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

Djebali, Adel

    Related profiles found in government register
  • Djebali, Adel
    British accountant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Djebali, Adel
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 203-205 The Vale, London, W3 7QS, England

      IIF 15
    • icon of address Unit 1, 203 205 The Vale, London, W3 7QS, England

      IIF 16
  • Djebali, Adel
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Djebali, Adel
    British firector born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Glendun Road, London, W3 7AJ, United Kingdom

      IIF 50
  • Djebali, Adel
    British none born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Atherstone Court, Warwick Estate, London, W2 6PN

      IIF 51
  • Djebali, Adel
    British secretary born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Atherstone Court, Warwick Estate, London, W2 6PN

      IIF 52
  • Djebali, Adel
    British

    Registered addresses and corresponding companies
  • Djebali, Adel
    British accountant

    Registered addresses and corresponding companies
  • Djebali, Adel
    British secretary

    Registered addresses and corresponding companies
    • icon of address 55 Atherstone Court, Warwick Estate, London, W2 6PN

      IIF 76
  • Mr Adel Djebali
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Djedali, Adel
    British

    Registered addresses and corresponding companies
    • icon of address 55 Atherstone Court, Warwick Estate, London, W2 6PN

      IIF 100
  • Mr Adel Djebali
    British born in June 1966

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 8, Glendun Road, London, W3 7AJ, England

      IIF 101
  • Djebali, Adel

    Registered addresses and corresponding companies
  • Djebal, Adel

    Registered addresses and corresponding companies
    • icon of address 55 Delamere Terrace, London, W2 6PN

      IIF 111
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 0ffice 2 205 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 8 Glendun Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 2 203 205, The Vale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address Suite 1 & 2 203 205 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,804 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 1 203-205 The Vale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,720 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1 203 205 The Vale, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 Glendun Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 8 Glendun Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address Suite 2 203-205 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,091 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 14 North Circular Business Park, Great Central Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1 203 205 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,026 GBP2024-10-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 82 - Has significant influence or control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 12
    ONCOURSE PROPERTY LTD - 2025-09-29
    icon of address Unit 1 & 2 203-205 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 13
    TUNISIANA LTD - 2019-03-08
    icon of address Office 1 And 2 203 205 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 14
    EL MAGHARIBIA LTD - 2016-05-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address Unit 14 North Circular Business Park, Great Central Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 14 Great Central Way, North Circular Business Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,960 GBP2024-08-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 2 203 205 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,438 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 99 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 1 203 205 The Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,303 GBP2024-12-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 39 - Director → ME
Ceased 49
  • 1
    icon of address 26-28 Brick Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112,904 GBP2018-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2007-07-01
    IIF 21 - Director → ME
    icon of calendar 2007-08-29 ~ 2012-02-01
    IIF 23 - Director → ME
    icon of calendar 2007-05-04 ~ 2007-05-22
    IIF 54 - Secretary → ME
  • 2
    COMPREHENSIVE INFORMATION SYSTEMS LTD - 2015-05-26
    icon of address 4385, 04261829 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    495,908 GBP2023-01-31
    Officer
    icon of calendar 2003-02-20 ~ 2007-07-30
    IIF 58 - Secretary → ME
  • 3
    icon of address Office 2 203 The Vale, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2012-08-01
    IIF 42 - Director → ME
  • 4
    icon of address 1 Embleton Walk, Hampton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2,948 GBP2024-12-31
    Officer
    icon of calendar 2003-11-06 ~ 2003-11-10
    IIF 4 - Director → ME
    icon of calendar 2003-11-10 ~ 2005-08-22
    IIF 69 - Secretary → ME
  • 5
    icon of address 205 The Vale, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    182,771 GBP2024-03-31
    Officer
    icon of calendar 2003-03-17 ~ 2003-10-06
    IIF 52 - Director → ME
    icon of calendar 2003-10-06 ~ 2007-02-11
    IIF 100 - Secretary → ME
  • 6
    ALSHADDI INTERNATIONAL LTD - 2004-08-09
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-26 ~ 2007-02-01
    IIF 63 - Secretary → ME
  • 7
    icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    19 GBP2024-04-30
    Officer
    icon of calendar 2004-04-16 ~ 2004-09-02
    IIF 67 - Secretary → ME
  • 8
    BENTA ARABIA LTD - 2022-08-30
    icon of address 2 Norfolk Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ 2022-11-17
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ 2022-11-17
    IIF 86 - Has significant influence or control over the trustees of a trust OE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 9
    icon of address Evolution 58 Church Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-21 ~ 2006-11-15
    IIF 75 - Secretary → ME
    icon of calendar 2002-07-24 ~ 2005-01-20
    IIF 74 - Secretary → ME
  • 10
    icon of address Elscot House, Arcadia Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -429,742 GBP2024-05-31
    Officer
    icon of calendar 2005-01-19 ~ 2007-11-26
    IIF 73 - Secretary → ME
  • 11
    icon of address The Atrium, Kentish Town Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    523,174 GBP2024-04-28
    Officer
    icon of calendar 2003-12-08 ~ 2003-12-10
    IIF 2 - Director → ME
  • 12
    icon of address Unit 1 203-205 The Vale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,720 GBP2025-01-31
    Officer
    icon of calendar 2020-01-09 ~ 2020-12-17
    IIF 24 - Director → ME
  • 13
    DELTA BUILDING SERVICES & MAINTENANCE LTD - 2022-11-07
    icon of address Office 1&2 203 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,775 GBP2025-01-31
    Officer
    icon of calendar 2023-02-03 ~ 2023-08-08
    IIF 27 - Director → ME
    icon of calendar 2020-01-17 ~ 2020-11-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2023-08-08
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 14
    icon of address 205 The Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    152,587 GBP2025-01-31
    Officer
    icon of calendar 2020-07-05 ~ 2020-07-05
    IIF 35 - Director → ME
    icon of calendar 2015-08-19 ~ 2016-04-06
    IIF 12 - Director → ME
    icon of calendar 2009-04-01 ~ 2009-10-10
    IIF 14 - Director → ME
    icon of calendar 2017-08-11 ~ 2017-11-27
    IIF 7 - Director → ME
    icon of calendar 2010-10-01 ~ 2010-10-07
    IIF 11 - Director → ME
    icon of calendar 2010-03-01 ~ 2012-01-22
    IIF 1 - Director → ME
    icon of calendar 2020-05-18 ~ 2020-09-19
    IIF 102 - Secretary → ME
    icon of calendar 2018-01-12 ~ 2018-03-14
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2023-02-01
    IIF 84 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-01 ~ 2018-02-06
    IIF 101 - Ownership of shares – 75% or more OE
  • 15
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-04 ~ 2004-11-25
    IIF 72 - Secretary → ME
  • 16
    HOME WE GO LTD - 2022-04-22
    icon of address Suite 1 203 205, The Vale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2022-12-28 ~ 2023-01-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ 2023-01-10
    IIF 92 - Has significant influence or control over the trustees of a trust OE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 17
    icon of address 203 205, The Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-03 ~ 2006-03-01
    IIF 62 - Secretary → ME
  • 18
    icon of address 17 Wharf Street South, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,673 GBP2024-03-31
    Officer
    icon of calendar 2002-05-17 ~ 2005-06-16
    IIF 105 - Secretary → ME
  • 19
    MUSLIM INVESTMENT FUND LTD - 2010-01-22
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-21 ~ 2006-10-01
    IIF 56 - Secretary → ME
  • 20
    icon of address 5 Enterprise Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2006-01-20
    IIF 59 - Secretary → ME
  • 21
    icon of address Unit 1 203 205 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    264,716 GBP2024-02-28
    Officer
    icon of calendar 2010-02-10 ~ 2013-01-02
    IIF 5 - Director → ME
  • 22
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    icon of calendar 2002-05-13 ~ 2006-03-17
    IIF 103 - Secretary → ME
  • 23
    GLOBAL PEACE & UNITY EVENTS - 2010-06-11
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-02-14 ~ 2007-04-30
    IIF 106 - Secretary → ME
  • 24
    ALMAGHARIBIA PRODUCTION LTD - 2017-05-25
    icon of address 203 205 The Vale, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -106,674 GBP2022-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2021-06-19
    IIF 6 - Director → ME
    icon of calendar 2022-10-14 ~ 2023-03-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2023-03-14
    IIF 88 - Ownership of shares – 75% or more OE
  • 25
    INJAZ UK LTD - 2020-06-05
    IR INTERNATIONALE LTD - 2020-09-23
    icon of address Unit 1 203 205 The Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,938 GBP2024-10-31
    Officer
    icon of calendar 2008-10-14 ~ 2008-10-15
    IIF 109 - Secretary → ME
  • 26
    icon of address Mm Accountants, Maritime House Business Centre, 14-16 Balls Road, Birkenhead, Cheshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2005-10-17 ~ 2006-10-01
    IIF 104 - Secretary → ME
  • 27
    icon of address 428-432 Ley Street, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,949 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2007-11-26
    IIF 108 - Secretary → ME
  • 28
    icon of address Media House, 428-432 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,706,000 GBP2024-03-31
    Officer
    icon of calendar 2005-02-14 ~ 2007-11-26
    IIF 107 - Secretary → ME
  • 29
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-30 ~ 2007-11-26
    IIF 53 - Secretary → ME
  • 30
    icon of address 203 The Vale, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-13 ~ 2014-06-02
    IIF 50 - Director → ME
  • 31
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-26 ~ 2007-11-26
    IIF 61 - Secretary → ME
  • 32
    icon of address Harrowdene Court, Harrow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-28 ~ 2006-12-01
    IIF 60 - Secretary → ME
    icon of calendar 2007-04-01 ~ 2008-02-01
    IIF 55 - Secretary → ME
  • 33
    icon of address 79 Marylebone Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-05 ~ 2005-03-01
    IIF 65 - Secretary → ME
  • 34
    AWRAAS TV LIMITED - 2024-12-20
    icon of address 205 The Vale, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -992,777 GBP2024-12-31
    Officer
    icon of calendar 2012-02-09 ~ 2019-10-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2025-04-14
    IIF 87 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 1 203-205 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -149,325 GBP2024-12-31
    Officer
    icon of calendar 2022-09-09 ~ 2022-11-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2022-11-07
    IIF 96 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 36
    icon of address 1 Waldegrave Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    icon of calendar 2005-01-26 ~ 2006-05-20
    IIF 111 - Secretary → ME
  • 37
    icon of address G3a Rgo House, Kilburn Park Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-13 ~ 2003-05-28
    IIF 51 - Director → ME
    icon of calendar 2003-05-27 ~ 2003-05-28
    IIF 76 - Secretary → ME
  • 38
    icon of address 2 Norfolk Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,143 GBP2022-12-31
    Officer
    icon of calendar 2022-12-11 ~ 2023-02-01
    IIF 19 - Director → ME
    icon of calendar 2021-12-15 ~ 2022-01-17
    IIF 28 - Director → ME
    icon of calendar 2013-12-11 ~ 2021-10-17
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-12-11 ~ 2023-02-01
    IIF 78 - Has significant influence or control over the trustees of a trust OE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 39
    TEEBAH - 2009-01-06
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Converted / Closed Corporate (1 parent)
    Equity (Company account)
    70,132 GBP2018-07-31
    Officer
    icon of calendar 2004-07-26 ~ 2007-04-30
    IIF 64 - Secretary → ME
  • 40
    icon of address 14 Bornhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-26 ~ 2007-11-26
    IIF 70 - Secretary → ME
  • 41
    TRAVEL EASY LTD - 2014-06-04
    TEEBAH TRAVEL LTD - 2014-02-18
    icon of address 428-432 Ley Street Ley Street, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,329 GBP2024-07-31
    Officer
    icon of calendar 2005-07-13 ~ 2006-09-20
    IIF 71 - Secretary → ME
  • 42
    icon of address 120 Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-19 ~ 2002-10-31
    IIF 68 - Secretary → ME
  • 43
    icon of address Suite 1 203 205 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-06-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-02-01
    IIF 79 - Has significant influence or control over the trustees of a trust OE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 44
    icon of address G13b Argo House, Kilburn Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2005-07-20
    IIF 3 - Director → ME
    icon of calendar 2004-01-20 ~ 2004-04-22
    IIF 66 - Secretary → ME
  • 45
    MY VENICE CAFE LTD - 2019-12-06
    LONDON ACCOUNTANCY PRACTICES LIMITED - 2012-07-05
    SHAWAKH LIMITED - 2014-01-13
    A.D GLOBE TRADING LTD - 2006-01-06
    JOOJOO CHICKEN LTD - 2014-07-11
    icon of address 54 Church Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -130,858 GBP2024-11-30
    Officer
    icon of calendar 2006-10-22 ~ 2010-10-25
    IIF 20 - Director → ME
    icon of calendar 2005-09-01 ~ 2006-10-21
    IIF 22 - Director → ME
    icon of calendar 2003-11-05 ~ 2005-01-01
    IIF 57 - Secretary → ME
  • 46
    icon of address Ground Floor Unit, 203 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,389 GBP2024-08-31
    Officer
    icon of calendar 2020-04-09 ~ 2020-04-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ 2020-04-10
    IIF 90 - Ownership of shares – 75% or more OE
  • 47
    icon of address 428-432 Ley Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -201 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2021-03-09
    IIF 26 - Director → ME
  • 48
    icon of address Unit 1 203 205 The Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,303 GBP2024-12-31
    Officer
    icon of calendar 2016-10-01 ~ 2017-08-16
    IIF 10 - Director → ME
  • 49
    RAM PROPERTY SERVICE LTD - 2015-11-05
    icon of address Flat 6 Harrowdene Court, 389b Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-05 ~ 2009-04-01
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.