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

Karim, Ali

    Related profiles found in government register
  • Karim, Ali
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Gardens, The Avenue, London, HA9 9PG, United Kingdom

      IIF 1
  • Karim, Ali Jamal
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 2 IIF 3 IIF 4
    • 3, Abercorn Road, Stanmore, Middlesex, HA7 2PJ

      IIF 5
  • Karim, Ali Jamal
    British software developer born in May 1987

    Resident in United Kingdom

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

      IIF 6
    • 111, 2nd Floor, High Road, Willesden, London, NW10 2SL, England

      IIF 7
  • Ali, Karim
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 8
  • Ali, Amir
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 9
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 10
    • Flat 1 Charter Court, 16a Harcourt Street, London, W1H 4HE

      IIF 11
  • Ali, Amir
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 12
  • Ali, Amir
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Homer Street, London, W1H 4NP, England

      IIF 13
  • Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 14
  • Ali, Amir
    British branch manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Barrow Road, Croydon, CR0 4EY, United Kingdom

      IIF 15
  • Ali, Amir
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Osborne Road, Willesborough, Ashford, TN24 0EF, England

      IIF 16
  • Ali, Amir
    British manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, County Square, Elwick Road, Ashford, Ashford, TN23 1AE, England

      IIF 17
    • 22, Barrow Road, Croydon, CR0 4EY, United Kingdom

      IIF 18
  • Ali, Amir
    British operations eveluation coach born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Osborne Road, Willesborough, Ashford, Kent, TN24 0EF, United Kingdom

      IIF 19
  • Mr Amir Ali
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 20
  • Mr Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 21
  • Mr Amir Ali
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, County Square, Elwick Road, Ashford, Ashford, TN23 1AE, England

      IIF 22
    • 57 Osborne Road, Willesborough, Ashford, TN24 0EF, England

      IIF 23
    • 57, Osborne Road, Willesborough, Ashford, TN24 0EF, United Kingdom

      IIF 24
    • 22, Barrow Road, Croydon, CR0 4EY, United Kingdom

      IIF 25
  • Karim, Ali
    British director born in May 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ

      IIF 26
  • Karim, Ali Jamal
    Iranian director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 27
  • Mr Ali Jamal Karim
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 28
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 30 IIF 31
    • 3, Abercorn Road, Stanmore, HA7 2PJ, United Kingdom

      IIF 32
  • Mr Jamal Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 33
  • Ali, Amir Mohamed
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Chertsey, Surrey, KT16 0AD, England

      IIF 34
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 35
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 36 IIF 37
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 38 IIF 39
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 40
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 41 IIF 42
  • Karim, Ali Jamal
    United Kingdom director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 43
  • Karim, Ali Jamal
    United Kingdom film maker born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 44
  • Karim, Jamal Ghazi Abdul
    British consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, HA0 1EH, United Kingdom

      IIF 45
  • Karim, Jamal Ghazi Abdul
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 46
    • 111, Second Floor, High Road, London, NW10 2SL, England

      IIF 47
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 48
  • Karim, Jamal Ghazi Abdul
    British legal consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 49
    • 19, Salusbury Road, London, NW6 6RN, England

      IIF 50
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 51 IIF 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
    • 2nd, Floor 111 High Road, London, NW10 2SL, England

      IIF 54
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 55
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 56
  • Al-bedri, Jamal Karim
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 57
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 58 IIF 59
  • Al-bedri, Jamal Karim
    British producer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ, England

      IIF 60
  • Karim, Jamal
    British legal consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, High Road, Willesden, London, NW10 2SL, England

      IIF 61
  • Ali, Omar
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 62
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 63
  • Mr Omar Ali
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 64
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 65
  • Mr Ali Jamal Karim
    Iranian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 66
  • Ali, Mohamed
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 67 IIF 68
  • Ali, Mohamed
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 69
  • Mr Mohamed Ali
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 70
  • Mr Jamal Ghazi Abdul Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 71
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 72
    • 19 College Parade, Salusbury Road, London, NW6 6RN, England

      IIF 73
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 74 IIF 75
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76
    • 2nd Floor, 111 High Road London, High Road, London, NW10 2SL, England

      IIF 77
    • 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 78
    • 48, Oakington Avenue, Wembley, HA9 8HZ, United Kingdom

      IIF 79
  • Mr Karim Mohamed Ali
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 80
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 81
  • Ali, Karim Mohamed
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 82
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 83
  • Kanagalingam, Thirunavukkarasu
    British branch manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Tirverton Avenue, Leicester, LE4 6SE, United Kingdom

      IIF 84
  • Karim, Jamal
    Bangladeshi company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 85
  • Mohamed Ali, Amir
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 86
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 87 IIF 88 IIF 89
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 92
  • Mr Ali Jamal Karim
    United Kingdom born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 93
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 94
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 95
    • 35, Pharamond, Willesden Lane, London, NW2 5RD, England

      IIF 96
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 97
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 98 IIF 99 IIF 100
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 102 IIF 103 IIF 104
    • Devonshire House, 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 105
    • Devonshire House, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 106
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Omar Mohamed Amin Abdel-al
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 121
  • Ali, Amir

    Registered addresses and corresponding companies
    • 57, Osborne Road, Willesborough, Ashford, Kent, TN24 0EF, United Kingdom

      IIF 122
    • 22, Barrow Road, Croydon, CR0 4EY, United Kingdom

      IIF 123
  • Al Bedri, Jamal Karim
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 124
    • 51, Maida Vale, Little Venice, W9 1SJ, England

      IIF 125
    • 48, Oakington Avenue, London, HA9 8HZ, United Kingdom

      IIF 126
    • 51, Maida Vale, Little Venice, London, W9 1SJ

      IIF 127
  • Al Bedri, Jamal Karim
    British legal consultant born in April 1961

    Resident in England

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

      IIF 128
  • Mr Omar Mohamed Amin Abdel-al Ali
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 129
  • Al-bedri, Jamal Karim
    British

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 130 IIF 131
  • Al Bedri, Jamal Karim
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 111, High Road, Willesden Green, NW10 2SL, England

      IIF 132
  • Ali, Saifuddin Amir
    British director born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • Dallas Chicken, 120 High Street, Margate, CT9 1JW, England

      IIF 133
  • Mr Jamal Karim
    Bangladeshi born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 134
  • Mr Jamal Karim Al Bedri
    British born in April 1961

    Resident in England

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

      IIF 135
    • 35, Piccadilly, Mayfair, W1J 0DB, England

      IIF 136
  • Mr Saifuddin Amir Ali
    British born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • Dallas Chicken, 120 High Street, Margate, CT9 1JW, England

      IIF 137
  • Aveiro, Micaela Filipa Jardim Vieira
    Portuguese branch manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24c, Great Whyte, Ramsey, Huntingdon, PE26 1HA, England

      IIF 138
  • Aveiro, Micaela Filipa Jardim Vieira
    Portuguese general manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 35, Park Road, Ramsey, Huntingdon, PE26 1BA, England

      IIF 139
  • Mrs Micaela Filipa Jardim Vieira Aveiro
    Portuguese born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24c, Great Whyte, Ramsey, Huntingdon, PE26 1HA, England

      IIF 140
    • 35, Park Road, Ramsey, Huntingdon, PE26 1BA, England

      IIF 141
child relation
Offspring entities and appointments
Active 59
  • 1
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-29 ~ now
    IIF 90 - Director → ME
  • 2
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 3
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 4
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-29 ~ now
    IIF 91 - Director → ME
  • 5
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 118 - Has significant influence or controlOE
  • 6
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -235,191 GBP2023-03-31
    Officer
    2021-03-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 71 - Has significant influence or controlOE
  • 7
    Dallas Chicken, 120 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,483 GBP2023-07-31
    Officer
    2022-10-03 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    48 Oakington Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 60 - Director → ME
  • 9
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 10
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 125 - Director → ME
  • 11
    Galla House 695 High Road, North Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,045 GBP2023-03-31
    Officer
    2021-07-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    BRITANNIA INVESTMENT HOLDINGS LIMITED - 2023-01-16
    ARTEMIS HOLDING GROUP LIMITED - 2022-12-19
    166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 36 - Director → ME
  • 14
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 15
    Devonshire House 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-03-13 ~ dissolved
    IIF 105 - Director → ME
  • 16
    166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2023-01-16 ~ now
    IIF 37 - Director → ME
  • 17
    21 Junction Road, Burgess Hill, England
    Active Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 18
    107 County Square, Elwick Road, Ashford, Ashford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,723 GBP2016-06-30
    Officer
    2012-06-01 ~ dissolved
    IIF 18 - Director → ME
    2012-06-01 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    Second Floor 111 High Road, Willesden Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2021-02-28
    Officer
    2018-02-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    FLACON 12-01 LTD - 2024-04-06
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 87 - Director → ME
  • 21
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 22
    25 Station Road, Horley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -265 GBP2018-08-31
    Officer
    2019-06-01 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 23
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 68 - Director → ME
  • 24
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,079,495 GBP2024-03-31
    Officer
    2012-10-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 80 - Right to appoint or remove directorsOE
  • 25
    Devonshire House Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    2024-07-22 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 26
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 57 - Director → ME
  • 27
    2nd Floor , 111 High Road High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,011 GBP2023-05-31
    Officer
    2019-05-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 28
    JB CLAIMS LTD - 2013-07-02
    111 High Road, Willesden, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-06 ~ dissolved
    IIF 124 - Director → ME
  • 29
    111 High Road, Willesden Green, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 132 - LLP Designated Member → ME
  • 30
    JURII LIMITED - 2024-02-26
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 6 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-02-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 32
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,733 GBP2022-12-31
    Officer
    2022-11-15 ~ now
    IIF 35 - Director → ME
  • 33
    111 2nd Floor, High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 34
    LAWNUT LTD - 2016-08-18
    2nd Floor 111 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2023-01-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 35
    32 Woodstock Grove, Shepards Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 96 - Director → ME
  • 36
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 37
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 15 - Director → ME
  • 38
    5 Welby Close, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 40
    111 2nd Floor, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 41
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 42
    7 Bell Yard, Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 43
    JEDI KINGDOM LIMITED - 2024-03-24
    BRITANNIA PARKS LTD - 2022-11-23
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-12 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 44
    57 Osborne Road, Willesborough, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-30 ~ now
    IIF 19 - Director → ME
    2023-01-30 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 45
    111 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 46
    2nd Floor 111 High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,733 GBP2024-01-31
    Officer
    2020-01-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 47
    19 College Parade Salusbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,499 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 48
    Green Acres Farm, Hardwick Lane, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -586,681 GBP2022-06-30
    Officer
    2023-03-01 ~ now
    IIF 34 - Director → ME
  • 49
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,386 GBP2024-01-31
    Officer
    2023-01-12 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 50
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 51
    SUNFLOWER123 SERVICES LTD. - 2023-03-21
    SUNFLOWER CLEANING SERVICES LTD - 2022-01-18
    35 Park Road, Ramsey, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-11 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 52
    Abbey Primary Community School - Tamil Supplementary School, 109 Ross Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -411 GBP2019-09-30
    Officer
    2017-02-22 ~ dissolved
    IIF 84 - Director → ME
  • 53
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 54
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 55
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 56
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 95 - Director → ME
    IIF 8 - Director → ME
  • 57
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,528 GBP2023-06-30
    Officer
    2021-06-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 119 - Has significant influence or controlOE
  • 59
    108 Abbotts Drive, Wembley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,869 GBP2023-07-31
    Officer
    2013-07-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 65 - Has significant influence or controlOE
Ceased 19
  • 1
    Dallas Chicken, 120 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,483 GBP2023-07-31
    Officer
    2020-07-15 ~ 2022-10-03
    IIF 16 - Director → ME
    Person with significant control
    2020-07-15 ~ 2022-10-03
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    111 High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2012-03-26 ~ 2014-05-01
    IIF 126 - Director → ME
    2012-03-26 ~ 2019-05-01
    IIF 1 - Director → ME
  • 3
    Galla House 695 High Road, North Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,045 GBP2023-03-31
    Officer
    2017-03-07 ~ 2019-12-29
    IIF 13 - Director → ME
    Person with significant control
    2017-03-07 ~ 2019-11-29
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,832 GBP2022-08-31
    Officer
    2021-08-24 ~ 2022-05-11
    IIF 62 - Director → ME
    Person with significant control
    2021-08-24 ~ 2022-05-11
    IIF 64 - Ownership of shares – 75% or more OE
  • 5
    107 County Square, Elwick Road, Ashford, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,079 GBP2024-04-30
    Officer
    2012-04-16 ~ 2019-11-01
    IIF 17 - Director → ME
    Person with significant control
    2017-12-13 ~ 2019-12-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    IAM CLICK LTD - 2017-04-10
    THE MORTGAGE CLICK LTD - 2009-08-24
    THE GREEN LENDERS LIMITED - 2008-05-15
    19 College Parade, Salusbury Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -694 GBP2024-04-30
    Officer
    2008-04-04 ~ 2017-12-29
    IIF 58 - Director → ME
    2008-04-04 ~ 2017-12-29
    IIF 130 - Secretary → ME
    Person with significant control
    2017-04-04 ~ 2017-12-29
    IIF 136 - Has significant influence or control OE
  • 7
    14 Westfield Close, London, England
    Active Corporate (2 parents)
    Officer
    2023-06-26 ~ 2024-09-30
    IIF 38 - Director → ME
    Person with significant control
    2023-06-26 ~ 2024-09-30
    IIF 42 - Has significant influence or control OE
  • 8
    24c Great Whyte, Ramsey, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,608 GBP2024-06-30
    Officer
    2020-07-27 ~ 2023-07-11
    IIF 138 - Director → ME
    Person with significant control
    2020-07-27 ~ 2023-07-11
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Right to appoint or remove directors OE
  • 9
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,079,495 GBP2024-03-31
    Officer
    2012-10-23 ~ 2021-07-19
    IIF 9 - Director → ME
    2006-04-10 ~ 2011-11-01
    IIF 11 - Director → ME
    2006-04-10 ~ 2025-04-02
    IIF 69 - Director → ME
    Person with significant control
    2017-01-01 ~ 2021-07-19
    IIF 108 - Has significant influence or control OE
    2021-07-19 ~ 2025-04-02
    IIF 70 - Has significant influence or control OE
  • 10
    1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-10-10
    IIF 45 - Director → ME
  • 11
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,733 GBP2022-12-31
    Person with significant control
    2022-11-15 ~ 2022-11-15
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LAWNUT LTD - 2016-08-18
    2nd Floor 111 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2016-07-26 ~ 2016-07-26
    IIF 128 - Director → ME
    Person with significant control
    2016-07-26 ~ 2016-07-26
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    129 Regency Street, Hide Tower, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    2017-05-24 ~ 2017-12-01
    IIF 44 - Director → ME
    Person with significant control
    2017-05-24 ~ 2017-12-01
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    111 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ 2023-01-10
    IIF 46 - Director → ME
  • 15
    SWARO LIMITED - 2017-10-12
    2nd Floor 111 High Road, Willesden, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ 2018-02-22
    IIF 53 - Director → ME
  • 16
    Imperial House, The Hyde, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ 2018-10-04
    IIF 48 - Director → ME
  • 17
    BLACK HORSE INTERNATIONAL LTD - 2008-04-10
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-01 ~ 2011-07-01
    IIF 127 - Director → ME
    2008-04-01 ~ 2009-01-05
    IIF 26 - Director → ME
  • 18
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    2008-04-03 ~ 2008-06-02
    IIF 59 - Director → ME
    2008-04-03 ~ 2009-06-01
    IIF 131 - Secretary → ME
  • 19
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,528 GBP2023-06-30
    Officer
    2021-06-18 ~ 2023-05-30
    IIF 121 - Director → ME
    2021-06-29 ~ 2025-04-02
    IIF 67 - Director → ME
    Person with significant control
    2021-06-18 ~ 2023-05-01
    IIF 129 - 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.