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

Chopra, Aman Guru

    Related profiles found in government register
  • Chopra, Aman Guru
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 1
    • 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 2
  • Chopra, Aman Guru
    British computer consultant born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 3
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 4
  • Chopra, Aman Guru
    British computer programmer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 5
  • Chopra, Aman Guru
    British sales director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ashurst Drive, Ilford, IG6 1EE, United Kingdom

      IIF 6
  • Chopra, Aman Guru Bhanaut
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 7
  • Chopra, Aman Guru Bhanaut
    British software engineer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Chopra, Tina
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 12
  • Chopra, Tina
    British developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 13
  • Chopra, Tina
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Revenge Road, Chatham, ME5 8UD, England

      IIF 14
    • 6-8, Revenge Road, Chatham, ME5 8UD, United Kingdom

      IIF 15
  • Chopra, Tina
    British property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, C/o Property Finance And Law, Ilford, IG2 7HZ, England

      IIF 16
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 17
  • Chopra, Tina
    British property investor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 18
  • Chopra, Tina
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 19
  • Chopra, Aman Guru
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillview, Vicarage Lane, Essex, IG7 6LS, England

      IIF 20
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 21
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 22
  • Chopra, Aman Guru
    British computer consultant born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 23
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 24
  • Chopra, Aman Guru
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 25
  • Chopra, Naresh
    British company director born in August 1959

    Resident in England

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

      IIF 26
  • Chopra, Naresh
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brocket Way, Chigwell, IG7 4EP, England

      IIF 27
  • Chopra, Naresh Kumar
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 28 IIF 29 IIF 30
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 31
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 32
    • Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 33
  • Chopra, Naresh Kumar
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 34
  • Chopra, Naresh Kumar
    British finance manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG7 6LS, England

      IIF 35
  • Chopra, Naresh Kumar
    British project manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 36
  • Chopra, Naresh Kumar
    British property developer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 37 IIF 38 IIF 39
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 40
  • Chopra, Naresh Kumar
    British solicitor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 41
  • Mr Aman Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 42
  • Mr Aman Guru Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ashurst Drive, Ilford, IG6 1EE, United Kingdom

      IIF 43
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 44
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 45
    • 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 46
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 47
  • Mr Aman Guru Chopra
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 48
  • Chopra, Aman
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, 28 Vicarage Lane, Newbury Park, Ilford, IG2 7HZ, England

      IIF 49
  • Chopra, Aman
    British student born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 50
  • Mr Aman Guru Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 51
  • Chopra, Tina
    British book keeper born in March 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 52
  • Mr Naresh Kumar Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 53
  • Mrs Tina Chopra
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 54
  • Tina Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Revenge Road, Chatham, ME5 8UD, United Kingdom

      IIF 55
  • Mrs Tina Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 56
    • 902, Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 57
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 58
  • Chopra, Naresh
    British

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, C/o Property Finance And Law, Ilford, IG2 7HZ, England

      IIF 59
  • Chopra, Naresh Kumar
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Nationwide Solicitors, Amanveer House, 523-525 Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 60
  • Mr Naresh Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 61 IIF 62
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 63
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 64
  • Mr Naresh Kumar Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brocket Way, Chigwell, IG7 4EP, England

      IIF 65
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 66
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 67 IIF 68 IIF 69
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 71
    • Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 72
  • Chopra, Tina
    British book keeper born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 73
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 74
    • Nationwide Solicitors, Amanveer House, 523-525 Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 75
  • Chopra, Tina
    British businesswoman born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 76
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 77
  • Chopra, Tina
    British co director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillview, 28 Vicarage Lane, Chigwell, Essex, IG7 6LS

      IIF 78
  • Chopra, Tina
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 79 IIF 80
    • 902, Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 81
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 82
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 83
  • Chopra, Tina
    British developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 84
  • Chopra, Tina
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 85
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
  • Chopra, Tina
    British property developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill View, 28 Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 87
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 88
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 89
    • Mountview Court, 1148, High Road, Whetstone, London, N20 0RA

      IIF 90
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 91
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 92 IIF 93
  • Chopra, Tina
    United Kingdom property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 94
  • Chopra, Tina
    United Kingdom property owner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 95
  • Chopra, Tina
    British property investor born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 96
  • Mr Aman Guru Bhanaut Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Aman Chopra
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, 28 Vicarage Lane, Newbury Park, Ilford, IG2 7HZ, England

      IIF 100
  • Chopra, Naresh

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 101
  • Chopra, Naresh Kumar
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 102
    • Amanveer House, Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 103
  • Chopra, Naresh Kumar
    British solicitor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 523, Amanveer House, Green Lane, Ilford, Essex, IG3 9RH, United Kingdom

      IIF 104
  • Mr Aman Guru Chopra
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 105
    • Hillview, Vicarage Lane, Essex, IG7 6LS, England

      IIF 106
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 107 IIF 108
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 109
  • Ms Tina Chopra
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mountview Court, 1148, High Road, Whetstone, London, N20 0RA

      IIF 110
  • Mrs Tina Chopra
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 111
    • 523-525, Green Lane, Ilford, IG3 9RH, England

      IIF 112
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 113
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 114 IIF 115
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 116
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 117
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 118
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 119
  • Mrs Tina Chopra
    United Kingdom born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 120
  • Mrs Tina Chopra
    United Kingdom born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 121
  • Mr Naresh Chopra
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG7 6LS, England

      IIF 122
  • Chopra, Tina
    United Kingdom accounts manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7EE, England

      IIF 123
  • Chopra, Naresh
    United Kingdom solicitor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Property Finance And Law, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 124
    • Property Finance And Law, Ilford Law Chambers, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 125
  • Mrs Tina Chopra
    United Kingdom born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7EE, England

      IIF 126
  • Mr Naresh Chopra
    United Kingdom born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Property Finance And Law, Ilford Law Chambers, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 127
child relation
Offspring entities and appointments
Active 29
  • 1
    902 Eastern Avenue, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 96 - director → ME
  • 2
    902 Eastern Avenue, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 18 - director → ME
  • 3
    C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    213,381 GBP2023-12-31
    Officer
    2024-12-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 4
    BB & C FINANCE LTD - 2023-06-05
    10 Brocket Way, Chigwell, England
    Corporate (3 parents)
    Officer
    2023-05-29 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 5
    902 Eastern Avenue, C/o Property Finance And Law, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    77,075 GBP2022-03-31
    Officer
    2007-03-30 ~ now
    IIF 59 - secretary → ME
  • 6
    902 Eastern Avenue, Newbury Park, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-30 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 7
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    131,914 GBP2023-04-30
    Officer
    2017-04-05 ~ now
    IIF 95 - director → ME
    2023-01-10 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,009 GBP2023-10-31
    Officer
    2024-06-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 61 - Has significant influence or controlOE
  • 10
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -109,990 GBP2023-05-31
    Officer
    2024-01-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 100 - Has significant influence or controlOE
    2024-01-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 11
    Mountview Court, 1148 High Road, Whetstone, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,271,328 GBP2019-06-30
    Officer
    2016-10-01 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NW SOLICITORS LLP - 2014-09-19
    Nationwide Solicitors Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 102 - llp-designated-member → ME
  • 13
    43 Old Gloucester Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    152,455 GBP2023-07-31
    Officer
    2024-11-27 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 14
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,213 GBP2023-10-31
    Officer
    2024-02-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 60 - llp-designated-member → ME
  • 16
    46a Meadow Way, Chigwell, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 17
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (1 parent)
    Equity (Company account)
    44,865 GBP2022-04-30
    Officer
    2023-01-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -621,872 GBP2023-03-31
    Officer
    2014-11-17 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 111 - Has significant influence or controlOE
  • 19
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -452,717 GBP2022-03-31
    Officer
    2024-01-01 ~ now
    IIF 29 - director → ME
  • 20
    902 Eastern Avenue, Ilford, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    478,664 GBP2023-09-30
    Officer
    2020-09-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 72 - Has significant influence or controlOE
  • 21
    902-910 Eastern Avenue, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Has significant influence or controlOE
  • 22
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-02-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 23
    902 Eastern Avenue, Newbury Park, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,199 GBP2023-08-31
    Officer
    2024-01-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 24
    46a Meadow Way, Chigwell, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-17 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 25
    74 Spring Grove, Loughton, England
    Corporate (2 parents)
    Officer
    2024-01-13 ~ now
    IIF 9 - director → ME
  • 26
    46a Meadow Way, Chigwell, England
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 27
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    452,415 GBP2023-03-30
    Officer
    2011-02-02 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 68 - Has significant influence or controlOE
  • 28
    Amanveer House 523-525 Green Lane, Goodmayes, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 52 - director → ME
    2011-08-11 ~ dissolved
    IIF 101 - secretary → ME
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 26 - director → ME
Ceased 35
  • 1
    ULUS TRADING LIMITED - 2022-06-28
    Office Suite 1, The Green, Stanford-le-hope, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2017-09-20 ~ 2023-03-15
    IIF 81 - director → ME
    Person with significant control
    2021-11-30 ~ 2023-03-15
    IIF 57 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 2
    C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    213,381 GBP2023-12-31
    Officer
    2017-12-15 ~ 2024-12-01
    IIF 91 - director → ME
    Person with significant control
    2017-12-15 ~ 2024-12-01
    IIF 118 - Ownership of shares – 75% or more OE
  • 3
    902 Eastern Avenue, Ilford, Newbury Park, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    648,615 GBP2022-12-31
    Officer
    2018-12-21 ~ 2020-10-01
    IIF 12 - director → ME
    2018-12-21 ~ 2023-10-16
    IIF 22 - director → ME
    Person with significant control
    2018-12-21 ~ 2018-12-21
    IIF 109 - Has significant influence or control OE
    2018-12-21 ~ 2020-10-01
    IIF 58 - Has significant influence or control OE
  • 4
    3 Brooks Parade, Green Lane, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    146,001 GBP2023-06-30
    Officer
    2016-12-29 ~ 2023-06-08
    IIF 23 - director → ME
    2016-05-23 ~ 2017-03-02
    IIF 124 - director → ME
    2018-09-14 ~ 2021-04-25
    IIF 82 - director → ME
    Person with significant control
    2016-05-23 ~ 2017-05-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-01 ~ 2023-04-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    523-525 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    842,550 GBP2016-07-31
    Officer
    2007-11-15 ~ 2018-08-01
    IIF 78 - director → ME
    Person with significant control
    2016-07-04 ~ 2018-08-01
    IIF 112 - Ownership of shares – 75% or more OE
  • 6
    Unit 9 57 River Road, Creekmouth Ind Estate, Barking, Essex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2013-05-07 ~ 2013-11-25
    IIF 75 - director → ME
  • 7
    902 Eastern Avenue, C/o Property Finance And Law, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    77,075 GBP2022-03-31
    Officer
    2007-03-30 ~ 2023-08-08
    IIF 16 - director → ME
    Person with significant control
    2017-03-01 ~ 2023-08-08
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    53a Azalea Close, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -111,208 GBP2023-05-31
    Officer
    2018-11-01 ~ 2019-04-09
    IIF 79 - director → ME
  • 9
    3 Brooks Parade, Green Lane, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    433,781 GBP2023-09-30
    Officer
    2018-11-20 ~ 2020-11-25
    IIF 21 - director → ME
    IIF 80 - director → ME
    Person with significant control
    2018-11-20 ~ 2020-11-25
    IIF 108 - Has significant influence or control OE
  • 10
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,009 GBP2023-10-31
    Officer
    2019-10-30 ~ 2024-06-01
    IIF 24 - director → ME
    Person with significant control
    2019-10-30 ~ 2024-06-01
    IIF 107 - Has significant influence or control OE
  • 11
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Officer
    2021-03-02 ~ 2024-03-01
    IIF 25 - director → ME
    Person with significant control
    2021-03-02 ~ 2024-03-01
    IIF 105 - Has significant influence or control OE
  • 12
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -109,990 GBP2023-05-31
    Officer
    2019-05-21 ~ 2024-03-01
    IIF 49 - director → ME
  • 13
    46a Meadow Way Meadow Way, Chigwell, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,747 GBP2024-03-31
    Officer
    2021-03-02 ~ 2024-12-01
    IIF 20 - director → ME
    Person with significant control
    2021-03-02 ~ 2024-12-01
    IIF 106 - Has significant influence or control OE
  • 14
    C/o Nationwide Solicitors Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-15 ~ 2013-08-16
    IIF 104 - director → ME
  • 15
    Unit 8 Bracken Ind Est, Forest Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1,630 GBP2023-11-30
    Officer
    2018-03-01 ~ 2024-02-01
    IIF 5 - director → ME
    Person with significant control
    2018-07-12 ~ 2024-02-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    43 Old Gloucester Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    152,455 GBP2023-07-31
    Officer
    2017-05-03 ~ 2022-03-01
    IIF 6 - director → ME
    Person with significant control
    2017-05-03 ~ 2022-03-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    21 Parkway, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    148,653 GBP2023-12-31
    Officer
    2018-11-01 ~ 2024-10-11
    IIF 1 - director → ME
    Person with significant control
    2018-11-01 ~ 2024-10-11
    IIF 48 - Ownership of shares – 75% or more OE
  • 18
    4 Nutter Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,921,848 GBP2023-06-30
    Officer
    2013-07-26 ~ 2014-11-13
    IIF 76 - director → ME
  • 19
    902 Eastern Avenue, Newbury Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2021-10-01 ~ 2022-01-01
    IIF 2 - director → ME
    Person with significant control
    2021-10-10 ~ 2022-01-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved corporate
    Officer
    2014-05-01 ~ 2014-10-01
    IIF 103 - llp-designated-member → ME
  • 21
    6-8 Revenge Road, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    -161,140 GBP2022-03-31
    Officer
    2017-10-11 ~ 2018-05-09
    IIF 17 - director → ME
  • 22
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (1 parent)
    Equity (Company account)
    44,865 GBP2022-04-30
    Officer
    2019-06-01 ~ 2023-01-01
    IIF 4 - director → ME
    2019-04-10 ~ 2020-09-01
    IIF 13 - director → ME
    Person with significant control
    2019-04-10 ~ 2020-09-01
    IIF 56 - Ownership of shares – 75% or more OE
    2020-09-01 ~ 2023-01-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 23
    6-8 Revenge Road, Chatham, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -738,440 GBP2023-08-31
    Officer
    2019-02-01 ~ 2023-02-13
    IIF 14 - director → ME
    2018-11-28 ~ 2018-12-12
    IIF 15 - director → ME
    Person with significant control
    2018-11-28 ~ 2018-12-12
    IIF 55 - Ownership of shares – 75% or more OE
  • 24
    Cambrian House 509-511 Cranbrook Road, Gants Hill, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-26 ~ 2015-06-28
    IIF 41 - director → ME
    2013-04-26 ~ 2015-06-30
    IIF 73 - director → ME
  • 25
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -452,717 GBP2022-03-31
    Officer
    2016-03-10 ~ 2024-01-01
    IIF 87 - director → ME
  • 26
    902 Eastern Avenue, Newbury Park, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-16 ~ 2018-01-01
    IIF 123 - director → ME
    Person with significant control
    2016-09-16 ~ 2018-01-01
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    902 Eastern Avenue, Ilford, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    478,664 GBP2023-09-30
    Officer
    2016-08-11 ~ 2017-03-02
    IIF 125 - director → ME
    2020-09-01 ~ 2020-09-01
    IIF 19 - director → ME
    2016-12-01 ~ 2020-09-01
    IIF 88 - director → ME
    2019-01-12 ~ 2024-09-01
    IIF 3 - director → ME
    Person with significant control
    2016-08-11 ~ 2016-12-01
    IIF 127 - Ownership of shares – 75% or more OE
    2016-12-01 ~ 2020-09-01
    IIF 42 - Has significant influence or control OE
    2020-09-01 ~ 2024-01-01
    IIF 53 - Has significant influence or control OE
  • 28
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-24 ~ 2024-02-01
    IIF 85 - director → ME
    Person with significant control
    2023-02-24 ~ 2024-02-01
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 29
    1 Langley Road, Isleworth, England
    Corporate (1 parent)
    Equity (Company account)
    -7,030 GBP2023-11-30
    Officer
    2018-11-01 ~ 2020-01-14
    IIF 83 - director → ME
    Person with significant control
    2018-11-01 ~ 2020-01-14
    IIF 54 - Ownership of shares – 75% or more OE
  • 30
    Meadow View Murthering Lane, Navestock, Romford, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    58,151 GBP2023-05-31
    Officer
    2018-08-01 ~ 2021-08-07
    IIF 89 - director → ME
    Person with significant control
    2018-08-01 ~ 2021-08-07
    IIF 115 - Ownership of shares – 75% or more OE
  • 31
    55 Madeley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -527 GBP2021-01-31
    Officer
    2020-12-22 ~ 2021-07-26
    IIF 93 - director → ME
    2018-01-24 ~ 2020-12-22
    IIF 92 - director → ME
    Person with significant control
    2018-01-24 ~ 2021-07-26
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    452,415 GBP2023-03-30
    Officer
    2011-02-02 ~ 2024-01-01
    IIF 74 - director → ME
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-10 ~ 2025-03-01
    IIF 86 - director → ME
    Person with significant control
    2024-05-10 ~ 2025-03-01
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 34
    28 Court Yard, Eltham, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-29 ~ 2023-01-01
    IIF 7 - director → ME
  • 35
    Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -40,595 GBP2022-01-31
    Officer
    2017-01-10 ~ 2017-01-10
    IIF 94 - director → ME
    Person with significant control
    2017-01-10 ~ 2018-09-01
    IIF 120 - Ownership of shares – 75% or more 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.