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

Qamar, Anas

    Related profiles found in government register
  • Qamar, Anas
    British business man born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Uxbridge Road, London, W7 3PP, England

      IIF 1
    • icon of address 506, Kingsbury Road, London, NW9 9HE, England

      IIF 2
  • Qamar, Anas
    British businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier Business Centre, 47-49 Park Royal Road, London, NW10 7LQ, England

      IIF 3
  • Qamar, Anas
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Montgomery Street, Birmingham, B11 1DT, England

      IIF 4 IIF 5
    • icon of address 143, Greenford Road, Greenford, UB6 9BD, England

      IIF 6
    • icon of address 5, Wareham Close, Hounslow, TW3 3PX, England

      IIF 7
    • icon of address 23, Oliver Road, London, NW10 7JB, England

      IIF 8
    • icon of address G2 Premier Business Centre, 47-49 Park Royal Road, London, NW10 7LQ, England

      IIF 9
    • icon of address Unit 6 1st Floor, 26-28 Standard Road, London, NW10 6EU, England

      IIF 10
  • Qamar, Anas
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 401 - Edgware Road, London, W2 1BT

      IIF 11
    • icon of address 5, Wareham Close, Hounslow, TW3 3PX, England

      IIF 12
    • icon of address 207-211, The Vale, London, W3 7QS, England

      IIF 13
    • icon of address 24, Bispham Road, London, NW10 7HB

      IIF 14
    • icon of address 24, Bispham Road, London, NW10 7HB, England

      IIF 15 IIF 16 IIF 17
    • icon of address 30, Melbourne Avenue, London, W13 9BT, England

      IIF 28
    • icon of address 401, Edgware Road, London, W2 1BT, England

      IIF 29 IIF 30
    • icon of address 401, Edgware Road, Paddington, London, London, W2 1BT

      IIF 31
    • icon of address 401/403, Edgware Road, London, W2 1BT, England

      IIF 32
    • icon of address 410 B, Uxbridge Road, London, W12 0NP, England

      IIF 33
    • icon of address 47-49, Park Royal Road, London, NW10 7LQ, England

      IIF 34
    • icon of address 5, Acton High Street, London, W3 6NG, England

      IIF 35 IIF 36
    • icon of address 52, High Street, London, W3 6LE, England

      IIF 37
    • icon of address 75, Uxbridge Road, London, W12 8NR, England

      IIF 38 IIF 39
    • icon of address Books Plus, 401 Edgware Road, London, W2 1BT, England

      IIF 40
    • icon of address Suit 10, West Africa House, London, W5 3QP, England

      IIF 41 IIF 42 IIF 43
    • icon of address Unit 23 Oliver Business Park, Oliver Road, London, NW10 7JB, England

      IIF 45 IIF 46 IIF 47
    • icon of address Unit 6 1st Floor, 26-28 Standard Road, London, NW10 6EU, England

      IIF 48 IIF 49 IIF 50
    • icon of address Unit 6 1st Floor, 26-28 Standard Road, London, Uk, NW10 6EU, England

      IIF 52
    • icon of address Unit 9d Osram Road, East Lane Business Park, London, HA9 7RE, England

      IIF 53
    • icon of address Pine Grove, Park Road, Stoke Poges, Slough, SL2 4PJ, England

      IIF 54
    • icon of address Shop 5 Darwall Street, The Crossing At St Pauls, Darwall Street, Walsall, WS1 1DA, England

      IIF 55
    • icon of address Shop 5, Darwall Street, The Crossing At St Pauls, Walsall, WS1 1DA, England

      IIF 56
  • Qamar, Anas
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bispham Road, London, NW10 7HB, England

      IIF 57
  • Qamar, Anas
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, 18-20 Hillcrest Road, London, W5 1HJ, England

      IIF 58
  • Anas Qamar
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anas Qamar
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Montgomery Street, Birmingham, B11 1DT, England

      IIF 72
    • icon of address 143, Greenford Road, Greenford, UB6 9BD, England

      IIF 73
    • icon of address 5, Wareham Close, Hounslow, TW3 3PX, England

      IIF 74 IIF 75
    • icon of address 207-211, The Vale, London, W3 7QS, England

      IIF 76
    • icon of address 23, Oliver Road, London, NW10 7JB, England

      IIF 77
    • icon of address 24, Bispham Road, London, NW10 7HB, England

      IIF 78 IIF 79 IIF 80
    • icon of address 30, Melbourne Avenue, London, W13 9BT, England

      IIF 86
    • icon of address 47-49, Park Royal Road, London, NW10 7LQ, England

      IIF 87
    • icon of address 5, Acton High Street, London, W3 6NG, England

      IIF 88 IIF 89
    • icon of address 506, Kingsbury Road, London, NW9 9HE, England

      IIF 90
    • icon of address Books Plus, 401 Edgware Road, London, W2 1BT, England

      IIF 91
    • icon of address Unit 23 Oliver Business Park, Oliver Road, London, NW10 7JB, England

      IIF 92
    • icon of address Unit 6 1st Floor, 26-28 Standard Road, London, NW10 6EU, England

      IIF 93 IIF 94 IIF 95
    • icon of address Unit 6 1st Floor, 26-28 Standard Road, London, Uk, NW10 6EU, England

      IIF 98
    • icon of address Unit 9d Osram Road, East Lane Business Park, London, HA9 7RE, England

      IIF 99
    • icon of address Pine Grove, Park Road, Stoke Poges, Slough, SL2 4PJ, England

      IIF 100
    • icon of address Shop 5, Darwall Street, The Crossing At St Pauls, Walsall, WS1 1DA, England

      IIF 101
  • Qamar, Anas
    British businessman born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Qamar, Anas
    British

    Registered addresses and corresponding companies
    • icon of address 12 Iveagh Avenue, London, NW10 7DH

      IIF 104
    • icon of address 209 Empire Court, North End Road, London, HA9 0AL

      IIF 105
  • Qamar, Anas
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12 Iveagh Avenue, London, NW10 7DH

      IIF 106
  • Qamar, Anas
    British secretary

    Registered addresses and corresponding companies
    • icon of address 506 Kingsbury Road, London, NW9 9HE

      IIF 107
  • Qamar, Anis
    Serian businessman born in January 1975

    Registered addresses and corresponding companies
    • icon of address 19, B Acacia Road, London, W3 6HD, United Kingdom

      IIF 108
  • Qamar, Anas
    Syrian director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19b Acacia Road, London, W3 6HD

      IIF 109
  • Qamar, Anas

    Registered addresses and corresponding companies
    • icon of address 80, Montgomery Street, Birmingham, B11 1DT, England

      IIF 110
    • icon of address 12 Iveagh Avenue, London, NW10 7DH

      IIF 111
    • icon of address 401, Edgware Road, London, W2 1BT, England

      IIF 112
  • Mr Anas Qamar
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Bispham Road, London, NW10 7HB, England

      IIF 113
    • icon of address 280, Uxbridge Road, London, W12 7JA, England

      IIF 114
    • icon of address 29, Bispham Road, London, NW10 7HB, England

      IIF 115
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Premier Business Centre, 47-49 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2024-04-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 3
    BOOK PLUS TRADING LIMITED - 2006-10-11
    icon of address G2 Premier Business Centre, 47-49 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2005-08-15 ~ dissolved
    IIF 105 - Secretary → ME
  • 4
    icon of address Unit 23 Oliver Business Park, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 401 Edgware Road, Paddington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2003-06-09 ~ dissolved
    IIF 106 - Secretary → ME
  • 6
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    icon of calendar 2006-03-17 ~ now
    IIF 103 - Director → ME
    icon of calendar 2006-03-17 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 7
    FLOORING HOLDING 2 LTD - 2023-10-02
    JRG MANAGEMENT LTD - 2023-12-21
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    232,902 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 9
    DAR AL MA'ARIFA LIMITED - 2013-07-30
    icon of address 47-49 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 506 Kingsbury Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -10,710 GBP2025-03-31
    Officer
    icon of calendar 2005-07-08 ~ now
    IIF 107 - Secretary → ME
  • 11
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 23 Oliver Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 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
  • 13
    icon of address 80 Montgomery Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    SAED GIFT AND FASHION LIMITED - 2017-04-05
    icon of address Unit C9, Montgomery Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,260 GBP2024-01-31
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 143 Greenford Road, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    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
  • 16
    icon of address 401 Edgware Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2005-08-24 ~ dissolved
    IIF 104 - Secretary → ME
  • 17
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,251 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    icon of address Premier Business Centre, 47-49 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-15 ~ 2010-01-01
    IIF 108 - Director → ME
  • 2
    icon of address Flat4 St. Anns Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,057 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ 2024-03-25
    IIF 13 - Director → ME
    icon of calendar 2019-07-30 ~ 2020-08-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2024-03-25
    IIF 76 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-30 ~ 2020-08-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 3
    icon of address 165 Whitehall Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,359 GBP2023-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2020-05-01
    IIF 53 - Director → ME
    icon of calendar 2021-11-04 ~ 2022-02-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2020-05-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-04 ~ 2022-02-01
    IIF 114 - Ownership of shares – 75% or more OE
  • 4
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2020-10-01
    IIF 38 - Director → ME
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2020-10-01
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    icon of address G2 Premier Business Centre, 47 - 49 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ 2013-10-24
    IIF 32 - Director → ME
  • 6
    FOOD SERVICE T/A FLAME FLAME GRILL & DESERT UK LTD - 2021-05-17
    FLAME HOUSE RSTAURANT LTD - 2024-09-30
    icon of address Unit 6 1st Floor 26-28 Standard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-03-27
    IIF 48 - Director → ME
    icon of calendar 2021-05-11 ~ 2023-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2023-01-01
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    icon of calendar 2023-09-01 ~ 2025-03-27
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 7
    icon of address Flat 3 Eton House, 19 A Upton Park, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,485 GBP2020-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2017-03-01
    IIF 1 - Director → ME
  • 8
    icon of address 52 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2023-05-31
    Officer
    icon of calendar 2021-02-01 ~ 2022-01-12
    IIF 28 - Director → ME
    icon of calendar 2017-05-30 ~ 2021-01-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2021-01-01
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-01 ~ 2022-01-12
    IIF 86 - Ownership of shares – 75% or more OE
  • 9
    FADL LTD - 2014-05-08
    icon of address Unit 23 Oliver Business Park, Oliver Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    476,414 GBP2022-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2022-01-01
    IIF 47 - Director → ME
    icon of calendar 2022-01-02 ~ 2022-10-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2022-01-01
    IIF 92 - Has significant influence or control OE
  • 10
    icon of address 19b Acacia Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2007-11-13 ~ 2008-12-01
    IIF 109 - Director → ME
  • 11
    icon of address Unit 6 1st Floor 26-28 Standard Road, London, Uk, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    384,852 GBP2024-01-31
    Officer
    icon of calendar 2021-04-14 ~ 2024-12-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2024-12-31
    IIF 98 - Ownership of shares – 75% or more OE
  • 12
    FLOORING HOLDING 2 LTD - 2023-10-02
    JRG MANAGEMENT LTD - 2023-12-21
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2020-06-08
    IIF 36 - Director → ME
    icon of calendar 2020-06-08 ~ 2023-11-10
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2020-06-08
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-05-01 ~ 2023-11-10
    IIF 113 - Right to appoint or remove directors as a member of a firm OE
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 113 - Right to appoint or remove directors OE
  • 13
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    232,902 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-12 ~ 2023-05-01
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 14
    FLOORING HOLDING LTD - 2023-05-08
    icon of address 252-262 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,484 GBP2023-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2020-06-08
    IIF 35 - Director → ME
    icon of calendar 2020-06-20 ~ 2023-05-07
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2020-06-08
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-05-01 ~ 2023-05-07
    IIF 115 - Right to appoint or remove directors as a member of a firm OE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 115 - Right to appoint or remove directors OE
  • 15
    DAR AL MA'ARIFA LIMITED - 2013-07-30
    icon of address 47-49 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2012-05-02
    IIF 11 - Director → ME
  • 16
    LONDON RETAILS SERVICE LTD - 2023-01-03
    icon of address Shop 5 Darwall Street, The Crossing At St Pauls, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91,215 GBP2023-06-30
    Officer
    icon of calendar 2022-06-06 ~ 2023-10-27
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2023-10-27
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 17
    LONDON CENTRE TRAINING TA TNT WORLD LTD - 2015-01-06
    LONDON CENTRE TRAINING LTD - 2015-01-06
    LONDON CENTRE TRAINING TA ZAIN IMPORTS LTD - 2014-12-23
    LONDON CENTRE TRAINING LTD - 2014-12-04
    icon of address 47-49 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    900 GBP2016-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2014-12-03
    IIF 58 - Director → ME
    icon of calendar 2014-12-03 ~ 2014-12-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-11-01
    IIF 87 - Has significant influence or control OE
  • 18
    icon of address Unit 6 1st Floor 26-28 Standard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,978 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2025-04-14
    IIF 50 - Director → ME
    icon of calendar 2021-08-27 ~ 2023-01-01
    IIF 20 - Director → ME
    icon of calendar 2025-06-05 ~ 2025-10-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ 2025-10-14
    IIF 95 - Right to appoint or remove directors as a member of a firm OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 95 - Ownership of shares – 75% or more OE
    icon of calendar 2023-08-01 ~ 2025-04-14
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-08-27 ~ 2023-01-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 6 1st Floor 26-28 Standard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    718,832 GBP2024-02-29
    Officer
    icon of calendar 2018-02-07 ~ 2020-08-01
    IIF 41 - Director → ME
    icon of calendar 2020-11-01 ~ 2023-05-01
    IIF 18 - Director → ME
    icon of calendar 2024-02-25 ~ 2024-06-01
    IIF 51 - Director → ME
    icon of calendar 2023-06-10 ~ 2023-09-06
    IIF 17 - Director → ME
    icon of calendar 2023-10-23 ~ 2023-11-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2023-05-01
    IIF 83 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-25 ~ 2024-06-01
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-07 ~ 2020-08-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 20
    icon of address 80 Montgomery Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ 2025-03-27
    IIF 4 - Director → ME
    icon of calendar 2024-09-25 ~ 2024-12-14
    IIF 110 - Secretary → ME
  • 21
    icon of address 506 Kingsbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,207 GBP2021-12-31
    Officer
    icon of calendar 2015-02-26 ~ 2022-04-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 22
    icon of address 410 B Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    382,852 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2025-04-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2025-04-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 23
    SAAD PROPERTY LTD - 2022-06-23
    icon of address Framewood Orchard, Framewood Road, Wexham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    305,004 GBP2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ 2023-11-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-06-22
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 24
    SAED GIFT AND FASHION LIMITED - 2017-04-05
    icon of address Unit C9, Montgomery Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,260 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2020-06-01
    IIF 40 - Director → ME
    icon of calendar 2020-06-01 ~ 2021-10-01
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2020-06-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 25
    EBDAA FEKRY FOR PUBLISHING & ADVERTISING LTD - 2023-03-09
    icon of address 71 Bloemfontein Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,266 GBP2025-05-31
    Officer
    icon of calendar 2012-05-29 ~ 2021-09-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2021-09-04
    IIF 82 - Ownership of shares – 75% or more OE
  • 26
    icon of address 506 Kingsbury Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,328 GBP2024-12-31
    Officer
    icon of calendar 2018-09-25 ~ 2020-05-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-05-01
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 6 1st Floor 26-28 Standard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,703 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-09-13
    IIF 49 - Director → ME
    icon of calendar 2022-03-23 ~ 2023-04-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2023-04-25
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-01 ~ 2024-09-13
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 28
    icon of address 24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,251 GBP2024-12-31
    Officer
    icon of calendar 2014-12-31 ~ 2015-08-12
    IIF 30 - Director → ME
  • 29
    SMART DESIGN CONSTRUCTOR LTD - 2025-03-19
    icon of address 5 Wareham Close, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    241 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ 2024-02-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ 2024-02-01
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 30
    icon of address Building 3,chiswick Park,566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,749 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2024-01-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2024-01-01
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 31
    icon of address Framewood Orchard Framewood Road, Wexham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    334,720 GBP2024-09-30
    Officer
    icon of calendar 2018-09-25 ~ 2020-05-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-05-01
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.