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 Mohamed Abdi

    Related profiles found in government register
  • Mr Mohamed Abdi
    Dutch born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 565, High Road, London, N17 6SB, England

      IIF 1
    • 569-571, High Road, London, Tottenham, N17 6SB

      IIF 2
    • 571, High Road, London, N17 6SB, England

      IIF 3
  • Abdi, Mohamed
    Dutch businessman born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 523, High Road, London, N17 6SB, England

      IIF 4
  • Abdi, Mohamed
    Dutch director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 565, High Road, London, N17 6SB, England

      IIF 5
    • 569-571, High Road, London, Tottenham, N17 6SB, United Kingdom

      IIF 6
    • 569-571, High Road, Tottenham, London, N17 6SB, United Kingdom

      IIF 7 IIF 8
  • Abdi, Mohamed
    English business development director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14 Alexandria Rd, London, W13 0NR, England

      IIF 9
  • Mr Mohamed Abdi
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alexandria Road, London, W13 0NR, England

      IIF 10
  • Farah, Mohamed Abdulkadir
    British businessman born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lea Road, Southall, Middlesex, UB2 5QA, England

      IIF 11
  • Farah, Mohamed Abdulkadir
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2 Industrious Cottages, The Common, Southall, UB2 5JG, England

      IIF 12 IIF 13
  • Mohamed, Zaynab Abdi
    British accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 192, Wandle Court, Emlyn Gardens, London, W12 9UJ, England

      IIF 14 IIF 15
  • Mohamed, Zaynab Abdi
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 16
  • Mohamed, Zaynab Abdi
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 17
  • Mr Abdi Mohamed Farah
    Somali born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, Room 715, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 18
    • 25, Featherstone Road, Southall, UB2 5AB, England

      IIF 19
  • Mr Mohamed Abdulkadir Farah
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2 Industrious Cottages, The Common, Southall, UB2 5JG, England

      IIF 20 IIF 21
  • Ms Nora Sada Farah
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greyhound Road, London, W6 8NX, England

      IIF 22
  • Farah, Nora Sada
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greyhound Road, London, W6 8NX, England

      IIF 23
  • Mohamed, Burhaan Abdi
    British driver born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 450, Ilford Lane, Ilford, IG1 2NF, England

      IIF 24
  • Mohamed, Burhaan Abdi
    Somali managing director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 25
  • Mr Burhaan Abdi Mohamed
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 450, Ilford Lane, Ilford, IG1 2NF, England

      IIF 26
    • 551, High Road, London, N17 6SB, England

      IIF 27
  • Mr Burhaan Abdi Mohamed
    Somali born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 28
  • Ms Zaynab Abdi Mohamed
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14 Alexandria Rd, London, W13 0NR, England

      IIF 29
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 30
    • Flat 192, Wandle Court, Emlyn Gardens, London, W12 9UJ, England

      IIF 31
  • Mohamed, Abdelkhalig
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 32
  • Mr Abdelkhalig Mohamed
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR

      IIF 33 IIF 34
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 35
  • Mr Mohamed Farah Abdi
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenford Business Centre, Greenford Storage Centre, Station Approach, Oldfield Lane North, Greenford, UB6 0AL, United Kingdom

      IIF 36
  • Abdi, Mohamed
    Other

    Registered addresses and corresponding companies
    • 571, High Road, Tottenham, Tottenham, London, Haringey, N17 6SB, United Kingdom

      IIF 37
  • Farah, Abdi Mohamed

    Registered addresses and corresponding companies
    • Unit 7-8, R/0 97 Western Road, Southall, UB2 5HN, England

      IIF 38
  • Farah, Abdi Mohamed
    Somali businessman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 39
    • Crown House, Room 715, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 40
  • Farah, Abdi Mohamed
    Somali company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Inverness Road, London, N18 2EE, England

      IIF 41
    • 25, Featherstone Road, Southall, UB2 5AB, England

      IIF 42
    • Unit 7-8, R/0 97 Western Road, Southall, UB2 5HN, England

      IIF 43
  • Mohamed, Abdelkhalig

    Registered addresses and corresponding companies
    • 3rd, Floor 14 Hanover Street, London, W1S 1YH, England

      IIF 44
  • Abdi, Mohamed Farah
    British Somalian operational director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 226-228, High Street, London, NW10 4TD, England

      IIF 45
  • Abdi, Mohamed

    Registered addresses and corresponding companies
    • 14 Alexandria Rd, London, W13 0NR, England

      IIF 46
    • 14 Alexandria Road, London, W13 0NR, England

      IIF 47
    • 569-571, High Road, London, Tottenham, N17 6SB, United Kingdom

      IIF 48
  • Abdi, Mohamed
    British management born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alexandria Road, London, W13 0NR, England

      IIF 49
  • Abdi, Mohamed Farah
    British businessman born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenford Business Centre, Greenford Storage Centre, Station Approach, Oldfield Lane North, Greenford, UB6 0AL, United Kingdom

      IIF 50
  • Farah, Nora Sada Abdi Mohammed

    Registered addresses and corresponding companies
    • 14 Alexandria Rd, London, W13 0NR, England

      IIF 51
  • Farah, Nora Sada Abdi Mohammed
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greyhound Road, London, W6 8NX, United Kingdom

      IIF 52
    • Flat 167 Ashcroft Square, King Street, London, W6 0YW, England

      IIF 53
  • Farah, Nora Sada Abdi Mohammed
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greyhound Road, London, W6 8NX, England

      IIF 54
  • Ms Nora Sada Abdi Mohammed Farah
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greyhound Road, London, W6 8NX, England

      IIF 55
    • 4, Greyhound Road, London, W6 8NX, United Kingdom

      IIF 56
    • Flat 167 Ashcroft Square, King Street, London, W6 0YW, England

      IIF 57
  • Farah, Mohamed
    British businessman born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, 97 Western Road, London, UB2 5HN, England

      IIF 58
  • Farah, Nora Sada Abdi Mohammed
    British operational director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14 Alexandria Rd, London, W13 0NR, England

      IIF 59
  • Abdi, Mohamed
    Netherland director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 523, High Road, Tottenham, E17 6DS, United Kingdom

      IIF 60
  • Farah, Nora Sada

    Registered addresses and corresponding companies
    • 311 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, United Kingdom

      IIF 61
  • Ms Nora Sada Farah
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, United Kingdom

      IIF 62
  • Farah, Nora Sada
    British psychologist born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, United Kingdom

      IIF 63
  • Mohamed, Buraan Abdi
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 598, High Road, London, N17 9TA, England

      IIF 64
  • Mohamed, Burhaan Abdi
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 490, Lordship Lane, London, N22 5DE, United Kingdom

      IIF 65
  • Mr Burhaan Abdi Mohamed
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 490, Lordship Lane, London, N22 5DE, United Kingdom

      IIF 66
  • Widaa Mohamed, Abdelkhalig Osman
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 67
  • Abdelkhalig Mohamed
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alexandria Road, London, W13 0NR, England

      IIF 68
  • Mr Abdelkhalig Osman Widaa Mohamed
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 69
  • Mohamed, Abdelkhalig
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Ladbroke Grove, London, W11 1PG

      IIF 70
    • 14 Alexandria Road, London, W13 0NR, England

      IIF 71 IIF 72
    • 3rd, Floor 14 Hanover Street, London, W1S 1YH, England

      IIF 73
  • Mr Abdelkhalig Mohamed
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 74
  • Mohamed, Abdelkhalig
    United Kingdom director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alexandria Road, London, TW4 6JQ, England

      IIF 75
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 76
  • Abdelkhalig Osman Widaa, Mohamed
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 703, Great West Road, Isleworth, London, TW7 4PS, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 29
  • 1
    14 Alexandria Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 29 - Has significant influence or controlOE
  • 2
    4 Greyhound Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-10 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 3
    25 Featherstone Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-03 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-04-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    BLUE SHEILDS LIMITED - 2015-11-04
    20 Crown Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2015-10-02 ~ dissolved
    IIF 14 - director → ME
  • 5
    MAJOS RESTAURANT LTD - 2024-10-07
    565 High Road, London, England
    Corporate (1 parent)
    Officer
    2023-07-25 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    4 Greyhound Road, London, England
    Corporate (2 parents)
    Officer
    2022-12-28 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    4 Greyhound Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    22,198 GBP2023-07-31
    Officer
    2020-07-13 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    14 Alexandria Road, London
    Corporate (2 parents)
    Equity (Company account)
    -72,608 GBP2023-09-30
    Officer
    2011-09-26 ~ now
    IIF 73 - director → ME
    2011-09-26 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 9
    14 Alexandria Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-17 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 10
    14 Alexandria Road West Ealing, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 49 - director → ME
    2017-08-24 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 11
    2 Industrious Cottages, The Common, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    14 Alexandria Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2019-09-06 ~ dissolved
    IIF 39 - director → ME
  • 13
    14 Alexandria Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    14 Alexandria Road, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-23 ~ dissolved
    IIF 75 - director → ME
  • 15
    14 Alexandria Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-09 ~ now
    IIF 71 - director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 16
    14 Alexandria Road, London
    Corporate (1 parent)
    Equity (Company account)
    -22,542 GBP2024-03-31
    Officer
    2013-03-25 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    311 Pentax House, South Hill Avenue, South Harrow, Harrow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 63 - director → ME
    2021-06-18 ~ dissolved
    IIF 61 - secretary → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    569-571 High Road, London, Tottenham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,874 GBP2017-02-28
    Officer
    2014-02-28 ~ dissolved
    IIF 6 - director → ME
    2014-02-28 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 19
    571 High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -14,235 GBP2023-05-31
    Officer
    2016-06-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    523 High Road, Tottenham, London, Uk
    Dissolved corporate (2 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 60 - director → ME
  • 21
    4 Greyhound Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-05 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Flat 192, Wandle Court Emlyn Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-12 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 23
    Unit 10 97 Western Road, Southall, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -745 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 24
    The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2009-03-17 ~ dissolved
    IIF 37 - secretary → ME
  • 25
    569-571 High Road, Tottenham, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -107,774 GBP2024-04-30
    Officer
    2020-08-01 ~ now
    IIF 8 - director → ME
  • 26
    Unit 10, 97 Western Road, Southall, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2006-05-12 ~ dissolved
    IIF 11 - director → ME
  • 27
    226-228 High Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-26 ~ dissolved
    IIF 45 - director → ME
  • 28
    14 Alexandria Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 30 - Has significant influence or controlOE
  • 29
    25 Cabot Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    14 Alexandria Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-04 ~ 2020-12-21
    IIF 9 - director → ME
    2020-03-04 ~ 2020-12-18
    IIF 59 - director → ME
    2020-03-04 ~ 2020-12-21
    IIF 46 - secretary → ME
    2020-03-04 ~ 2020-12-18
    IIF 51 - secretary → ME
  • 2
    Winchester House, 259-269 Old Marylebone Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-09-20 ~ 2010-10-01
    IIF 70 - director → ME
  • 3
    BLUE FLAG CONSTRUCTION AND PROPERTY SERVICES LTD - 2020-07-03
    BLUE FLAG SERVICES LTD - 2020-04-22
    BLUE FLAG CONSTRUCTION AND PROPERTY SERVICES LTD - 2018-08-23
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    -8,320 GBP2019-03-31
    Officer
    2018-08-31 ~ 2020-10-25
    IIF 40 - director → ME
    Person with significant control
    2018-06-04 ~ 2020-10-25
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    14 Alexandria Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-16 ~ 2019-09-06
    IIF 72 - director → ME
    Person with significant control
    2017-08-16 ~ 2019-09-06
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    QATAR EXHIBITIONS LIMITED - 2011-06-21
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-02-11 ~ 2012-05-01
    IIF 77 - director → ME
  • 6
    598 High Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-08 ~ 2019-07-01
    IIF 64 - director → ME
  • 7
    551 High Road, London, England
    Corporate (1 parent)
    Person with significant control
    2023-07-21 ~ 2023-08-09
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    236 Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -43,245 GBP2021-09-30
    Officer
    2019-09-30 ~ 2021-06-30
    IIF 24 - director → ME
    Person with significant control
    2019-09-30 ~ 2021-06-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    236 Fore Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,078 GBP2022-04-30
    Officer
    2018-04-25 ~ 2021-05-26
    IIF 65 - director → ME
    Person with significant control
    2018-04-25 ~ 2021-05-26
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 10
    569-571 High Road, Tottenham, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -107,774 GBP2024-04-30
    Officer
    2017-04-05 ~ 2018-06-21
    IIF 7 - director → ME
  • 11
    1 Inverness Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,523 GBP2022-12-31
    Officer
    2022-12-08 ~ 2023-05-10
    IIF 41 - director → ME
  • 12
    Greenford Business Centre, Greenford Storage Centre, Station Approach, Oldfield Lane North, Greenford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ 2022-03-17
    IIF 50 - director → ME
    Person with significant control
    2022-01-13 ~ 2022-03-17
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 13
    Unit 10 97 Western Road, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,201 GBP2023-10-31
    Officer
    2013-06-12 ~ 2021-04-01
    IIF 58 - director → ME
  • 14
    Unit 7-8 R/0 97 Western Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    -6,762 GBP2024-03-31
    Officer
    2024-05-01 ~ 2024-06-24
    IIF 43 - director → ME
    2024-06-24 ~ 2024-12-18
    IIF 38 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.