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

Director Zafar Ali

    Related profiles found in government register
  • Director Zafar Ali
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 -160 City Road, City Rod, London, EC1V 2NX, England

      IIF 1
  • Mr Zafar Ali
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Queensway, Halifax, HX1 4RN

      IIF 2
    • 76, Queensway, Halifax, HX1 4RN, United Kingdom

      IIF 3
  • Mr Zafar Ali
    British born in May 1982

    Resident in United Kingdom

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

      IIF 4
    • 30, Stamford Hill, London, N16 6XZ, United Kingdom

      IIF 5
    • 41, Hornsey Park Road, London, N8 0JU, England

      IIF 6
    • 41b, Hornsey Park Road, London, N8 0JU, United Kingdom

      IIF 7
  • Mr Zafar Ali
    English born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Birds Royd Lane, Brighouse, HD6 1NG, England

      IIF 8
  • Zafar Ali
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Zafar
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Queensway, Halifax, HX1 4RN, United Kingdom

      IIF 17
  • Ali, Zafar
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 18
    • 44, Mountjoy Road, Huddersfield, HD1 5QG, United Kingdom

      IIF 19
    • 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 20
    • 83, Ducie Street, Manchester, London, M1 2JQ, England

      IIF 21
  • Ali, Zafar
    British nursing/health care born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Queensway, Halifax, HX1 4RN, United Kingdom

      IIF 22
  • Ali, Zafar
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Platinum Suite, Unimix House, Abbey Road, London, NW10 7TR, United Kingdom

      IIF 23
  • Ali, Zafar
    British finance born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 24
  • Ali, Zafar
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Hornsey Park Road, London, N8 0JU, England

      IIF 25
  • Ali, Zafar
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Stamford Hill, London, N16 6XZ, United Kingdom

      IIF 26
    • 41b, Hornsey Park Road, London, N8 0JU, United Kingdom

      IIF 27
  • Ali, Zafar
    British manager born in May 1982

    Resident in United Kingdom

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

      IIF 28
  • Ali, Zafar
    English director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Birds Royd Lane, Brighouse, HD6 1NG, England

      IIF 29
  • Mr Zafar Ali
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zafar Ali
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Zafar Ali
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 46
  • Ali, Zafar
    British accountant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unimix House, Platinum Suite, Abbey Road, London, NW10 7TR, England

      IIF 47 IIF 48 IIF 49
    • Unimix House, Platinum Suite, Abbey Road, London, NW10 7TR, United Kingdom

      IIF 50
    • 25 Rosebank Avenue, Sudbury Hill, Wembley, Middlesex, HA0 2TL

      IIF 51
    • Wembley Point 1, Harrow Road, 1 Harrow Road, Wembley, HA9 6DE, England

      IIF 52
  • Ali, Zafar
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Zafar
    British none born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unimix House, Platinum Suite, Abbey Road, London, NW10 7TR, England

      IIF 68 IIF 69
  • Mr Zafar Ali
    Pakistani born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 6 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 70
  • Mr Zafar Ali
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Zafar Ali, York House Unit 11 Green Lane West, Preston, PR3 1NJ, England

      IIF 71
  • Ali, Zafar
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 30, Stamford Hill, London, N16 6XZ, England

      IIF 72
  • Mr Zafar Ali
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 70, Street 3, Muhajir Colony, Bahawalpur, 63100, Pakistan

      IIF 73
    • 69, Streat No 2, Tehsile And District Khanewal, Khanewal, 58150, Pakistan

      IIF 74
    • York House Unit 11, Green Lane West, Manor Park, Preston, PR3 1NJ, England

      IIF 75
  • Zafar Ali
    Pakistani born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21, Driffield Street, Manchester, M14 7HZ, England

      IIF 76
  • Zafar, Ali
    British company director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 477a (ground Floor), Barlow Moor Road, Manchester, M21 8AG

      IIF 77
  • Zafar Ali
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 41 Omoa Road, Cleland, Motherwell, Lanarkshire, ML15RE, United Kingdom

      IIF 78
  • Ali, Zafar
    Pakistani director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21, Driffield Street, Manchester, M14 7HZ, England

      IIF 79
  • Mr Ali Zafar
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 12, 2 Hardicker Street, Manchester, M19 2RB, England

      IIF 80
  • Ali, Zafar
    born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Springwood Hall Gardens, Gledholt, Huddersfield, West Yorkshire, HD1 4HA, England

      IIF 81
  • Ali, Zafar
    Pakistani chief executive born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 6 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 82
  • Ali, Zafar
    Pakistani owner born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Zafar Ali, York House Unit 11 Green Lane West, Preston, PR3 1NJ, England

      IIF 83
  • Mr Ali Zafar
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84
  • Mr Ali Zafar
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 9, Alexandra Road, Chadwell Heath, Romford, RM6 6UL, England

      IIF 85
  • Mr Ali Zafar
    Pakistani born in September 2000

    Resident in Pakistan

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

      IIF 86
  • Ali, Zafar
    British

    Registered addresses and corresponding companies
    • Unimix House, Platinum Suite, Abbey Road, London, NW10 7TR, England

      IIF 87
    • 25 Rosebank Avenue, Sudbury Hill, Wembley, Middlesex, HA0 2TL

      IIF 88 IIF 89
  • Ali, Zafar
    British accountant

    Registered addresses and corresponding companies
    • Unimix House, Platinum Suite, Abbey Road, London, NW10 7TR, England

      IIF 90
  • Ali, Zafar
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 70, Street 3, Muhajir Colony, Bahawalpur, 63100, Pakistan

      IIF 91
    • 69, Streat No 2, Tehsile And District Khanewal, Khanewal, 58150, Pakistan

      IIF 92
    • 41 Omoa Road, Cleland, Motherwell, Lanarkshire, ML15RE, United Kingdom

      IIF 93
  • Ali, Zafar
    Pakistani director and company secretary born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • York House Unit 11, Green Lane West, Manor Park, Preston, PR3 1NJ, England

      IIF 94
  • Zafar, Ali
    Pakistani company director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 12, 2 Hardicker Street, Manchester, M19 2RB, England

      IIF 95
  • Zafar, Ali
    Pakistani entrepreneur born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96
  • Zafar, Ali
    Pakistani chief executive born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 9, Alexandra Road, Chadwell Heath, Romford, RM6 6UL, England

      IIF 97
  • Zafar, Ali
    Pakistani company director born in September 2000

    Resident in Pakistan

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

      IIF 98
child relation
Offspring entities and appointments
Active 46
  • 1
    4385, 13604505 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 2
    AGRA RESTAURANT & BAR LIMITED - 2009-03-18
    AGRA RESTAURANT & BAR LIMITED - 2009-03-04
    ARGA RESTAURANT & BAR LIMITED - 2004-07-07
    TROPICANA BAR & RESTAURANT LIMITED - 2004-06-04
    Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2005-06-01 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-05-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
  • 3
    Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,231 GBP2020-08-31
    Officer
    2021-02-19 ~ now
    IIF 60 - director → ME
  • 4
    Apartment 12 2 Hardicker Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 5
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    433,411 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    30 Stamford Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    4385, 15801121 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-06-25 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2024-06-25 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2022-04-12 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,191 GBP2024-10-31
    Officer
    2022-10-14 ~ now
    IIF 96 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 11
    41 Omoa Road Cleland, Motherwell, Lanarkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 93 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    477a Barlow Moor Rd, Manchester, Chorlton
    Dissolved corporate (2 parents)
    Officer
    2018-11-15 ~ dissolved
    IIF 77 - director → ME
  • 13
    Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-31 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-03-22 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
  • 15
    11-13 Clements Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 16
    The Media Centre, 7 Northumberland Street, Huddersfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-08-02 ~ dissolved
    IIF 81 - llp-designated-member → ME
  • 17
    30 Stamford Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-13 ~ dissolved
    IIF 72 - director → ME
  • 18
    LOW CARBON THERMILATE LTD - 2018-12-19
    T SHIRT TRADERS LTD - 2017-01-24
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    86,958 GBP2020-08-31
    Officer
    2018-06-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Corporate (1 parent)
    Officer
    2013-04-08 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-04-06 ~ 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
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
  • 20
    Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-03-17 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
  • 21
    Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2022-06-15 ~ now
    IIF 62 - director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    Platinum Suite, Unimix House, Abbey Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    4 GBP2021-09-30
    Officer
    2013-11-04 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
  • 24
    Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2022-10-03 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-10-03 ~ now
    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
  • 25
    Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 26
    AVANT-GARDE MANAGEMENT SERVICES LIMITED - 2008-09-19
    AVANT-GARDE ACCOUNTANCY SERVICES LIMITED - 2004-07-21
    Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2008-04-01 ~ now
    IIF 47 - director → ME
    2008-05-01 ~ now
    IIF 87 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
  • 27
    Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2003-06-17 ~ now
    IIF 68 - director → ME
    2007-10-01 ~ now
    IIF 90 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 33 - Has significant influence or control over the trustees of a trustOE
  • 28
    Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2015-08-17 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 29
    Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-25 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-08-25 ~ 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
  • 30
    44 Mountjoy Road, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-07 ~ dissolved
    IIF 19 - director → ME
  • 31
    Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2022-01-12 ~ now
    IIF 56 - director → ME
  • 32
    Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-06 ~ now
    IIF 50 - director → ME
  • 33
    48 Birds Royd Lane, Brighouse, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-15 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 34
    Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2019-05-01 ~ now
    IIF 58 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 35
    Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-13 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 36
    Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-01-16 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
  • 37
    BEECH ROAD LIMITED - 2021-05-14
    Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-24 ~ now
    IIF 65 - director → ME
  • 38
    41b Hornsey Park Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 39
    41 Hornsey Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 40
    FIREWORKS MANIA LIMITED - 2002-10-09
    Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2001-10-31 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 41
    Work Other, 272433 York House, Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 42
    76 Queensway, Halifax, England
    Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-03-26 ~ 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
  • 43
    21 Driffield Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 44
    76 Queensway, Halifax
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,147 GBP2020-02-28
    Officer
    2014-03-17 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    Unit 6 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 46
    York House Unit 11 Green Lane West, Manor Park, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    AGRA RESTAURANT & BAR LIMITED - 2009-03-18
    AGRA RESTAURANT & BAR LIMITED - 2009-03-04
    ARGA RESTAURANT & BAR LIMITED - 2004-07-07
    TROPICANA BAR & RESTAURANT LIMITED - 2004-06-04
    Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2008-05-22 ~ 2012-06-28
    IIF 89 - secretary → ME
    2003-05-23 ~ 2005-06-01
    IIF 88 - secretary → ME
  • 2
    13 Skylines Village, Limeharbour, London
    Corporate (1 parent)
    Equity (Company account)
    -290,975 GBP2024-02-28
    Officer
    2011-08-01 ~ 2016-05-31
    IIF 24 - director → ME
  • 3
    Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,231 GBP2020-08-31
    Person with significant control
    2021-02-19 ~ 2021-05-13
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 4
    9 Alexandra Road, Chadwell Heath, Romford, England
    Corporate (1 parent)
    Officer
    2024-12-20 ~ 2025-01-22
    IIF 97 - director → ME
    Person with significant control
    2024-12-20 ~ 2025-01-22
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 5
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    433,411 GBP2023-06-30
    Officer
    2010-06-18 ~ 2010-06-19
    IIF 18 - director → ME
  • 6
    Suite 3a Floor 2, Wembley Point 1 Harrow Road, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2008-12-12 ~ 2008-12-12
    IIF 66 - director → ME
  • 7
    LOW CARBON THERMILATE LTD - 2018-12-19
    T SHIRT TRADERS LTD - 2017-01-24
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    86,958 GBP2020-08-31
    Person with significant control
    2018-06-01 ~ 2019-11-27
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2022-01-12 ~ 2022-01-12
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 9
    BEECH ROAD LIMITED - 2021-05-14
    Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    2020-01-24 ~ 2022-01-24
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    TPLT LTD
    - now
    THERMILATE TECHNOLOGIES LIMITED - 2019-04-09
    THERMILATE ENTERPRISES LIMITED - 2011-05-04
    83 Ducie Street, Manchester, London, England
    Corporate (1 parent)
    Equity (Company account)
    -165,532 GBP2019-03-31
    Officer
    2011-03-23 ~ 2018-01-12
    IIF 21 - director → ME
    Person with significant control
    2016-09-12 ~ 2020-02-17
    IIF 1 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.