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 Mohammed Hussain Ahmed

    Related profiles found in government register
  • Mr Mohammed Hussain Ahmed
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31, Church Road, Manor Park, London, E12 6AD, England

      IIF 1
    • 4a, Hassel Street, London, E1 2LP, England

      IIF 2
  • Ahmed, Mohammed Hussain
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Hassel Street, London, E1 2LP, England

      IIF 3
  • Ahmed, Mohammed Hussain
    British telecommunication engineer born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 98, Gibbins Road, London, E15 2HU, England

      IIF 4
  • Mr Hussain Ahmed
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 58 Glamis Place, London, E1W 3EF, England

      IIF 5
  • Mr Hussain Ahmed
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 48, New North Road, Ilford, IG6 2XQ, England

      IIF 6
    • 142, Green Street, London, E7 8JQ

      IIF 7
  • Mr Hussain Ahmed
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hanway Place, London, W1T 1HA, England

      IIF 8
  • Mr Hussain Ahmed
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10, Church Walk, Thrapston, Kettering, NN14 4NP, England

      IIF 9
    • 25, Pundersons Gardens, London, E2 9QG, England

      IIF 10
    • 62, Glamis Place, London, E1W 3EF, United Kingdom

      IIF 11
  • Mr Ahmed Hussain
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, High Street, Wivenhoe, Colchester, CO7 9AZ, England

      IIF 12
    • 66, Barrack Street, Colchester, CO1 2LS, England

      IIF 13 IIF 14
  • Mr Ahmed Hussain
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit No. A2, Euro Spaces Business Park, Bordesley Green Road, Birmingham, B9 4TR, England

      IIF 15
  • Mr Ahmed Hussain
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tiptree Crescent, Ilford, Essex, IG5 0SZ, United Kingdom

      IIF 16
    • 1, Hanway Place, London, W1T 1HA, England

      IIF 17
    • 1, Mowbrays Road, Romford, RM5 3ET, England

      IIF 18
  • Mr Hussain Ahmed
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Abbotts Park Road, London, E10 6HT, England

      IIF 19
  • Mr Ahmed Hussain
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 639 - 641 Stratford Road, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4EA, England

      IIF 20
  • Mr. Ahmed Hussain
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28, Redstone Farm Road, Birmingham, B28 9NT, England

      IIF 21
    • 551 Stratford Road, First Floor, Sparkhill, Birmingham, West Midlands, B11 4LP, United Kingdom

      IIF 22
    • Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 23 IIF 24
    • Unit-47-b, Bizspaces Business Park, Bordesley Green Road, Birmingham, B9 4TR, United Kingdom

      IIF 25
  • Ahmed, Hussain
    British businessman born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 58 Glamis Place, Wapping, London, E1W 3EF, United Kingdom

      IIF 26
  • Ahmed, Hussain
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ahmed Hussain
    Syrian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9 Narcissus Road, London, NW6 1TJ, England

      IIF 29
  • Mr Hussain Ahmed
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Alleyne Road, Birmingham, B24 8EL, England

      IIF 30
  • Ahmed, Hussain
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 48, New North Road, Ilford, IG6 2XQ, England

      IIF 31
    • 142, Green Street, London, E7 8JQ

      IIF 32
  • Ahmed, Hussain
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hanway Place, London, W1T 1HA, England

      IIF 33
  • Ahmed, Hussain
    British business person born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 25, Pundersons Gardens, London, E2 9QG, England

      IIF 34
  • Ahmed, Hussain
    British businessman born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10, Church Walk, Thrapston, Kettering, NN14 4NP, England

      IIF 35
  • Ahmed, Hussain
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 41, A, Vallance Road, London, Uk, E1 5AH

      IIF 36
    • 62, Glamis Place, London, E1W 3EF, United Kingdom

      IIF 37
  • Ahmed, Hussain
    British marketing manager born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • The Whitchapel Centre, Myrdle Street, London, E1 1HL, United Kingdom

      IIF 38
  • Ahmed, Hussain
    British accounts manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41 Abbotts Park Road, London, E10 6HT

      IIF 39
  • Ahmed, Hussain
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Whitwell Road, London, E13 8BP, England

      IIF 40
  • Ahmed, Hussain
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 242, Francis Road, Leyton, London, E10 6NJ

      IIF 41
    • 41 Abbotts Park Road, London, E10 6HT

      IIF 42 IIF 43
    • 41, Abbotts Park Road, London, E10 6HT, England

      IIF 44
  • Ahmed, Hussain
    British self-employed born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 394, Green Street, London, E13 9AP, United Kingdom

      IIF 45
  • Ahmed, Hussain
    British solicitor born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Merchant Square, London, W2 1AY, England

      IIF 46
  • Hussain, Ahmed
    British businessman born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 181 Magdalen Street, Colchester, CO1 2JX, United Kingdom

      IIF 47
    • 47, High Street, Wivenhoe, Colchester, CO7 9AZ, England

      IIF 48
    • 66, Barrack Street, Colchester, CO1 2LS, England

      IIF 49
  • Hussain, Ahmed
    British company secretary/director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 66, Barrack Street, Colchester, CO1 2LS, England

      IIF 50
  • Hussain, Ahmed
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21 Bury Close, Colchester, CO1 2YR, England

      IIF 51
    • 21 Bury Close, Colchester, Essex, CO1 2YR

      IIF 52
  • Hussain, Ahmed
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit No. A2, Euro Spaces Business Park, Bordesley Green Road, Birmingham, B9 4TR, England

      IIF 53
  • Hussain, Ahmed
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tiptree Crescent, Ilford, Essex, IG5 0SZ, United Kingdom

      IIF 54
    • 1, Hanway Place, London, W1T 1HA, England

      IIF 55
    • 1, Mowbrays Road, Romford, RM5 3ET, England

      IIF 56
  • Mr Hussain Ahmed
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Church Road, London, E12 6AD, England

      IIF 57
    • 42, Second Avenue, London, E12 6EH, England

      IIF 58
    • 42, Second Avenue, Manor Park, London, E12 6EH, England

      IIF 59
    • 42, Second Avenue, Manor Park, London, E12 6EH, United Kingdom

      IIF 60
    • 98 Woodgrange Road, Forest Gate, London, E7 0EN

      IIF 61
    • 7-13, High Street, Suite - B, 1st Floor, Romford, RM1 1JU, England

      IIF 62
  • Mr Hussain Ahmed
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Glebe Road, Bedlington, Northumberland, NE22 6JT, United Kingdom

      IIF 63
    • 48, Front Street West, Bedlington, NE22 5UB, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Unit 12, The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE4 9PQ

      IIF 67
  • Mr Ahmed Hussain
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 551, First Floor, Stratford Road, Birmingham, B11 4LP, United Kingdom

      IIF 68
  • Mr Ahmed Hussain
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Coronet St, London, N1 6HD, United Kingdom

      IIF 69
  • Mr Ahmed Hussain
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 37, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 70
    • Flat A, 14 Bouverie Road West, Milestone, CT20 2SZ, United Kingdom

      IIF 71
  • Mr Hussain Ahmed
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 South Street, Gosport, PO12 1ES, United Kingdom

      IIF 72
    • 15, Fratton Road, Portsmouth, PO1 5AB, United Kingdom

      IIF 73
  • Ahmed, Hussain
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Alleyne Road, Birmingham, B24 8EL, England

      IIF 74
  • Mr Ahmed Hussain
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Adams Business Centre, Cranes Farm Road, Basildon, Essex, SS14 3JF, England

      IIF 75 IIF 76
    • Unit 2, Cranes Farm Road, Adams Business Centre, Basildon, SS14 3JF, United Kingdom

      IIF 77
  • Ahmed, Hussain
    British sales agent born in December 1973

    Registered addresses and corresponding companies
    • 84, Ullswater Road, Newbiggin-by-the-sea, Northumberland, NE64 6TD, United Kingdom

      IIF 78
  • Hussain, Ahmed, Mr.
    British business executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 79
  • Hussain, Ahmed, Mr.
    British business person born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 80
  • Hussain, Ahmed, Mr.
    British businessman born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28, Redstone Farm Road, Birmingham, B28 9NT, United Kingdom

      IIF 81 IIF 82
  • Hussain, Ahmed, Mr.
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28, Redstone Farm Road, Birmingham, B28 9NT, England

      IIF 83
  • Hussain, Ahmed, Mr.
    British director and company secretary born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 551, 2nd Floor, 551, Stratford Road, Sparkhill, Birmingham, B11 4LP, England

      IIF 84
  • Hussain, Ahmed, Mr.
    British lawyer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 551 Stratford Road, First Floor, Sparkhill, Birmingham, West Midlands, B11 4LP, United Kingdom

      IIF 85
  • Hussain, Ahmed
    Syrian md born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9 Narcissus Road, London, NW6 1TJ, England

      IIF 86
  • Hussain Ahmed
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Glenholme, Foxhouses Road, Whitehaven, CA28 8AE, United Kingdom

      IIF 87
  • Dr Ahmed Hussain
    Swedish born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 88
  • Ahmed, Hussain
    British managing director

    Registered addresses and corresponding companies
    • 12 Second Avenue, Manor Park, London, E12 6EH

      IIF 89
  • Ahmed, Hussain
    British admin worker born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Woodgrange Road, Forest Gate, London, E7 0EN

      IIF 90
  • Ahmed, Hussain
    British administrator born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 394, Green Street, London, E13 9AP, United Kingdom

      IIF 91
    • 42, Second Avenue, Manor Park, London, E12 6EH, United Kingdom

      IIF 92
  • Ahmed, Hussain
    British business born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Second Ave, London, E12 6EH, United Kingdom

      IIF 93
  • Ahmed, Hussain
    British business person born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Second Avenue, London, E12 6EH, England

      IIF 94
  • Ahmed, Hussain
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Arrowsmith Road, Chigwell, IG7 4NZ, United Kingdom

      IIF 95
    • 4 Second Avenue, Second Avenue, London, E12 6EH, England

      IIF 96
  • Ahmed, Hussain
    British council officer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Church Road, London, E12 6AD, England

      IIF 97
  • Ahmed, Hussain
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Second Avenue, Manor Park, London, E12 6EH

      IIF 98
    • 42, Second Avenue, London, E12 6EH, England

      IIF 99
  • Ahmed, Hussain
    British local authority worker born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Arrowsmith Road, Chigwell, IG7 4NZ, United Kingdom

      IIF 100
  • Ahmed, Hussain
    British local government officer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Myrdle Street, London, E1 1HL, England

      IIF 101
  • Ahmed, Hussain
    British none born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Second Avenue, Manor Park, London, E12 6EH, U K

      IIF 102
  • Ahmed, Hussain
    British teacher born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Second Avenue, Manor Park, London, E12 6EH, United Kingdom

      IIF 103
  • Ahmed, Hussain
    British businessman born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Front Street West, Bedlington, NE22 5UB, United Kingdom

      IIF 104
    • 21, Jackson Street, Gateshead, Tyne And Wear, NE8 1EE

      IIF 105
    • 21, Jackson Street, Gateshead, Tyne And Wear, NE8 1EE, United Kingdom

      IIF 106
    • Unit 12, The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE4 9PQ

      IIF 107
  • Ahmed, Hussain
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Glebe Road, Bedlington, Northumberland, NE22 6JT, United Kingdom

      IIF 108 IIF 109
    • 48, Front Street West, Bedlington, NE22 5UB, United Kingdom

      IIF 110 IIF 111
    • 48, Front Street West, Bedlington, Northumberland, NE22 5UB, England

      IIF 112
    • 21, Jackson Street, Gateshead, NE8 1EE, United Kingdom

      IIF 113
  • Ahmed, Hussain
    British businessman born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 South Street, Gosport, PO12 1ES, United Kingdom

      IIF 114
  • Ahmed, Hussain
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Fratton Road, Portsmouth, PO1 5AB, United Kingdom

      IIF 115
  • Ahmed, Hussain
    British self employed born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Glenholme, Foxhouses Road, Whitehaven, CA28 8AE, United Kingdom

      IIF 116
  • Hussain, Ahmed Gulam
    Italian director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 639 - 641 Stratford Road, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4EA, England

      IIF 117
  • Mr Hussain Ahmed
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Ahmed
    British

    Registered addresses and corresponding companies
    • 21 Bury Close, Colchester, Essex, CO1 2YR

      IIF 120
  • Hussain, Ahmed
    British lawyer born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 551, First Floor, Stratford Road, Birmingham, B11 4LP, United Kingdom

      IIF 121
  • Hussain, Ahmed
    British self employed born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Coronet St, London, N1 6HD, United Kingdom

      IIF 122
  • Hussain, Ahmed
    British businessman born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A, 14 Bouverie Road West, Milestone, CT20 2SZ, United Kingdom

      IIF 123
  • Hussain, Ahmed
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 37, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 124
  • Hussain, Ahmed
    British chef born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 125
  • Hussain, Ahmed
    British businessman born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Adams Business Centre, Cranes Farm Road, Basildon, Essex, SS14 3JF, England

      IIF 126
    • Unit 2, Cranes Farm Road, Adams Business Centre, Basildon, Essex, SS14 3JF, United Kingdom

      IIF 127
  • Hussain, Ahmed
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46d Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, United Kingdom

      IIF 128
  • Hussain, Ahmed
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Adams Business Centre, Cranes Farm Road, Basildon, Essex, SS14 3JF, England

      IIF 129
    • 179, Brooke Road, London, E58AB, United Kingdom

      IIF 130
  • Ahmed, Hussain
    Bangladeshi director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Burslem Street, London, E1 2LL, England

      IIF 131
  • Ahmed, Hussain
    Bangladeshi local government born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Burslem Street, London, E1 2LL, England

      IIF 132
  • Ahmed, Hussain
    Bangladeshi managing director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Burslem Street, London, E12LL, United Kingdom

      IIF 133
  • Hussain, Ahmed, Mr.
    British import and export born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Bertha Road, Birmingham, B11 2NN, United Kingdom

      IIF 134
  • Ahmed, Hussain
    British Citizen businessman born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, United Kingdom

      IIF 135
  • Hussain, Ahmed, Dr

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 136
  • Hussain, Ahmed, Dr
    Swedish ceo born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 137
child relation
Offspring entities and appointments
Active 64
  • 1
    18 Burslem Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 2
    48 New North Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    Unit 2 Adams Business Centre, Cranes Farm Road, Basildon, Essex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    12,238 GBP2023-06-30
    Officer
    2019-06-19 ~ now
    IIF 129 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 75 - Has significant influence or controlOE
  • 4
    4385, 13834688 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-07 ~ dissolved
    IIF 137 - director → ME
    2022-01-07 ~ dissolved
    IIF 136 - secretary → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 5
    394 Green Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    316,974 GBP2023-02-28
    Officer
    2016-11-04 ~ now
    IIF 91 - director → ME
    2016-02-17 ~ now
    IIF 45 - director → ME
  • 6
    9 Whitwell Road, London
    Corporate (3 parents)
    Equity (Company account)
    7,310 GBP2023-12-31
    Officer
    2014-03-04 ~ now
    IIF 96 - director → ME
  • 7
    38 Bertha Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 134 - director → ME
  • 8
    41 A, Vallance Road, London, Uk
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    190 GBP2015-06-30
    Officer
    2016-08-01 ~ dissolved
    IIF 36 - director → ME
  • 9
    Flat A, 14 Bouverie Road West, Milestone, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 10
    42 Second Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    58 Glarmis Place Wapping, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 26 - director → ME
  • 12
    58 Glamis Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-12 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 13
    242 Francis Road, Leyton, London
    Corporate (3 parents)
    Officer
    2023-10-29 ~ now
    IIF 41 - director → ME
  • 14
    130 Clarence Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -19,173 GBP2023-08-31
    Officer
    2020-08-31 ~ now
    IIF 128 - director → ME
  • 15
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -2,417 GBP2019-04-30
    Officer
    2018-10-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-10-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    34 Glebe Road, Bedlington, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2008-11-24 ~ dissolved
    IIF 78 - director → ME
  • 17
    Unit 2 Adams Business Centre, Cranes Farm Road, Basildon, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -134,994 GBP2023-07-31
    Officer
    2018-02-01 ~ now
    IIF 126 - director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 18
    4a Hassel Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-20 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 19
    RANDIMANDI LTD - 2021-07-12
    142 Green Street, London
    Dissolved corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    1 Tiptree Crescent, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-23 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    Mmh Choudhury, 9 Whitwell Road, London
    Dissolved corporate (12 parents)
    Equity (Company account)
    853,050 GBP2019-10-31
    Officer
    2006-02-10 ~ dissolved
    IIF 39 - director → ME
    IIF 103 - director → ME
  • 22
    Brinjol High Street, Weedon, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 23
    42 Second Avenue, Manor Park, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-10 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 24
    180 Arrowsmith Road, Chigwell, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 100 - director → ME
  • 25
    7-13 High Street, Suite - B, 1st Floor, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2015-11-17 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 26
    31 Church Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -500 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 97 - director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 27
    25 Pundersons Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 28
    4 Alleyne Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 29
    66 Barrack Street, Colchester, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-25 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    21 Jackson Street, Gateshead
    Dissolved corporate (2 parents)
    Officer
    2013-02-11 ~ dissolved
    IIF 113 - director → ME
  • 31
    24, Bluebell Lane, Sharpthorne, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-04-19 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    GREYSTONE LAW LTD - 2024-12-23
    551 First Floor, Stratford Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 121 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 33
    2a Cheriton Road, Gosport, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 34
    229 Ratcliffe Cross Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 28 - director → ME
  • 35
    9 Whitwell Road, London
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    52,739 GBP2016-05-31
    Officer
    2007-05-01 ~ dissolved
    IIF 42 - director → ME
  • 36
    41 Abbotts Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    73,736 GBP2024-05-31
    Officer
    2014-05-14 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-05-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 37
    Unit No. A2 Euro Spaces Business Park, Bordesley Green Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-05 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 38
    98 Woodgrange Road, Forest Gate, London
    Corporate (4 parents)
    Equity (Company account)
    619,001 GBP2022-12-31
    Officer
    2022-11-01 ~ now
    IIF 90 - director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Unit 37 Bow Triangle Business Centre, Eleanor Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-23 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 40
    22 Coronet St, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 41
    45 Carisbrooke Road Gosport, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 135 - director → ME
  • 42
    Unit 2 Cranes Farm Road, Adams Business Centre, Basildon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-26 ~ now
    IIF 127 - director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 43
    34 Glebe Road, Bedlington, Northumberland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
  • 44
    34 Glebe Road, Bedlington, Northumberland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-14 ~ dissolved
    IIF 108 - director → ME
  • 45
    NOT JUST TRAVEL (NEWCASTLE) LTD - 2018-11-22
    Unit 12 The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (1 parent)
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 46
    18 Burslem Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-05 ~ dissolved
    IIF 133 - director → ME
  • 47
    Kings Court 17 School Road, Hall Green, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    2,614 GBP2024-04-30
    Person with significant control
    2024-06-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 48
    18 Burslem Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-08 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 49
    32 Longridge Lane, Dormers Wells, Southall, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 50
    24 Crowborough Hill, Jarvisbrook, Crowborough, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2006-09-27 ~ dissolved
    IIF 52 - director → ME
  • 51
    9 Narcissus Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 52
    SHOPME LIMITED - 2017-04-05
    The Whitchapel Centre, Myrdle Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 38 - director → ME
  • 53
    1 Hanway Place, London, England
    Corporate (2 parents)
    Officer
    2023-10-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 54
    1 Mowbrays Road, Romford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,159 GBP2023-09-30
    Officer
    2022-09-09 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 55
    1 Hanway Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,442 GBP2023-09-30
    Officer
    2022-09-20 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 56
    549-551 2nd Floor, Stratford Road, Sparkhill, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -3,299 GBP2023-06-30
    Officer
    2025-02-01 ~ now
    IIF 84 - director → ME
  • 57
    47-49 High Street Wivenhoe, Colchester, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 58
    4 Second Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    27,289 GBP2024-04-30
    Officer
    2021-01-01 ~ now
    IIF 99 - director → ME
  • 59
    48 Front Street West, Bedlington, Northumberland, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 112 - director → ME
  • 60
    551 Stratford Road First Floor, Sparkhill, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,814 GBP2023-11-30
    Officer
    2021-11-11 ~ now
    IIF 85 - director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 61
    MEDICAL ASSIST FOUNDATION - 2022-12-08
    639 - 641 Stratford Road Stratford Road, Sparkhill, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    -4,058 GBP2024-04-05
    Officer
    2023-05-01 ~ now
    IIF 117 - director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    66 Barrack Street, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-22 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 63
    ZEENA LTD
    - now
    ZEENA RESTAURANT & BAR LTD - 2011-11-15
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 130 - director → ME
  • 64
    Company number 06345472
    Non-active corporate
    Officer
    2009-04-09 ~ now
    IIF 102 - director → ME
Ceased 19
  • 1
    66 Barrack Street, Colchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-14 ~ 2015-02-19
    IIF 51 - director → ME
  • 2
    Unit 47 Bordesley Green Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -71,786 GBP2023-04-30
    Officer
    2018-08-15 ~ 2019-12-04
    IIF 81 - director → ME
    2017-04-03 ~ 2018-08-06
    IIF 82 - director → ME
    Person with significant control
    2017-04-03 ~ 2019-12-04
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    Biz Spaces, Bordesley Green Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-21 ~ 2024-10-15
    IIF 83 - director → ME
    Person with significant control
    2023-09-21 ~ 2024-10-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    60 Park Road, Wellingborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,316 GBP2018-07-31
    Officer
    2015-08-18 ~ 2016-01-21
    IIF 47 - director → ME
  • 5
    181 Magdalen Street, Colchester
    Dissolved corporate (2 parents)
    Officer
    2005-09-09 ~ 2005-09-18
    IIF 120 - secretary → ME
  • 6
    48 Front Street West, Bedlington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,643 GBP2023-12-31
    Officer
    2019-12-10 ~ 2022-01-07
    IIF 111 - director → ME
    2022-09-15 ~ 2024-03-31
    IIF 110 - director → ME
    Person with significant control
    2019-12-10 ~ 2022-01-07
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    2022-09-15 ~ 2024-04-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 7
    Wework Wework, 5 Merchant Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -66,100 GBP2023-12-31
    Officer
    2021-01-04 ~ 2023-06-01
    IIF 46 - director → ME
  • 8
    GLOBAL CARE TRUST - 2013-10-21
    59 Stephens Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    5,062 GBP2024-03-31
    Officer
    2018-07-15 ~ 2023-03-26
    IIF 4 - director → ME
    Person with significant control
    2022-11-21 ~ 2023-03-26
    IIF 1 - Right to appoint or remove directors OE
  • 9
    21 Jackson Street, Gateshead, Tyne And Wear
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,365 GBP2020-10-31
    Officer
    2020-03-20 ~ 2020-05-05
    IIF 105 - director → ME
    2014-10-29 ~ 2018-09-01
    IIF 106 - director → ME
  • 10
    100 East Surrey Street, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    3,461 GBP2023-06-30
    Officer
    2021-06-21 ~ 2025-02-01
    IIF 115 - director → ME
    Person with significant control
    2021-06-21 ~ 2025-02-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 11
    180 Arrowsmith Road, Chigwell, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    72 GBP2024-03-31
    Officer
    2022-03-01 ~ 2024-10-31
    IIF 95 - director → ME
  • 12
    41 Abbotts Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,828 GBP2024-10-31
    Officer
    2018-10-26 ~ 2019-04-30
    IIF 40 - director → ME
  • 13
    55 Ebrington Street, Plymouth
    Dissolved corporate (1 parent)
    Officer
    2014-05-14 ~ 2014-08-12
    IIF 125 - director → ME
  • 14
    48 Front Street West, Bedlington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    275 GBP2018-06-30
    Officer
    2017-06-01 ~ 2018-09-01
    IIF 104 - director → ME
    Person with significant control
    2017-06-01 ~ 2018-09-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 15
    First Floor Block A Loversall Court, Clayfields Tickhill Road, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2007-05-14 ~ 2008-02-01
    IIF 43 - director → ME
    2007-06-01 ~ 2008-09-17
    IIF 98 - director → ME
  • 16
    NOT JUST TRAVEL (NEWCASTLE) LTD - 2018-11-22
    Unit 12 The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2018-07-13 ~ 2018-09-01
    IIF 107 - director → ME
  • 17
    Stepney Community Trust, 46 Myrdle Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    42,704 GBP2024-05-31
    Officer
    2013-03-31 ~ 2022-09-20
    IIF 101 - director → ME
  • 18
    Kings Court 17 School Road, Hall Green, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    2,614 GBP2024-04-30
    Officer
    2023-04-25 ~ 2024-06-01
    IIF 79 - director → ME
    2024-06-24 ~ 2024-10-22
    IIF 80 - director → ME
    Person with significant control
    2023-04-25 ~ 2024-06-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 19
    4 Second Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    27,289 GBP2024-04-30
    Officer
    2003-05-02 ~ 2014-04-30
    IIF 89 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.