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

Mr Surbjit Singh Aulak

    Related profiles found in government register
  • Mr Surbjit Singh Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kingswood Road, Ilford, Essex, IG3 8UE, England

      IIF 1
    • icon of address 2, Kingswood Road, Ilford, IG3 8UE, England

      IIF 2
    • icon of address 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 3
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 4
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 5 IIF 6 IIF 7
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 13 IIF 14 IIF 15
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 16
    • icon of address 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 17
    • icon of address 273, Victoria Dock Road, London, E16 3BY, England

      IIF 18
    • icon of address R/o 285, Victoria Dock Road, London, E16 3BY

      IIF 19
    • icon of address Ims House, Collier Row Road, Romford, Essex, RM5 2BH, England

      IIF 20
  • Mr Gurjit Singh Aulak
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjit Singh Aulak
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 40
  • Mr Surbjit Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Surbjit Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurjit Singh Aulak
    British born in September 2013

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272 Victoria Dock Road, London, E16 3BY

      IIF 78
  • Mr Harjit Singh Aulak
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Surbjit Aulak
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 92
  • Mr Surbjit Singh
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 93
  • Surbjit Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 94
  • Mr Surbjit Aulak Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Henley Court, 265 - 267 Ilford Lane, Ilford, IG1 2SD, England

      IIF 95
  • Mr Gurjit Aulak
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurjit Singh
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 115
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 116 IIF 117 IIF 118
    • icon of address 129, Elizabeth Road, London, E6 1BW, England

      IIF 119
  • Mr Gurjit Singh
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 120
  • Mr Gurjit Singh
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 121
  • Mr Harjit Singh
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 122
  • Mr Surbjit Singh Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Whilems Works, Forest Road, Hainault, Essex, IG6 3HJ, England

      IIF 123
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 124
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 125
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 126 IIF 127
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 128 IIF 129
    • icon of address 570, Green Street, London, E13 9DA, United Kingdom

      IIF 130 IIF 131
  • Aulak, Surbjit Singh
    British co director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Surbjit Singh
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Surbjit Singh
    British consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 176
  • Aulak, Surbjit Singh
    British developer born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 177
  • Aulak, Surbjit Singh
    British dicrector born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address R/o 285, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 178
  • Aulak, Surbjit Singh
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brooks Parade, Green Lane, Ilford, IG3 9RT, England

      IIF 179
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 180
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 181
    • icon of address 272, Victoria Dock Road, London, E16 3BY, England

      IIF 182 IIF 183 IIF 184
  • Aulak, Surbjit Singh
    British none born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, London, E16 3BY, England

      IIF 186
  • Singh, Surbjit Aulak
    British co director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 187
  • Mr Harjit Aulak
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjit Singh
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Hainault Road, Chigwell, IG7 5DQ, England

      IIF 192
    • icon of address 2, Kingswood Road, Ilford, IG3 8UE, England

      IIF 193
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 194 IIF 195 IIF 196
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 197
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 198
  • Mr Harjit Singh
    British born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 199
  • Surbjit Singh Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 200
  • Mr Gurjit Singh
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Foxbar Road, Paisley, Renfrewshire, PA2 0AY

      IIF 201
  • Mr Gurjit Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Aspects Court, Slough, SL1 2EZ, England

      IIF 202
  • Mr Gurjit Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Coombs Road, Halesowen, B62 8AF, England

      IIF 203 IIF 204
    • icon of address 39, Eva Road, Oldbury, B68 9PH, England

      IIF 205
  • Mr Gurjit Singh
    Indian born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Londsdale House, 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 206
  • Mr Gurjit Singh Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurjit Singh Aulak
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 215
  • Aulak, Gurjit Singh
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272-283, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 216
  • Aulak, Gurjit Singh
    British co - director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 217
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 218
  • Aulak, Gurjit Singh
    British co director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Gurjit Singh
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurjit Singh
    Indian born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Newlands Drive, Halesowen, B62 9DZ, England

      IIF 270
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a, Grove Lane, Birmingham, West Midlands, B21 9ES, England

      IIF 271
    • icon of address Unit 3, Whitworth Road, South West Industrial Estate, Peterlee, SR8 2LY, England

      IIF 272
  • Mr Harjit Singh Aulak
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilmot House, Larges Street, Derby, DE1 1BT, England

      IIF 273
  • Mr Surbjit Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 274
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 275 IIF 276
    • icon of address 570, Green Street, London, E13 9ER, United Kingdom

      IIF 277
  • Mr Surbjit Singh
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 278
  • Aulak, Surbjit
    British co director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY

      IIF 279
  • Mr Harjit Singh Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a Connaught Road, Ilford, IG1 1RL, England

      IIF 280 IIF 281 IIF 282
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 283
    • icon of address 272, Victoria Dock Road, London, E16 3BY

      IIF 284
    • icon of address 282 Victoria Dock Road, London, E16 3BY, England

      IIF 285 IIF 286
    • icon of address 282, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 287
  • Singh, Surbjit
    British co director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Harjit Singh
    British co director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Harjit Singh
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 323 IIF 324 IIF 325
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 326
    • icon of address 2, Windmill Lane, London, E15 1PG, England

      IIF 327
    • icon of address 3, Grove Crescent Road, London, E15 1BJ, United Kingdom

      IIF 328
  • Aulak, Harjit Singh
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 329
    • icon of address 3, Grove Crescent Road, London, E15 1BJ, United Kingdom

      IIF 330
  • Gurjit Singh Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Surbjit Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kingswood Road, Ilford, IG3 8UE, United Kingdom

      IIF 336
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 337
  • Harjit Singh Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 341
  • Mr Surbjit Aulak
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 570, Green Street, London, E13 9ER, United Kingdom

      IIF 342
  • Singh, Surjit
    British co-director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, London, E7 8LT

      IIF 343
  • Aulak, Surbjit
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 344
  • Mr Gurjit Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurjit Singh
    British born in September 1985

    Resident in United Kingdom

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

      IIF 349
  • Singh, Harjit
    British co-director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 350
  • Aulak, Gurjit
    British self employed born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, London, E7 8LT, United Kingdom

      IIF 351
  • Aulak, Gurjit
    British co director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 352
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 353
  • Aulak, Gurjit Singh
    Uk co-director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, England

      IIF 354
  • Aulak, Surbjit Singh
    British co director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 355
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 356
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 357
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 358
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 359 IIF 360
    • icon of address 570, Green Street, London, E13 9DA, United Kingdom

      IIF 361 IIF 362
  • Aulak, Surbjit Singh
    British co-director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Douglas Road, Ilford, Essex, IG3 8UZ, England

      IIF 363
  • Aulak, Surbjit Singh
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 364
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, Uk

      IIF 365
  • Mr Harjit Singh
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 366
    • icon of address Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, LE5 3QG, United Kingdom

      IIF 367
    • icon of address Room 1, Parity House, 19a Church Street, Oadby, Leicester, LE2 5DB, England

      IIF 368
    • icon of address Room 1, Parity House 19a, Church Street, Oadby, Leicester, LE2 5DB, United Kingdom

      IIF 369
  • Mr Harjit Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 370
  • Singh, Gurjit
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Elizabeth Road, East Ham, London, E6 1BW, England

      IIF 371
  • Singh, Gurjit
    British co director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurjit
    British co-director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, London, E16 3BY, England

      IIF 378
  • Singh, Gurjit
    British co director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 379
  • Singh, Gurjit
    British co-director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 380
  • Singh, Harjit
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477, Uppingham Road, Leicester, LE5 6QB, England

      IIF 381
  • Mr Harjit Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Ilford, IG3 9RT, England

      IIF 382
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 383
  • Singh, Harjit
    British co director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 384
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 385 IIF 386
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 387
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 388
  • Singh, Harjit
    British co-director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjit
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 391
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 392
  • Gurjit Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurgit Singh
    Indian born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, United Kingdom

      IIF 395
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kingston Avenue, Feltham, TW14 9SN, United Kingdom

      IIF 396
  • Aulak, Harjit Singh
    British none born in October 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Regal House, / 17-18, Royal Crescent, Ilford, Essex, IG2 7JY, United Kingdom

      IIF 397
  • Harjit Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Grove Crescent Road, London, E15 1BJ, United Kingdom

      IIF 398
  • Singh, Gurjit
    British company director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Patrickbank Crescent, Elderslie, Johnstone, Renfrewshire, PA5 9UQ, Scotland

      IIF 399
  • Singh, Gurjit
    British director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Patrickbank Crescent, Elderslie, Renfrewshire, PA5 9UQ

      IIF 400
  • Aulak, Gurjit Singh
    British co director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ

      IIF 401
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 402
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 403 IIF 404
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 405 IIF 406
    • icon of address 272 Victoria Dock Road, London, E16 3BY, England

      IIF 407
  • Aulak, Gurjit Singh
    British co-director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 408
    • icon of address 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ, England

      IIF 409
  • Aulak, Gurjit Singh
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 410
    • icon of address C/o, 272 Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 411 IIF 412
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 413
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 414
    • icon of address 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 415
    • icon of address Stonor House, 4 Turville Street, Bethnal Green, London, E2 7HX, United Kingdom

      IIF 416
    • icon of address 16, York Hill, Loughton, Essex, IG10 1RL, United Kingdom

      IIF 417
  • Aulak, Gurjit Singh
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY

      IIF 418
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 419
    • icon of address 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 420
    • icon of address R/o 285, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 421
  • Aulak, Gurjit Singh
    British estate agent born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Meadow Way, 46, Essex, IG7 6LR, United Kingdom

      IIF 422
    • icon of address 124, Horns Road, Ilford, Essex, IG2 6BL, England

      IIF 423
  • Aulak, Gurjit Singh
    British property developer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 424
  • Aulak, Gurjit Singh
    British co director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 425
  • Singh, Gurjit
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Aspects Court, Slough, SL1 2EZ, England

      IIF 426
  • Singh, Gurjit
    Indian company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Coombs Road, Halesowen, B62 8AF, England

      IIF 427
    • icon of address 39, Eva Road, Oldbury, B68 9PH, England

      IIF 428
  • Singh, Gurjit
    Indian director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Coombs Road, Halesowen, B62 8AF, England

      IIF 429
  • Singh, Gurjit
    Indian builder born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Londsdale House, 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 430
  • Singh, Harjit
    Indian director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a, Grove Lane, Birmingham, West Midlands, B21 9ES, England

      IIF 431
  • Singh, Harjit
    Indian manufacturing director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Whitworth Road, South West Industrial Estate, Peterlee, SR8 2LY, England

      IIF 432
  • Aulak, Harjit Singh
    British co director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 433
  • Aulak, Surbjit
    British co director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 570, Green Street, London, E13 9ER, United Kingdom

      IIF 434
  • Singh, Gurjit
    Indian director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Newlands Drive, Halesowen, B62 9DZ, England

      IIF 435
  • Singh, Surbjit
    British co director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 436
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 437
  • Aulak, Harjit Singh
    British co director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Aldborough Road South, Ilford, Essex, IG3 8JA, England

      IIF 438
    • icon of address 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 439
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 440 IIF 441
    • icon of address 7a Connaught Road, Ilford, IG1 1RL, England

      IIF 442 IIF 443 IIF 444
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 445
    • icon of address 282 Victoria Dock Road, London, E16 3BY, England

      IIF 446 IIF 447
    • icon of address 282, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 448
  • Aulak, Harjit Singh
    British co-director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 449
  • Singh, Gurjit
    British secretary

    Registered addresses and corresponding companies
    • icon of address 8 Patrickbank Crescent, Elderslie, Renfrewshire, PA5 9UQ

      IIF 450
  • Singh, Harjit
    British co director born in October 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 984, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, Uk

      IIF 451
  • Aulak, Harjit
    British co director born in October 1987

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 249, Aldborough Road South, Ilford, Essex, IG3 8JA

      IIF 452
  • Singh, Harjit
    Indian director born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 453
  • Aulak, Gurjit
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regal House, 17-18 Royal Crescent, Newbury Park, Ilford, Essex, IG2 7JY

      IIF 454
  • Aulak, Gurjit
    British estate agent born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Horns Road, Essex, IG2 6BL, United Kingdom

      IIF 455
  • Singh Aulak, Gurjit
    British co-director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ, England

      IIF 456
  • Singh, Gurjit
    British co director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180a, High Road, Ilford, Essex, IG1 1LS, England

      IIF 457
    • icon of address 86b, Albert Road, Ilford, IG1 1HR, England

      IIF 458
  • Singh, Gurjit
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 450, High Road, Ilford, Essex, IG1 1UF, United Kingdom

      IIF 459
  • Singh, Gurjit
    British co director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, London, E7 8LT, England

      IIF 460
  • Singh, Gurjit
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 461
  • Singh, Gurjit
    British co director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ, United Kingdom

      IIF 462
  • Singh, Gurjit
    British co director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, London, E7 8LT, England

      IIF 463
  • Singh, Gurjit
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180a, High Road, Ilford, Essex, IG1 1LS, England

      IIF 464
  • Singh, Harjit
    British managing director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 465
    • icon of address Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, LE5 3QG, United Kingdom

      IIF 466
    • icon of address Room 1, Parity House, 19a Church Street, Oadby, Leicester, LE2 5DB, England

      IIF 467
    • icon of address Room 1, Parity House 19a, Church Street, Oadby, Leicester, LE2 5DB, United Kingdom

      IIF 468
  • Singh, Harjit
    Indian none born in May 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 36, Nithsdale Road, Glasgow, G41 2AN

      IIF 469
  • Singh, Harjit
    British co director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 470
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 471
  • Singh, Harjit
    British co director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, Forest Gate, London, E7 8LT, United Kingdom

      IIF 472
  • Singh, Harjit
    British co director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Windmill Lane, London, E15 1PG, United Kingdom

      IIF 473
  • Singh, Harjit
    British co-director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, Forest Gate, London, E7 8LT, United Kingdom

      IIF 474
  • Singh, Harjit
    British self employed born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, London, E7 8LT, England

      IIF 475
  • Singh, Surbjit

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 476
  • Singh, Surjit

    Registered addresses and corresponding companies
    • icon of address 7, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 477
  • Aulak, Harjit
    British co director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Ilford, IG3 9RT, England

      IIF 478
  • Aulak, Harjit
    British co-director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of 180, 180a High Road, Ilford, Essex, IG1 1LS, England

      IIF 479
    • icon of address 819, Romford Road, London, E12 6EA, United Kingdom

      IIF 480
  • Singh, Gurgit
    Indian film producer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Spon Lane, West Bromwich, West Midlands, B70 6AS, United Kingdom

      IIF 481
  • Singh, Harjit

    Registered addresses and corresponding companies
    • icon of address Room 1, Parity House, 19a Church Street, Oadby, Leicester, LE2 5DB, England

      IIF 482
  • Singh, Harjit
    Indian director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kingston Avenue, Feltham, TW14 9SN, United Kingdom

      IIF 483
  • Aulak, Gurjit Singh
    United Kingdom co-director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Aldborough Road South, Ilford, Essex, IG3 8JA

      IIF 484
  • Aulak, Gurjit Singh
    United Kingdom company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aulak, Gurjit Singh
    United Kingdom company diretor born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Aldborough Road South, Seven Kings, Ilford, Essex, IG3 8JA, United Kingdom

      IIF 489
child relation
Offspring entities and appointments
Active 172
  • 1
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,455 GBP2024-05-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Room 1, Parity House 19a Church Street, Oadby, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    454 GBP2024-08-31
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Grove Crescent Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Grove Crescent Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 328 - Director → ME
  • 9
    icon of address 272 Victoria Dock Road, Custom House, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 388 - Director → ME
  • 10
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 272 Victoria Dock Road, Custom House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    IIF 16 - Has significant influence or controlOE
  • 12
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,948 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,923 GBP2024-08-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 125 - Has significant influence or control over the trustees of a trustOE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 15
    BARKING ROAD 317 LIMITED - 2023-08-03
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -561 GBP2024-07-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,165 GBP2025-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    B3 DEVELOPMENTS LTD - 2017-06-28
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    521 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 287 - Has significant influence or controlOE
  • 20
    icon of address 272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 283 - Right to appoint or remove directorsOE
  • 21
    icon of address 272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 285 - Has significant influence or controlOE
  • 22
    icon of address 272 Victoria Dock Road, Custom House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    872,501 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 286 - Has significant influence or controlOE
  • 23
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,141 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1 Portland Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1st Floor, 33a Grove Lane, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 30
    icon of address 10 Broadfield Way, Buckhurst Hill, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    686,026 GBP2024-11-30
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 218 - Director → ME
  • 31
    icon of address 272 Victoria Dock Road, Custom House, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,780,717 GBP2024-12-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 279 - Director → ME
  • 32
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 67 - Has significant influence or controlOE
  • 34
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 35
    DOCKSIDE APPARTMENTS @ EXCEL LTD - 2018-04-09
    icon of address 272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    417,375 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 395 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 475 - Director → ME
  • 38
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,019 GBP2024-08-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,663 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,964 GBP2024-05-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 134 - Director → ME
  • 42
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 45
    icon of address 129 Elizabeth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,196 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 570 Green Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 104 Aspects Court, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    282,652 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 210 - Has significant influence or controlOE
  • 49
    icon of address Londsdale House, 52, Blucher Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,808 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 50
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,234 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    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
  • 51
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 42 Foxbar Road, Paisley, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    -35,031 GBP2024-04-30
    Officer
    icon of calendar 2012-04-23 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ now
    IIF 201 - Has significant influence or controlOE
  • 53
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 280 - Has significant influence or controlOE
  • 54
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,842 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,320 GBP2024-07-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 36 - Has significant influence or controlOE
  • 57
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 68 Kingston Avenue, Feltham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,376 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 396 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 39 Eva Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 3 Brooks Parade, Greenlane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 382 - Has significant influence or controlOE
  • 63
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,162 GBP2024-07-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 72 - Has significant influence or controlOE
  • 66
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    105,077 GBP2024-12-31
    Officer
    icon of calendar 2011-12-10 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    709 GBP2024-09-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 82 - Has significant influence or controlOE
  • 68
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 194 - Has significant influence or controlOE
  • 69
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 131 Elizabeth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Ims House, Collier Row Road, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,845,710 GBP2024-06-30
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 20 - Has significant influence or controlOE
  • 72
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 13 - Has significant influence or controlOE
  • 75
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,027 GBP2024-10-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    5,354,404 GBP2025-01-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 272 Victoria Dock Road, Custom House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 408 - Director → ME
  • 78
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,802 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -810 GBP2024-11-30
    Officer
    icon of calendar 2018-11-10 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2018-11-10 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -364,213 GBP2024-12-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 2 - Has significant influence or controlOE
  • 81
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    793 GBP2024-03-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,585 GBP2024-09-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -205,397 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 21 - Has significant influence or controlOE
  • 84
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 84 - Has significant influence or controlOE
  • 86
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,270 GBP2024-04-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 87
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 250 - Director → ME
    icon of calendar 2019-07-09 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,900 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,903 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 7a Connaught Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 282 - Has significant influence or controlOE
  • 92
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    622,266 GBP2024-06-30
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 323 - Director → ME
  • 93
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,177 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127,207 GBP2024-04-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -29,162 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,749 GBP2024-07-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 9 Henley Court, 265 - 267 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 95 - Has significant influence or controlOE
  • 98
    icon of address 7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 99
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    950 GBP2024-10-31
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 255 - Director → ME
    icon of calendar 2020-11-23 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 3 Brooks Parade, Green Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,391 GBP2023-12-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 306 - Director → ME
  • 101
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 273 - Has significant influence or controlOE
  • 102
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 105
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 153 Coombs Road, Halesowen, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of shares – More than 50% but less than 75%OE
    IIF 204 - Ownership of voting rights - More than 50% but less than 75%OE
  • 107
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 108
    icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,918 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,429 GBP2024-03-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 112
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 264 - Director → ME
  • 113
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,154 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,174 GBP2024-03-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 182 - Director → ME
  • 117
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,841 GBP2024-08-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 118
    GEORGE WISE PROPERTIES LIMITED - 2025-01-13
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,198 GBP2024-04-30
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 3 Scott House Admirals Way, Canary Wharf, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,443 GBP2024-02-29
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 135 - Director → ME
  • 120
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,522 GBP2024-04-30
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 37 - Has significant influence or controlOE
  • 121
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,610 GBP2024-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 57 Newlands Drive, Halesowen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -757,819 GBP2021-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 131 Elizabeth Road, East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 153 Coombs Road, Halesowen, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,075 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 57 Newlands Drive, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 124 Horns Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-22 ~ dissolved
    IIF 423 - Director → ME
  • 128
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,152 GBP2024-09-30
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 248 - Director → ME
    icon of calendar 2020-09-10 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-02-19 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,567 GBP2024-01-31
    Officer
    icon of calendar 2019-01-05 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2019-01-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 132
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 133
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 186 - Director → ME
  • 135
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    36,639 GBP2022-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 341 - Has significant influence or controlOE
  • 136
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2024-04-30
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 236 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 139
    icon of address 273 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,767 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 18 - Has significant influence or controlOE
  • 140
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 141
    icon of address Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 142
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 143
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,416 GBP2024-10-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 209 - Has significant influence or controlOE
  • 144
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 145
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 147
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22 GBP2024-08-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    91,877 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,924 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,011 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 68 - Has significant influence or controlOE
  • 152
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 153
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,959 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,619 GBP2024-08-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 73-75 Aston Road North, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,723 GBP2023-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 272 - Has significant influence or controlOE
  • 157
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ dissolved
    IIF 400 - Director → ME
  • 158
    icon of address Room 1, Parity House 19a Church Street, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    208,186 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 368 - Right to appoint or remove directorsOE
  • 159
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,093 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 450 - Secretary → ME
  • 162
    icon of address 272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 284 - Has significant influence or controlOE
  • 163
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 278 - Has significant influence or controlOE
  • 169
    WINDMILL LANE LTD - 2011-03-29
    FOREST WHITMORE (STRATFORD) LTD - 2014-02-10
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,760,500 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 124 - Has significant influence or controlOE
  • 170
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,496 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 76 - Has significant influence or controlOE
  • 172
    icon of address 16 York Hill, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,484 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 417 - Director → ME
Ceased 90
  • 1
    CONNAUGHT HOTELS LONDON EXCEL LTD - 2020-04-03
    BRICKS CAPITAL (LONDON) LIMITED - 2013-04-04
    CERULEAN PROPERTIES LIMITED - 2012-11-12
    icon of address 9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,347 GBP2024-08-30
    Officer
    icon of calendar 2014-01-18 ~ 2014-03-24
    IIF 421 - Director → ME
    icon of calendar 2014-01-18 ~ 2015-03-02
    IIF 178 - Director → ME
    icon of calendar 2014-01-18 ~ 2014-01-18
    IIF 216 - Director → ME
    icon of calendar 2015-03-02 ~ 2018-12-05
    IIF 176 - Director → ME
    icon of calendar 2011-05-01 ~ 2011-12-31
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2018-12-05
    IIF 19 - Has significant influence or control OE
  • 2
    icon of address 44 Cambridge Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-12-03 ~ 2022-02-02
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2022-02-02
    IIF 32 - Has significant influence or control OE
  • 3
    icon of address La Datcha Tysea Hill, Stapleford Abbotts, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,118 GBP2025-01-31
    Officer
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    icon of address 249 Aldborough Road South, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ 2012-01-01
    IIF 452 - Director → ME
  • 5
    icon of address 7a Connaught Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2015-04-21 ~ 2018-12-20
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2018-12-20
    IIF 208 - Ownership of shares – 75% or more OE
  • 6
    icon of address 208 High Street South, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ 2013-01-18
    IIF 397 - Director → ME
  • 7
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    420,908 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-05-28 ~ 2015-01-07
    IIF 364 - Director → ME
  • 8
    ARUNDEL STREET LIMITED - 2022-04-28
    icon of address 7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate
    Equity (Company account)
    -216,407 GBP2023-09-30
    Officer
    icon of calendar 2019-01-16 ~ 2024-07-04
    IIF 141 - Director → ME
    icon of calendar 2013-09-03 ~ 2018-07-01
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ 2018-07-01
    IIF 193 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-01 ~ 2024-07-04
    IIF 65 - Ownership of shares – 75% or more OE
  • 9
    ASTEK VENTURES PLC - 2015-06-29
    icon of address 7a Connaught Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,310 GBP2023-07-31
    Officer
    icon of calendar 2014-07-23 ~ 2014-07-23
    IIF 343 - Director → ME
    icon of calendar 2021-06-01 ~ 2024-04-03
    IIF 136 - Director → ME
    icon of calendar 2019-06-01 ~ 2019-06-01
    IIF 476 - Secretary → ME
    icon of calendar 2014-07-23 ~ 2015-10-24
    IIF 477 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2024-04-03
    IIF 4 - Has significant influence or control OE
  • 10
    WINSPECTIVE LIMITED - 2023-09-08
    icon of address 9 Henley Court, 265-267, Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,798,370 GBP2024-09-30
    Officer
    icon of calendar 2008-12-18 ~ 2013-04-25
    IIF 489 - Director → ME
    icon of calendar 2018-01-04 ~ 2023-09-20
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ 2023-09-20
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    icon of address 180a High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ 2015-09-08
    IIF 457 - Director → ME
  • 12
    icon of address 180a High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ 2015-09-03
    IIF 464 - Director → ME
  • 13
    icon of address 74 Portway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    289,092 GBP2015-11-30
    Officer
    icon of calendar 2009-10-17 ~ 2010-05-08
    IIF 409 - Director → ME
    icon of calendar 2009-11-03 ~ 2014-05-31
    IIF 401 - Director → ME
  • 14
    icon of address 450 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,570 GBP2023-05-31
    Officer
    icon of calendar 2021-05-19 ~ 2021-05-19
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ 2021-05-19
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 15
    icon of address 205 Fulbourne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,165 GBP2021-11-30
    Officer
    icon of calendar 2020-01-17 ~ 2021-05-06
    IIF 321 - Director → ME
    icon of calendar 2014-03-11 ~ 2020-11-30
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-05-10
    IIF 91 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-17 ~ 2021-05-04
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-12 ~ 2020-11-30
    IIF 122 - Ownership of shares – 75% or more OE
  • 16
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,141 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2024-06-20
    IIF 142 - Director → ME
  • 17
    icon of address 7a Connaught Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,669 GBP2018-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2019-06-08
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ 2019-06-08
    IIF 195 - Ownership of shares – 75% or more OE
  • 18
    icon of address 553a High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2015-06-10
    IIF 458 - Director → ME
  • 19
    icon of address 33 Bridle Path, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -432,659 GBP2023-08-31
    Officer
    icon of calendar 2020-12-03 ~ 2020-12-03
    IIF 316 - Director → ME
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2020-12-03
    IIF 86 - Has significant influence or control OE
    icon of calendar 2017-04-05 ~ 2019-03-29
    IIF 281 - Ownership of shares – 75% or more OE
  • 20
    HAMPTON BY HILTON EXCEL LIMITED - 2011-09-01
    icon of address Side Of 283 Victoria Dock Road, Custom House, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2014-01-18 ~ 2014-01-18
    IIF 419 - Director → ME
    IIF 181 - Director → ME
    icon of calendar 2011-08-17 ~ 2011-12-31
    IIF 420 - Director → ME
  • 21
    icon of address 272 Victoria Dock Road, Custom House, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,780,717 GBP2024-12-31
    Officer
    icon of calendar 2008-12-18 ~ 2014-08-01
    IIF 486 - Director → ME
    icon of calendar 2014-08-01 ~ 2015-10-01
    IIF 363 - Director → ME
  • 22
    icon of address 272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,703,755 GBP2024-12-31
    Officer
    icon of calendar 2015-01-09 ~ 2016-01-05
    IIF 171 - Director → ME
  • 23
    CUSTOM HOUSE HOTEL LIMITED - 2015-05-05
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2016-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2014-02-06
    IIF 354 - Director → ME
    icon of calendar 2009-07-27 ~ 2012-06-12
    IIF 418 - Director → ME
  • 24
    icon of address 272 Victoria Dock Road, Custom House, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2018-12-31
    Officer
    icon of calendar 2010-02-16 ~ 2017-10-01
    IIF 414 - Director → ME
  • 25
    icon of address Rear Of 180 180a High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2017-03-31
    Officer
    icon of calendar 2011-02-28 ~ 2014-06-10
    IIF 479 - Director → ME
  • 26
    icon of address 9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2017-01-21
    IIF 315 - Director → ME
  • 27
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-06-20 ~ 2018-04-05
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2018-04-05
    IIF 79 - Ownership of shares – 75% or more OE
  • 28
    icon of address 63 Borthwick Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2018-08-01
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-08-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 29
    icon of address 591 London Road, Cheam, Sutton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    524,409 GBP2024-01-31
    Officer
    icon of calendar 2009-12-14 ~ 2016-01-30
    IIF 484 - Director → ME
  • 30
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-17 ~ 2022-01-01
    IIF 461 - Director → ME
  • 31
    icon of address Units 1 & 2, Newbury Central, 17/18 Regal House Royal Crescent, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2011-10-19
    IIF 485 - Director → ME
  • 32
    icon of address 209 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    275,020 GBP2024-07-31
    Officer
    icon of calendar 2021-01-05 ~ 2022-07-28
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-09-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 33
    icon of address 36 Nithsdale Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ 2012-04-30
    IIF 469 - Director → ME
  • 34
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    709 GBP2024-09-30
    Officer
    icon of calendar 2015-01-09 ~ 2022-04-05
    IIF 389 - Director → ME
  • 35
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-02-10 ~ 2022-09-01
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ 2022-09-01
    IIF 196 - Ownership of shares – 75% or more OE
  • 36
    icon of address 570 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ 2015-03-12
    IIF 373 - Director → ME
  • 37
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,967 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ 2022-11-24
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2022-11-24
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 38
    icon of address 7a Connaught Road, Ilford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2016-04-05
    IIF 422 - Director → ME
  • 39
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-07-19 ~ 2024-10-17
    IIF 165 - Director → ME
    icon of calendar 2018-04-17 ~ 2022-07-01
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2022-07-01
    IIF 342 - Right to appoint or remove directors OE
    IIF 342 - Ownership of voting rights - 75% or more OE
    IIF 342 - Ownership of shares – 75% or more OE
  • 40
    icon of address 249e Aldborough Road South, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2023-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2021-04-28
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ 2021-04-28
    IIF 83 - Ownership of shares – 75% or more OE
  • 41
    icon of address 272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    5,354,404 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-12 ~ 2021-05-04
    IIF 78 - Ownership of shares – 75% or more OE
  • 42
    icon of address 249e Aldborough Road South, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2014-01-08 ~ 2019-10-17
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2019-10-17
    IIF 81 - Ownership of shares – 75% or more OE
  • 43
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -364,213 GBP2024-12-31
    Officer
    icon of calendar 2014-05-09 ~ 2014-05-09
    IIF 378 - Director → ME
    icon of calendar 2008-12-18 ~ 2013-03-25
    IIF 488 - Director → ME
  • 44
    icon of address 4385, 12861219 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    23,659 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2023-06-14
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-06-14
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Ownership of shares – 75% or more OE
  • 45
    icon of address 165b Longwood Gardens, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2023-10-31
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ 2023-10-31
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of shares – 75% or more OE
  • 46
    icon of address Flat 9 Henley Court, 265-267 Ilford Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,478 GBP2024-03-31
    Officer
    icon of calendar 2020-11-06 ~ 2021-02-10
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2021-02-10
    IIF 75 - Ownership of shares – 75% or more OE
  • 47
    icon of address 7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate
    Equity (Company account)
    15,365 GBP2024-01-31
    Officer
    icon of calendar 2015-10-03 ~ 2024-10-10
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2024-10-10
    IIF 10 - Has significant influence or control OE
  • 48
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,585 GBP2024-09-30
    Officer
    icon of calendar 2012-08-02 ~ 2013-08-02
    IIF 351 - Director → ME
    icon of calendar 2013-08-02 ~ 2015-08-18
    IIF 371 - Director → ME
  • 49
    icon of address 44 Cambridge Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,999 GBP2023-08-31
    Officer
    icon of calendar 2017-10-01 ~ 2022-05-10
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2022-05-10
    IIF 24 - Has significant influence or control OE
  • 50
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,270 GBP2024-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2022-03-01
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2022-03-01
    IIF 120 - Ownership of shares – 75% or more OE
  • 51
    icon of address 44 Cambridge Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2023-02-28
    Officer
    icon of calendar 2009-11-27 ~ 2014-03-05
    IIF 440 - Director → ME
  • 52
    icon of address 115 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ 2012-01-01
    IIF 462 - Director → ME
    icon of calendar 2011-08-23 ~ 2015-03-02
    IIF 456 - Director → ME
  • 53
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -29,162 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2013-11-12
    IIF 463 - Director → ME
  • 54
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,749 GBP2024-07-31
    Officer
    icon of calendar 2014-01-02 ~ 2022-02-02
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2022-02-03
    IIF 121 - Ownership of shares – 75% or more OE
  • 55
    icon of address 570 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 277 - Right to appoint or remove directors OE
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Ownership of shares – 75% or more OE
  • 56
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-02-14
    IIF 161 - Director → ME
  • 57
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,918 GBP2025-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2024-06-01
    IIF 310 - Director → ME
  • 58
    icon of address 450 High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ 2021-06-07
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-07
    IIF 334 - Right to appoint or remove directors OE
    IIF 334 - Ownership of voting rights - 75% or more OE
    IIF 334 - Ownership of shares – 75% or more OE
  • 59
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,429 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2025-07-05
    IIF 437 - Director → ME
    icon of calendar 2016-03-08 ~ 2016-03-08
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2025-07-05
    IIF 64 - Ownership of shares – 75% or more OE
  • 60
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2016-05-13
    IIF 183 - Director → ME
    icon of calendar 2008-12-18 ~ 2014-01-13
    IIF 412 - Director → ME
  • 61
    icon of address 205 Fulbourne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,401,067 GBP2024-02-28
    Officer
    icon of calendar 2016-05-04 ~ 2022-02-02
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2022-02-02
    IIF 87 - Ownership of shares – 75% or more OE
  • 62
    icon of address Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2014-01-13
    IIF 410 - Director → ME
  • 63
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,522 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2022-07-26
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2022-07-26
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 64
    icon of address 33 Grosvenor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2008-12-18 ~ 2011-08-04
    IIF 487 - Director → ME
  • 65
    icon of address 249e Alldborough Road South, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,936 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2022-09-16
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ 2022-09-16
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 66
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate
    Officer
    icon of calendar 2024-02-09 ~ 2024-02-09
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-02-09
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 67
    icon of address 44 Cambridge Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,430 GBP2023-02-28
    Officer
    icon of calendar 2016-02-20 ~ 2021-11-17
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ 2021-11-17
    IIF 207 - Ownership of shares – 75% or more OE
  • 68
    icon of address 208 High Street South, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-16
    IIF 460 - Director → ME
  • 69
    icon of address 450 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,130 GBP2023-11-30
    Officer
    icon of calendar 2021-11-30 ~ 2021-11-30
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2021-11-30
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 70
    icon of address 819 Romford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2016-02-28
    Officer
    icon of calendar 2013-05-15 ~ 2016-01-12
    IIF 480 - Director → ME
  • 71
    icon of address 124 Horns Road, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ 2014-11-17
    IIF 455 - Director → ME
  • 72
    icon of address C/o Rollings Butt Llp 6, Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2014-01-13
    IIF 415 - Director → ME
    icon of calendar 2014-01-13 ~ 2016-05-13
    IIF 185 - Director → ME
  • 73
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,416 GBP2024-10-31
    Officer
    icon of calendar 2018-04-20 ~ 2025-02-10
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2023-02-20
    IIF 274 - Right to appoint or remove directors OE
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Ownership of shares – 75% or more OE
  • 74
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ 2025-03-21
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2025-03-21
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 75
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,011 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-05 ~ 2022-05-05
    IIF 66 - Ownership of shares – 75% or more OE
  • 76
    icon of address 7a Connaught Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ 2015-08-08
    IIF 416 - Director → ME
  • 77
    icon of address 115 Fencepiece Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,800 GBP2024-03-31
    Officer
    icon of calendar 2015-11-19 ~ 2017-10-19
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-10-19
    IIF 192 - Ownership of shares – 75% or more OE
  • 78
    JEMIX ENTERPRISES LIMITED - 2016-04-22
    icon of address 553a High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,062 GBP2016-12-31
    Officer
    icon of calendar 2009-11-11 ~ 2013-05-01
    IIF 474 - Director → ME
    icon of calendar 2009-11-11 ~ 2011-09-14
    IIF 451 - Director → ME
  • 79
    icon of address 33 Grosvenor Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ 2012-05-22
    IIF 472 - Director → ME
  • 80
    icon of address Abc House Offices @ Rear Of, 74 Asfordby Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ 2011-01-01
    IIF 381 - Director → ME
  • 81
    icon of address Room 1, Parity House 19a Church Street, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    208,186 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ 2023-08-30
    IIF 482 - Secretary → ME
  • 82
    icon of address 204 High Road Leyton, Leyton, London, England
    Active Corporate
    Equity (Company account)
    288,993 GBP2024-03-31
    Officer
    icon of calendar 2018-02-10 ~ 2024-02-10
    IIF 320 - Director → ME
    icon of calendar 2011-01-10 ~ 2015-05-15
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2018-02-10 ~ 2024-02-10
    IIF 90 - Has significant influence or control OE
  • 83
    icon of address 115 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2015-05-05
    IIF 470 - Director → ME
  • 84
    icon of address 272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2013-03-05 ~ 2016-06-10
    IIF 424 - Director → ME
  • 85
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    175,052 GBP2024-10-31
    Officer
    icon of calendar 2017-12-21 ~ 2019-10-30
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2019-10-30
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 86
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2016-09-20 ~ 2021-01-05
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-01-05
    IIF 199 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-20 ~ 2021-01-05
    IIF 370 - Has significant influence or control OE
  • 87
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2010-07-23 ~ 2015-07-30
    IIF 473 - Director → ME
  • 88
    WINDMILL LANE LTD - 2011-03-29
    FOREST WHITMORE (STRATFORD) LTD - 2014-02-10
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,760,500 GBP2024-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2015-10-10
    IIF 327 - Director → ME
  • 89
    icon of address 2 Kingswood Road, Ilford, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-07-26 ~ 2018-07-26
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-07-26
    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
  • 90
    icon of address C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2016-05-13
    IIF 184 - Director → ME
    icon of calendar 2008-12-18 ~ 2014-01-13
    IIF 411 - 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.