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 Kumarasamy Indrachith

    Related profiles found in government register
  • Mr Kumarasamy Indrachith
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Colbeck Road, Harrow, HA1 4BS, United Kingdom

      IIF 1
    • icon of address 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 2
    • icon of address 79 College Road, 79 College Road, Office 211, Harrow, Middlesex, HA1 1BD, England

      IIF 3
    • icon of address 79 College Road, College Road, Office 211, Harrow, HA1 1BD, England

      IIF 4
    • icon of address 94 Warwick Avenue, Harrow, HA2 8RD, England

      IIF 5
    • icon of address 94, Warwick Avenue, Harrow, HA2 8RD, United Kingdom

      IIF 6
    • icon of address Miller House, 50 Rosslyn Crescent, Unit 14 B, Harrow, Middlesex, HA1 2RZ

      IIF 7
    • icon of address 1, St. Michaels Avenue, Leicester, LE4 7AH, England

      IIF 8
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 6, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 17
  • Mr Kumarasamy Indrachith
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Morton Close, Barnsley, S71 2QB

      IIF 18
  • Sutharsan Indrachith
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 19
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20 IIF 21
  • Mr Sutharsan Indrachith
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 22
  • Indrachith, Kumarasamy, Mr.
    British direcor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 College Road, College Road, Office 211, Harrow, HA1 1BD, England

      IIF 23
  • Indrachith, Kumarasamy
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 24
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25 IIF 26
  • Indrachith, Kumarasamy
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 27
    • icon of address 27, Colbeck Road, Harrow, HA1 4BS, United Kingdom

      IIF 28
    • icon of address 79 College Road, 79 College Road, Office 211, Harrow, Middlesex, HA1 1BD, England

      IIF 29
    • icon of address Miller House, 50 Rosslyn Crescent, Unit 14 B, Harrow, Middlesex, HA1 2RZ

      IIF 30
  • Indrachith, Kumarasamy
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 College Road, 79 College Road, Office 211, Harrow, Middlesex, HA1 1BD, England

      IIF 31
    • icon of address 94, Warwick Avenue, Harrow, HA2 8RD, United Kingdom

      IIF 32
    • icon of address 1, St. Michaels Avenue, Leicester, LE4 7AH, England

      IIF 33
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 22, Grange Avenue, Stanmore, Middlesex, HA7 2HZ, United Kingdom

      IIF 38
  • Indrachith, Kumarasamy
    British managing director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 39
  • Indrachith, Kumarasamy
    British occupational director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Warwick Avenue, Harrow, HA2 8RD, England

      IIF 40
  • Indrachith, Kumarasamy
    British operations manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 41
  • Indrachith, Kumarsamy, Mr.
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. Michaels Avenue, Leicester, LE4 7AH, United Kingdom

      IIF 42
  • Mr Sutharsan Indrachith
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 43
    • icon of address Office 405, Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 44 IIF 45 IIF 46
    • icon of address Office Suite 23 & 24, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 47 IIF 48
    • icon of address Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 49
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50
    • icon of address Office 405, Pentax House, South Hill Avenue, South Harrow, HA2 0DU, United Kingdom

      IIF 51
  • Sutharsan Indrachith
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 52
    • icon of address 56, Lynton Road, Harrow, Middlesex, HA2 9NN

      IIF 53
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54 IIF 55
    • icon of address Office F12, 56, Silverbox House, Magnet Road, East Lane Business Park, Wembley, HA9 7FP, United Kingdom

      IIF 56
  • Indrachith, Sutharsan
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
  • Indrachith, Kumarasamy
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Morton Close, Barnsley, South Yorkshire, S71 2QB

      IIF 58
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Indrachith, Sutharsan
    British business person born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 62
  • Indrachith, Sutharsan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 63
    • icon of address 56, Lynton Road, Harrow, Middlesex, HA2 9NN

      IIF 64
    • icon of address Office 405, Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 65 IIF 66 IIF 67
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 68
  • Indrachith, Sutharsan
    British business person born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 69
  • Indrachith, Sutharsan
    British company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 405, Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 70
    • icon of address Office Suite 23 & 24, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 71
    • icon of address Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 72
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 73 IIF 74
  • Indrachith, Sutharsan
    British director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Office F12, 56, Silverbox House, Magnet Road, East Lane Business Park, Wembley, Middlesex, HA9 7FP, United Kingdom

      IIF 78
  • Indrachith, Sutharsan
    British managing director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 79
  • Indrachith, Sutharsan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 1 St. Michaels Avenue, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 59 - Director → ME
    icon of calendar 2025-03-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 405 Pentax House, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,147 GBP2024-08-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    WILLOW ADVERTISING LTD - 2022-03-29
    WILLOW HOUSING AND SUPPORT SERVICES LTD - 2023-03-14
    icon of address Office 405 Pentax House, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    icon of address 79 College Road 79 College Road, Office 211, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address 79 College Road College Road, Office 211, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,534 GBP2017-10-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 291 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,249 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 291 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 56 Lynton Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Office 405 Pentax House, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Miller House 50 Rosslyn Crescent, Unit 14 B, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-05-30
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    CAMBRIDGE CENTRE FOR LANGUAGE STUDIES LIMITED - 2017-05-25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 18
    icon of address 1 St. Michaels Avenue, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Office 405 Pentax House, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,970 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Office F12, 56, Silverbox House, Magnet Road, East Lane Business Park, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 22
    AOI BUSES & COACHES LTD - 2020-06-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,011 GBP2024-10-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 23
    SKYLINE UNICARE LTD - 2023-08-04
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,599 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,942 GBP2024-12-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 16
  • 1
    AMAL SULTHAN UK LTD - 2023-07-12
    icon of address 4385, 14418221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ 2023-05-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-05-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 63 Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,152 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2023-05-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2022-03-08
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-29 ~ 2017-11-07
    IIF 37 - Director → ME
  • 4
    icon of address 79 College Road 79 College Road, Office 211, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-22 ~ 2017-04-13
    IIF 31 - Director → ME
  • 5
    icon of address 121a High Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ 2022-01-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ 2022-01-12
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    BECKTON COLLEGE LTD - 2023-02-15
    icon of address B32 Harben House, Tickford Street, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    icon of calendar 2023-01-02 ~ 2023-01-27
    IIF 27 - Director → ME
  • 7
    icon of address 291 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,741 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2022-08-17
    IIF 73 - Director → ME
    icon of calendar 2021-08-26 ~ 2022-08-17
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2022-08-17
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 124 Byron Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2012-04-18
    IIF 38 - Director → ME
  • 9
    icon of address 737 High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,807 GBP2025-03-31
    Officer
    icon of calendar 2023-02-24 ~ 2023-03-31
    IIF 41 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ 2023-05-25
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ 2023-05-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 1 St. Michaels Avenue, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2017-02-25
    IIF 33 - Director → ME
  • 12
    AOI BUSES & COACHES LTD - 2020-06-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,011 GBP2024-10-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-07-08
    IIF 69 - Director → ME
    icon of calendar 2018-10-25 ~ 2021-12-01
    IIF 72 - Director → ME
    icon of calendar 2021-12-01 ~ 2021-12-20
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-07-08
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-01 ~ 2021-12-20
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-25 ~ 2021-12-01
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 13
    SKYLINE UNICARE LTD - 2023-08-04
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,599 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ 2023-07-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 2023-07-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,942 GBP2024-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2019-02-21
    IIF 42 - Director → ME
    icon of calendar 2019-02-21 ~ 2022-01-07
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2022-01-07
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2016-12-08 ~ 2019-02-21
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 15
    icon of address The White House, Southend Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-02 ~ 2023-01-27
    IIF 79 - Director → ME
  • 16
    COMFORT CARE LTD - 2025-03-31
    icon of address 4 Beverley Court, Harrow View, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ 2025-01-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ 2025-01-31
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.