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

Mr Liaqat Mahmood

    Related profiles found in government register
  • Mr Liaqat Mahmood
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Power Road, Power Road Studios, Chiswick, W4 5PY, England

      IIF 1 IIF 2 IIF 3
    • icon of address 1st Floor Flat, Rusthall Avenue, London, W4 1BN, England

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address Wf Office, Neasden Goods Depot, Neasden, NW10 2UG, United Kingdom

      IIF 6
    • icon of address 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit 1, Iver Lane, Bridge Works, Uxbridge, UB8 2JG, United Kingdom

      IIF 9
  • Malik, Liaquat Mahmood, Mr.
    British businessman born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Tentelow Lane, Southall, Middlesex, UB2 4LN, United Kingdom

      IIF 10
  • Malik, Liaquat Mahmood, Mr.
    British property consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Tentelow Lane, Hounslow, Middlesex, UB2 4LN

      IIF 11
  • Mr Liaqat Mahmood
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Power Road, Studio G10 Power Road Studios, Chiswick, W4 5PY, England

      IIF 12
    • icon of address Unit 1, Bridge Works, Iver Lane, Cowley, UB8 2JG, United Kingdom

      IIF 13
    • icon of address Unit 3 Tudor Works, Beaconsfield Road, Hayes, UB4 0SL, United Kingdom

      IIF 14
    • icon of address 114, Power Road, C/o Bloom Homes, London, W4 5PY, England

      IIF 15
    • icon of address 114, Power Road, London, W4 5PY, England

      IIF 16
    • icon of address 114 Power Road Studios, Power Road, London, W4 5PY, England

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
    • icon of address Westbury Projects, 114, Power Road Studios, Power Road, London, W4 5PY, United Kingdom

      IIF 21 IIF 22
    • icon of address Wfry, Neasden Goods Depot, London, NW10 2UG, England

      IIF 23
    • icon of address William Fry Fabrications, Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, United Kingdom

      IIF 24 IIF 25
    • icon of address 63, Tentelow Lane, Southall, UB2 4LN, England

      IIF 26
    • icon of address 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 27
    • icon of address Unit 1, Iver Lane, Bridge Works, Uxbridge, UB8 2JG, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mr Liaquat Mahmood
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Tentelow Lane, Southall, UB2 4LN, England

      IIF 33
  • Mahmood, Liaqat
    British property developer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Power Road, Power Road Studios, Chiswick, W4 5PY, England

      IIF 34 IIF 35 IIF 36
    • icon of address 1st Floor Flat, Rusthall Avenue, London, W4 1BN, England

      IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address Wf Office, Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, United Kingdom

      IIF 39
    • icon of address 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 40 IIF 41
    • icon of address Unit 1, Iver Lane, Bridge Works, Uxbridge, Middlesex, UB8 2JG, United Kingdom

      IIF 42
  • Liaqat, Mahmood
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 43
  • Malik, Liaquat Mahmood, Mr.
    British property consultant

    Registered addresses and corresponding companies
    • icon of address 63 Tentelow Lane, Hounslow, Middlesex, UB2 4LN

      IIF 44
  • Mr Mahmood Liaqat
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 45
  • Mahmood, Liaqat
    British businessman born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Power Road Studios, Power Road, London, W4 5PY, England

      IIF 46
    • icon of address Westbury Projects, 114, Power Road Studios, Power Road, London, W4 5PY, United Kingdom

      IIF 47
    • icon of address 6a, High Road, Wood Green, London, N22 6BX, England

      IIF 48
  • Mahmood, Liaqat
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bridge Works, Iver Lane, Cowley, UB8 2JG, United Kingdom

      IIF 49
    • icon of address 114, Power Road, C/o Bloom Homes, London, W4 5PY, England

      IIF 50
    • icon of address Westbury Projects, 114, Power Road Studios, Power Road, London, W4 5PY, United Kingdom

      IIF 51
  • Mahmood, Liaqat
    British property dealer born in June 1954

    Resident in England

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

      IIF 52
  • Mahmood, Liaqat
    British property developer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Power Road, Studio G10 Power Road Studios, Chiswick, W4 5PY, England

      IIF 53
    • icon of address Unit 3 Tudor Works, Beaconsfield Road, Hayes, UB4 0SL, United Kingdom

      IIF 54
    • icon of address 114, Power Road, London, W4 5PY, England

      IIF 55
    • icon of address 114, Power Road, Studio G10, London, W4 5PY, England

      IIF 56
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 57
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58 IIF 59
    • icon of address Neasden Goods Depot, Neasden Lane, Neasden, London, NW10 2UG, United Kingdom

      IIF 60
    • icon of address Wfry, Neasden Goods Depot, Neasden Lane, London, NW10 2UG, England

      IIF 61
    • icon of address William Fry Fabrications, Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, United Kingdom

      IIF 62 IIF 63
    • icon of address 63, Tentelow Lane, Southall, UB2 4LN, United Kingdom

      IIF 64
    • icon of address Unit 1, Iver Lane, Bridge Works, Uxbridge, UB8 2JG, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Mahmood, Liaqat
    British propetier born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Khara Group Ltd, Neasden Goods Depot, London, NW10 2UG, England

      IIF 69
  • Mahmood, Liaquat
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Tentelow Lane, Southall, UB2 4LN, England

      IIF 70
  • Mahmood, Liaqat
    British property developer born in June 1954

    Registered addresses and corresponding companies
  • Mahmood, Liaqat
    British property development born in June 1954

    Registered addresses and corresponding companies
    • icon of address 63 Tentlow Lane, Southall, Middlesex, UB2 4LN

      IIF 79
  • Mahmood, Liaqat
    British property management born in June 1954

    Registered addresses and corresponding companies
    • icon of address 63 Tentlow Lane, Southall, Middlesex, UB2 4LN

      IIF 80
    • icon of address The White House, Tentelow Lane, Southall, Middlesex, UB2 4LG

      IIF 81
  • Mahmood, Liaqat

    Registered addresses and corresponding companies
    • icon of address Khara Group Ltd, Neasden Goods Depot, London, NW10 2UG, England

      IIF 82
    • icon of address Westbury Projects, 114, Power Road Studios, Power Road, London, W4 5PY, United Kingdom

      IIF 83
    • icon of address 6a, High Road, Wood Green, London, N22 6BX, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 114 Power Road, Studio G10 Power Road Studios, Chiswick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,438 GBP2023-07-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 63 Tentelow Lane, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 114 Power Road, C/o Bloom Homes, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-01-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address 114 Power Road Studios Power Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 114 Power Road, Power Road Studios, Chiswick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 114 Power Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    THORNHILL ROAD DEVELOPMENT LIMITED - 2024-06-12
    icon of address 114 Power Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address 114 Power Road, Power Road Studios, Chiswick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address 114 Power Road, Studio G10, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 3 Tudor Works, Beaconsfield Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 63 Tentelow Lane, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 114 Power Road, Studio G10 Power Road Studios, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 114 Power Road, Studio G10 Power Road Studios, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -4,075 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 114 Power Road, Studio G10 Power Road Studios, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,271 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 156 High Street, Bushey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2005-08-11 ~ dissolved
    IIF 44 - Secretary → ME
  • 16
    icon of address Westbury Projects, 114, Power Road Studios, Power Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address First Floor 112 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183,225 GBP2020-04-30
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2017-07-28 ~ dissolved
    IIF 84 - Secretary → ME
  • 18
    icon of address Unit 1 Iver Lane, Bridge Works, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    icon of address 114 Power Road, Studio G10 Power Road Studios, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The White House, Tentelow Lane, Norwood Green, Middlesex, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 81 - Director → ME
  • 21
    icon of address William Fry Fabrications, Neasden Goods Depot, Neasden Lane, Neasden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 1st Floor Flat, Rusthall Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Westbury Projects, 114, Power Road Studios, Power Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2024-03-11 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 24
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    SYON HOMES (PETERHEAD) LIMITED - 2023-08-11
    icon of address Unit 1 Iver Lane, Bridge Works, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Unit 1 Bridge Works, Iver Lane, Cowley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    SYON HOMES (M3) LTD - 2020-11-13
    icon of address 114 Power Road, Studio G10, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -201,448 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 114 Power Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,490 GBP2022-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address Rear Of 17 Plantagenet Road, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,513 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Nationwide Solicitors, Amanveer House, Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 52 - Director → ME
Ceased 17
  • 1
    icon of address 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -412,928 GBP2020-12-31
    Officer
    icon of calendar 2004-03-31 ~ 2005-01-31
    IIF 74 - Director → ME
  • 2
    LAUNDER WAY DEVELOPMENT LIMITED - 2025-06-16
    icon of address 114 Power Road, Power Road Studios, Chiswick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ 2025-10-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ 2025-10-01
    IIF 1 - Has significant influence or control OE
  • 3
    icon of address The White House, Tentelow Lane, Norwood Green, Middlesex, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2006-01-22 ~ 2007-05-01
    IIF 76 - Director → ME
  • 4
    icon of address Francis House 2 Park Road, High Barnet, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,278,344 GBP2024-06-30
    Officer
    icon of calendar 2004-02-05 ~ 2005-05-05
    IIF 77 - Director → ME
  • 5
    icon of address The White House, Tentelow Lane, Norwood Green, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2006-09-04
    IIF 78 - Director → ME
  • 6
    icon of address The White House, Tentelow Lane, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2006-01-20
    IIF 73 - Director → ME
    icon of calendar 2004-02-23 ~ 2004-10-13
    IIF 79 - Director → ME
  • 7
    COMFORT HOTEL LUTON LIMITED - 2006-12-05
    icon of address The White House, Tentelow Lane, Southall, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2008-09-30
    IIF 80 - Director → ME
    icon of calendar 2007-07-24 ~ 2008-08-15
    IIF 71 - Director → ME
  • 8
    icon of address The White House, Tentelow Lane, Norwood Green, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2006-08-03
    IIF 75 - Director → ME
  • 9
    icon of address First Floor 112 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183,225 GBP2020-04-30
    Officer
    icon of calendar 2015-07-10 ~ 2015-07-23
    IIF 69 - Director → ME
    icon of calendar 2015-07-10 ~ 2015-07-13
    IIF 82 - Secretary → ME
  • 10
    icon of address Unit 5 Minerva Business Centre, 58-60 Minerva Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ 2011-11-29
    IIF 10 - Director → ME
  • 11
    icon of address The White House, Tentelow Lane, Norwood Green, Middlesex, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2008-08-15
    IIF 72 - Director → ME
  • 12
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,657 GBP2023-06-30
    Officer
    icon of calendar 2020-06-09 ~ 2020-10-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-10-01
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SYON HOMES (PINNER) LIMITED - 2019-01-08
    icon of address Suite 145, 28a Church Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -275,783 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2019-01-04
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2018-12-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 14
    SYON (MAIDENHEAD) LIMITED - 2020-08-06
    icon of address C/o Argyle House Joel Street, 3rd Floor, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,300 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-03-25
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2022-05-10
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    SYON HOMES (M3) LTD - 2020-11-13
    icon of address 114 Power Road, Studio G10, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -201,448 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2020-07-31
    IIF 62 - Director → ME
  • 16
    icon of address Suite 145, 28a Church Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,168,769 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2019-04-03
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2019-04-03
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Rear Of 17 Plantagenet Road, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,513 GBP2023-12-31
    Officer
    icon of calendar 2020-07-08 ~ 2020-07-08
    IIF 39 - Director → ME

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.