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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh Aulak, Gurjit

    Related profiles found in government register
  • Singh Aulak, Gurjit
    British co-director born in September 1983

    Resident in United Kingdom

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

      IIF 1
  • Aulak, Gurjit
    British born in September 1983

    Resident in United Kingdom

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

      IIF 2
  • Aulak, Gurjit
    British estate agent born in September 1983

    Resident in United Kingdom

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

      IIF 3
  • Singh, Gurjit
    British co director born in September 1983

    Resident in United Kingdom

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

      IIF 4
    • 86b, Albert Road, Ilford, IG1 1HR, England

      IIF 5
  • Singh, Gurjit
    British co director born in September 1985

    Resident in United Kingdom

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

      IIF 6
  • Singh, Gurjit
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 7
  • Singh, Gurjit
    British co director born in September 1987

    Resident in United Kingdom

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

      IIF 8
  • Singh, Gurjit
    British co director born in September 1993

    Resident in United Kingdom

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

      IIF 9
  • Singh, Gurjit
    British director born in September 1993

    Resident in United Kingdom

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

      IIF 10
  • Singh, Gurjit
    British company director born in October 1985

    Resident in United Kingdom

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

      IIF 11
  • Singh, Harjit
    British co director born in September 1985

    Resident in United Kingdom

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

      IIF 12
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 13
  • Singh, Harjit
    British co director born in May 1986

    Resident in United Kingdom

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

      IIF 14
  • Aulak, Harjit
    British born in October 1987

    Resident in United Kingdom

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

      IIF 15
  • Aulak, Harjit
    British co-director born in October 1987

    Resident in United Kingdom

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

      IIF 16
    • 819, Romford Road, London, E12 6EA, United Kingdom

      IIF 17
  • Aulak, Surbjit
    British co director born in March 1958

    Resident in United Kingdom

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

      IIF 18
  • Singh, Harjit
    British co director born in October 1987

    Resident in United Kingdom

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

      IIF 19
  • Singh, Harjit
    British co-director born in October 1987

    Resident in United Kingdom

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

      IIF 20
  • Singh, Harjit
    British self employed born in October 1987

    Resident in United Kingdom

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

      IIF 21
  • Singh, Surbjit
    British co director born in March 1958

    Resident in United Kingdom

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

      IIF 22
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 23
  • Aulak, Gurjit Singh
    British born in September 1983

    Resident in United Kingdom

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

      IIF 24
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 25 IIF 26
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 27
    • 272 Victoria Dock Road, London, E16 3BY, England

      IIF 28
    • R/o 285, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 29
    • 16, York Hill, Loughton, Essex, IG10 1RL, United Kingdom

      IIF 30
  • Aulak, Gurjit Singh
    British co director born in September 1983

    Resident in United Kingdom

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

      IIF 31
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 32
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 33
  • Aulak, Gurjit Singh
    British co-director born in September 1983

    Resident in United Kingdom

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

      IIF 34
    • 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ, England

      IIF 35
  • Aulak, Gurjit Singh
    British company director born in September 1983

    Resident in United Kingdom

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

      IIF 36
    • C/o, 272 Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 37 IIF 38
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 39
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 40
    • 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 41
    • Stonor House, 4 Turville Street, Bethnal Green, London, E2 7HX, United Kingdom

      IIF 42
  • Aulak, Gurjit Singh
    British director born in September 1983

    Resident in United Kingdom

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

      IIF 43
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 44
    • 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 45
  • Aulak, Gurjit Singh
    British estate agent born in September 1983

    Resident in United Kingdom

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

      IIF 46
    • 124, Horns Road, Ilford, Essex, IG2 6BL, England

      IIF 47
  • Aulak, Gurjit Singh
    British co director born in September 1987

    Resident in United Kingdom

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

      IIF 48
  • Aulak, Harjit Singh
    British born in September 1985

    Resident in United Kingdom

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

      IIF 49
  • Gurjit Aulak
    British born in September 1983

    Resident in United Kingdom

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

      IIF 50 IIF 51
  • Mr Gurjit Aulak
    British born in September 1983

    Resident in United Kingdom

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

      IIF 52 IIF 53 IIF 54
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 55
  • Singh, Gurgit
    Indian film producer born in August 1974

    Resident in United Kingdom

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

      IIF 56
  • Singh, Harjit
    Indian born in May 1985

    Resident in United Kingdom

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

      IIF 57
  • Aulak, Gurjit
    British born in September 1983

    Resident in England

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

      IIF 58
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 59
    • 131, Elizabeth Road, London, E6 1BW, England

      IIF 60 IIF 61
  • Aulak, Harjit Singh
    British born in October 1987

    Resident in United Kingdom

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

      IIF 62
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 63
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 64
    • 7a Connaught Road, Ilford, IG1 1RL, England

      IIF 65
  • Aulak, Harjit Singh
    British co director born in October 1987

    Resident in United Kingdom

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

      IIF 66
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 67
    • 7a Connaught Road, Ilford, IG1 1RL, England

      IIF 68 IIF 69
  • Aulak, Surbjit Singh
    British born in March 1958

    Resident in United Kingdom

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

      IIF 70
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 71
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 72
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 73
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 74 IIF 75
  • Aulak, Surbjit Singh
    British co director born in March 1958

    Resident in United Kingdom

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

      IIF 76
    • 570, Green Street, London, E13 9DA, United Kingdom

      IIF 77 IIF 78
  • Aulak, Surbjit Singh
    British director born in March 1958

    Resident in United Kingdom

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

      IIF 79
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, Uk

      IIF 80
  • Gurjit Singh Aulak
    British born in September 1983

    Resident in United Kingdom

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

    Resident in England

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

      IIF 86
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 87 IIF 88
    • 129, Elizabeth Road, London, E6 1BW, England

      IIF 89
  • 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
    • 272, Victoria Dock Road, London, E16 3BY, England

      IIF 92
  • Mr Gurjit Singh
    British born in September 1985

    Resident in United Kingdom

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

      IIF 93
  • Mr Harjit Singh
    British born in September 1985

    Resident in United Kingdom

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

      IIF 94
  • Singh, Gurjit
    British born in September 1985

    Resident in England

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

      IIF 95
  • Harjit Aulak
    British born in October 1987

    Resident in United Kingdom

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

      IIF 96
  • Mr Gurjit Singh Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Cambridge Road, Ilford, IG3 8LX, England

      IIF 97
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 98
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 99
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 100
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 101 IIF 102 IIF 103
  • Mr Harjit Aulak
    British born in October 1987

    Resident in United Kingdom

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

      IIF 105
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 106
  • Singh, Gurjit
    British born in August 1987

    Resident in England

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

      IIF 107
  • Surbjit Aulak
    British born in March 1958

    Resident in United Kingdom

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

      IIF 108
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 109
  • Aulak, Gurjit
    British self employed born in August 1974

    Resident in England

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

      IIF 110
  • Harjit Singh Aulak
    British born in October 1987

    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
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 114
  • Mr Surbjit Aulak
    British born in March 1958

    Resident in United Kingdom

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

      IIF 115
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 116 IIF 117
    • 570, Green Street, London, E13 9ER, United Kingdom

      IIF 118
  • Singh, Gurjit
    British born in August 1974

    Resident in Scotland

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

      IIF 119
  • Singh, Gurjit
    British company director born in August 1974

    Resident in England

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

      IIF 120
  • Singh, Gurjit
    British director born in August 1974

    Resident in Scotland

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

      IIF 121
  • Singh, Harjit
    British co-director born in September 1988

    Resident in England

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

      IIF 122
  • Surbjit Singh Aulak
    British born in March 1958

    Resident in United Kingdom

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

      IIF 123
  • Mr Harjit Singh Aulak
    British born in September 1985

    Resident in United Kingdom

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

      IIF 124
  • Mr Surbjit Aulak
    British born in October 1960

    Resident in United Kingdom

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

      IIF 125
  • Mr Surbjit Singh
    British born in March 1958

    Resident in United Kingdom

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

      IIF 126
  • Singh, Harjit
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 142, Cavendish Road, Leicester, LE2 7PJ, England

      IIF 127
    • Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 128
    • Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, LE5 3QG, United Kingdom

      IIF 129
    • Room 1, Parity House, 19a Church Street, Oadby, Leicester, LE2 5DB, England

      IIF 130
    • Room 1, Parity House 19a, Church Street, Oadby, Leicester, LE2 5DB, United Kingdom

      IIF 131
  • Singh, Harjit
    British director born in May 1985

    Resident in England

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

      IIF 132
  • Singh, Surjit
    British co-director born in October 1958

    Resident in England

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

      IIF 133
  • Aulak, Harjit
    British co director born in October 1987

    Resident in British

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

      IIF 134
  • Aulak, Surbjit
    British born in March 1958

    Resident in England

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

      IIF 135
  • Singh, Harjit
    British born in October 1987

    Resident in England

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

      IIF 136
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 137 IIF 138
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 139
  • Singh, Harjit
    British co director born in October 1987

    Resident in England

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

      IIF 140 IIF 141
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 142
  • Singh, Harjit
    British co-director born in October 1987

    Resident in England

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

      IIF 143
  • Singh, Harjit
    British company director born in October 1987

    Resident in England

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

      IIF 144
  • Singh, Surbjit
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Surbjit
    British co director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 249e, Aldborough Road South, Ilford, IG3 8JA, England

      IIF 161
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 162
  • Aulak, Gurjit Singh
    British born in September 1983

    Resident in England

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

    Resident in England

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

      IIF 212
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 213
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 214
  • Aulak, Gurjit Singh
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 44, Cambridge Road, Ilford, IG3 8LX, England

      IIF 215
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 216
  • Aulak, Gurjit Singh
    United Kingdom born in September 1983

    Resident in United Kingdom

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

      IIF 217
  • Aulak, Gurjit Singh
    United Kingdom co-director born in September 1983

    Resident in United Kingdom

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

      IIF 218
  • 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
    • 249, Aldborough Road South, Seven Kings, Ilford, Essex, IG3 8JA, United Kingdom

      IIF 222
  • Aulak, Surbjit
    British company director born in October 1960

    Resident in England

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

      IIF 223
  • Mr Harjit Singh Aulak
    British born in October 1987

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 226
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 227
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 228
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 229 IIF 230
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 231 IIF 232
    • 570, Green Street, London, E13 9DA, United Kingdom

      IIF 233 IIF 234
  • Aulak, Gurjit Singh
    British born in August 1983

    Resident in England

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

      IIF 235
  • Singh, Gurjit
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurjit
    Indian company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39, Eva Road, Oldbury, B68 9PH, England

      IIF 238
  • Singh, Harjit
    British co director born in October 1987

    Resident in Uk

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

      IIF 239
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in United Kingdom

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

      IIF 240
  • Singh, Gurjit
    British secretary

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

      IIF 241
  • Singh, Gurjit
    Indian director born in August 1987

    Resident in England

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

      IIF 242
  • Mr Gurgit Singh
    Indian born in August 1974

    Resident in United Kingdom

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

      IIF 243
  • Singh, Gurjit
    Indian born in August 1974

    Resident in England

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

      IIF 244
  • Singh, Gurjit
    Indian born in March 1992

    Resident in England

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

      IIF 245
  • Mr Gurjit Aulak
    British born in September 1983

    Resident in England

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

    Resident in England

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

      IIF 267
    • Unit 3, Whitworth Road, South West Industrial Estate, Peterlee, SR8 2LY, England

      IIF 268
  • Singh, Harjit
    Indian born in May 1985

    Resident in Scotland

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

      IIF 269
  • Singh, Surbjit Aulak
    British born in March 1958

    Resident in England

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

      IIF 270
  • Aulak, Harjit Singh
    British born in October 1987

    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
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 298
    • 205, Fulbourne Road, London, E17 4HD, England

      IIF 299
  • Aulak, Harjit Singh
    British company director born in October 1987

    Resident in England

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

      IIF 300
    • 2, Windmill Lane, London, E15 1PG, England

      IIF 301
  • Aulak, Harjit Singh
    British director born in October 1987

    Resident in England

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

      IIF 302
    • 3, Grove Crescent Road, London, E15 1BJ, United Kingdom

      IIF 303
  • Aulak, Surbjit Singh
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Surbjit Singh
    British co director born in March 1958

    Resident in England

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

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Surbjit Singh
    British none born in March 1958

    Resident in England

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

      IIF 358
  • Mr Gurjit Singh
    British born in September 1983

    Resident in England

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

      IIF 359
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 360 IIF 361 IIF 362
    • 129, Elizabeth Road, London, E6 1BW, England

      IIF 363
  • Singh, Harjit
    Indian none born in May 1985

    Resident in Uk

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

      IIF 364
  • Aulak, Gurjit Singh
    Uk co-director born in September 1983

    Resident in England

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

      IIF 365
  • Mr Gurjit Singh
    British born in September 1985

    Resident in England

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

      IIF 366
  • Mr Harjit Singh
    British born in September 1988

    Resident in England

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

      IIF 367
  • Aulak, Harjit Singh
    British none born in October 1987

    Resident in Uk

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

      IIF 368
  • Mr Gurjit Singh
    British born in August 1987

    Resident in England

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

      IIF 369
  • Mr Gurjit Singh Aulak
    British born in September 1983

    Resident in England

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

    Resident in England

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

      IIF 390
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 391 IIF 392
    • 272, Victoria Dock Road, London, E16 3BY, England

      IIF 393
  • Mr Harjit Singh
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 142, Cavendish Road, Leicester, LE2 7PJ, England

      IIF 394
    • Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 395
    • Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, LE5 3QG, United Kingdom

      IIF 396
    • Room 1, Parity House, 19a Church Street, Oadby, Leicester, LE2 5DB, England

      IIF 397
    • Room 1, Parity House 19a, Church Street, Oadby, Leicester, LE2 5DB, United Kingdom

      IIF 398
  • Surbjit Aulak
    British born in March 1958

    Resident in England

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

      IIF 399
  • Mr Gurjit Singh
    British born in August 1974

    Resident in Scotland

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

      IIF 400
  • Mr Harjit Singh
    British born in October 1987

    Resident in England

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

      IIF 401
    • 2, Kingswood Road, Ilford, IG3 8UE, England

      IIF 402
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 403 IIF 404 IIF 405
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 406
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 407
  • Mr Surbjit Aulak
    British born in March 1958

    Resident in England

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

    Resident in England

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

      IIF 425
  • Mr Surbjit Singh
    British born in March 1958

    Resident in England

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

    Resident in England

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

      IIF 446
  • Mr Gurjit Singh Aulak
    British born in September 2013

    Resident in England

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

      IIF 447
  • Mr Harjit Singh
    British born in January 2021

    Resident in England

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

      IIF 448
  • Singh, Surjit

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

      IIF 449
  • Mr Harjit Singh Aulak
    British born in October 1987

    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
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 473
  • Mr Surbjit Aulak Singh
    British born in March 1958

    Resident in England

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

      IIF 474
  • Mr Surbjit Singh Aulak
    British born in March 1958

    Resident in England

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

      IIF 475
    • 2, Kingswood Road, Ilford, IG3 8UE, England

      IIF 476
    • 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 477
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 478
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 479 IIF 480 IIF 481
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 487 IIF 488 IIF 489
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 490
    • 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 491
    • 273, Victoria Dock Road, London, E16 3BY, England

      IIF 492
    • R/o 285, Victoria Dock Road, London, E16 3BY

      IIF 493
    • Ims House, Collier Row Road, Romford, Essex, RM5 2BH, England

      IIF 494
  • Singh, Harjit

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

      IIF 495
  • Singh, Surbjit

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

      IIF 496
  • Mr Gurjit Singh
    Indian born in September 1987

    Resident in England

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

      IIF 497 IIF 498
    • 39, Eva Road, Oldbury, B68 9PH, England

      IIF 499
  • Mr Gurjit Singh
    Indian born in August 1974

    Resident in England

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

      IIF 500
  • Mr Gurjit Singh
    Indian born in August 1987

    Resident in England

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

      IIF 501
  • Mr Gurjit Singh
    Indian born in March 1992

    Resident in England

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

      IIF 502
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in England

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

      IIF 503
    • Unit 3, Whitworth Road, South West Industrial Estate, Peterlee, SR8 2LY, England

      IIF 504
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in Scotland

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

      IIF 505
child relation
Offspring entities and appointments 243
  • 1
    1014 MANAGEMENT LIMITED - now
    CONNAUGHT HOTELS LONDON EXCEL LTD
    - 2020-04-03 07199128 07743051
    BRICKS CAPITAL (LONDON) LIMITED - 2013-04-04
    CERULEAN PROPERTIES LIMITED
    - 2012-11-12 07199128
    9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, England
    Active Corporate (6 parents)
    Officer
    2014-01-18 ~ 2015-03-02
    IIF 339 - Director → ME
    2015-03-02 ~ 2018-12-05
    IIF 337 - Director → ME
    2014-01-18 ~ 2014-01-18
    IIF 235 - Director → ME
    2011-05-01 ~ 2011-12-31
    IIF 2 - Director → ME
    2014-01-18 ~ 2014-03-24
    IIF 29 - Director → ME
    Person with significant control
    2017-03-23 ~ 2018-12-05
    IIF 493 - Has significant influence or control OE
  • 2
    140 HIGH ST LTD
    16527072
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 325 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 418 - Right to appoint or remove directors OE
    IIF 418 - Ownership of shares – 75% or more OE
    IIF 418 - Ownership of voting rights - 75% or more OE
  • 3
    32 CLARENDON MANAGEMENT LTD
    10190826 08268167... (more)
    44 Cambridge Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-03 ~ 2022-02-02
    IIF 213 - Director → ME
    Person with significant control
    2020-12-03 ~ 2022-02-02
    IIF 382 - Has significant influence or control OE
  • 4
    32 CLARENDON ROAD MANAGEMENT LTD
    13227651 08268167... (more)
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-25 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 5
    51 HIGH STREET LTD
    14618014 05862426... (more)
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-01-26 ~ now
    IIF 310 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 411 - Ownership of voting rights - 75% or more OE
    IIF 411 - Ownership of shares – 75% or more OE
    IIF 411 - Right to appoint or remove directors OE
  • 6
    71 HIGH STREET LTD
    14620687 11491027... (more)
    La Datcha Tysea Hill, Stapleford Abbotts, Romford, England
    Active Corporate (3 parents)
    Officer
    2023-01-27 ~ 2023-01-27
    IIF 313 - Director → ME
    Person with significant control
    2023-01-27 ~ 2023-01-27
    IIF 408 - Ownership of shares – 75% or more OE
    IIF 408 - Ownership of voting rights - 75% or more OE
    IIF 408 - Right to appoint or remove directors OE
  • 7
    73 HIGH STREET LTD
    14622663 11282903... (more)
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-01-27 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
  • 8
    A A PROPERTIES LONDON LTD
    06988891
    249 Aldborough Road South, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2010-01-04 ~ 2012-01-01
    IIF 134 - Director → ME
  • 9
    AGS FINANCIAL SERVICES LTD
    08808132
    7a Connaught Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-04-21 ~ 2018-12-20
    IIF 212 - Director → ME
    Person with significant control
    2016-12-10 ~ 2018-12-20
    IIF 98 - Ownership of shares – 75% or more OE
  • 10
    ALDBOROUGH HOUSE LTD
    09023828
    7a Connaught Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2017-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 257 - Ownership of shares – 75% or more OE
  • 11
    AMAN CAPITAL LTD
    15256230
    Room 1, Parity House 19a Church Street, Oadby, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-02 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 398 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 398 - Right to appoint or remove directors OE
  • 12
    ANGEL HEIGHTS LTD
    12582952
    3 Grove Crescent Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ANGEL RISE LTD
    12590376
    3 Grove Crescent Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-07 ~ now
    IIF 297 - Director → ME
  • 14
    AQUALS INVESTMENTS LIMITED
    07708401
    272 Victoria Dock Road, Custom House, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 142 - Director → ME
  • 15
    AQUALS MANAGEMENT LTD
    07117325
    208 High Street South, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-03-22 ~ 2013-01-18
    IIF 368 - Director → ME
  • 16
    AQUESTA LIMITED
    05862362
    505 Pinner Road, Harrow, Middlesex
    Active Corporate (12 parents)
    Officer
    2014-05-28 ~ 2015-01-07
    IIF 79 - Director → ME
  • 17
    ARTHUR ROAD LTD
    14601834
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-01-18 ~ now
    IIF 312 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 409 - Right to appoint or remove directors OE
    IIF 409 - Ownership of shares – 75% or more OE
    IIF 409 - Ownership of voting rights - 75% or more OE
  • 18
    ARUNDEL MANAGEMENT LTD
    - now 08673298
    ARUNDEL STREET LIMITED
    - 2022-04-28 08673298
    7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-03 ~ 2018-07-01
    IIF 141 - Director → ME
    2019-01-16 ~ 2024-07-04
    IIF 343 - Director → ME
    Person with significant control
    2016-09-03 ~ 2018-07-01
    IIF 402 - Ownership of shares – 75% or more OE
    2018-07-01 ~ 2024-07-04
    IIF 433 - Ownership of shares – 75% or more OE
  • 19
    ASTEK VENTURES LTD
    - now 07948324
    ASTEK VENTURES PLC
    - 2015-06-29 07948324
    7a Connaught Road, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2014-07-23 ~ 2014-07-23
    IIF 133 - Director → ME
    2021-06-01 ~ 2024-04-03
    IIF 341 - Director → ME
    2014-07-23 ~ 2015-10-24
    IIF 449 - Secretary → ME
    2019-06-01 ~ 2019-06-01
    IIF 496 - Secretary → ME
    Person with significant control
    2021-06-01 ~ 2024-04-03
    IIF 478 - Has significant influence or control OE
  • 20
    AVOVE HOTEL LIMITED
    08030009
    272 Victoria Dock Road, Custom House, London, England
    Active Corporate (3 parents)
    Officer
    2019-04-20 ~ now
    IIF 333 - Director → ME
    Person with significant control
    2019-04-20 ~ now
    IIF 490 - Has significant influence or control OE
  • 21
    AVRAN MANAGEMENT LTD
    12562366
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-17 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 22
    B4 DEVELOPMENTS LTD
    13446619 02891188... (more)
    272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 23
    BALFOUR BESPOKE LTD
    09998350
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-09-30 ~ now
    IIF 323 - Director → ME
    Person with significant control
    2016-05-02 ~ now
    IIF 228 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Has significant influence or control over the trustees of a trust OE
    IIF 228 - Ownership of shares – 75% or more as a member of a firm OE
  • 24
    BALFOUR BESPOKE PROPERTIES LTD
    - now 08621412
    BARKING ROAD 317 LIMITED
    - 2023-08-03 08621412
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-12-03 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 441 - Ownership of shares – 75% or more OE
  • 25
    BALFOUR HOMES 1 LTD
    - now 05867362 10648178
    WINSPECTIVE LIMITED
    - 2023-09-08 05867362
    9 Henley Court, 265-267, Ilford Lane, Ilford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2008-12-18 ~ 2013-04-25
    IIF 222 - Director → ME
    2018-01-04 ~ 2023-09-20
    IIF 342 - Director → ME
    Person with significant control
    2018-01-04 ~ 2023-09-20
    IIF 475 - Ownership of shares – 75% or more OE
  • 26
    BALFOUR HOMES DEVELOPMENTS LTD
    13984380
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-03-17 ~ now
    IIF 305 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 477 - Ownership of shares – 75% or more OE
  • 27
    BALMORAL KENT FLATS LTD
    09200450
    180a High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-09-02 ~ 2015-09-08
    IIF 4 - Director → ME
  • 28
    BALMORAL KENT LIMITED
    08768048
    180a High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-11-08 ~ 2015-09-03
    IIF 10 - Director → ME
  • 29
    BARTREK LIMITED
    06900008
    74 Portway, London, England
    Dissolved Corporate (7 parents)
    Officer
    2009-10-17 ~ 2010-05-08
    IIF 35 - Director → ME
    2009-11-03 ~ 2014-05-31
    IIF 31 - Director → ME
  • 30
    BEE 3 DEVELOPMENTS LIMITED
    - now 10190202
    B3 DEVELOPMENTS LTD
    - 2017-06-28 10190202 OE014108... (more)
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-05-19 ~ now
    IIF 336 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 481 - Ownership of shares – 75% or more OE
  • 31
    BILLET ROAD DEVELOPMENTS LTD
    13409700 13400898
    450 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ 2021-05-19
    IIF 76 - Director → ME
    Person with significant control
    2021-05-19 ~ 2021-05-19
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 32
    BILLETT DEVELOPMENTS LTD
    13400898 13409700
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-05-16 ~ now
    IIF 332 - Director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 33
    BOW ROAD PROPERTIES LTD
    08290222
    205 Fulbourne Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-11 ~ 2020-11-30
    IIF 122 - Director → ME
    2020-01-17 ~ 2021-05-06
    IIF 299 - Director → ME
    Person with significant control
    2020-01-17 ~ 2021-05-04
    IIF 473 - Ownership of shares – 75% or more OE
    2021-05-04 ~ 2021-05-10
    IIF 464 - Ownership of shares – 75% or more OE
    2016-11-12 ~ 2020-11-30
    IIF 367 - Ownership of shares – 75% or more OE
  • 34
    BRIDLE PATH APARTMENTS LTD
    11397241
    272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-06-04 ~ now
    IIF 296 - Director → ME
    Person with significant control
    2018-06-04 ~ now
    IIF 472 - Has significant influence or control OE
  • 35
    BRIDLE PATH DEVELOPMENTS LTD
    13446205
    272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-08 ~ now
    IIF 288 - Director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 465 - Right to appoint or remove directors OE
  • 36
    BRIDLE PATH INVESTMENTS LTD
    10599163
    272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-02-03 ~ now
    IIF 295 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 470 - Has significant influence or control OE
  • 37
    BRIDLE PATH LIMITED
    10601879
    272 Victoria Dock Road, Custom House, London, England
    Active Corporate (1 parent)
    Officer
    2017-02-06 ~ now
    IIF 294 - Director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 471 - Has significant influence or control OE
  • 38
    CAPITAL INVESTMENTS GROUP 1 LTD
    14058602
    122 Sixth Avenue, Manor Park, London, England
    Active Corporate (2 parents)
    Officer
    2022-04-20 ~ 2024-06-20
    IIF 344 - Director → ME
    Person with significant control
    2022-04-20 ~ 2024-06-20
    IIF 424 - Ownership of shares – 75% or more OE
    IIF 424 - Ownership of voting rights - 75% or more OE
    IIF 424 - Right to appoint or remove directors OE
  • 39
    CARDIGAN STREET LIMITED
    08673263
    7a Connaught Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-09-03 ~ 2019-06-08
    IIF 140 - Director → ME
    Person with significant control
    2016-09-03 ~ 2019-06-08
    IIF 404 - Ownership of shares – 75% or more OE
  • 40
    CAULIFLOWER FLATS LIMITED
    08688438
    553a High Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-12 ~ 2015-06-10
    IIF 5 - Director → ME
  • 41
    CAVENDISH PORTMAN ASSETS LIMITED
    15918097
    1 Portland Gardens, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-09-08 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 389 - Ownership of shares – 75% or more OE
  • 42
    CHADWELL HOUSE LTD
    16068104
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
  • 43
    CLARENDON HOUSE WATFORD LTD
    10106655
    33 Bridle Path, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-03 ~ 2020-12-03
    IIF 298 - Director → ME
    2016-04-06 ~ 2019-03-29
    IIF 302 - Director → ME
    Person with significant control
    2020-12-03 ~ 2020-12-03
    IIF 457 - Has significant influence or control OE
    2017-04-05 ~ 2019-03-29
    IIF 461 - Ownership of shares – 75% or more OE
  • 44
    CLARENDON LUTON LTD
    14020393
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-04-01 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 45
    COMPLETE YOUR HOME LTD
    15408993
    1st Floor, 33a Grove Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-01-12 ~ now
    IIF 267 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 503 - Ownership of voting rights - 75% or more OE
    IIF 503 - Ownership of shares – 75% or more OE
  • 46
    CONNAUGHT HOTELS EXCEL LTD.
    - now 07743051 07199128
    HAMPTON BY HILTON EXCEL LIMITED
    - 2011-09-01 07743051
    Side Of 283 Victoria Dock Road, Custom House, London
    Dissolved Corporate (3 parents)
    Officer
    2011-08-17 ~ 2011-12-31
    IIF 45 - Director → ME
    2014-01-18 ~ 2014-01-18
    IIF 353 - Director → ME
    IIF 44 - Director → ME
  • 47
    COUNTY WOODFORD LTD
    10135460
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-04-20 ~ now
    IIF 335 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 479 - Ownership of shares – 75% or more OE
  • 48
    CRANBROOK LODGE LTD
    16226316
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of shares – 75% or more OE
  • 49
    CRANBROOK PROPERTIES ILFORD LIMITED
    09853423
    10 Broadfield Way, Buckhurst Hill, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-07-04 ~ now
    IIF 191 - Director → ME
  • 50
    CRESTSIDE PROPERTIES LIMITED
    06663578
    272 Victoria Dock Road, Custom House, London
    Active Corporate (6 parents)
    Officer
    2023-03-30 ~ now
    IIF 135 - Director → ME
    2008-12-18 ~ 2014-08-01
    IIF 217 - Director → ME
    2014-08-01 ~ 2015-10-01
    IIF 70 - Director → ME
  • 51
    CRESTVERGE PROPERTIES (LONDON) LTD
    10655901
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-11-05 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 442 - Ownership of shares – 75% or more OE
  • 52
    CUSTOM HOUSE EXCEL LTD
    09382147
    272 Victoria Dock Road, London
    Active Corporate (2 parents)
    Officer
    2015-01-09 ~ 2016-01-05
    IIF 349 - Director → ME
  • 53
    CUSTOM MANAGEMENT SERVICES LIMITED - now
    CUSTOM HOUSE HOTEL LIMITED
    - 2015-05-05 06895547
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (6 parents)
    Officer
    2014-02-03 ~ 2014-02-06
    IIF 365 - Director → ME
    2009-07-27 ~ 2012-06-12
    IIF 43 - Director → ME
  • 54
    CYBER ENTERPRISE LIMITED
    05807463
    272 Victoria Dock Road, Custom House, London
    Dissolved Corporate (9 parents)
    Officer
    2010-02-16 ~ 2017-10-01
    IIF 40 - Director → ME
  • 55
    CYME LIMITED
    07365432
    Rear Of 180 180a High Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-02-28 ~ 2014-06-10
    IIF 16 - Director → ME
  • 56
    CYME PROPERTIES LIMITED
    07854049 11681310
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-05-05 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 435 - Has significant influence or control OE
  • 57
    DAIRY MEWS LTD
    14849008
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-05 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 376 - Ownership of voting rights - 75% or more OE
    IIF 376 - Ownership of shares – 75% or more OE
    IIF 376 - Right to appoint or remove directors OE
  • 58
    DOCKSIDE APARTMENTS @ EXCEL LTD
    - now 11294931
    DOCKSIDE APPARTMENTS @ EXCEL LTD
    - 2018-04-09 11294931
    272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-04-05 ~ now
    IIF 334 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 491 - Ownership of voting rights - 75% or more OE
    IIF 491 - Right to appoint or remove directors OE
    IIF 491 - Ownership of shares – 75% or more OE
  • 59
    DOCKSIDE MANAGEMENT LTD
    13458108
    272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 60
    DONALD ROAD LTD
    08526968
    395 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 21 - Director → ME
  • 61
    DURHAM ARMS LTD
    10327629
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-11-02 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 361 - Ownership of shares – 75% or more OE
  • 62
    DURHAM PROPERTIES LTD
    10244888
    9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-22 ~ 2017-01-21
    IIF 280 - Director → ME
  • 63
    EAST MIDLANDS INC LTD
    13739033
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2021-11-11 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 456 - Ownership of voting rights - 75% or more OE
    IIF 456 - Right to appoint or remove directors OE
    IIF 456 - Ownership of shares – 75% or more OE
  • 64
    EASTERN AVE ILFORD LTD
    10202828
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-07-01 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 407 - Ownership of shares – 75% or more OE
  • 65
    EASTERN VENTURES ROMFORD LTD
    10239209
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-18 ~ dissolved
    IIF 340 - Director → ME
    2016-06-20 ~ 2018-04-05
    IIF 66 - Director → ME
    Person with significant control
    2017-06-19 ~ 2018-04-05
    IIF 450 - Ownership of shares – 75% or more OE
  • 66
    EASTFERRY 22 LTD
    15459023 15459063
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 67
    EASTFERRY 24 LTD
    15459063 15459023
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 68
    ELEANOR HOUSE GRIMSBY LIMITED
    10190173
    63 Borthwick Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-19 ~ 2018-08-01
    IIF 91 - Director → ME
    Person with significant control
    2017-05-18 ~ 2018-08-01
    IIF 360 - Ownership of shares – 75% or more OE
  • 69
    ELIZABETH 131 LTD
    15702018
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 379 - Right to appoint or remove directors OE
    IIF 379 - Ownership of voting rights - 75% or more OE
    IIF 379 - Ownership of shares – 75% or more OE
  • 70
    ELIZABETH ROAD LTD
    10052140
    129 Elizabeth Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-10-26 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 363 - Ownership of shares – 75% or more OE
  • 71
    ELSTEAD CARE LTD
    11472816
    570 Green Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 72
    ENSTYLE LTD
    13468284
    104 Aspects Court, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 501 - Ownership of shares – 75% or more OE
    IIF 501 - Right to appoint or remove directors OE
    IIF 501 - Ownership of voting rights - 75% or more OE
  • 73
    EPPING ESSEX INVESTMENTS LIMITED
    10799425
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2017-06-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-06-02 ~ now
    IIF 100 - Has significant influence or control OE
  • 74
    EPS BUILDERS LIMITED
    14000546
    Londsdale House, 52, Blucher Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-03-24 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 502 - Ownership of voting rights - 75% or more OE
    IIF 502 - Ownership of shares – 75% or more OE
    IIF 502 - Right to appoint or remove directors OE
  • 75
    EQUATOR PROPERTIES (UK) LIMITED
    11754402
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-08 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 76
    ESSEX INVESTMENTS ILFORD LTD
    12647286
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 77
    EXCITING & PASSIONATE LIMITED
    SC422509
    42 Foxbar Road, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Officer
    2012-04-23 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2017-04-23 ~ now
    IIF 400 - Has significant influence or control OE
  • 78
    FLIGHT DEVELOPMENTS LIMITED
    06487335
    591 London Road, Cheam, Sutton, Surrey, England
    Active Corporate (7 parents)
    Officer
    2009-12-14 ~ 2016-01-30
    IIF 218 - Director → ME
  • 79
    FORD STREET LTD
    10356195
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2016-09-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 224 - Has significant influence or control OE
  • 80
    FOREST GREEN DEVELOPMENTS LIMITED
    10480784
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-05-04 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 439 - Ownership of shares – 75% or more OE
  • 81
    FREEMANS PROPERTIES LTD
    14156568
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-06-07 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
  • 82
    FRINTON LTD
    10261191
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2016-07-04 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 386 - Has significant influence or control OE
  • 83
    FSE BUILDING AND MAINTENANCE LTD
    13404853
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-17 ~ 2022-01-01
    IIF 7 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    G&I HORIZONS INVESTMENT LTD
    15122502
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-07 ~ now
    IIF 319 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 85
    GENNEXT LIMITED
    05867366
    Units 1 & 2, Newbury Central, 17/18 Regal House Royal Crescent, Ilford, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2008-12-18 ~ 2011-10-19
    IIF 219 - Director → ME
  • 86
    GH7 INVESTMENTS LIMITED
    08688558 08144959... (more)
    209 Ley Street, Ilford, England
    Active Corporate (4 parents)
    Officer
    2021-01-05 ~ 2022-07-28
    IIF 161 - Director → ME
    Person with significant control
    2021-01-05 ~ 2022-09-01
    IIF 427 - Ownership of shares – 75% or more OE
  • 87
    GHS CONSTRUCTION LTD
    11633992
    68 Kingston Avenue, Feltham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 240 - Right to appoint or remove directors OE
  • 88
    GIBSON BURFORD LTD
    11820118
    7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 480 - Right to appoint or remove directors OE
    IIF 480 - Ownership of shares – 75% or more OE
    IIF 480 - Ownership of voting rights - 75% or more OE
  • 89
    GLENDEAN LIMITED
    SC377404 SC370732
    36 Nithsdale Road, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2010-04-27 ~ 2012-04-30
    IIF 364 - Director → ME
  • 90
    GNK TASTY FOOD UK LTD
    14882722
    39 Eva Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 499 - Right to appoint or remove directors OE
    IIF 499 - Ownership of shares – 75% or more OE
    IIF 499 - Ownership of voting rights - 75% or more OE
  • 91
    GORE LTD
    10265755
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-07-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 105 - Has significant influence or control OE
  • 92
    GR MANAGEMENT HOLDINGS LTD
    14600914
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-01-18 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 437 - Ownership of shares – 75% or more OE
    IIF 437 - Right to appoint or remove directors OE
    IIF 437 - Ownership of voting rights - 75% or more OE
  • 93
    GR MANAGEMENT LIMITED
    14604432
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-01-19 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 430 - Ownership of voting rights - 75% or more OE
    IIF 430 - Right to appoint or remove directors OE
  • 94
    GR MANAGEMENT PROPERTY LIMITED
    10274362 07876984
    7a Connaught Road, Ilford, England
    Active Corporate (14 parents)
    Officer
    2017-12-01 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 440 - Has significant influence or control OE
  • 95
    GR PROPERTY MANAGEMENT LIMITED
    07876984 10274362
    7a Connaught Road, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    2011-12-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 451 - Ownership of shares – 75% or more OE
  • 96
    7a Connaught Road, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    2015-01-09 ~ 2022-04-05
    IIF 143 - Director → ME
    2022-04-05 ~ now
    IIF 272 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 453 - Has significant influence or control OE
  • 97
    7a Connaught Road, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    2014-02-10 ~ 2022-09-01
    IIF 137 - Director → ME
    2022-09-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2016-07-09 ~ 2022-09-01
    IIF 405 - Ownership of shares – 75% or more OE
    2022-09-01 ~ now
    IIF 403 - Has significant influence or control OE
  • 98
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-15 ~ now
    IIF 284 - Director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 99
    GREEN ST LTD
    09487458
    570 Green Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-12 ~ 2015-03-12
    IIF 90 - Director → ME
  • 100
    GRESHAM PLACE ILFORD LTD
    12656272
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-09 ~ 2022-11-24
    IIF 33 - Director → ME
    Person with significant control
    2020-06-09 ~ 2022-11-24
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 101
    GROSVENOR ROAD ESTATES LTD
    15381150
    131 Elizabeth Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of shares – 75% or more OE
    IIF 445 - Ownership of voting rights - 75% or more OE
  • 102
    GROVE GREEN DEVELOPMENTS LTD
    09106424
    Ims House, Collier Row Road, Romford, Essex, England
    Active Corporate (6 parents)
    Officer
    2016-11-23 ~ now
    IIF 306 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 494 - Has significant influence or control OE
  • 103
    GROVE GREEN INVESTMENTS LTD
    15424074
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 327 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 414 - Right to appoint or remove directors OE
    IIF 414 - Ownership of voting rights - 75% or more OE
    IIF 414 - Ownership of shares – 75% or more OE
  • 104
    GROVE ROAD DEVELOPMENTS LTD
    16048805
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 317 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 105
    GSGR LIMITED
    08449771
    7a Connaught Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-18 ~ 2016-04-05
    IIF 46 - Director → ME
  • 106
    HAINAULT PROPERTIES ESSEX LTD
    11314367
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-07-19 ~ 2024-10-17
    IIF 348 - Director → ME
    2018-04-17 ~ 2022-07-01
    IIF 223 - Director → ME
    Person with significant control
    2018-04-17 ~ 2022-07-01
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    2022-08-23 ~ 2024-10-17
    IIF 487 - Has significant influence or control OE
  • 107
    HAINAULT PROPERTIES LTD
    09807295
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-01-04 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 483 - Ownership of shares – 75% or more OE
  • 108
    HALL VENTURES LONDON LTD
    09556898
    249e Aldborough Road South, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-23 ~ 2021-04-28
    IIF 68 - Director → ME
    Person with significant control
    2017-04-23 ~ 2021-04-28
    IIF 454 - Ownership of shares – 75% or more OE
  • 109
    HARLOW HIEX (UK) LTD
    09384847
    272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Officer
    2015-01-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-01-12 ~ 2021-05-04
    IIF 447 - Ownership of shares – 75% or more OE
    2021-05-04 ~ now
    IIF 388 - Ownership of shares – 75% or more OE
  • 110
    HARLOW HIEX LIMITED
    08430396
    272 Victoria Dock Road, Custom House, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 34 - Director → ME
  • 111
    HAROW LINK LTD
    14348256 06582127
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-09-09 ~ now
    IIF 320 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 423 - Ownership of voting rights - 75% or more OE
    IIF 423 - Right to appoint or remove directors OE
    IIF 423 - Ownership of shares – 75% or more OE
  • 112
    HARRISON FINANCING LTD
    08836986
    249e Aldborough Road South, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-08 ~ 2019-10-17
    IIF 67 - Director → ME
    Person with significant control
    2017-01-08 ~ 2019-10-17
    IIF 452 - Ownership of shares – 75% or more OE
  • 113
    HARRISON HOUSE LTD
    08789442
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2018-11-10 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2018-11-10 ~ now
    IIF 428 - Ownership of shares – 75% or more OE
  • 114
    HARROW LINK LIMITED
    06582127 14348256
    7a Connaught Road, Ilford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-12-18 ~ 2013-03-25
    IIF 221 - Director → ME
    2014-05-09 ~ 2014-05-09
    IIF 92 - Director → ME
    2017-09-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 476 - Has significant influence or control OE
  • 115
    HAZELBANK PROPERTIES LIMITED
    08430322
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (4 parents)
    Officer
    2019-05-01 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 431 - Ownership of shares – 75% or more OE
  • 116
    HEHR HOUSE DEVELOPMENTS LTD
    12861219
    4385, 12861219 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-09-07 ~ 2023-06-14
    IIF 311 - Director → ME
    Person with significant control
    2020-09-07 ~ 2023-06-14
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 117
    HEHR HOUSE LTD
    15219383
    165b Longwood Gardens, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-10-18 ~ 2023-10-31
    IIF 316 - Director → ME
    Person with significant control
    2023-10-18 ~ 2023-10-31
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 118
    HENLEY ILFORD LTD
    10037213
    Flat 9 Henley Court, 265-267 Ilford Lane, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-06 ~ 2021-02-10
    IIF 162 - Director → ME
    Person with significant control
    2020-11-06 ~ 2021-02-10
    IIF 443 - Ownership of shares – 75% or more OE
  • 119
    HG INVESTMENTS HOLDINGS LTD
    17007524
    272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 291 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 467 - Ownership of shares – 75% or more OE
    IIF 467 - Right to appoint or remove directors OE
    IIF 467 - Ownership of voting rights - 75% or more OE
  • 120
    HG INVESTMENTS LONDON LTD
    09807590
    7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-03 ~ 2024-10-10
    IIF 351 - Director → ME
    Person with significant control
    2018-11-26 ~ 2024-10-10
    IIF 484 - Has significant influence or control OE
  • 121
    HG INVESTMENTS LTD
    08166583 08145346... (more)
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2019-11-05 ~ now
    IIF 308 - Director → ME
    2012-08-02 ~ 2013-08-02
    IIF 110 - Director → ME
    2013-08-02 ~ 2015-08-18
    IIF 120 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 482 - Ownership of shares – 75% or more OE
  • 122
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2017-06-12 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 370 - Has significant influence or control OE
  • 123
    44 Cambridge Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-01 ~ 2022-05-10
    IIF 32 - Director → ME
    Person with significant control
    2017-10-01 ~ 2022-05-10
    IIF 374 - Has significant influence or control OE
  • 124
    7a Connaught Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 125
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2016-10-12 ~ now
    IIF 282 - Director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 455 - Has significant influence or control OE
  • 126
    HIGH ROAD PROPERTIES ILFORD LIMITED
    08980888
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2020-09-11 ~ now
    IIF 189 - Director → ME
    2014-04-07 ~ 2022-03-01
    IIF 95 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 385 - Has significant influence or control OE
    2017-04-07 ~ 2022-03-01
    IIF 366 - Ownership of shares – 75% or more OE
  • 127
    HIGH STREET SOUTH LONDON LTD
    10210718
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2019-07-09 ~ now
    IIF 157 - Director → ME
    2025-04-07 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2019-07-09 ~ now
    IIF 438 - Ownership of shares – 75% or more OE
  • 128
    HK BOW LTD
    13457625
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-15 ~ now
    IIF 283 - Director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 129
    HK MANAGEMENT SERVICES LTD
    14333001
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-09-02 ~ now
    IIF 275 - Director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 460 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 460 - Right to appoint or remove directors OE
    IIF 460 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    HOMES 2 LTD
    06091876 07326871... (more)
    44 Cambridge Road, Ilford, Essex, England
    Active Corporate (6 parents)
    Officer
    2009-11-27 ~ 2014-03-05
    IIF 64 - Director → ME
  • 131
    HRL 200 LTD
    14272477 13403770... (more)
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-08-03 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of shares – 75% or more OE
  • 132
    ILFORD 3 LTD
    10441294
    7a Connaught Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 225 - Has significant influence or control OE
  • 133
    ILFORD INVESTMENTS LIMITED
    10373920
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2016-10-03 ~ now
    IIF 277 - Director → ME
  • 134
    IMPERIAL INVESTMENTS INC LTD
    14818889
    Imperial Building, 2 Halford Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    2023-04-21 ~ now
    IIF 286 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 462 - Ownership of shares – 75% or more OE
    IIF 462 - Right to appoint or remove directors OE
    IIF 462 - Ownership of voting rights - 75% or more OE
  • 135
    JETWIN LIMITED
    07141952
    115 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-08-23 ~ 2015-03-02
    IIF 1 - Director → ME
    2010-02-08 ~ 2012-01-01
    IIF 8 - Director → ME
  • 136
    JS DEVELOPMENTS LONDON LTD
    14348458
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-09-09 ~ now
    IIF 322 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 416 - Ownership of voting rights - 75% or more OE
    IIF 416 - Right to appoint or remove directors OE
    IIF 416 - Ownership of shares – 75% or more OE
  • 137
    KATHERINE INVESTMENTS LTD
    08769593
    7a Connaught Road, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    2013-11-11 ~ 2013-11-12
    IIF 9 - Director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 429 - Ownership of shares – 75% or more OE
  • 138
    KERRIA HOUSE LTD
    08608672
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-12-07 ~ now
    IIF 198 - Director → ME
    2014-01-02 ~ 2022-02-02
    IIF 107 - Director → ME
    Person with significant control
    2016-07-28 ~ 2022-02-03
    IIF 369 - Ownership of shares – 75% or more OE
    2022-02-03 ~ now
    IIF 378 - Ownership of shares – 75% or more OE
  • 139
    KHARTOUM PROPERTIES LTD
    09401808
    9 Henley Court, 265 - 267 Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    2021-09-09 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 474 - Has significant influence or control OE
  • 140
    KINGSLAND STRADBROKE LTD
    08348056 09064601
    7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 489 - Has significant influence or control OE
  • 141
    KINGSLAND STRADBROKE MANAGEMENT LTD
    09064601 08348056
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 200 - Director → ME
    2020-11-23 ~ now
    IIF 331 - Director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 420 - Ownership of shares – 75% or more OE
  • 142
    KNIGHT ASSETS (UK) LTD
    09898720
    3 Brooks Parade, Green Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    2017-02-10 ~ now
    IIF 271 - Director → ME
  • 143
    LARGES ST LTD
    10384491
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2016-09-20 ~ 2026-02-05
    IIF 49 - Director → ME
    2026-02-05 ~ now
    IIF 279 - Director → ME
    Person with significant control
    2016-09-20 ~ 2026-02-05
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 124 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 124 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 124 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    2026-02-05 ~ now
    IIF 458 - Ownership of voting rights - 75% or more OE
    IIF 458 - Ownership of shares – 75% or more OE
    IIF 458 - Right to appoint or remove directors OE
  • 144
    LEGRA GRANGE LTD
    11295531
    570 Green Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-06 ~ 2018-04-06
    IIF 18 - Director → ME
    Person with significant control
    2018-04-06 ~ 2018-04-06
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 145
    LEY STREET DEVELOPMENTS LTD
    16833959
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 266 - Ownership of shares – 75% or more OE
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Right to appoint or remove directors OE
  • 146
    LEY STREET LTD
    14807326
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Right to appoint or remove directors OE
  • 147
    LEY STREET MANAGEMENT LTD
    16830434
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 265 - Right to appoint or remove directors OE
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of voting rights - 75% or more OE
  • 148
    LEYTONSTONE 694 LTD
    16247640 15675703... (more)
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
  • 149
    LEYTONSTONE 696 LTD
    15675703 16247640... (more)
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 324 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 419 - Right to appoint or remove directors OE
    IIF 419 - Ownership of voting rights - 75% or more OE
    IIF 419 - Ownership of shares – 75% or more OE
  • 150
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-12-14 ~ 2022-02-14
    IIF 328 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 421 - Right to appoint or remove directors OE
    IIF 421 - Ownership of voting rights - 75% or more OE
    IIF 421 - Ownership of shares – 75% or more OE
  • 151
    LIGHTHOUSE KITCHEN SERVICE LTD
    16604909
    153 Coombs Road, Halesowen, England
    Active Corporate (2 parents)
    Officer
    2025-07-24 ~ now
    IIF 236 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 498 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 498 - Ownership of shares – More than 50% but less than 75% OE
    IIF 498 - Right to appoint or remove directors OE
  • 152
    LIVERPOOL 2024 LTD
    15585990 04782302... (more)
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 321 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 422 - Right to appoint or remove directors OE
    IIF 422 - Ownership of shares – 75% or more OE
    IIF 422 - Ownership of voting rights - 75% or more OE
  • 153
    LIVING CHOICE HOMES LTD
    12788496
    Abc House Office @ Rear Of 74, Asfordby Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    2020-08-03 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    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
  • 154
    LSC MIDLANDS LTD
    14021453
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-04-04 ~ 2024-06-01
    IIF 274 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 155
    MAIN ROAD DEVELOPMENTS LTD
    13440919
    450 High Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ 2021-06-07
    IIF 216 - Director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-07
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 156
    MANOR PARK LONDON LIMITED
    10048700
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-10-18 ~ now
    IIF 86 - Director → ME
    2019-03-01 ~ 2025-07-05
    IIF 23 - Director → ME
    2016-03-08 ~ 2016-03-08
    IIF 11 - Director → ME
    Person with significant control
    2025-07-05 ~ now
    IIF 359 - Ownership of shares – 75% or more OE
    2021-07-12 ~ 2025-07-05
    IIF 432 - Ownership of shares – 75% or more OE
  • 157
    MANOR VIEW DEVELOPMENTS LTD
    16555414
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
  • 158
    MANOR VIEW FREEHOLD LTD
    12935912
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-10-07 ~ now
    IIF 210 - Director → ME
  • 159
    MANOR VIEW LTD
    12134751
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-01 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 160
    MARGERY PARK ROAD LTD
    09637517
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2015-06-12 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 383 - Ownership of shares – 75% or more OE
  • 161
    MARIBEL LIMITED
    06337088
    6 Snow Hill, London
    Dissolved Corporate (8 parents)
    Officer
    2008-12-18 ~ 2014-01-13
    IIF 38 - Director → ME
    2014-01-13 ~ 2016-05-13
    IIF 355 - Director → ME
  • 162
    MARICAL LTD
    15590058
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 276 - Director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 391 - Ownership of voting rights - 75% or more OE
    IIF 391 - Right to appoint or remove directors OE
    IIF 391 - Ownership of shares – 75% or more OE
  • 163
    MARLBOROUGH HOUSE HOLDINGS LTD
    17095524
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 373 - Ownership of shares – 75% or more OE
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Right to appoint or remove directors OE
  • 164
    MEREDITH PROPERTIES LIMITED
    10161180
    205 Fulbourne Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-04 ~ 2022-02-02
    IIF 300 - Director → ME
    Person with significant control
    2016-10-29 ~ 2022-02-02
    IIF 459 - Ownership of shares – 75% or more OE
  • 165
    MERRIGOLD LIMITED
    05564486
    Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (7 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 354 - Director → ME
    2008-12-18 ~ 2014-01-13
    IIF 36 - Director → ME
  • 166
    MILL LANE CHADWELL LTD
    11691600
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-22 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 167
    MILL LANE WOODFORD LTD
    - now 02277172
    GEORGE WISE PROPERTIES LIMITED
    - 2025-01-13 02277172
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2019-12-02 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 371 - Ownership of shares – 75% or more OE
  • 168
    MILTON DEVELOPMENTS LONDON LTD
    09984285
    3 Scott House Admirals Way, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    2017-02-10 ~ now
    IIF 307 - Director → ME
  • 169
    MKA LONDON LTD
    11294913
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-07-02 ~ now
    IIF 206 - Director → ME
    2018-04-05 ~ 2022-07-26
    IIF 48 - Director → ME
    Person with significant control
    2018-04-05 ~ 2022-07-26
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    2022-07-29 ~ now
    IIF 387 - Has significant influence or control OE
  • 170
    MOONSTONE PROPERTIES LIMITED
    06664403
    33 Grosvenor Road, Ilford, England
    Dissolved Corporate (7 parents)
    Officer
    2008-12-18 ~ 2011-08-04
    IIF 220 - Director → ME
  • 171
    MORLEY DEVELOPMENTS LTD
    12961523
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-20 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 172
    NAGS LTD
    14361229
    249e Alldborough Road South, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-16 ~ 2022-09-16
    IIF 347 - Director → ME
    Person with significant control
    2022-09-16 ~ 2022-09-16
    IIF 417 - Ownership of voting rights - 75% or more OE
    IIF 417 - Ownership of shares – 75% or more OE
    IIF 417 - Right to appoint or remove directors OE
  • 173
    NELSON DEVELOPMENTS LONDON LTD
    15475358
    450 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-02-09 ~ 2024-02-09
    IIF 330 - Director → ME
    Person with significant control
    2024-02-09 ~ 2024-02-09
    IIF 413 - Right to appoint or remove directors OE
    IIF 413 - Ownership of shares – 75% or more OE
    IIF 413 - Ownership of voting rights - 75% or more OE
  • 174
    NEW ERA FILMS LTD
    12335846
    57 Newlands Drive, Halesowen, England
    Active Corporate (3 parents)
    Officer
    2019-11-27 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 500 - Ownership of shares – 75% or more OE
  • 175
    NEWACRE FREEHOLD MANAGEMENT LIMITED
    08378027
    131 Elizabeth Road, East Ham, London
    Active Corporate (6 parents)
    Officer
    2023-09-20 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 426 - Ownership of shares – 75% or more OE
  • 176
    NGK LIGHTHOUSE KITCHEN LTD
    14891650
    153 Coombs Road, Halesowen, England
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 497 - Right to appoint or remove directors OE
    IIF 497 - Ownership of voting rights - 75% or more OE
    IIF 497 - Ownership of shares – 75% or more OE
  • 177
    NOBLE HOUSE GRIMSBY LTD
    10016658
    44 Cambridge Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-20 ~ 2021-11-17
    IIF 215 - Director → ME
    Person with significant control
    2017-02-19 ~ 2021-11-17
    IIF 97 - Ownership of shares – 75% or more OE
  • 178
    OASIS FILMS LTD
    12809458
    57 Newlands Drive, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
  • 179
    ORCHARD COURT DEVELOPMENTS LONDON LTD
    09991449
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-02-08 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 406 - Ownership of shares – 75% or more OE
  • 180
    PERICULUM PROPERTIES LIMITED
    08303387
    124 Horns Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-12-22 ~ dissolved
    IIF 47 - Director → ME
  • 181
    PHOENIX ESSEX LTD
    16089724
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
  • 182
    PINNACLE ABODE LTD
    16865720
    142 Cavendish Road, Leicester, England
    Active Corporate (4 parents)
    Officer
    2025-11-19 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 394 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 394 - Right to appoint or remove directors OE
  • 183
    PLUMSTEAD DEVELOPMENTS LTD
    16226295
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
  • 184
    PORTLAND HOUSE CHADWELL LTD
    12870329
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2020-09-10 ~ now
    IIF 314 - Director → ME
    2025-02-19 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 258 - Ownership of shares – 75% or more OE
    2020-09-10 ~ now
    IIF 399 - Ownership of shares – 75% or more OE
    IIF 399 - Ownership of voting rights - 75% or more OE
    IIF 399 - Right to appoint or remove directors OE
  • 185
    PORTWAY LONDON LTD
    09554494
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2019-01-05 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2019-01-05 ~ now
    IIF 384 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 384 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Ownership of shares – 75% or more OE
    IIF 384 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 384 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 186
    RAMCO1 LIMITED
    08608878
    208 High Street South, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-15 ~ 2013-07-16
    IIF 6 - Director → ME
  • 187
    RAVENSWOOD GOODMAYES LTD
    16282798
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 273 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 390 - Right to appoint or remove directors OE
    IIF 390 - Ownership of shares – 75% or more OE
    IIF 390 - Ownership of voting rights - 75% or more OE
  • 188
    REGENT DEVELOPMENT LONDON LTD
    13773293
    450 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-30 ~ 2021-11-30
    IIF 214 - Director → ME
    Person with significant control
    2021-11-30 ~ 2021-11-30
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 189
    ROMFORD INVESTMENTS LTD
    15913543
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 375 - Ownership of voting rights - 75% or more OE
    IIF 375 - Ownership of shares – 75% or more OE
    IIF 375 - Right to appoint or remove directors OE
  • 190
    ROMFORD ROAD LONDON LIMITED
    08053140
    819 Romford Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-05-15 ~ 2016-01-12
    IIF 17 - Director → ME
  • 191
    RUSTIC HOTELS LIMITED
    08287612
    Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2013-12-23 ~ dissolved
    IIF 358 - Director → ME
  • 192
    SAJJAN PRIDE LIMITED
    SC585317
    Javid House, 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2018-01-10 ~ now
    IIF 269 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 505 - Has significant influence or control OE
  • 193
    SATGUR PROPERTIES LIMITED
    09314054
    124 Horns Road, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-17 ~ 2014-11-17
    IIF 3 - Director → ME
  • 194
    SEAGULL HOUSE LTD
    14020325
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 181 - Director → ME
    2022-04-01 ~ now
    IIF 318 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 412 - Right to appoint or remove directors OE
    IIF 412 - Ownership of shares – 75% or more OE
    IIF 412 - Ownership of voting rights - 75% or more OE
  • 195
    SGH EDWARD BUILDING LTD
    16987360
    272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 290 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 469 - Ownership of voting rights - 75% or more OE
    IIF 469 - Right to appoint or remove directors OE
    IIF 469 - Ownership of shares – 75% or more OE
  • 196
    SGH GROUP LTD
    16450041
    272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 293 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 393 - Ownership of voting rights - 75% or more OE
    IIF 393 - Right to appoint or remove directors OE
    IIF 393 - Ownership of shares – 75% or more OE
  • 197
    SGH INC LTD
    16450139
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of shares – 75% or more OE
  • 198
    SGH MARKET STREET LTD
    16995603
    272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 292 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 468 - Ownership of shares – 75% or more OE
    IIF 468 - Right to appoint or remove directors OE
    IIF 468 - Ownership of voting rights - 75% or more OE
  • 199
    SGH VENTURES LTD
    10408458
    273 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2016-10-04 ~ now
    IIF 338 - Director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 492 - Has significant influence or control OE
  • 200
    SILVER RING SERVICES LIMITED
    06316231
    C/o Rollings Butt Llp 6, Snow Hill, London
    Dissolved Corporate (8 parents)
    Officer
    2008-12-18 ~ 2014-01-13
    IIF 41 - Director → ME
    2014-01-13 ~ 2016-05-13
    IIF 357 - Director → ME
  • 201
    SINGER HOUSE LTD
    16555600
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 250 - Right to appoint or remove directors OE
  • 202
    SITA PROPERTY GROUP LTD
    16781140
    Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 396 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 396 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 203
    SOUTH GATE MANAGEMENT LTD
    16718830
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Ownership of shares – 75% or more OE
  • 204
    SOUTH OCKENDON LTD
    11321051
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2018-04-20 ~ 2025-02-10
    IIF 352 - Director → ME
    2018-06-18 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 99 - Has significant influence or control OE
    2018-04-20 ~ 2023-02-20
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 205
    SOUTH ROAD 9 LTD
    16688988
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of voting rights - 75% or more OE
  • 206
    SOUTH ROAD HOLDINGS LTD
    15559185
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of shares – 75% or more OE
  • 207
    STANLEY 23 LTD
    15841282 13478097... (more)
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - 75% or more OE
  • 208
    STANLEY ILFORD LTD
    14585262
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 173 - Director → ME
    2023-01-11 ~ 2025-03-21
    IIF 345 - Director → ME
    Person with significant control
    2023-01-11 ~ 2025-03-21
    IIF 410 - Ownership of voting rights - 75% or more OE
    IIF 410 - Ownership of shares – 75% or more OE
    IIF 410 - Right to appoint or remove directors OE
    2025-04-01 ~ now
    IIF 248 - Ownership of shares – 75% or more OE
  • 209
    STANTHORPE ROAD MANAGEMENT LIMITED
    08656293 04986664
    7a Connaught Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2019-09-23 ~ now
    IIF 304 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 488 - Ownership of shares – 75% or more OE
  • 210
    STATION CHINGFORD LTD
    13547956
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-04 ~ now
    IIF 285 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 211
    STATION DEVELOPMENTS CHADWELL LTD
    13796215
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2021-12-13 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 377 - Ownership of voting rights - 75% or more OE
    IIF 377 - Ownership of shares – 75% or more OE
    IIF 377 - Right to appoint or remove directors OE
  • 212
    STATION ROAD FORESTGATE LTD
    08800068
    7a Connaught Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2021-05-05 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2021-05-05 ~ 2022-05-05
    IIF 434 - Ownership of shares – 75% or more OE
    2022-05-05 ~ now
    IIF 436 - Has significant influence or control OE
  • 213
    STONOR HOUSE LTD
    09722395
    7a Connaught Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-08 ~ 2015-08-08
    IIF 42 - Director → ME
  • 214
    TEWSON CORP LTD
    14966593
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2023-11-06 ~ now
    IIF 315 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 485 - Has significant influence or control OE
  • 215
    TOMSWOOD PROPERTIES LTD
    09879223
    115 Fencepiece Road, Ilford, England
    Active Corporate (7 parents)
    Officer
    2015-11-19 ~ 2017-10-19
    IIF 144 - Director → ME
    Person with significant control
    2016-11-18 ~ 2017-10-19
    IIF 401 - Ownership of shares – 75% or more OE
  • 216
    TOOR CLOSE LTD
    14805804
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-04-15 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Ownership of voting rights - 75% or more OE
  • 217
    TOPHAYAT LTD - now
    JEMIX ENTERPRISES LIMITED
    - 2016-04-22 06949636
    553a High Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2009-11-11 ~ 2011-09-14
    IIF 239 - Director → ME
    2009-11-11 ~ 2013-05-01
    IIF 20 - Director → ME
  • 218
    TRANSPROPERTIES LIMITED
    08021714
    33 Grosvenor Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-22 ~ 2012-05-22
    IIF 14 - Director → ME
  • 219
    TRAVELLERS REST FOREVER LIMITED
    08931696
    7a Connaught Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2019-04-10 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 446 - Ownership of shares – 75% or more OE
  • 220
    TURVILLE STREET LTD
    09729037
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-10-28 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 380 - Ownership of shares – 75% or more OE
  • 221
    UK EXTRACTION CANOPIES LIMITED
    13483862
    73-75 Aston Road North, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    2021-06-29 ~ now
    IIF 268 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 504 - Has significant influence or control OE
  • 222
    VADESHA INVESTMENTS LIMITED
    07242547
    Abc House Offices @ Rear Of, 74 Asfordby Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2010-05-04 ~ 2011-01-01
    IIF 132 - Director → ME
  • 223
    VALDEMAR POULSEN LIMITED
    SC295189
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2006-01-10 ~ dissolved
    IIF 121 - Director → ME
  • 224
    VEER CAPITAL LTD
    12161045
    Room 1, Parity House 19a Church Street, Oadby, Leicester, England
    Active Corporate (2 parents)
    Officer
    2019-08-16 ~ now
    IIF 130 - Director → ME
    2019-08-16 ~ 2023-08-30
    IIF 495 - Secretary → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 397 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 225
    VICTORIA HOUSE GRAYS LTD
    12878837
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-09-14 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 226
    VICTORIA HOUSE ROMFORD LIMITED
    15551124
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-03-09 ~ now
    IIF 309 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 486 - Ownership of shares – 75% or more OE
    IIF 486 - Ownership of voting rights - 75% or more OE
    IIF 486 - Right to appoint or remove directors OE
  • 227
    VITELLI LIMITED
    SC255788
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2003-10-01 ~ dissolved
    IIF 241 - Secretary → ME
  • 228
    VSB (UK) LIMITED
    06163188
    204 High Road Leyton, Leyton, London, England
    Active Corporate (6 parents)
    Officer
    2011-01-10 ~ 2015-05-15
    IIF 62 - Director → ME
    2018-02-10 ~ 2024-02-10
    IIF 287 - Director → ME
    Person with significant control
    2018-02-10 ~ 2024-02-10
    IIF 463 - Has significant influence or control OE
  • 229
    WANSTEAD PARK LIMITED
    08673267
    115 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-03 ~ 2015-05-05
    IIF 12 - Director → ME
  • 230
    WATFORD HIEX LIMITED
    08431055
    272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Officer
    2016-06-08 ~ now
    IIF 289 - Director → ME
    2013-03-05 ~ 2016-06-10
    IIF 24 - Director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 466 - Has significant influence or control OE
  • 231
    WAYLANDS DEVELOPMENTS LTD
    14345292
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-09-08 ~ now
    IIF 326 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 425 - Ownership of shares – 75% or more OE
    IIF 425 - Ownership of voting rights - 75% or more OE
    IIF 425 - Right to appoint or remove directors OE
  • 232
    WAYLANDS FH LTD
    14525215
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-12-06 ~ now
    IIF 329 - Director → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 415 - Ownership of voting rights - 75% or more OE
    IIF 415 - Ownership of shares – 75% or more OE
    IIF 415 - Right to appoint or remove directors OE
  • 233
    WELLINGTON MANAGEMENT LONDON LTD
    09889609
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2019-02-07 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 362 - Ownership of shares – 75% or more OE
  • 234
    WICKS MANAGEMENT LIMITED
    11050593
    167-169 Great Portland Street, London, England
    Active Corporate (7 parents)
    Officer
    2017-12-21 ~ 2019-10-30
    IIF 80 - Director → ME
    Person with significant control
    2017-12-21 ~ 2019-10-30
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
  • 235
    WILMOTT PROPERTIES LTD
    10384397
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2016-09-20 ~ 2021-01-05
    IIF 13 - Director → ME
    2021-01-05 ~ now
    IIF 278 - Director → ME
    Person with significant control
    2016-09-20 ~ 2021-01-05
    IIF 94 - Has significant influence or control OE
    2021-01-05 ~ now
    IIF 392 - Ownership of shares – 75% or more OE
    2021-01-05 ~ 2021-01-05
    IIF 448 - Ownership of shares – 75% or more OE
  • 236
    WIMBORNE PROPERTY INVESTMENT LTD
    14070551
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-04-26 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 381 - Right to appoint or remove directors OE
    IIF 381 - Ownership of shares – 75% or more OE
    IIF 381 - Ownership of voting rights - 75% or more OE
  • 237
    WINDMILL LANE (STRATFORD) LTD
    07324683
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-14 ~ dissolved
    IIF 22 - Director → ME
    2010-07-23 ~ 2015-07-30
    IIF 19 - Director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 126 - Has significant influence or control OE
  • 238
    WINDMILL LANE LTD
    - now 07391991
    FOREST WHITMORE (STRATFORD) LTD
    - 2014-02-10 07391991
    WINDMILL LANE LTD
    - 2011-03-29 07391991
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2010-09-29 ~ 2015-10-10
    IIF 301 - Director → ME
    2020-09-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 227 - Has significant influence or control OE
  • 239
    WOODFORD GREEN INVESTMENTS LTD
    10713307
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2017-04-06 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 240
    WOODVILLE GARDENS LTD
    11290624
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-04 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 444 - Has significant influence or control OE
  • 241
    WOOLMER HILL DEVELOPMENTS LTD
    11484429
    2 Kingswood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ 2018-07-26
    IIF 77 - Director → ME
    Person with significant control
    2018-07-26 ~ 2018-07-26
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 242
    YORK HILL PROPERTY INVESTMENTS LTD
    10152988
    16 York Hill, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-04-28 ~ now
    IIF 30 - Director → ME
  • 243
    ZEEBEST LIMITED
    05564491
    C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (8 parents)
    Officer
    2008-12-18 ~ 2014-01-13
    IIF 37 - Director → ME
    2014-01-13 ~ 2016-05-13
    IIF 356 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.