logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Akbar Ali

    Related profiles found in government register
  • Mr Akbar Ali
    British born in April 2005

    Resident in United Kingdom

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

      IIF 1
  • Mr Akbar Ali
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172 Easterly Road, Leeds, West Yorkshire, LS8 3AD, United Kingdom

      IIF 2
  • Mr Akbar Ali
    British born in July 1964

    Resident in United Kingdom

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

      IIF 3
  • Mr Akbar Ali
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D-e, Stanford Road, Grays, RM16 3DH, United Kingdom

      IIF 4
  • Mr Akbar Ali
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V2NZ, United Kingdom

      IIF 5
    • icon of address Flat 94 Clinger Court, Hobbs Place Estate, London, N1 5JY, England

      IIF 6
  • Ali, Akbar
    British management born in April 2005

    Resident in United Kingdom

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

      IIF 7
  • Ali, Akbar
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Heather Grove, Bradford, West Yorkshire, BD9 6NU, United Kingdom

      IIF 8
    • icon of address 104, Acton Lane, London, NW10 8TX, United Kingdom

      IIF 9
  • Ali, Akbar
    British health and social care born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, High Road, London, NW10 2SL, United Kingdom

      IIF 10
  • Mr Ali Akbar
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96a, High Street, London, NW10 4SL, England

      IIF 11
  • Akbar, Ali
    British accountant born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Fuller Road, Watford, WD24 6QH, United Kingdom

      IIF 12
  • Akbar, Ali
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Fuller Road, Watford, Hertfordshire, WD24 6QH, United Kingdom

      IIF 13 IIF 14
  • Ali, Akbar
    British consultant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 94 Clinger Court, Hobbs Place Estate, London, N1 5JY, England

      IIF 15
  • Ali, Akbar
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V2NZ, United Kingdom

      IIF 16
  • Mr Ali Akbar
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Fuller Road, Watford, WD24 6QH

      IIF 17
    • icon of address 39, Fuller Road, Watford, WD24 6QH, United Kingdom

      IIF 18 IIF 19
  • Akbar, Ali
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Oakwood Road, Sparkhill, Birmingham, B11 4EX, United Kingdom

      IIF 20
  • Akbar, Ali
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Oakwood Rd, Sparkhill, Birmingham, West Midlands, B11 4EX, England

      IIF 21
    • icon of address 51, Oakwood Road, Sparkhill, Birmingham, B11 4EX, United Kingdom

      IIF 22
  • Akbar, Ali
    British locum consultant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Oakwood Road, Birmingham, West Midlands, B114EX, United Kingdom

      IIF 23
  • Akbar, Ali
    British pharmacist born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Willersey Rd, Birmingham, West Midlands, B13 0AX, England

      IIF 24
    • icon of address 51, Oakwood Road, Birmingham, West Midlands, B11 4EX, England

      IIF 25
  • Ali, Akbar
    British director born in July 1964

    Resident in United Kingdom

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

      IIF 26
  • Ali, Akbar
    British businessman born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Fambridge Road, Dagenham, RM8 1NS, United Kingdom

      IIF 27
  • Ali, Akbar
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D-e, Stanford Road, Grays, RM16 3DH, United Kingdom

      IIF 28
    • icon of address 10, Cleveland Way, London, E1 4UF, England

      IIF 29
    • icon of address Unit 5, Beckton Retail Park, Alpine Way, London, Greater London, E6 6LA, England

      IIF 30
  • Ali, Akbar
    British general manager born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49-55, Golden Hillock Road, Small Heath, Birmingham, B10 0JU

      IIF 31
  • Ali, Akbar
    British managing director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Tower Bridge Road, London, SE1 2UP, England

      IIF 32
    • icon of address Waterlily Business Centre, 10 Cleveland Way, London, E1 4UF, United Kingdom

      IIF 33
    • icon of address Clavering Farm, Mill Lane, Clavering, Saffron Walden, Essex, CB11 4RL, England

      IIF 34 IIF 35
  • Mr Akbar Ali
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b, Furness Road, London, NW10 4PP, England

      IIF 36
    • icon of address 112, Church Street, Swinton, Mexborough, S64 8DQ, United Kingdom

      IIF 37
    • icon of address 17, Woodfield Avenue, Wembley, HA0 3NP, England

      IIF 38 IIF 39
  • Mr Akbar Ali
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-55, Golden Hillock Road, Small Heath, Birmingham, B10 0JU

      IIF 40
  • Mr Akbar Ali
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 41
  • Mr Akbar Ali
    British born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Cameron Toll Gardens, Edinburgh, EH16 4TG, Scotland

      IIF 42 IIF 43 IIF 44
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 45
  • Mr Akbar Ali
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Trinity Street, Huddersfield, HD1 4DZ, England

      IIF 46
    • icon of address 20b, Park Drive, Huddersfield, HD1 4EB, England

      IIF 47
  • Mr. Akbar Ali
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164-166, Church Road, London, NW10 9NH, England

      IIF 48
  • Mr Akbar Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Acacia Road, Gateshead, NE10 0DU, England

      IIF 49
  • Mr Akbar Ali
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Duddingston Ave, Edinburgh, EH15 1SJ, Scotland

      IIF 50
  • Mr Ali Akbar
    Pakistani born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Leslie Road, Birmingham, B16 9DX, United Kingdom

      IIF 51
  • Akbar, Ali
    Pakistani director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Leslie Road, Edgbaston, Birmingham, West Midlands, B16 9DX, United Kingdom

      IIF 52
  • Akbar, Ali
    British business person born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164-166, Church Road, London, NW10 9NH, England

      IIF 53
  • Ali, Akbar
    British accountant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Park Parade, London, NW10 4JB, United Kingdom

      IIF 54
  • Ali, Akbar
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Church Street, Swinton, Mexborough, S64 8DQ, United Kingdom

      IIF 55
  • Ali, Akbar
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, High Road, London, NW10 2SL, United Kingdom

      IIF 56
    • icon of address 246, High Street, London, NW10 4TD, England

      IIF 57
    • icon of address 248-250 Ground Floor, High Street, London, NW10 4TD, United Kingdom

      IIF 58
    • icon of address 6b, Furness Road, London, NW10 4PP, England

      IIF 59
    • icon of address 17, Woodfield Avenue, 17, Wembley, HA0 3NP, United Kingdom

      IIF 60
  • Ali, Akbar
    British estates agent born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Woodfield Avenue, Wembley, HA0 3NP, England

      IIF 61
  • Ali, Akbar
    British import export and sales born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Acton Lane, London, NW10 8TX, England

      IIF 62
  • Ali, Akbar
    British managing director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248 Right, High Street, Harlesden, London, NW10 4TD, England

      IIF 63
  • Mr Ali Akbar
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164-166, Church Road, London, NW10 9NH, England

      IIF 64
    • icon of address 248 - 250, High Street, London, NW10 4TD, England

      IIF 65
    • icon of address 99, High Street, Harlesden, London, NW10 4TS

      IIF 66
  • Akbar, Ali
    British catering manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Kings Road, Brighton, East Sussex, BN1 1NA, England

      IIF 67 IIF 68
  • Akbar, Ali
    British entrepreneur born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Reigate Road, Worthing, BN11 5ND, England

      IIF 69
  • Ali, Akbar
    British business born in January 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 32, Wiltshire Court, Essex, IG1 2QE, England

      IIF 70
  • Ali, Akbar
    British business person born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 71
  • Ali, Akbar
    British business person born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Park Drive, Huddersfield, HD1 4EB, England

      IIF 72
  • Ali, Akbar
    British general manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Trinity Street, Huddersfield, HD1 4DZ, England

      IIF 73
    • icon of address 21, Park Drive, Huddersfield, HD1 4EB, England

      IIF 74
  • Ali, Akbar
    British none born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20b, Park Drive, Huddersfield, Yorkshire, HD1 4EB

      IIF 75
  • Ali, Akbar
    British company secretary/director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Acacia Road, Gateshead, NE10 0DU, England

      IIF 76
  • Ali, Akbar
    British director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Duddingston Ave, Edinburgh, EH151SJ, Scotland

      IIF 77
    • icon of address 16, Duddingston Avenue, Edinburgh, EH15 1SJ, Scotland

      IIF 78
  • Ali, Akbar
    British garage onwer born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Duddingston Ave, Edinburgh, EH15 1SJ, Scotland

      IIF 79
  • Ali, Akbar, Mr.
    British business person born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164-166, Church Road, London, NW10 9NH, England

      IIF 80
  • Ali Akbar
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Kings Road, Brighton, East Sussex, BN1 1NA, England

      IIF 81
  • Mr Ali Akbar
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Oakwood Road, Sparkhill, Birmingham, B11 4EX, United Kingdom

      IIF 82
  • Mr Ali Akbar
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Duddingston Avenue, Edinburgh, EH15 1SJ, Scotland

      IIF 83
  • Mr Ali Akbar
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sheldon Road, West Bromwich, B71 3JB, England

      IIF 84
  • Mr Ali Akbar
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95, Union Street, Larkhall, ML9 1EB, Scotland

      IIF 85
    • icon of address 95, Union Street, Larkhall, ML9 1EB, United Kingdom

      IIF 86
  • Akbar, Ali
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sheldon Road, West Bromwich, B71 3JB, England

      IIF 87
  • Akbar, Ali
    British director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95, Union Street, Larkhall, ML9 1EB, Scotland

      IIF 88
    • icon of address 95, Union Street, Larkhall, ML9 1EB, United Kingdom

      IIF 89 IIF 90
  • Ali, Akbar
    British business executive born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Cameron Toll Gardens, Edinburgh, EH16 4TG, Scotland

      IIF 91
  • Ali, Akbar
    British company director born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 92
  • Ali, Akbar
    British none born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Cameron Toll Gardens, Edinburgh, EH16 4TG, Scotland

      IIF 93
  • Ali, Akbar
    British taxi driver born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Akbar, Ali
    British manager born in June 1979

    Registered addresses and corresponding companies
    • icon of address 6 George Street, Brighton, East Sussex, BN2 1RH

      IIF 99
  • Akbar, Ali
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Mayesbrook Road, Ilford, IG3 9PJ, England

      IIF 100
  • Akbar, Ali
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Mayesbrook Road, Ilford, IG3 9PJ, England

      IIF 101
  • Akbar, Ali
    Pakistani manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Leucha Road, London, E17 7LG, England

      IIF 102
  • Ali Akbar
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Akbar
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Leucha Road, London, E17 7LG, England

      IIF 105
  • Akbar, Ali

    Registered addresses and corresponding companies
    • icon of address 56, Kings Road, Brighton, East Sussex, BN1 1NA, England

      IIF 106 IIF 107
  • Ali, Akbar

    Registered addresses and corresponding companies
    • icon of address 17, Fambridge Road, Dagenham, RM81NS, United Kingdom

      IIF 108
    • icon of address 104, Acton Lane, London, NW10 8TX, England

      IIF 109
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 110 IIF 111
    • icon of address Clavering Farm, Mill Lane, Clavering, Saffron Walden, Essex, CB11 4RL, England

      IIF 112 IIF 113
    • icon of address Unit 2 Clavering Farm, Mill Lane, Clavering, Saffron Walden, CB11 4RL, England

      IIF 114
    • icon of address 17, Woodfield Avenue, 17, Wembley, HA0 3NP, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 9 Royal Crescent, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 20 Cameron Toll Gardens, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 97 - Director → ME
  • 3
    icon of address 20 Cameron Toll Gardens, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-19
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SYLHET 2 LONDONI LTD - 2019-06-14
    icon of address 124 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,297 GBP2024-02-29
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 24 Acacia Road, Gateshead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 56 Kings Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,244 GBP2015-05-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 68 - Director → ME
  • 7
    icon of address 51 Oakwood Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    190 GBP2019-04-30
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 164-166 Church Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Clavering Farm Mill Lane, Clavering, Saffron Walden, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-12-22 ~ dissolved
    IIF 112 - Secretary → ME
  • 10
    icon of address Clavering Farm Mill Lane, Clavering, Saffron Walden, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-12-22 ~ dissolved
    IIF 113 - Secretary → ME
  • 11
    icon of address 214 Tower Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-03-16 ~ dissolved
    IIF 108 - Secretary → ME
  • 12
    icon of address Unit 2 Clavering Farm Mill Lane, Clavering, Saffron Walden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,432 GBP2022-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 114 - Secretary → ME
  • 13
    icon of address Unit D-e, Stanford Road, Grays, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address 20 Cameron Toll Gardens, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-03
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 6b Furness Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2023-05-08 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address 18 Cosway Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Waterlily Business Centre, 10 Cleveland Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 33 - Director → ME
  • 20
    GUARDIAN PROPERTY LIMITED - 2008-11-03
    icon of address 26 Inch Wood Avenue, Bathgate, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 75 - Director → ME
  • 21
    HUBBLE TELECOM UK LIMITED LIMITED - 2015-11-16
    WESTFIELD GROUP & CO LIMITED - 2015-11-05
    icon of address 99 High Street, Harlesden, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,330 GBP2020-12-31
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 7 - Director → ME
    icon of calendar 2025-06-17 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    icon of address 214 Tower Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 27 - Director → ME
  • 24
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 17 Fambridge Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address 95 Union Street, Larkhall, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 39 Fuller Road, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    533 GBP2024-03-31
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 95 Union Street, Larkhall, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 103-113 Rye Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 18 Cosway Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 39 Fuller Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 16 Duddingston Avenue, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 16 Duddingston Ave, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 248-250 Ground Floor High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 35 Willersey Road, Moseley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 23 - Director → ME
  • 36
    BRENT HOME CARE LIMITED - 2018-07-09
    icon of address 121 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 10 - Director → ME
  • 37
    icon of address 68 Park Parade, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 54 - Director → ME
  • 38
    icon of address 167 Trinity Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 172 Easterly Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,112 GBP2022-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 112 Church Street, Swinton, Mexborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 56 Kings Road, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,006 GBP2024-02-29
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2021-02-10 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Flat 94 Clinger Court, Hobbs Place Estate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,247 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 43
    AMAZON HUB LTD - 2022-07-19
    icon of address 20b Park Drive, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 39 Fuller Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,812 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 45
    SKY SCANNERS BED & BREAKFAST LTD - 2020-07-27
    icon of address 248 Right High Street, Harlesden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 46
    ***** STAR ESTATES LTD - 2009-05-19
    icon of address 246 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,854 GBP2021-05-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 164-166 Church Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    UK & EUROPE TRADERS LTD - 2017-01-19
    BAB THE BUILDERS LTD - 2017-07-25
    WESTFIELD TRADERS (U.K.) LTD - 2015-09-30
    icon of address 248 - 250 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,161 GBP2020-07-31
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 62 - Director → ME
    icon of calendar 2012-07-10 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4 Leslie Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 25 Sheldon Road, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 16 Duddingston Ave, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 79 - Director → ME
Ceased 15
  • 1
    icon of address 19-10 Sailmaker Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-08-22 ~ 2025-02-01
    IIF 94 - Director → ME
  • 2
    icon of address 23 Highlands Road, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -412,129 GBP2016-12-31
    Officer
    icon of calendar 2006-03-06 ~ 2012-04-06
    IIF 30 - Director → ME
  • 3
    icon of address 49-55 Golden Hillock Road, Small Heath, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    4,004 GBP2018-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2018-08-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2018-08-16
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 6 George Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2003-12-08
    IIF 99 - Director → ME
  • 5
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-08
    Officer
    icon of calendar 2023-08-18 ~ 2024-04-15
    IIF 98 - Director → ME
  • 6
    icon of address 95 Union Street, Larkhall, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-18 ~ 2021-06-17
    IIF 90 - Director → ME
  • 7
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    401,253 GBP2024-09-30
    Officer
    icon of calendar 2011-04-28 ~ 2014-01-24
    IIF 21 - Director → ME
  • 8
    icon of address 7 Wallace Avenue, Wallyford, Musselburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2024-05-30 ~ 2025-01-09
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ 2025-01-09
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Fairgate House Suite G14, 205 Kings Road Tyseley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    6,090 GBP2024-02-28
    Officer
    icon of calendar 2012-05-01 ~ 2013-03-26
    IIF 22 - Director → ME
    icon of calendar 2011-08-25 ~ 2011-09-25
    IIF 24 - Director → ME
  • 10
    icon of address 121 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,209 GBP2020-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 56 - Director → ME
    icon of calendar 2019-12-30 ~ 2020-02-01
    IIF 60 - Director → ME
    icon of calendar 2019-12-30 ~ 2020-02-01
    IIF 115 - Secretary → ME
  • 11
    icon of address 35a Turnhouse Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2024-08-22 ~ 2025-04-14
    IIF 96 - Director → ME
  • 12
    icon of address 56 Kings Road, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,006 GBP2024-02-29
    Officer
    icon of calendar 2019-02-27 ~ 2020-03-23
    IIF 67 - Director → ME
    icon of calendar 2019-02-27 ~ 2020-01-01
    IIF 107 - Secretary → ME
  • 13
    AMAZON HUB LTD - 2022-07-19
    icon of address 20b Park Drive, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-27 ~ 2022-05-20
    IIF 72 - Director → ME
  • 14
    icon of address 64 Leytonstone Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2014-04-27
    IIF 70 - Director → ME
  • 15
    ***** STAR ESTATES LTD - 2009-05-19
    icon of address 246 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,854 GBP2021-05-31
    Officer
    icon of calendar 2009-05-05 ~ 2021-03-05
    IIF 61 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.