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

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
    • icon of address 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
    • icon of address 76, Queensway, Halifax, HX1 4RN

      IIF 2
    • icon of address 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

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

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

      IIF 6
    • icon of address 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
    • icon of address 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
    • icon of address 76, Queensway, Halifax, HX1 4RN, United Kingdom

      IIF 18
  • Ali, Zafar
    British director born in September 1970

    Resident in United Kingdom

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

      IIF 19
    • icon of address 44, Mountjoy Road, Huddersfield, HD1 5QG, United Kingdom

      IIF 20
    • icon of address 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address 83, Ducie Street, Manchester, London, M1 2JQ, England

      IIF 22
  • Ali, Zafar
    British nursing/health care born in August 1970

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 24
    • icon of address Unimix House, Platinum Suite, Abeey Road, London, NW10 7TR, United Kingdom

      IIF 25
  • Ali, Zafar
    British finance born in March 1976

    Resident in United Kingdom

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

      IIF 26
  • Ali, Zafar
    British company director born in May 1982

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 28
    • icon of address 41b, Hornsey Park Road, London, N8 0JU, United Kingdom

      IIF 29
  • Ali, Zafar
    British manager born in May 1982

    Resident in United Kingdom

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

      IIF 30
  • Ali, Zafar
    English director born in September 1970

    Resident in United Kingdom

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

      IIF 31
  • 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
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 48
  • Ali, Zafar
    British accountant born in March 1976

    Resident in England

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

      IIF 49 IIF 50 IIF 51
    • icon of address Unimix House, Platinum Suite, Abbey Road, London, NW10 7TR, United Kingdom

      IIF 52
    • icon of address 25 Rosebank Avenue, Sudbury Hill, Wembley, Middlesex, HA0 2TL

      IIF 53
    • icon of address Wembley Point 1, Harrow Road, 1 Harrow Road, Wembley, HA9 6DE, England

      IIF 54
  • 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
    • icon of address Unimix House, Platinum Suite, Abbey Road, London, NW10 7TR, England

      IIF 70 IIF 71
  • Mr Zafar Ali
    Pakistani born in December 1974

    Resident in Pakistan

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

      IIF 72
  • Mr Zafar Ali
    Pakistani born in April 1995

    Resident in England

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

      IIF 73
  • Ali, Zafar
    British company director born in May 1983

    Resident in England

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

      IIF 74
  • Mr Zafar Ali
    Pakistani born in April 1995

    Resident in Pakistan

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

      IIF 75
    • icon of address 69, Streat No 2, Tehsile And District Khanewal, Khanewal, 58150, Pakistan

      IIF 76
    • icon of address York House Unit 11, Green Lane West, Manor Park, Preston, PR3 1NJ, England

      IIF 77
  • Zafar Ali
    Pakistani born in December 1974

    Resident in England

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

      IIF 78
  • Zafar, Ali
    British company director born in September 1997

    Resident in England

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

      IIF 79
  • Zafar Ali
    Pakistani born in April 1995

    Resident in Pakistan

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

      IIF 80
  • Ali, Zafar
    Pakistani director born in December 1974

    Resident in England

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

      IIF 81
  • Mr Ali Zafar
    Pakistani born in September 2000

    Resident in England

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

      IIF 82
  • Ali, Zafar
    born in September 1970

    Resident in England

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

      IIF 83
  • Ali, Zafar
    Pakistani chief executive born in December 1974

    Resident in Pakistan

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

      IIF 84
  • Ali, Zafar
    Pakistani owner born in April 1995

    Resident in England

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

      IIF 85
  • Mr Ali Zafar
    Pakistani born in June 1992

    Resident in Pakistan

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

      IIF 86
  • Mr Ali Zafar
    Pakistani born in November 2000

    Resident in England

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

      IIF 87
  • Mr Ali Zafar
    Pakistani born in September 2000

    Resident in Pakistan

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

      IIF 88
  • Ali, Zafar
    British

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

      IIF 89
    • icon of address 25 Rosebank Avenue, Sudbury Hill, Wembley, Middlesex, HA0 2TL

      IIF 90 IIF 91
  • Ali, Zafar
    British accountant

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

      IIF 92
  • Ali, Zafar
    Pakistani director born in April 1995

    Resident in Pakistan

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

      IIF 93
    • icon of address 69, Streat No 2, Tehsile And District Khanewal, Khanewal, 58150, Pakistan

      IIF 94
    • icon of address 41 Omoa Road, Cleland, Motherwell, Lanarkshire, ML15RE, United Kingdom

      IIF 95
  • Ali, Zafar
    Pakistani director and company secretary born in April 1995

    Resident in Pakistan

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

      IIF 96
  • Zafar, Ali
    Pakistani company director born in September 2000

    Resident in England

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

      IIF 97
  • Zafar, Ali
    Pakistani entrepreneur born in June 1992

    Resident in Pakistan

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

      IIF 98
  • Zafar, Ali
    Pakistani chief executive born in November 2000

    Resident in England

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

      IIF 99
  • Zafar, Ali
    Pakistani company director born in September 2000

    Resident in Pakistan

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

      IIF 100
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 4385, 13604505 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 88 - 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
    icon of address Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ dissolved
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,231 GBP2020-08-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 62 - Director → ME
  • 4
    icon of address Apartment 12 2 Hardicker Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 5
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    451,264 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 30 Stamford Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 15801121 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,191 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 41 Omoa Road Cleland, Motherwell, Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 477a Barlow Moor Rd, Manchester, Chorlton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 79 - Director → ME
  • 13
    icon of address Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 15
    icon of address 11-13 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 83 - LLP Designated Member → ME
  • 17
    icon of address 30 Stamford Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 74 - Director → ME
  • 18
    LOW CARBON THERMILATE LTD - 2018-12-19
    T SHIRT TRADERS LTD - 2017-01-24
    icon of address 4385, 09745948 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    86,958 GBP2020-08-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unimix House, Platinum Suite, Abeey Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Platinum Suite, Unimix House, Abbey Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    4 GBP2021-09-30
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 27
    AVANT-GARDE ACCOUNTANCY SERVICES LIMITED - 2004-07-21
    AVANT-GARDE MANAGEMENT SERVICES LIMITED - 2008-09-19
    icon of address Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 49 - Director → ME
    icon of calendar 2008-05-01 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2003-06-17 ~ now
    IIF 70 - Director → ME
    icon of calendar 2007-10-01 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 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 shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 44 Mountjoy Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 20 - Director → ME
  • 32
    icon of address Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 58 - Director → ME
  • 33
    icon of address Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-06 ~ now
    IIF 52 - Director → ME
  • 34
    icon of address 48 Birds Royd Lane, Brighouse, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 35
    icon of address Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 38
    BEECH ROAD LIMITED - 2021-05-14
    icon of address Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 67 - Director → ME
  • 39
    icon of address 41b Hornsey Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 41 Hornsey Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 41
    FIREWORKS MANIA LIMITED - 2002-10-09
    icon of address Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Work Other, 272433 York House, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 76 Queensway, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,693 GBP2025-03-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 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
  • 44
    icon of address 21 Driffield Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 76 Queensway, Halifax
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,147 GBP2020-02-28
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Unit 6 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 47
    icon of address York House Unit 11 Green Lane West, Manor Park, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    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
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
    icon of address Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-05-22 ~ 2012-06-28
    IIF 91 - Secretary → ME
    icon of calendar 2003-05-23 ~ 2005-06-01
    IIF 90 - Secretary → ME
  • 2
    icon of address 13 Skylines Village, Limeharbour, London
    Active Corporate (1 parent)
    Equity (Company account)
    -290,975 GBP2024-02-28
    Officer
    icon of calendar 2011-08-01 ~ 2016-05-31
    IIF 26 - Director → ME
  • 3
    icon of address Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,231 GBP2020-08-31
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-05-13
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    icon of address 16 Bowery Court 16 Bowery Court, St. Mark's Place, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ 2025-01-22
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ 2025-01-22
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 5
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    451,264 GBP2024-06-30
    Officer
    icon of calendar 2010-06-18 ~ 2010-06-19
    IIF 19 - Director → ME
  • 6
    icon of address Suite 3a Floor 2, Wembley Point 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-12 ~ 2008-12-12
    IIF 68 - Director → ME
  • 7
    LOW CARBON THERMILATE LTD - 2018-12-19
    T SHIRT TRADERS LTD - 2017-01-24
    icon of address 4385, 09745948 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    86,958 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-11-27
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-01-12 ~ 2022-01-12
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    BEECH ROAD LIMITED - 2021-05-14
    icon of address Unimix House, Platinum Suite, Abbey Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-24 ~ 2022-01-24
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    TPLT LTD
    - now
    THERMILATE ENTERPRISES LIMITED - 2011-05-04
    THERMILATE TECHNOLOGIES LIMITED - 2019-04-09
    icon of address 83 Ducie Street, Manchester, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,532 GBP2019-03-31
    Officer
    icon of calendar 2011-03-23 ~ 2018-01-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2020-02-17
    IIF 1 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.