohammed Rowshan
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 219a, Whitechapel Road, London, E1 1DE, England

      IIF 45
  • Mr Mohammed Ibrahim Ali,
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Caledonian Road, London, N1 9DX, England

      IIF 46
  • Ali, Mohammad Rowshan
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, Vallance Road, London, E1 5HR, England

      IIF 47
    • 381b Mile End Road, London, E3 4QS, England

      IIF 48
    • 41, Putney High Street, London, SW15 1SP, England

      IIF 49
    • Unit 303, 3rd Floor, 119 New Road, London, E1 1HJ, United Kingdom

      IIF 50
  • Ali, Mohammad Rowshan
    British businessman born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 218-220, Whitechapel Road, London, E1 1BJ, England

      IIF 51
  • Ali, Mohammad Rowshan
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 115, Romford Road, London, E15 4LY, England

      IIF 52
    • 41, Putney High Street, London, SW15 1SP, England

      IIF 53
    • 41a, Putney High Street, London, London, SW15 1SP, England

      IIF 54
    • 41a, Putney High Street, London, SW15 1SP, England

      IIF 55
  • Ali, Mohammed
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 394, Camden Road, London, N7 0SJ, United Kingdom

      IIF 56
  • Ali, Mohammed
    British manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lister House, Barnhill Road, Calkhill, Wembley, HA9 9DH, United Kingdom

      IIF 57
  • Ali, Mohammed
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 182, Castle Road, Bedford, MK40 3SP, England

      IIF 58
  • Ali, Mohammed
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 63, Ford End Road, Bedford, Bedfordshire, MK40 4JG, England

      IIF 59
    • 63, Ford End Road, Bedford, Beds, MK40 4JG, England

      IIF 60
  • Ali, Mohammed
    British pizza hut delivery franchise born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU

      IIF 61
  • Ali, Mohammed
    British businessman born in August 1981

    Registered addresses and corresponding companies
    • 141, Union Street, Oldham, Lancashire, OL1 1TE

      IIF 62
  • Mr Mohammed Ali
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 182, Castle Road, Bedford, MK40 3SP, England

      IIF 63
    • 63, Ford End Road, Bedford, Bedfordshire, MK40 4JG, England

      IIF 64
    • 63, Ford End Road, Bedford, Beds, MK40 4JG, England

      IIF 65
  • Mohammed, Ali
    Indian tuitor born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96a, High Street, Edgware, HA8 7HF, England

      IIF 66
  • Ali, Mohammed
    English fruit wholesaler born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Miln Road, Birkby, Huddersfield, HD1 5EH, England

      IIF 67
  • Mr Mohammed Ali
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Miln Road, Birkby, Huddersfield, HD1 5EH, England

      IIF 68
  • Mr Mohammed Rowshan Ali
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 219a, Whitechapel Road, London, E1 1DE, England

      IIF 69
  • Mr Mohammad Rowshan Ali
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, Vallance Road, London, E1 5HR, England

      IIF 70
    • 33, Newstead Road, London, SE12 0SY

      IIF 71
    • 381b Mile End Road, London, E3 4QS, England

      IIF 72
    • 41, Putney High Street, London, SW15 1SP, England

      IIF 73 IIF 74
    • 41a, Putney High Street, London, London, SW15 1SP, England

      IIF 75
    • 41a, Putney High Street, London, SW15 1SP, England

      IIF 76
  • Mohammed, Ali
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, United Kingdom

      IIF 77
  • Mr Ali Mohammed
    Indian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96a, High Street, Edgware, HA8 7HF, England

      IIF 78
  • Mohammed, Ali

    Registered addresses and corresponding companies
    • 122a Ruislip Road, Greenford, London, UB6 9RU, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 33
  • 1
    147 Hackney Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 15 - Director → ME
  • 2
    96a High Street, Edgware, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,309 GBP2015-09-30
    Officer
    2013-09-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 3
    4 Lister House, Barnhill Road, Calkhill, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    882 GBP2020-08-31
    Officer
    2016-08-02 ~ dissolved
    IIF 57 - Director → ME
  • 4
    SYLHET 2 LONDON LTD - 2017-02-23
    48 Kendal House Collier Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    427 Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,712 GBP2024-06-30
    Person with significant control
    2019-06-18 ~ now
    IIF 18 - Has significant influence or controlOE
  • 6
    63 Ford End Road, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 7
    227 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,462 GBP2024-11-30
    Officer
    2020-11-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    115 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-03-18 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    13 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,743 GBP2014-10-31
    Officer
    2014-03-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    427 Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    427 Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -57,769 GBP2020-05-30
    Officer
    2017-05-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    33 Newstead Road, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    41 Putney High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2024-02-08 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
  • 14
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-05 ~ dissolved
    IIF 28 - Director → ME
  • 15
    63 Ford End Road, Bedford, Beds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 16
    277 Roundhay Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    182 Castle Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    2026-01-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2026-01-11 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    141 Union Street, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 26 - Director → ME
  • 19
    28 St. Hildas Drive, Oldham, England
    Active Corporate (6 parents)
    Officer
    2025-08-15 ~ now
    IIF 44 - Director → ME
  • 20
    CAPITOL 2018 LIMITED - 2018-10-25
    Connaught Street, Tunstall, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 77 - Director → ME
  • 21
    Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-11-24 ~ dissolved
    IIF 6 - Director → ME
  • 22
    218-220 Whitechapel Road, Premier House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-30 ~ dissolved
    IIF 27 - Director → ME
  • 23
    24 Blackstock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 32 - Director → ME
  • 24
    41 Putney High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 25
    41a Putney High Street, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,329 GBP2024-03-31
    Officer
    2024-02-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 26
    21 Albert Bigg Point, Godfrey Street, Stratford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 17 - Director → ME
  • 27
    Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 12 - Director → ME
  • 28
    Lynwood House 373-375 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 8 - Director → ME
  • 29
    41a Putney High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 30
    28 Vallance Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,134 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 31
    29 Lindsay Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 36 - Director → ME
  • 32
    122a Ruislip Road Greenford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 43 - Director → ME
    2020-06-25 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 33
    AK.SR LTD - 2013-06-17
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 16 - Director → ME
Ceased 21
  • 1
    Unit 4 Essex Park Industrial Estate, Essex Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    482,148 GBP2024-03-31
    Officer
    2019-03-25 ~ 2020-07-30
    IIF 67 - Director → ME
    Person with significant control
    2019-03-25 ~ 2020-07-30
    IIF 68 - Has significant influence or control OE
  • 2
    427 Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,712 GBP2024-06-30
    Officer
    2019-06-18 ~ 2025-08-07
    IIF 7 - Director → ME
  • 3
    75 Lillingston House, Hornsey Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2014-07-18 ~ 2016-07-15
    IIF 23 - Director → ME
  • 4
    225-229 Seven Sisters Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2015-07-01 ~ 2016-07-15
    IIF 24 - Director → ME
  • 5
    WYCOMBE HEIGHTS (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED - 2007-11-14
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-12-10 ~ 2015-12-14
    IIF 61 - Director → ME
  • 6
    Unit 303, 3rd Floor,119 New Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,537 GBP2024-10-31
    Officer
    2017-06-23 ~ 2025-12-12
    IIF 48 - Director → ME
    Person with significant control
    2017-06-23 ~ 2025-12-12
    IIF 72 - Has significant influence or control OE
  • 7
    ENGAGE COMMUNITY CIC - 2011-04-05
    Keystone Business Hub, 263 Nottingham Road, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2011-04-04 ~ 2015-11-27
    IIF 25 - Director → ME
  • 8
    Unit G09 - Lock Studios, Corsican Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -59,872 GBP2024-07-31
    Officer
    2020-07-06 ~ 2020-08-13
    IIF 14 - Director → ME
    Person with significant control
    2020-07-06 ~ 2020-08-13
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    225-229 Seven Sisters Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2015-07-01 ~ 2019-04-20
    IIF 10 - Director → ME
  • 10
    37 Hammond Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-01 ~ 2020-03-01
    IIF 56 - Director → ME
  • 11
    Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2009-03-28 ~ 2014-03-17
    IIF 33 - Director → ME
  • 12
    C/o D.r. Sefton And Co, 141 Union Street, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ 2009-06-01
    IIF 62 - Director → ME
  • 13
    568 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,392 GBP2023-06-30
    Officer
    2023-11-27 ~ 2024-05-16
    IIF 50 - Director → ME
    Person with significant control
    2024-03-06 ~ 2024-05-16
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    41 Putney High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ 2024-03-01
    IIF 45 - Director → ME
    Person with significant control
    2024-01-30 ~ 2024-03-17
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 15
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,329 GBP2015-04-30
    Officer
    2012-11-08 ~ 2017-08-01
    IIF 34 - Director → ME
    Person with significant control
    2016-11-08 ~ 2017-08-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 16
    75 Lillingston House, Hornsey Road, Islington, London
    Active Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2024-01-31
    Officer
    2013-02-28 ~ 2016-07-15
    IIF 2 - Director → ME
  • 17
    Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate
    Officer
    2012-03-07 ~ 2016-01-18
    IIF 11 - Director → ME
  • 18
    75 Lillington House, Hornsey Road, Islington, London
    Dissolved Corporate (2 parents)
    Officer
    2004-08-24 ~ 2010-02-03
    IIF 9 - Director → ME
  • 19
    75 Lillingston House Hornsey Road, Islington, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2015-01-20 ~ 2016-07-15
    IIF 21 - Director → ME
  • 20
    75 Lillingston House, Hornsey Road, London, Islington
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-12-24 ~ 2016-07-15
    IIF 3 - Director → ME
  • 21
    Finspace, 225-229 Seven Sisters, Road, Finsbury Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    -71,981 GBP2024-03-31
    Officer
    2012-10-01 ~ 2018-11-05
    IIF 22 - 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.