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 Md Tariqul Islam

    Related profiles found in government register
  • Mr Md Tariqul Islam
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Cheshunt Road, London, E7 8JD, England

      IIF 1
  • Mr Md Nazrul Islam
    Bangladeshi born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 106b, Villiers Road, London, NW2 5PJ, England

      IIF 2
  • Mr Md Tariqul Islam
    Bangladeshi born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 142, Unit 6, Crownpoint Road, Glasgow, G40 2AE, Scotland

      IIF 3
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 118, Balfour Road, Ilford, IG1 4JD, England

      IIF 4 IIF 5
    • 101, Carlyle Road, London, E12 6BW, England

      IIF 6 IIF 7
    • 101, Carlyle Road, London, E12 6BW, United Kingdom

      IIF 8 IIF 9
    • Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 10
  • Mr Md Mobash Shirul Islam
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Room-2, 132 Lower Road, London, SE16 2UG, England

      IIF 11
  • Mr Md Ifthekharul Islam
    Bangladeshi born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Islam, Md Tariqul
    Bangladeshi company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Cheshunt Road, London, E7 8JD, England

      IIF 13
  • Md Tariqul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Herbert Street, London, E13 8BE, United Kingdom

      IIF 14
  • Mr Md Kamrul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Devonshire Street West, Keighley, BD21 2LR, United Kingdom

      IIF 15
    • 48, Devonshire Street West, Keighley, West Yorkshire, BD21 2LR, United Kingdom

      IIF 16
  • Islam, Md Ifthekharul
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 101 Carlyle Road, Carlyle Road, London, E12 6BW, England

      IIF 17
    • Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 18
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 101, Carlyle Road, London, E12 6BW, England

      IIF 19
  • Islam, Md Ifthekharul
    Bangladeshi consultant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 101, Carlyle Road, London, E12 6BW, United Kingdom

      IIF 20 IIF 21
  • Mr Md Mobash Shirul Islam
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 395b, Barking Road, London, E6 2JT, England

      IIF 22
  • Islam, Md Mobash Shirul
    Bangladeshi director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Room-2, 132 Lower Road, London, SE16 2UG, England

      IIF 23
  • Islam, Md Nazrul
    Bangladeshi born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 106b, Villiers Road, London, NW2 5PJ, England

      IIF 24
    • 13, Cheshunt Road, London, E7 8JD, England

      IIF 25
  • Islam, Md Tariqul
    Bangladeshi manager born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 142, Unit 6, Crownpoint Road, Glasgow, G40 2AE, Scotland

      IIF 26
    • 51 French Street, Reid Street, Glasgow, G40 4EN, Scotland

      IIF 27
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Md Mobash Shirul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Gillman Drive, Gillman Drive, London, E15 3JS, England

      IIF 68
  • Islam, Md Tariqul
    Bangladeshi businessman born in November 1964

    Resident in Uae

    Registered addresses and corresponding companies
    • 46, London Avenue, Glasgow, G40 3HR, Scotland

      IIF 69
  • Islam, Md Ariful
    English born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 70
  • Mr Md Tofiqul Islam
    British born in December 1987

    Resident in United Kingdom

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

      IIF 71
  • Mr Md Ariful Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 72 IIF 73
    • 21 The Hub, 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 74
    • 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 75
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 76
    • Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 77
    • 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 78
    • 2, Ash Road, Bebington, Wirral, Merseyside, CH63 8PH, England

      IIF 79
  • Islam, Md Ariful
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 80
  • Mr Md Mobash Islam
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395b, Barking Road, London, E6 2JT, United Kingdom

      IIF 81
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
  • Islam, Md Ariful
    Bangladeshi businessman born in December 1987

    Resident in Merseyside

    Registered addresses and corresponding companies
    • Flat 6, 10 Park Road South, Prenton, Merseyside, CH43 4UX, United Kingdom

      IIF 83
  • Islam, Md Kamrul
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Devonshire Street West, Keighley, West Yorkshire, BD21 2LR, United Kingdom

      IIF 84 IIF 85
  • Islam, Md Kamrul
    Bangladeshi supplier born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, High Road, North London, London, N22 8HH, United Kingdom

      IIF 86
  • Islam, Md Mobash Shirul
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 395b, Barking Road, London, E6 2JT, England

      IIF 87
  • Mr Ariful Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP

      IIF 88
  • Islam, Md Ifthekharul
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Balfour Road, Ilford, IG1 4JD, England

      IIF 89
    • 77, Green Street, London, E7 8JF, England

      IIF 90 IIF 91
    • 87, Plashet Road, Upton Park, E13 0RA, United Kingdom

      IIF 92
  • Islam, Md Ifthekharul
    Bangladeshi business born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 Balfour Road, Balfour Road, Ilford, IG1 4JD, England

      IIF 135
  • Islam, Md Ifthekharul
    Bangladeshi businessman born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Jephson Road, London, E7 8NA, United Kingdom

      IIF 136
  • Islam, Md Ifthekharul
    Bangladeshi director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greatorex Business Centre, 08-10 Greatorex Street, Unit-104, Whitechapel, E1 5NF, United Kingdom

      IIF 137
  • Mr Md Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 3 Saffron Central Square, Croydon, CR0 2FR, United Kingdom

      IIF 138
  • Islam, Md Mobash Shirul
    Bangladeshi director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Anne Street, London, E13 8BY, United Kingdom

      IIF 139
  • Islam, Md Tofiqul
    British born in December 1987

    Resident in United Kingdom

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

      IIF 140
  • Islam, Md Ariful
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 141
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 142
    • Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, L1 0AR, United Kingdom

      IIF 143
    • Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 144
    • Suite 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, L1 0AR, England

      IIF 145
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 146
  • Islam, Md Ariful
    British business born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Ash Road, Wirral, CH63 8PH, England

      IIF 147
  • Islam, Md Ariful
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP, England

      IIF 148
    • Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 149
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 150
  • Islam, Md Ariful
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 The Hub, 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 151
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 152
  • Islam, Md Ariful
    British marketing born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 153
  • Islam, Md Mobash
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395b, Barking Road, London, E6 2JT, United Kingdom

      IIF 154
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 155
  • Islam, Md
    British business born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 3 Saffron Central Square, Croydon, Surrey, CR0 2FR, United Kingdom

      IIF 156
  • Islam, Md
    British self employed born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Stradbroke Grove, Ilford, IG5 0DN, United Kingdom

      IIF 157
  • Islam, Md Ifthekharul

    Registered addresses and corresponding companies
    • 7, Jephson Road, London, E7 8NA, United Kingdom

      IIF 158
  • Islam, Md Tofiqul

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

      IIF 159
  • Islam, Md Ariful

    Registered addresses and corresponding companies
    • Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP, England

      IIF 160
    • Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 161
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 162 IIF 163
    • 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 164
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 165
    • 85, Abis Group Uk Ltd, 85 Great Portland Street, London, W1W 7LT, England

      IIF 166
    • 2 Ash Road, Wirral, CH63 8PH, England

      IIF 167
child relation
Offspring entities and appointments
Active 65
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -191,508 GBP2023-08-31
    Officer
    2022-08-10 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    77 Green Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -199,414 GBP2023-08-31
    Officer
    2022-08-10 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 3
    Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 149 - Director → ME
    2014-04-16 ~ dissolved
    IIF 161 - Secretary → ME
  • 4
    Unit 80 Woodside Business Park, Shore Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 147 - Director → ME
    2016-06-08 ~ dissolved
    IIF 167 - Secretary → ME
  • 5
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 6
    Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-08 ~ now
    IIF 143 - Director → ME
  • 7
    Suite 21 3a, Bridgewater Street, Baltic Triangle, Liverpool, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2023-05-30 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2023-05-30 ~ 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
  • 8
    77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    422a Unit 3, Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,328 GBP2024-10-31
    Officer
    2023-10-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2023-10-09 ~ 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
  • 11
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 12
    CCTV PLANET EUROPE LIMITED - 2014-10-31
    2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,158 GBP2016-08-31
    Officer
    2014-08-28 ~ dissolved
    IIF 148 - Director → ME
    2014-08-28 ~ dissolved
    IIF 160 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 13
    CITY TAX ACCOUNTANCY LTD - 2016-01-07
    395b Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,164 GBP2024-06-29
    Officer
    2015-06-08 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    Room-2 132 Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 15
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 16
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 18
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 20
    Flat 6 10 Park Road South, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-31 ~ dissolved
    IIF 83 - Director → ME
  • 21
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 22
    8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-08 ~ dissolved
    IIF 136 - Director → ME
    2013-11-08 ~ dissolved
    IIF 158 - Secretary → ME
  • 23
    196 High Road, North London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-17 ~ dissolved
    IIF 86 - Director → ME
  • 24
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 25
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 26
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2025-02-04 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2025-02-04 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 27
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 28
    106b Villiers Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,910 GBP2025-03-31
    Officer
    2024-03-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 29
    187 Cranbrook Road, Room No. 1, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 30
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 31
    Suite 21 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2024-04-28 ~ now
    IIF 145 - Director → ME
  • 32
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 140 - Director → ME
    2025-01-20 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 33
    Room-2 132 Lower Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,938 GBP2017-06-30
    Officer
    2013-06-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 34
    Flat 1 3 Saffron Central Square, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 35
    21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 37
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 38
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 39
    101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 40
    101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 41
    WIRRAL ELECTRONICS LTD - 2018-05-01
    ABIS TECHNOLOGY LIMITED - 2017-12-19
    152 City Road, Kemp House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,663 GBP2017-03-31
    Officer
    2011-06-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 42
    77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 43
    8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 110 - Director → ME
  • 44
    63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    6,476 GBP2024-11-30
    Officer
    2023-11-03 ~ now
    IIF 146 - Director → ME
  • 45
    Unit 80 Woodside Business Park, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 153 - Director → ME
    2013-11-13 ~ dissolved
    IIF 163 - Secretary → ME
  • 46
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 47
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 48
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 49
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 50
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 51
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 52
    Greatorex Business Centre 08-10 Greatorex Street, Unit-104, Whitechapel, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 137 - Director → ME
  • 53
    131 High Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ dissolved
    IIF 129 - Director → ME
  • 54
    51 French Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,747 GBP2016-06-30
    Officer
    2016-08-01 ~ dissolved
    IIF 27 - Director → ME
  • 55
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 56
    STERLING EVENT MANAGEMENT LIMITED - 2024-05-03
    395b Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-31 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 57
    Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    162,604 GBP2024-06-30
    Officer
    2021-05-24 ~ now
    IIF 142 - Director → ME
  • 58
    25 Stradbroke Grove, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 157 - Director → ME
  • 59
    13 Cheshunt Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-25 ~ now
    IIF 25 - Director → ME
  • 60
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 61
    48 Devonshire Street West, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2022-08-19 ~ 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
  • 62
    Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,983 GBP2023-10-31
    Officer
    2020-02-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-02-02 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 63
    13 Cheshunt Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 64
    Unit 80 Woodside Business Park, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 150 - Director → ME
    2018-05-02 ~ dissolved
    IIF 162 - Secretary → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 65
    YT FASHIONS LTD - 2020-04-09
    253 Furtherwick Road, Canvey Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120 GBP2024-03-31
    Person with significant control
    2019-03-27 ~ now
    IIF 14 - Has significant influence or controlOE
Ceased 25
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -191,508 GBP2023-08-31
    Person with significant control
    2022-08-10 ~ 2022-08-22
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    ABIS GROUP LIMITED - 2018-02-09
    ABIS LONDON LTD - 2017-12-28
    ABIS SOFTWARE LIMITED - 2017-12-27
    4385, 11078266 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -52,370 GBP2023-11-30
    Officer
    2017-11-23 ~ 2024-04-10
    IIF 70 - Director → ME
    2017-11-23 ~ 2023-07-01
    IIF 166 - Secretary → ME
    Person with significant control
    2017-11-23 ~ 2024-04-10
    IIF 73 - Has significant influence or control OE
  • 3
    Rainham House, Manor Way, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ 2022-11-08
    IIF 120 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-08
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-07 ~ 2015-07-23
    IIF 152 - Director → ME
  • 5
    77 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2023-10-31
    Officer
    2022-10-05 ~ 2024-02-03
    IIF 92 - Director → ME
    Person with significant control
    2022-10-05 ~ 2024-02-03
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 6
    7 Sandgate Road, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ 2022-11-09
    IIF 97 - Director → ME
    Person with significant control
    2022-10-04 ~ 2022-11-09
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    CCTV PLANET EUROPE LIMITED - 2014-10-31
    2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,158 GBP2016-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 88 - Has significant influence or control OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 8
    STERLINX LTD - 2021-02-16
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,392 GBP2021-03-31
    Officer
    2019-03-07 ~ 2022-05-01
    IIF 141 - Director → ME
    2019-03-07 ~ 2022-05-01
    IIF 164 - Secretary → ME
    Person with significant control
    2019-03-07 ~ 2022-05-01
    IIF 75 - Has significant influence or control OE
  • 9
    19 Graham Street, Swindon
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ 2014-05-19
    IIF 134 - Director → ME
  • 10
    142 Unit 6, Crownpoint Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -50,977 GBP2025-03-31
    Officer
    2015-04-01 ~ 2015-05-10
    IIF 69 - Director → ME
    2016-08-01 ~ 2020-08-01
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    The Annex, Salisbury Square, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ 2022-11-21
    IIF 126 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-21
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 12
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ 2023-07-19
    IIF 125 - Director → ME
    Person with significant control
    2022-10-05 ~ 2023-07-19
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 13
    21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-24 ~ 2020-04-29
    IIF 151 - Director → ME
  • 14
    127 High Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ 2022-11-20
    IIF 117 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-20
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 15
    140 Caulfield Road, East Ham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ 2015-07-01
    IIF 95 - Director → ME
  • 16
    89 King Street, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-02-02 ~ 2020-02-02
    IIF 89 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    2020-02-02 ~ 2020-02-02
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    08-10 Greatorex Business Centre Unit 104, Greatorex Street, Whitechapel
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    249,391 GBP2016-03-31
    Officer
    2012-03-14 ~ 2015-06-10
    IIF 96 - Director → ME
  • 18
    131 High Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-10-05 ~ 2022-11-20
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 19
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ 2023-07-19
    IIF 123 - Director → ME
    Person with significant control
    2022-10-05 ~ 2023-07-19
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 20
    Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    162,604 GBP2024-06-30
    Officer
    2022-03-14 ~ 2023-06-05
    IIF 165 - Secretary → ME
    Person with significant control
    2022-03-14 ~ 2023-06-05
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 21
    141a Langey House Commercial Road, Flat 4, London, England
    Dissolved Corporate
    Officer
    2017-07-03 ~ 2018-10-12
    IIF 114 - Director → ME
    Person with significant control
    2017-07-03 ~ 2018-02-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 22
    Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,983 GBP2023-10-31
    Officer
    2019-10-09 ~ 2020-02-02
    IIF 111 - Director → ME
    Person with significant control
    2019-10-09 ~ 2020-02-02
    IIF 44 - Ownership of shares – 75% or more OE
  • 23
    5 Marlborough Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2021-04-30
    Officer
    2020-02-02 ~ 2020-02-02
    IIF 135 - Director → ME
    2020-01-02 ~ 2020-02-01
    IIF 19 - Director → ME
    Person with significant control
    2020-01-02 ~ 2020-02-01
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    2020-02-02 ~ 2020-02-02
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    279 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    250,703 GBP2015-08-31
    Officer
    2014-08-30 ~ 2015-06-11
    IIF 94 - Director → ME
  • 25
    187 Cranbrook Road Cranbrook Road, Room No 1, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-28 ~ 2018-02-15
    IIF 93 - Director → ME
    Person with significant control
    2016-09-28 ~ 2018-02-15
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.