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

Indrachith, Kumarasamy

    Related profiles found in government register
  • Indrachith, Kumarasamy
    British business person born in November 1969

    Resident in United Kingdom

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

      IIF 1
  • Indrachith, Kumarasamy
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 2
    • 27, Colbeck Road, Harrow, HA1 4BS, United Kingdom

      IIF 3
    • 79 College Road, 79 College Road, Office 211, Harrow, Middlesex, HA1 1BD, England

      IIF 4
    • Miller House, 50 Rosslyn Crescent, Unit 14 B, Harrow, Middlesex, HA1 2RZ

      IIF 5
  • Indrachith, Kumarasamy
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Morton Close, Barnsley, South Yorkshire, S71 2QB

      IIF 6
    • 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 7
    • 79 College Road, 79 College Road, Office 211, Harrow, Middlesex, HA1 1BD, England

      IIF 8
    • 94, Warwick Avenue, Harrow, HA2 8RD, United Kingdom

      IIF 9
    • 1, St. Michaels Avenue, Leicester, LE4 7AH, England

      IIF 10
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 22, Grange Avenue, Stanmore, Middlesex, HA7 2HZ, United Kingdom

      IIF 16
  • Indrachith, Kumarasamy
    British managing director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 17
  • Indrachith, Kumarasamy
    British occupational director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Warwick Avenue, Harrow, HA2 8RD, England

      IIF 18
  • Indrachith, Kumarasamy
    British operations manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 19
  • Indrachith, Kumarasamy, Mr.
    British direcor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 College Road, College Road, Office 211, Harrow, HA1 1BD, England

      IIF 20
  • Indrachith, Kumarsamy, Mr.
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St. Michaels Avenue, Leicester, LE4 7AH, United Kingdom

      IIF 21
  • Indrachith, Kumarasamy
    British company director born in November 1969

    Resident in England

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

      IIF 22 IIF 23
  • Indrachith, Sutharsan
    British business person born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 24
  • Mr Kumarasamy Indrachith
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Morton Close, Barnsley, S71 2QB

      IIF 25
    • 27, Colbeck Road, Harrow, HA1 4BS, United Kingdom

      IIF 26
    • 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 27
    • 79 College Road, 79 College Road, Office 211, Harrow, Middlesex, HA1 1BD, England

      IIF 28
    • 79 College Road, College Road, Office 211, Harrow, HA1 1BD, England

      IIF 29
    • 94 Warwick Avenue, Harrow, HA2 8RD, England

      IIF 30
    • 94, Warwick Avenue, Harrow, HA2 8RD, United Kingdom

      IIF 31
    • Miller House, 50 Rosslyn Crescent, Unit 14 B, Harrow, Middlesex, HA1 2RZ

      IIF 32
    • 1, St. Michaels Avenue, Leicester, LE4 7AH, England

      IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 34
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 6, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 42
  • Indrachith, Sutharsan
    British business person born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 43
  • Indrachith, Sutharsan
    British company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 56, Lynton Road, Harrow, Middlesex, HA2 9NN

      IIF 44
    • Office 405, Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 45 IIF 46
    • Office Suite 23 & 24, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 47
    • Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 48
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49 IIF 50
  • Indrachith, Sutharsan
    British director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 14454340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 52
    • Office 405, Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 53
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Office F12, 56, Silverbox House, Magnet Road, East Lane Business Park, Wembley, Middlesex, HA9 7FP, United Kingdom

      IIF 58
  • Indrachith, Sutharsan
    British managing director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 59
  • Sutharsan Indrachith
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 60
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 61
  • Indrachith, Sutharsan

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

      IIF 62
  • Mr Sutharsan Indrachith
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 63
  • Sutharsan Indrachith
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 14454340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
    • 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 65
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 66 IIF 67
    • Office F12, 56, Silverbox House, Magnet Road, East Lane Business Park, Wembley, HA9 7FP, United Kingdom

      IIF 68
  • Mr Sutharsan Indrachith
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 12955095 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 70
    • Office 405, Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 71 IIF 72 IIF 73
    • Office Suite 23 & 24, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 74 IIF 75
    • Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 76
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 23
  • 1
    1 St. Michaels Avenue, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 5
    Office 405 Pentax House, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,616 GBP2023-08-31
    Officer
    2022-01-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    WILLOW HOUSING AND SUPPORT SERVICES LTD - 2023-03-14
    WILLOW ADVERTISING LTD - 2022-03-29
    Office 405 Pentax House, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2021-02-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
  • 9
    79 College Road 79 College Road, Office 211, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
  • 10
    79 College Road College Road, Office 211, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,534 GBP2017-10-31
    Officer
    2015-10-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    291 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,222 GBP2023-04-30
    Officer
    2022-04-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 12
    291 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    4385, 14454340 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    13,750 GBP2023-11-30
    Officer
    2022-11-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 14
    Office 405 Pentax House, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
  • 15
    Miller House 50 Rosslyn Crescent, Unit 14 B, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-05-30
    Officer
    2017-05-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    CAMBRIDGE CENTRE FOR LANGUAGE STUDIES LIMITED - 2017-05-25
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
  • 17
    1 St. Michaels Avenue, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
  • 18
    56 Lynton Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 19
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Office F12, 56, Silverbox House, Magnet Road, East Lane Business Park, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 21
    AOI BUSES & COACHES LTD - 2020-06-22
    56 Lynton Road, Harrow, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-12-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    SKYLINE UNICARE LTD - 2023-08-04
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,599 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 23
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -31,483 GBP2023-12-31
    Officer
    2022-01-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    AMAL SULTHAN UK LTD - 2023-07-12
    4385, 14418221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ 2023-05-01
    IIF 13 - Director → ME
    Person with significant control
    2022-10-13 ~ 2023-05-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    63 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,152 GBP2024-01-31
    Officer
    2019-01-07 ~ 2023-05-01
    IIF 47 - Director → ME
    Person with significant control
    2019-01-07 ~ 2022-03-08
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-11-07
    IIF 15 - Director → ME
  • 4
    79 College Road 79 College Road, Office 211, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-22 ~ 2017-04-13
    IIF 8 - Director → ME
  • 5
    121a High Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-20 ~ 2022-01-12
    IIF 3 - Director → ME
    Person with significant control
    2021-09-20 ~ 2022-01-12
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 6
    BECKTON COLLEGE LTD - 2023-02-15
    B32 Harben House, Tickford Street, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    2023-01-02 ~ 2023-01-27
    IIF 2 - Director → ME
  • 7
    291 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,602 GBP2023-08-31
    Officer
    2021-08-26 ~ 2022-08-17
    IIF 49 - Director → ME
    2021-08-26 ~ 2022-08-17
    IIF 62 - Secretary → ME
    Person with significant control
    2021-08-26 ~ 2022-08-17
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    124 Byron Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-25 ~ 2012-04-18
    IIF 16 - Director → ME
  • 9
    737 High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,806 GBP2024-03-31
    Officer
    2023-02-24 ~ 2023-03-31
    IIF 19 - Director → ME
  • 10
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ 2023-05-25
    IIF 54 - Director → ME
    Person with significant control
    2023-01-18 ~ 2023-05-01
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    1 St. Michaels Avenue, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-18 ~ 2017-02-25
    IIF 10 - Director → ME
  • 12
    AOI BUSES & COACHES LTD - 2020-06-22
    56 Lynton Road, Harrow, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-12-20 ~ 2022-07-08
    IIF 43 - Director → ME
    2021-12-01 ~ 2021-12-20
    IIF 24 - Director → ME
    2018-10-25 ~ 2021-12-01
    IIF 48 - Director → ME
    Person with significant control
    2018-10-25 ~ 2021-12-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    2021-12-01 ~ 2021-12-20
    IIF 63 - Ownership of shares – 75% or more OE
    2021-12-20 ~ 2022-07-08
    IIF 70 - Ownership of shares – 75% or more OE
  • 13
    SKYLINE UNICARE LTD - 2023-08-04
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,599 GBP2024-01-31
    Officer
    2023-01-04 ~ 2023-07-01
    IIF 57 - Director → ME
    Person with significant control
    2023-01-04 ~ 2023-07-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -31,483 GBP2023-12-31
    Officer
    2016-12-08 ~ 2019-02-21
    IIF 21 - Director → ME
    2019-02-21 ~ 2022-01-07
    IIF 50 - Director → ME
    Person with significant control
    2016-12-08 ~ 2019-02-21
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    2019-02-21 ~ 2022-01-07
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 74 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    The White House, Southend Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-02 ~ 2023-01-27
    IIF 59 - Director → ME
  • 16
    COMFORT CARE LTD - 2025-03-31
    4 Beverley Court, Harrow View, Harrow, England
    Active Corporate (1 parent)
    Officer
    2023-10-31 ~ 2025-01-31
    IIF 17 - Director → ME
    Person with significant control
    2023-10-31 ~ 2025-01-31
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
© 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.