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

Ahmed, Shamim

    Related profiles found in government register
  • Ahmed, Shamim
    British businessman born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 937-a, Romford Road, London, London, E12 5JR, United Kingdom

      IIF 1
  • Ahmed, Shamim
    British claims manager born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64d, Selwyn Road, London, E13 0PY

      IIF 2
  • Ahmed, Shamim
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64d, Selwyn Road, London, E13 0PY

      IIF 3
    • 64d, Selwyn Road, London, E13 0PY, United Kingdom

      IIF 4
    • Suite 2, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 5
  • Ahmed, Shamim
    British business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245, Whitechapel Road, London, E1 1DB, United Kingdom

      IIF 6
  • Ahmed, Shamim
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T/a Brentwood Spice, Platform 4, Brentwood Station, Brentwood, CM14 4EW, England

      IIF 7
    • 15, Bowsprit Point, West Farry Road, London, E14 8NT, England

      IIF 8
    • Flat-1, 1st Floor, 245 Whitechapel Road, London, E1 1DB, England

      IIF 9
  • Ahmed, Shamim
    British services provider born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245, (first Floor), Whitechapel Road, London, London, E1 1DB, United Kingdom

      IIF 10
  • Ahmed, Shamim
    British consultant born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304 Balboa Court, Aston Street, London, E14 7UN, United Kingdom

      IIF 11
    • 304 Balboa Court, Pechora Way, London, E14 7UN, United Kingdom

      IIF 12
  • Ahmed, Shamim
    British director born in January 1995

    Resident in United Kingdom

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

      IIF 13
  • Ahmed, Shamim
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 14
  • Ahmed, Shamim
    British storekeeper born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 575, Commercial Road, London, Greater London, E1 0HJ, England

      IIF 15
  • Ahmed, Shamim
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Selby Street, London, E1 5BX, England

      IIF 16
  • Ahmed, Shamim
    British business born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Memories Of India, 6 Ashley House, The Broadway, Farnham Common, Slough, Berkshire, SL2 3PQ, United Kingdom

      IIF 17
  • Ahmed, Shamim
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Ahmed, Shamim
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 596, 2nd Floor, Kingsland Road, London, E8 4AH

      IIF 19
    • 596, Kingsland Road, Hackney, London, E8 4AH, England

      IIF 20
    • 596 Kingsland Road, Hackney, London, London, E8 4AH, United Kingdom

      IIF 21
    • 596, Kingsland Road, London, E8 4AH, England

      IIF 22
    • 45, Clare Road, Stanwell, Staines-upon-thames, Middlesex, TW19 7QQ, United Kingdom

      IIF 23
  • Ahmed, Shamin
    British businessman born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Crossroads, Church Road, Wilstead, Bedford, MK45 3HJ

      IIF 24
  • Ahmed, Shamin
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Ashley House, The Broadway, Beaconsfield Road Farnham Common, Slough, SL2 3PQ, United Kingdom

      IIF 25
  • Ahmed, Shamim
    British chat closer born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Ahmed, Shamim
    Bangladeshi director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, 2nd Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 27
  • Ahmed, Shamim
    British business person born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 234-236, Whitechapel Road, London, E1 1BJ, England

      IIF 28
  • Ahmed, Shamim
    British businessman born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rancliffe Road, London, E6 3HN, England

      IIF 29
  • Mr Shamim Ahmed
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T/a Brentwood Spice, Platform 4, Brentwood Station, Brentwood, CM14 4EW, England

      IIF 30
    • 245, Whitechapel Road, London, E1 1DB, United Kingdom

      IIF 31
    • First Floor, 245, Whitechapel Road, London, E1 1DB, England

      IIF 32
  • Mr Shamim Ahmed
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304 Balboa Court, Aston Street, London, E14 7UN, United Kingdom

      IIF 33
    • 304 Balboa Court, Pechora Way, London, E14 7UN, United Kingdom

      IIF 34
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Ahmed, Shamim
    British business manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 121/121a, Green Lane, Morden, Surrey, SM4 6SE, United Kingdom

      IIF 36
  • Ahmed, Shamim
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 121, Green Lane, Morden, SM4 6SE, England

      IIF 37
  • Ahmed, Shamim
    British restaurateur born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 54, Merton High Street, London, SW19 1DH, United Kingdom

      IIF 38
  • Ahmed, Shamim
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 441, High Street North, London, E12 6TJ, England

      IIF 39
    • 905, Romford Road, London, E12 5JT, England

      IIF 40
    • Unit 7 Ground Floor, 17-18 Vine Court, London, E1 1JH, England

      IIF 41
  • Ahmed, Shamim
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 295, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 42
  • Ahmed, Shamim
    British lecturer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shamim Ahmed
    British born in August 1971

    Resident in United Kingdom

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

      IIF 46
  • Mr Shamim Ahmed
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 575, Commercial Road, London, Greater London, E1 0HJ, England

      IIF 47
  • Mr Shamim Ahmed
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Selby Street, London, E1 5BX, England

      IIF 48
  • Ahmed, Shamim
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71, Townsend Road, Southall, UB1 1HD, England

      IIF 49
  • Mr Shamim Ahmed
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Memories Of India, 6 Ashley House, The Broadway, Slough, SL2 3PQ, United Kingdom

      IIF 50
  • Mr Shamim Ahmed
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 596, 2nd Floor, Kingsland Road, London, E8 4AH

      IIF 51
    • 596 Kingsland Road, Hackney, London, E8 4AH, United Kingdom

      IIF 52
    • 45, Clare Road, Staines-upon-thames, TW19 7QQ, United Kingdom

      IIF 53
    • 45, Clare Road, Stanwell, Staines-upon-thames, TW19 7QQ, England

      IIF 54
  • Ahmed, Shamim
    British business man born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 40, Inkerman Street, St Thomas, Swansea, SA1 8BU, United Kingdom

      IIF 55
  • Ahmed, Shamim
    British business men born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 40, Inkerman Street, St Thomas, Swansea, SA1 8BU, United Kingdom

      IIF 56
  • Ahmed, Shamim
    British businessman born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 14a, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 57
    • 40 Inkerman Street, St. Thomas, Swansea, SA1 8BU, Wales

      IIF 58 IIF 59
  • Mr Shamim Ahmed
    British born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Ahmed, Shamim
    Bangladeshi director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 74, Portway, Ground Floor Front Flat, London, E15 3QJ, England

      IIF 61
    • 21, St. Anns Road, Dymchurch, Romney Marsh, TN29 0PH, England

      IIF 62
  • Ahmed, Shamim
    Italian director and company secretary born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lipton, First Floor, 20 High Street, London, E15 2PP, United Kingdom

      IIF 63
  • Ahmed, Shamim
    Bangladeshi business person born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59, Sandgate High Street, Sandgate, Folkestone, CT20 3AH, England

      IIF 64
  • Ahmed, Shamim
    Bangladeshi company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Cradlehall Court, Inverness, IV2 5WD, Scotland

      IIF 65
  • Ahmed, Shamim
    Bangladeshi company director born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5-6, Cradlehall Court, Inverness, IV2 5WD, Scotland

      IIF 66
  • Ahmed, Shamim
    Bangladeshi director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Cradlehall Court, Inverness, IV2 5WD, Scotland

      IIF 67
    • 51, Piccadilly Street, Haslingden, Rossendale, BB4 5LU, England

      IIF 68
  • Ahmed, Shamim
    Bangladeshi business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 91, High Street, Crawley, RH10 1BA, England

      IIF 69
  • Ahmed, Shamim
    Bangladeshi director born in March 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bogularkara, Nayakhali Bazar, South Sunamganj, Sunamganj, Sylhet, 3000, Bangladesh

      IIF 70
  • Ahmed, Shamim
    Bangladeshi graphic designer born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
  • Ahmed, Shamim
    Bangladeshi teacher born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Ahmed, Shamim
    Bangladeshi freelancer born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kazipara, Chatmohar, Pabna, 6630, Bangladesh

      IIF 73
  • Ahmed, Shamim
    Bangladeshi businessman born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Nowagaon, Madhabpur-3301, Chunarughat, Habiganj, Habiganj, 3301, Bangladesh

      IIF 74 IIF 75 IIF 76
  • Ahmed, Shamim
    Bangladeshi web developer born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Nowagaon, Madhabpur-3301, Chunarughat, Habiganj, Habiganj, 3301, Bangladesh

      IIF 77
  • Shamim Ahmed
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rancliffe Road, London, E6 3HN, England

      IIF 78
  • Mr Shamim Ahmed
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 234-236, Whitechapel Road, London, E1 1BJ, England

      IIF 79
  • Ahmed, Md Shamim
    Bangladeshi director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Paddock Close, Castle Donington, Derby, DE74 2JW, England

      IIF 80
  • Mr Shamim Ahmed
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 54, Merton High Street, London, SW19 1DH, United Kingdom

      IIF 81
    • 121/121a, Green Lane, Surrey, SM4 6SE, United Kingdom

      IIF 82
  • Mr Shamim Ahmed
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 441, High Street North, London, E12 6TJ, England

      IIF 83
    • Unit 7 Ground Floor, 17-18 Vine Court, London, E1 1JH, England

      IIF 84
  • Mr Shamim Ahmed
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 295, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 85
  • Mr Shamim Ahmed
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Md Shamim
    Bangladeshi director born in November 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Vill: Kayetparapost, Adamdighi, Bogura, 5890, Bangladesh

      IIF 89
  • Ahmed, Shamim

    Registered addresses and corresponding companies
    • Nowagaon, Madhabpur-3301, Chunarughat, Habiganj, Habiganj, 3301, Bangladesh

      IIF 90 IIF 91 IIF 92
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 94 IIF 95
    • 304 Balboa Court, Aston Street, London, E14 7UN, United Kingdom

      IIF 96
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 97
    • House 155, Kazipara, Chatmohor, Pabna, 6630, Bangladesh

      IIF 98
    • Kazipara, Chatmohar, Pabna, 6630, Bangladesh

      IIF 99
    • Bogularkara, Nayakhali Bazar, South Sunamganj, Sunamganj, Sylhet, 3000, Bangladesh

      IIF 100
  • Mr Shamim Ahmed
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7 Ashley House, Beaconsfield Road, Farnham Common, Beaconsfield Road, Farnham Common, Slough, SL2 3PQ, England

      IIF 101
  • Mr Shamim Ahmed
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71, Townsend Road, Southall, UB1 1HD, England

      IIF 102
  • Ahmed, Md. Shamim
    Bangladeshi digital marketing born in October 1999

    Resident in Bangladesh

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

      IIF 103
  • Mr Shamim Ahmed
    British born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 188, Mitcham Road, London, SW17 9NJ, England

      IIF 104
  • Ahmed, Md. Shamim

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

      IIF 105
  • Mr Shamim Ahmed
    Bangladeshi born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59, Sandgate High Street, Sandgate, Folkestone, CT20 3AH, England

      IIF 106
    • 5, Cradlehall Court, Inverness, IV2 5WD, Scotland

      IIF 107 IIF 108
    • 51, Piccadilly Street, Haslingden, Rossendale, BB4 5LU, England

      IIF 109
  • Mr Shamim Ahmed
    Bangladeshi born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 91, High Street, Crawley, RH10 1BA, England

      IIF 110
  • Mr Shamim Ahmed
    Bangladeshi born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 74, Portway, Ground Floor Front Flat, London, E15 3QJ, England

      IIF 111
  • Mr Md Shamim Ahmed
    Bangladeshi born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Paddock Close, Castle Donington, Derby, DE74 2JW, England

      IIF 112
  • Mr Shamim Ahmed
    Bangladeshi born in March 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bogularkara, Nayakhali Bazar, South Sunamganj, Sunamganj, Sylhet, 3000, Bangladesh

      IIF 113
  • Mr Shamim Ahmed
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 114
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 115
  • Md. Shamim Ahmed
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 116
  • Mr Shamim Ahmed
    Bangladeshi born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5-6, Cradlehall Court, Inverness, IV2 5WD, Scotland

      IIF 117
  • Mr Shamim Ahmed
    Bangladeshi born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kazipara, Chatmohar, Pabna, 6630, Bangladesh

      IIF 118
  • Mr Shamim Ahmed
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Md Shamim Ahmed
    Bangladeshi born in November 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Vill: Kayetparapost, Adamdighi, Bogura, 5890, Bangladesh

      IIF 123
  • Soliman, Ahmed Mohamed Montaser Mohamed Ahmed

    Registered addresses and corresponding companies
    • Villa 7 Al Badi Complex 10, Street 14c, 251 - Mirdif, Dubai, United Arab Emirates

      IIF 124
  • Ahmed Mohamed Montaser Mohamed Ahmed Soliman
    Egyptian born in November 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa 7 Al Badi Complex 10, Street 14c, 251 - Mirdif, Dubai, United Arab Emirates

      IIF 125
  • Soliman, Ahmed Mohamed Montaser Mohamed Ahmed
    Egyptian entrepreneur born in November 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa 7 Al Badi Complex 10, Street 14c, 251 - Mirdif, Dubai, United Arab Emirates

      IIF 126
child relation
Offspring entities and appointments
Active 53
  • 1
    2 Rancliffe Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 2
    132c Franklands Village, Haywards Heath, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 3
    132c Franklands Village, Haywards Heath, England
    Corporate (2 parents)
    Officer
    2024-06-02 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 4
    AL MAKNOON HAJJ & UMRAH LTD - 2019-09-09
    Unit 7 Ground Floor, 17-18 Vine Court, London, England
    Corporate (1 parent)
    Equity (Company account)
    37,921 GBP2024-03-31
    Officer
    2018-03-07 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 84 - Has significant influence or controlOE
  • 5
    71 Townsend Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-08 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 6
    596 2nd Floor, Kingsland Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    637 GBP2020-09-30
    Officer
    2020-09-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 74 - director → ME
    2021-12-03 ~ dissolved
    IIF 93 - secretary → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 8
    T/a Brentwood Spice, Platform 4, Brentwood Station, Brentwood, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    Suite 2, 2nd Floor East, 255-259 Commercial Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-12-01 ~ dissolved
    IIF 2 - director → ME
  • 10
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,975 GBP2023-06-15
    Officer
    2021-08-25 ~ dissolved
    IIF 26 - director → ME
    2021-08-25 ~ dissolved
    IIF 95 - secretary → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    5 Cradlehall Court, Inverness, Scotland
    Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 67 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 12
    NEW ROMNEY LEISURE LIMITED - 2012-03-28
    CONSILIUM - JK LIMITED - 2012-01-31
    Suite 2 2nd Floor, 255-259 Commercial Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 5 - director → ME
  • 13
    54 Merton High Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2025-03-25 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 81 - Has significant influence or control over the trustees of a trustOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 75 - director → ME
    2022-05-17 ~ dissolved
    IIF 90 - secretary → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 15
    46d Greatorex Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    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
  • 16
    188 Mitcham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,481 GBP2024-04-30
    Officer
    2015-04-24 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 17
    34 Katherine Road, London, England
    Corporate (2 parents)
    Officer
    2023-07-05 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 18
    441 High Street North, London, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 19
    74 Portway, Ground Floor Front Flat, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,050 GBP2024-03-31
    Officer
    2021-03-11 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 77 - director → ME
    2021-10-04 ~ dissolved
    IIF 91 - secretary → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 22
    234-236 Whitechapel Road, London, England
    Corporate (2 parents)
    Officer
    2024-05-17 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-07-13 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 23
    59 Sandgate High Street, Sandgate, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    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
  • 24
    234 Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 25
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-02-16 ~ dissolved
    IIF 98 - secretary → ME
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 14 - director → ME
    2023-07-10 ~ now
    IIF 97 - secretary → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 27
    First Floor, 245, Whitechapel Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 71 - director → ME
    2023-07-18 ~ dissolved
    IIF 94 - secretary → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 114 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
  • 29
    Memories Of India, 6 Ashley House The Broadway, Farnham Common, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    710 GBP2020-05-31
    Officer
    2018-05-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-05-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 30
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 126 - director → ME
    2021-04-15 ~ dissolved
    IIF 124 - secretary → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 31
    905 Romford Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,391 GBP2021-07-31
    Officer
    2021-02-26 ~ dissolved
    IIF 40 - director → ME
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-06-06 ~ dissolved
    IIF 73 - director → ME
    2023-06-06 ~ dissolved
    IIF 99 - secretary → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Flat-1 1st Floor, 245 Whitechapel Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,409 GBP2016-04-30
    Officer
    2011-04-13 ~ dissolved
    IIF 8 - director → ME
  • 34
    245 (first Floor), Whitechapel Road, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 10 - director → ME
  • 35
    304 Balboa Court Aston Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 11 - director → ME
    2022-07-20 ~ dissolved
    IIF 96 - secretary → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 70 - director → ME
    2022-10-04 ~ dissolved
    IIF 100 - secretary → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 37
    596 Kingsland Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,033 GBP2023-08-31
    Officer
    2023-09-25 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 38
    596 Kingsland Road, Hackney, London, England
    Corporate (2 parents)
    Equity (Company account)
    8,511 GBP2023-05-31
    Officer
    2019-07-20 ~ now
    IIF 20 - director → ME
  • 39
    5 Cradlehall Court, Inverness, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2025-03-17 ~ now
    IIF 65 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 40
    7 Ashley House The Broadway, Beaconsfield Road Farnham Common, Slough
    Dissolved corporate (1 parent)
    Officer
    2010-11-09 ~ dissolved
    IIF 25 - director → ME
  • 41
    71-75 Shelton Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,732 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 42
    596 Kingsland Road Hackney, London, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    5-6 Cradlehall Court, Inverness, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 44
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 103 - director → ME
    2021-08-25 ~ dissolved
    IIF 105 - secretary → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 45
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 46
    45 Clare Road, Stanwell, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-29 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 47
    C/o Lipton First Floor, 20 High Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-12 ~ now
    IIF 63 - director → ME
  • 48
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 76 - director → ME
    2022-08-04 ~ dissolved
    IIF 92 - secretary → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 49
    1 Paddock Close, Castle Donington, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -492 GBP2024-01-31
    Officer
    2022-01-16 ~ now
    IIF 80 - director → ME
    Person with significant control
    2022-01-16 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 50
    Suite 14a 616 Mitcham Road, Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 57 - director → ME
  • 51
    Ibiss & Co Limited, Suite 14a , Challenge House, 616 Mitcham Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 55 - director → ME
  • 52
    Ibiss & Co Limited, Suite 14a , Challenge House, 616 Mitcham Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 56 - director → ME
  • 53
    7 Ashley House, Beaconsfield Road, Farnham Common Beaconsfield Road, Farnham Common, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2009-02-26 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    CONSILIUM IMMIGRATION SERVICES LIMITED - 2011-02-15
    Suite 2 2nd Floor East, 255-259 Commercial Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-01-13 ~ 2011-02-14
    IIF 4 - director → ME
  • 2
    DADA (LONDON) LIMITED - 2014-07-29
    20 High Street, Lydd, Romney Marsh, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-02-14 ~ 2012-09-02
    IIF 27 - director → ME
  • 3
    41a Montrose Avenue, Auldearn, Highland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-18 ~ 2024-05-17
    IIF 68 - director → ME
    Person with significant control
    2024-03-18 ~ 2024-05-17
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 4
    Flat-1 1st Floor, 245 Whitechapel Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ 2013-07-31
    IIF 9 - director → ME
  • 5
    C/o Silverstone & Co 304 Mayfair Point, 34 South Molton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -303 GBP2023-11-30
    Officer
    2016-11-28 ~ 2017-01-26
    IIF 6 - director → ME
    Person with significant control
    2016-11-28 ~ 2021-09-28
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Consilium House 20 High Street, Lydd, Romney Marsh, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-01 ~ 2017-04-04
    IIF 62 - director → ME
  • 7
    595a High Road Leyton, London
    Dissolved corporate (1 parent)
    Officer
    2011-09-09 ~ 2012-03-21
    IIF 1 - director → ME
  • 8
    Bow Business Centre - 153/159 Bow Road, Bow, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-05 ~ 2020-02-05
    IIF 36 - director → ME
    Person with significant control
    2020-02-05 ~ 2020-02-05
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
  • 9
    575 Commercial Road, London, Greater London, England
    Corporate (1 parent)
    Equity (Company account)
    -65,951 GBP2024-03-31
    Officer
    2017-03-08 ~ 2023-07-18
    IIF 15 - director → ME
    Person with significant control
    2017-03-08 ~ 2023-07-26
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    East Suite 2nd Floor, 255-259 Commercial Rd, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-25 ~ 2015-03-02
    IIF 3 - director → ME
  • 11
    121 Green Lane, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -8,549 GBP2023-08-31
    Officer
    2020-04-20 ~ 2020-06-07
    IIF 37 - director → ME
  • 12
    245 Whitechapel Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-03-09 ~ 2021-11-01
    IIF 42 - director → ME
    2017-10-13 ~ 2020-03-02
    IIF 16 - director → ME
    Person with significant control
    2017-10-13 ~ 2020-03-02
    IIF 48 - Ownership of shares – 75% or more OE
    2020-03-09 ~ 2021-11-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 13
    SQ FOOD SERVICE LIMITED - 2023-02-18
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-20 ~ 2022-02-01
    IIF 18 - director → ME
  • 14
    THE RANCH STEAK HOUESE LIMITED - 2015-05-07
    Suite 14a Challenge House, 616 Mitcham Road, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2015-04-30 ~ 2015-12-07
    IIF 59 - director → 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.