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

Rahman, Habibur

    Related profiles found in government register
  • Rahman, Habibur
    Bangladeshi business man born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 1
  • Rahman, Habibur
    Bangladeshi businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176a, Marsh Road, Luton, LU3 2QL, England

      IIF 2
  • Rahman, Habibur
    Bangladeshi business person born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Spital Street, Spital Street, Dartford, DA1 2DT, England

      IIF 3
    • icon of address 44, Lucas Avenue, London, E13 0RL, England

      IIF 4
  • Rahman, Habibur
    Bangladeshi chef born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Rectory Road, London, E12 6JA, England

      IIF 5 IIF 6
    • icon of address 8, Green Shield Industrial Estate, London, E16 2AU, United Kingdom

      IIF 7
  • Rahman, Habibur
    Bangladeshi self employed born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dacre Road, London, E13 0PT, England

      IIF 8
  • Rahman, Habibur
    British businessman born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 9
  • Rahman, Habibur
    British caterer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Freckleton Street, Kirkham, Preston, PR4 2SP, England

      IIF 10
  • Rahman, Habibur
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Victoria Street, Chadderton, Oldham, OL9 0DE, England

      IIF 11
    • icon of address 11, Manners Road, Southsea, Portsmouth, Hampshire, PO4 0BA, United Kingdom

      IIF 12
    • icon of address 11, Manners Road, Southsea, Hampshire, PO4 0BA, United Kingdom

      IIF 13
    • icon of address 161, Elm Grove, Southsea, PO5 1LU, England

      IIF 14
    • icon of address 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 15
  • Rahman, Habibur
    British business born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Water Lane, Stratford, London, E15 4NL

      IIF 16
    • icon of address Unit A Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 17
  • Rahman, Habibur
    British businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Karen House, Burma Road, London, N16 9DX, England

      IIF 18
  • Rahman, Habibur
    British co director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Valance Road, London, E1 5HR

      IIF 19
  • Rahman, Habibur
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 20
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 21
  • Rahman, Habibur
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 22
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 23 IIF 24 IIF 25
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 28
    • icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 29 IIF 30
    • icon of address Whitechapel Centre, ,unit F-8, 85 Myrdle Street, London, London, E1 1HL, United Kingdom

      IIF 31
  • Rahman, Habibur
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Fairfax Drive, Westcliff-on-sea, Essex, SS0 9BQ, United Kingdom

      IIF 32
  • Rahman, Habibur
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 33
  • Rahman, Habib
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Elm Grove, Southsea, Hampshire, PO5 1LU

      IIF 34
  • Rahman, Habibur
    British business born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shadwell Dlr Station, Watney Street, London, E1 2QE, England

      IIF 35
  • Rahman, Habibur
    British business person born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 36
    • icon of address 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 37
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 38
    • icon of address 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 39
    • icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 40
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 41 IIF 42
    • icon of address 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 43
    • icon of address 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 44
    • icon of address Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ, United Kingdom

      IIF 45
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Rahman, Habibur
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 49
  • Rahman, Habibur
    British cook born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 50
  • Rahman, Habibur
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beechers Road, Portslade, Brighton, East Sussex, BN41 2RG, England

      IIF 51
  • Rahman, Habibur
    British finance director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 52
  • Rahman, Habibur
    British retail born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 53
    • icon of address 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 54
  • Rahman, Habibur
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 55
  • Mr Habibur Rahman
    Bangladeshi born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 56
  • Rahman, Habibur
    Bangladeshi business born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 57
  • Rahman, Habibur
    Bangladeshi businessman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 58
  • Rahman, Habibur
    Bangladeshi director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 59
  • Rahman, Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Rahman, Habibur
    Bangladeshi director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 63
  • Mr Habibur Rahman
    Bangladeshi born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Lucas Avenue, London, E13 0RL, England

      IIF 64
    • icon of address 70, Rectory Road, London, E12 6JA, England

      IIF 65 IIF 66
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 67
  • Rahman, Habibur
    British accountant born in August 1981

    Registered addresses and corresponding companies
    • icon of address 12 Bury Park Road, Luton, Bedfordshire, LU1 1HB

      IIF 68
  • Rahman, Mohammed
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 69
  • Rahman, Mr Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Ripple Road, Barking, IG11 7PR, England

      IIF 70
  • Mr Habibur Rahman
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 71
  • Rahman, Habibur
    British businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 72
  • Rahman, Habibur
    British sel employed born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 (rear End) 112-116, Whitechapel Road, London, E1 1JH, England

      IIF 73
  • Rahman, Habibur
    British business born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Railway View, Land Port, Portsmouth, PO1 1LE, United Kingdom

      IIF 74
  • Rahman, Habibur
    British catering born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Railway View, Portsmouth, Hampshire, PO1 1LE, England

      IIF 75
  • Rahman, Habibur
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ophir Road, Portsmouth, Hampshire, PO2 9EL, United Kingdom

      IIF 76
  • Rahman, Habibur
    British chartered accountant born in August 1981

    Resident in United Kingdom

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

      IIF 77 IIF 78
    • icon of address Studley Mansions Leasehold Limited, 2nd Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 79
  • Rahman, Habibur
    British none stated born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 80
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 81
  • Rahman, Habibur
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Throstle Close, Burnley, Lancashire, BB12 0DH, United Kingdom

      IIF 82 IIF 83
  • Rahman, Habibur
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Oliver House, Wyvil Road, London, SW8 2SX, England

      IIF 84
  • Mr Habib Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Manners Road, Southsea, PO4 0BA, England

      IIF 85
  • Mr Habibur Rahman
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre, 85 Myrdle Street, Unit F8, London, E1 1HL, England

      IIF 86 IIF 87 IIF 88
    • icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 90
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL

      IIF 91 IIF 92
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 93 IIF 94
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 95
    • icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 96 IIF 97
  • Mr Habibur Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Victoria Street, Chadderton, Oldham, OL9 0DE, England

      IIF 98
    • icon of address 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 99
    • icon of address 173, Elm Grove, Southsea, PO5 1LU, England

      IIF 100
  • Mr Habibur Rahman
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 101
  • Mr Habibur Rahman
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Q West, Suite 3.17a, Great West Road, London, TW8 0GP, England

      IIF 102
  • Rahman, Habibur

    Registered addresses and corresponding companies
    • icon of address 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 103 IIF 104
    • icon of address 31 Water Lane, Stratford, London, E15 4NL

      IIF 105
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
  • Mr Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 107
    • icon of address 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 108
    • icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 109
    • icon of address 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 110
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 111
    • icon of address 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 112
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 113 IIF 114 IIF 115
    • icon of address 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 116 IIF 117
    • icon of address 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 118
    • icon of address Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ

      IIF 119
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU

      IIF 120
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 121
    • icon of address 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 122
  • Mr Habibur Rahman
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 123
  • Mr Habibur Rahman
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Wilcox Road, Wilcox Road, London, SW8 2XA, England

      IIF 124
  • Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 125
  • Mr Habibur Rahman
    Bangladeshi born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 126
  • Mr Mohammed Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 127
  • Mr Habibur Rahman
    Bangladeshi born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 128
    • icon of address Unit 5, Bury Park Road, Luton, LU1 1HB, United Kingdom

      IIF 129
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 130
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 131
    • icon of address 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 132
  • Rahman, Mohammed Habibur
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 133
  • Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186a, West Street, Fareham, PO16 0HP, England

      IIF 134
  • Mr Habibur Rahman
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 135
  • Mr Habibur Rahman
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ophir Road, Portsmouth, PO2 9EL, United Kingdom

      IIF 136
  • Mr Habibur Rahman
    British born in August 1981

    Resident in United Kingdom

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

      IIF 137 IIF 138
  • Mr Mohammed Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 139
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Q West Suite 3.17a, Great West Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,837 GBP2017-02-28
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 3
    ALI BABA MEAT & FISH BAZAR LTD - 2017-10-13
    icon of address 7 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,831 GBP2024-10-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address 129 Poets Chase, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 78 - Director → ME
    icon of calendar 2021-01-12 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Archway Parade, Marsh Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 149a Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    266 GBP2018-07-31
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Whitechapel Centre Unit F3, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,969 GBP2019-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Has significant influence or controlOE
  • 10
    icon of address 244 Poplar High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -246,114 GBP2024-11-30
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 11
    icon of address 167 Elm Grove, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,426 GBP2022-07-31
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 11 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,736 GBP2024-03-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    152,059 GBP2015-09-30
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 11 Faircross Parade Longbridge Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,864 GBP2022-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    HABIB & HABIB (LONDIS) LTD - 2021-08-18
    icon of address Unit-3b 69 Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,791 GBP2025-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2021-03-10 ~ now
    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
  • 16
    icon of address Unit 5 Bury Park Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 51a Chadderton Way, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 133 Houndsditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 83 - Director → ME
  • 19
    icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,308 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Ophir Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,480 GBP2020-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,023 GBP2023-05-31
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 114 Levett Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 11 Faircross Parade, Longbridge Road, Barking, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 244 Poplar High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,574 GBP2022-08-31
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 70 Rectory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,233 GBP2024-05-31
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 244 Poplar High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,722 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Shadwell Dlr Station Kiosk, Watney Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,258 GBP2018-05-31
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 158b Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 22 Welstead House Cannon Street Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 104 - Secretary → ME
  • 32
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 33
    icon of address 173 Fairfax Drive, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 173 Fairfax Drive, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 32 - Director → ME
  • 35
    icon of address 32 Great Bridge, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Rapid Car Hire Partners Limited, Unit 9 (rear End) 112-116 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 73 - Director → ME
  • 37
    icon of address 15 St. Davids Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,208 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 133 Houndsditch, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 82 - Director → ME
  • 39
    icon of address 244 Poplar High Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -123,860 GBP2024-01-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Flat 5 37 Studley Road, Luton, Bedfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2020-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 79 - Director → ME
  • 41
    icon of address P&r Management Services (uk) Ltd Mcabold House, 74 Drury Lane, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 80 - Director → ME
  • 42
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Whitechapel Centre, 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 568 Mile End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,354 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 86 Warrior Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 6 - Director → ME
  • 48
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,622 GBP2018-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
  • 49
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,832 GBP2016-01-01
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 51 - Director → ME
  • 50
    icon of address 7 Middle Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,573 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    UNIAD SOLUTIONS LTD - 2011-04-15
    icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -933 GBP2016-02-29
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 173 Elm Grove, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,317 GBP2023-12-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 9 Wilcox Road, Wilcox Road, London, England
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    61,664 GBP2017-12-01 ~ 2018-07-31
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 55
    MZA SPICE LIMITED - 2014-09-16
    icon of address 161 Elm Grove, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    511,969 GBP2018-05-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    ALI BABA MEAT & FISH BAZAR LTD - 2017-10-13
    icon of address 7 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,831 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-11-01 ~ 2025-09-01
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 5 Dacre Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-03-31
    Officer
    icon of calendar 2023-04-19 ~ 2023-05-17
    IIF 8 - Director → ME
  • 3
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    icon of address Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (14 parents)
    Equity (Company account)
    238,823 GBP2024-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2008-03-27
    IIF 68 - Director → ME
  • 4
    icon of address 58 Spital Street, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ 2024-01-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ 2024-01-18
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 5
    icon of address 167 Elm Grove, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,426 GBP2022-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2017-09-29
    IIF 34 - Director → ME
  • 6
    GLOBAL CARE TRUST - 2013-10-21
    icon of address 59 Stephens Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,062 GBP2024-03-31
    Officer
    icon of calendar 2013-06-26 ~ 2014-04-01
    IIF 18 - Director → ME
  • 7
    icon of address 11 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,736 GBP2024-03-31
    Officer
    icon of calendar 2024-02-28 ~ 2024-05-23
    IIF 38 - Director → ME
  • 8
    5TH TASTE LIMITED - 2017-12-19
    icon of address 161 161 Elm Grove, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,810 GBP2024-01-09
    Person with significant control
    icon of calendar 2017-12-15 ~ 2023-03-15
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Accountant, Unit A, Abbotts Wharf, 93 Stainsby Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2014-05-07
    IIF 17 - Director → ME
  • 10
    HABIB & HABIB (LONDIS) LTD - 2021-08-18
    icon of address Unit-3b 69 Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,791 GBP2025-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2022-01-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-01-01
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Bc&a, 161 Elm Grove, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2015-03-15
    IIF 75 - Director → ME
  • 12
    icon of address Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,023 GBP2023-05-31
    Officer
    icon of calendar 2007-06-21 ~ 2012-02-27
    IIF 16 - Director → ME
    icon of calendar 2007-06-21 ~ 2012-02-27
    IIF 105 - Secretary → ME
  • 13
    icon of address 50 Spital Street, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,799 GBP2020-11-30
    Officer
    icon of calendar 2015-04-12 ~ 2017-11-02
    IIF 19 - Director → ME
  • 14
    icon of address 244 Poplar High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,574 GBP2022-08-31
    Officer
    icon of calendar 2012-04-06 ~ 2012-12-31
    IIF 46 - Director → ME
    icon of calendar 2011-09-16 ~ 2011-09-22
    IIF 48 - Director → ME
    icon of calendar 2011-09-22 ~ 2012-01-31
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 120 - Ownership of shares – 75% or more OE
  • 15
    icon of address 44 Lucas Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -918 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ 2024-06-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-06-05
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 16
    icon of address Shadwell Dlr Station, Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,102 GBP2020-07-31
    Officer
    icon of calendar 2020-01-14 ~ 2020-02-13
    IIF 35 - Director → ME
  • 17
    icon of address 70 Rectory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,233 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-01-11
    IIF 7 - Director → ME
  • 18
    icon of address 22 Welstead House Cannon Street Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ 2018-10-30
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2018-10-30
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 19
    KENKO SUSHI LIMITED - 2022-04-25
    icon of address 200 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,572 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-10-30
    IIF 62 - Director → ME
    icon of calendar 2021-11-11 ~ 2022-04-22
    IIF 70 - Director → ME
    icon of calendar 2016-06-20 ~ 2019-03-02
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-10-30
    IIF 67 - Ownership of shares – 75% or more OE
  • 20
    UTILITY DOCTORS LTD - 2020-05-21
    icon of address Whitechapel Centre Unit F3, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2020-03-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-01-06 ~ 2020-03-01
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 21
    icon of address 68 Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2016-04-01
    IIF 10 - Director → ME
  • 22
    icon of address 980 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ 2016-05-31
    IIF 60 - Director → ME
  • 23
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -115,639 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ 2024-07-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-07-26
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    UNIAD SOLUTIONS LTD - 2011-04-15
    icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -933 GBP2016-02-29
    Officer
    icon of calendar 2011-02-28 ~ 2016-03-15
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.