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 Ghulam Asghar Alahi

    Related profiles found in government register
  • Mr Ghulam Asghar Alahi
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 10
    • icon of address 555-557, Cranbrook Road, Gants Hill, IG2 6HE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 555-557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE

      IIF 15
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 16
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 17 IIF 18
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE

      IIF 19
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 20
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 21 IIF 22 IIF 23
    • icon of address 555-557, Cranbrook Road, Ilford, London, IG2 6HE, England

      IIF 29
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 30
    • icon of address 28th Floor, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 31
    • icon of address 28th Floor, The Gherkin Building, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 32
    • icon of address 5th Floor East Lansdowne House, 57 Berkeley Square, Mayfair, London, Essex, W1J 6ER, United Kingdom

      IIF 33
    • icon of address 5th Floor East, Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 34
    • icon of address The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 35 IIF 36 IIF 37
  • Mr Ghulah Asghar Alahi
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 38
  • Mr Ghulam Alahi
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 39
  • Mr Ghulam Asghar Alahi
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Gants Hill, IG2 6HE, United Kingdom

      IIF 40 IIF 41
    • icon of address 5th Floor East Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 42
  • Alahi, Ghulam Asghar
    British accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 43
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 44
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 45
    • icon of address 26, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 46
    • icon of address Acre House 11-15, William Road, London, NW1 3ER

      IIF 47
    • icon of address 18 Charteris Road, Woodford Green, Essex, IG8 0AL

      IIF 48
  • Alahi, Ghulam Asghar
    British chartered accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 49 IIF 50
    • icon of address 2nd, Floor, 555-557 Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 51
    • icon of address 555-557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, England

      IIF 52
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 53
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE

      IIF 54
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 55
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 56 IIF 57 IIF 58
    • icon of address 18 Charteris Road, Woodford Green, Essex, IG8 0AL

      IIF 60
    • icon of address 18, Charteris Road, Woodford Green, Essex, IG8 0AL, United Kingdom

      IIF 61
  • Alahi, Ghulam Asghar
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 73
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 74
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 75 IIF 76 IIF 77
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 83 IIF 84
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE

      IIF 85 IIF 86
    • icon of address 5th Floor East Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 87
    • icon of address The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 88
    • icon of address Graigola Wharf, Kings Dock, Swansea, SA1 8QT, United Kingdom

      IIF 89
    • icon of address 18, Charteris Road, Woodford Green, Essex, IG8 0AL, United Kingdom

      IIF 90
    • icon of address 18, Charteris Road, Woodford Green, IG8 0AL, United Kingdom

      IIF 91
    • icon of address 18 Charteris Road, Woodford, Woodford Green, IG8 0AL, England

      IIF 92
  • Alahi, Ghulam Asghar
    British producer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 93
  • Ghulam Asghar Alahi
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 94
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 95 IIF 96
    • icon of address Fifth Floor East, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 97
    • icon of address The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, United Kingdom

      IIF 98
  • Alahi, Ghulam
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 99
  • Asghar Alahi, Ghulam
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28th Floor, The Gherkin Building, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 100
  • Mr Ghulam Alahi
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 101
  • Alahi, Ghulam Asghar
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Charteris Road, Woodford Green, Essex, IG8 0AL

      IIF 102
    • icon of address 18, Charteris Road, Woodford Green, IG8 0AL, United Kingdom

      IIF 103
  • Alahi, Ghulam
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 104
  • Alahi, Ghulam Asghar
    British accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 4th Floor, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB

      IIF 105
  • Alahi, Ghulam Asghar
    British chartered accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alahi, Ghulam Asghar
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alahi, Ghulam Asghar
    British

    Registered addresses and corresponding companies
    • icon of address 18 Charteris Road, Woodford Green, Essex, IG8 0AL

      IIF 149
  • Alahi, Ghulam Asghar
    British accountant

    Registered addresses and corresponding companies
    • icon of address 18 Charteris Road, Woodford Green, Essex, IG8 0AL

      IIF 150
  • Alahi, Ghulam Asghar

    Registered addresses and corresponding companies
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 151
  • Alahi, Ghulam

    Registered addresses and corresponding companies
    • icon of address 555/557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HW, United Kingdom

      IIF 152
    • icon of address 18 Charteris Road, Woodford, Woodford Green, IG8 0AL, England

      IIF 153
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 61 - Director → ME
  • 2
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2020-09-01 ~ 2021-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 82 - Director → ME
  • 3
    icon of address 555-557 Cranbrook Road, Gants Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2015-12-09 ~ dissolved
    IIF 153 - Secretary → ME
  • 4
    icon of address 555-557 Cranbrook Road Gants Hil, Ilford, Essex, United Kingdom, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,095 GBP2024-08-31
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 125 - Director → ME
  • 5
    icon of address Floor 2 555-557 Cranbrook Road, Ilford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 85 - Director → ME
  • 6
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    608,413 GBP2024-05-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    588,507 GBP2024-05-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 115 - Director → ME
  • 8
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,423 GBP2024-05-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 10
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    384,125 GBP2024-05-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    212,939 GBP2024-05-31
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 87 - Director → ME
  • 12
    icon of address 555-557 Cranbrook Road Gants Hil, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74,568 GBP2024-08-31
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 10 - Has significant influence or controlOE
  • 13
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    105 GBP2024-05-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 117 - Director → ME
  • 14
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    374,690 GBP2024-05-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 70 - Director → ME
  • 15
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,657 GBP2024-05-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 68 - Director → ME
  • 16
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    818,472 GBP2024-05-31
    Officer
    icon of calendar 2016-05-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,697,151 GBP2024-05-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -134 GBP2019-06-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 75 - Director → ME
  • 19
    SAVILLES LONDON LTD - 2014-01-17
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,846,727 GBP2024-05-31
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,930 GBP2024-05-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ 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
  • 21
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 120 - Director → ME
  • 22
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    913,804 GBP2024-05-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 23
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,813 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 39 - Has significant influence or controlOE
  • 24
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -249 GBP2024-05-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 113 - Director → ME
  • 25
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -167,174 GBP2024-05-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 31 - Has significant influence or controlOE
  • 27
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,097 GBP2024-05-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 114 - Director → ME
  • 28
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,900 GBP2024-05-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 101 - Has significant influence or controlOE
  • 29
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,150 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 119 - Director → ME
  • 30
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,557 GBP2024-05-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 63 - Director → ME
  • 31
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,001,699 GBP2024-05-31
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 32
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,053,612 GBP2024-05-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 110 - Director → ME
  • 33
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    IGO CARPENTRY LIMITED - 2013-12-05
    icon of address Vision Consulting, 555/557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 109 - Director → ME
  • 35
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 19 - Has significant influence or controlOE
  • 36
    icon of address 555-557 Cranbrook Road, Ilford
    Active Corporate (2 parents)
    Equity (Company account)
    9,367 GBP2024-01-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 93 - Director → ME
  • 37
    icon of address Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 52 - Director → ME
  • 38
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 140 - Director → ME
  • 39
    SWEETTOOTH ORIGINAL LTD - 2014-07-16
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    194,761 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    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 - Has significant influence or controlOE
  • 40
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    912,350 GBP2024-06-30
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Floor 2 555-557 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,322 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 555-557 Cranbrook Road, Gants Hill, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    736,649 GBP2024-05-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 112 - Director → ME
  • 43
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 44
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,487 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 129 - Director → ME
  • 45
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 130 - Director → ME
  • 46
    icon of address Floor 2 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 47
    icon of address Fifth Floor East, Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -561 GBP2024-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 48
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    430,919 GBP2024-07-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 58 - Director → ME
  • 49
    icon of address 2nd Floor, 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 50
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -3,295 GBP2024-05-31
    Officer
    icon of calendar 2008-05-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 51
    MODUS TRADE PARTNERS LIMITED - 2022-03-30
    icon of address 555-557 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 107 - Director → ME
  • 52
    SHIRON LTD - 2023-02-18
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 80 - Director → ME
  • 53
    icon of address Floor 2, 555-557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43 GBP2021-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 108 - Director → ME
  • 54
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 81 - Director → ME
  • 55
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    261 GBP2020-10-31
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 73 - Director → ME
  • 56
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,803 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 58
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 104 - Director → ME
  • 59
    icon of address 555-557 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 106 - Director → ME
  • 60
    GAA TRADING (UK) LIMITED - 2015-09-07
    GAA HOLDING LTD - 2015-09-07
    TARIQ HALAL MEATS (SOUTHALL) LTD - 2015-02-27
    icon of address Floor 2 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 103 - LLP Designated Member → ME
  • 62
    VISION CONSULTING WORLDWIDE LIMITED - 2015-12-10
    icon of address 28th Floor 30 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,675,328 GBP2024-03-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 63
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,725 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 32 - Has significant influence or controlOE
  • 64
    YAZZIKAMBEN SERVICES LIMITED - 2019-07-17
    icon of address 555-557 Cranbrook Road, Ilford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,253,219 GBP2024-02-29
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 127 - Director → ME
  • 65
    icon of address 555-557 Cranbrook Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 66
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    129,065 GBP2024-02-29
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 67
    DIGITALIS GROUP LTD - 2020-11-18
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    442,134 GBP2024-02-29
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 142 - Director → ME
  • 68
    JABLL LIMITED - 2019-07-17
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    524,205 GBP2024-02-29
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 145 - Director → ME
Ceased 50
  • 1
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ 2023-06-20
    IIF 122 - Director → ME
  • 2
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ 2023-06-20
    IIF 134 - Director → ME
  • 3
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2020-09-01 ~ 2021-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-02
    IIF 22 - Has significant influence or control OE
  • 4
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -500 GBP2024-08-31
    Officer
    icon of calendar 2022-05-17 ~ 2023-06-16
    IIF 132 - Director → ME
  • 5
    GDC CONSULTING LTD - 2017-06-21
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    7,066,285 GBP2022-08-31
    Officer
    icon of calendar 2018-02-19 ~ 2023-06-16
    IIF 128 - Director → ME
  • 6
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -339,165 GBP2024-08-31
    Officer
    icon of calendar 2022-02-03 ~ 2023-06-16
    IIF 124 - Director → ME
  • 7
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ 2023-06-20
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2019-03-01
    IIF 28 - Has significant influence or control OE
  • 8
    icon of address 555-557 Cranbrook Road Gants Hil, Ilford, Essex, United Kingdom, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,095 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-05 ~ 2021-10-20
    IIF 34 - Right to appoint or remove directors OE
  • 9
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -618,943 GBP2024-08-31
    Officer
    icon of calendar 2019-04-10 ~ 2023-06-20
    IIF 143 - Director → ME
  • 10
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,956 GBP2024-08-31
    Officer
    icon of calendar 2022-01-26 ~ 2023-06-20
    IIF 123 - Director → ME
  • 11
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,351 GBP2024-08-31
    Officer
    icon of calendar 2018-05-21 ~ 2023-06-20
    IIF 138 - Director → ME
  • 12
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -109,492 GBP2024-08-31
    Officer
    icon of calendar 2017-10-24 ~ 2023-06-20
    IIF 139 - Director → ME
  • 13
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    588,507 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-02-02 ~ 2019-06-28
    IIF 37 - Has significant influence or control OE
  • 14
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2021-09-23
    IIF 135 - Director → ME
  • 15
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-09-23
    IIF 131 - Director → ME
  • 16
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    105 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    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
  • 17
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    374,690 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-26
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 18
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,657 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2016-09-29
    IIF 26 - Has significant influence or control OE
  • 19
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,813 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ 2021-06-16
    IIF 147 - Director → ME
  • 20
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,557 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-15 ~ 2022-03-24
    IIF 35 - Has significant influence or control OE
  • 21
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,001,699 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-13
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,053,612 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-10-13 ~ 2017-10-17
    IIF 25 - Has significant influence or control OE
  • 23
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -423,096 GBP2024-08-31
    Officer
    icon of calendar 2018-12-12 ~ 2023-06-20
    IIF 136 - Director → ME
  • 24
    icon of address 2 Rixsen Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,795 GBP2018-12-31
    Officer
    icon of calendar 2015-04-08 ~ 2015-07-14
    IIF 43 - Director → ME
    icon of calendar 2015-07-14 ~ 2016-01-15
    IIF 151 - Secretary → ME
  • 25
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -48,660 GBP2016-04-30
    Officer
    icon of calendar 2009-04-28 ~ 2010-04-30
    IIF 149 - Secretary → ME
  • 26
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-08-03 ~ 2013-08-26
    IIF 74 - Director → ME
  • 27
    icon of address 72b George Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -145,610 GBP2024-03-31
    Officer
    icon of calendar 2011-05-26 ~ 2013-07-22
    IIF 90 - Director → ME
  • 28
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,093,539 GBP2024-03-31
    Officer
    icon of calendar 2011-04-11 ~ 2013-08-01
    IIF 91 - Director → ME
  • 29
    icon of address Luxe Pfs 72b George Lane, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    134,375 GBP2024-03-31
    Officer
    icon of calendar 2011-06-07 ~ 2012-01-05
    IIF 51 - Director → ME
  • 30
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -56,686 GBP2019-04-30
    Officer
    icon of calendar 2013-07-24 ~ 2015-06-30
    IIF 89 - Director → ME
  • 31
    TARIQ HALAL MEATS (SOUTHALL) LTD - 2015-09-07
    GAA TRADING COMPANY LIMITED - 2015-02-27
    TARIQ HALAL MEATS (SOUTHALL) LTD - 2015-02-12
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -762,704 GBP2024-02-29
    Officer
    icon of calendar 2014-09-22 ~ 2015-10-30
    IIF 45 - Director → ME
  • 32
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,246 GBP2024-04-30
    Officer
    icon of calendar 2001-11-14 ~ 2014-09-04
    IIF 48 - Director → ME
    icon of calendar 2001-11-14 ~ 2014-09-04
    IIF 150 - Secretary → ME
  • 33
    icon of address 27 Longbridge Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,450 GBP2017-10-31
    Officer
    icon of calendar 2011-02-04 ~ 2012-08-16
    IIF 55 - Director → ME
  • 34
    icon of address Floor 2 555-557 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,322 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ 2017-11-08
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-08
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 35
    LALZIT BAY DEVELOPMENT PLC - 2018-03-29
    LALZIT BAY DEVELOPMENT LIMITED - 2011-04-08
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,656 GBP2024-03-31
    Officer
    icon of calendar 2011-04-07 ~ 2013-11-05
    IIF 46 - Director → ME
    icon of calendar 2011-03-23 ~ 2013-11-05
    IIF 152 - Secretary → ME
  • 36
    icon of address C/o Hart Shaw Europa Link, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2014-04-04 ~ 2014-08-18
    IIF 47 - Director → ME
  • 37
    MODUS TRADE PARTNERS LIMITED - 2022-03-30
    icon of address 555-557 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-05-22
    IIF 13 - Ownership of shares – 75% or more OE
  • 38
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,432,388 GBP2021-08-31
    Officer
    icon of calendar 2016-07-20 ~ 2020-10-13
    IIF 86 - Director → ME
  • 39
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2013-11-05
    IIF 102 - LLP Designated Member → ME
  • 40
    icon of address 555-557 Cranbrook Road, Ilford
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    52,891 GBP2016-07-31
    Officer
    icon of calendar 2012-10-04 ~ 2014-02-13
    IIF 84 - Director → ME
  • 41
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-11-12
    IIF 27 - Has significant influence or control OE
  • 42
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    261 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-08-16
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control OE
  • 43
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,803 GBP2023-11-30
    Officer
    icon of calendar 2020-09-28 ~ 2023-08-18
    IIF 137 - Director → ME
    icon of calendar 2002-08-28 ~ 2020-09-14
    IIF 78 - Director → ME
  • 44
    icon of address 72b George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-03-20
    IIF 83 - Director → ME
  • 45
    icon of address Unit 9 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,488 GBP2023-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2017-04-13
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-04-13
    IIF 23 - Has significant influence or control OE
  • 46
    ALCOR PROPERTIES LTD - 2021-12-22
    icon of address 4th Floor North, 35 Portman Square, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    101,186 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2021-09-02
    IIF 133 - Director → ME
  • 47
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    icon of address Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    icon of calendar 2021-03-24 ~ 2022-07-04
    IIF 105 - Director → ME
  • 48
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -19,550 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2013-01-08 ~ 2013-02-21
    IIF 99 - Director → ME
  • 49
    JABLL LIMITED - 2019-07-17
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    524,205 GBP2024-02-29
    Officer
    icon of calendar 2018-12-04 ~ 2018-12-04
    IIF 146 - Director → ME
  • 50
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,749 GBP2022-02-28
    Officer
    icon of calendar 2018-02-13 ~ 2019-10-09
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2019-10-09
    IIF 18 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.