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

Somji, Shafin

    Related profiles found in government register
  • Somji, Shafin
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Regina House, 124 Finchley Road, London, NW3 5HT

      IIF 1
    • icon of address Regina House, 124, Finchley Road, London, NW3 5HT, England

      IIF 2 IIF 3
  • Somji, Alim
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Bruce Grove, London, N17 6RA

      IIF 4
    • icon of address 5th Floor Regina House, 124 Finchley Road, London, NW3 5HT

      IIF 5 IIF 6 IIF 7
    • icon of address 5th Floor, Regina House, 124 Finchley Road, London, NW3 5HT, England

      IIF 9 IIF 10
    • icon of address 5th Floor Regina House, 124 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 6 Bruce Grove, London, N17 6RA, United Kingdom

      IIF 16
    • icon of address 6 Bruce Grove, Tottenham, London, N17 6RA

      IIF 17 IIF 18
    • icon of address Regina House, 124 Finchley Road, London, NW3 5HT

      IIF 19
    • icon of address Regina House, 124 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 20
    • icon of address Regina House 5th Floor 124, Finchley Road, London, NW3 5HT, United Kingdom

      IIF 21
    • icon of address Shallan (uk) Limited, 5th Floor, Regina House, 124 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 22
    • icon of address Glendale House, Cobden Street, Pendleton, Salford, M6 6LX, England

      IIF 23
    • icon of address Glendale House Cobden Street, Pendleton, Salford, Manchester, M6 6LX

      IIF 24
    • icon of address Glendale House, Cobden Street Pendleton, Salford Manchester, Lancashire, M6 6LX

      IIF 25 IIF 26
    • icon of address 45/49, Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 27
  • Somji, Alim
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Somji, Alim
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House 5th Floor, 124 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 37
  • Somji, Shafin Alimudin
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, Regina House, London, NW3 5HT

      IIF 38
    • icon of address 124, Finchley Road, Regina House, London, NW3 5HT, England

      IIF 39
    • icon of address 5th Floor Regina House, 124 Finchley Road, London, NW3 5HT

      IIF 40 IIF 41 IIF 42
    • icon of address 5th Floor, Regina House, 124 Finchley Road, London, NW3 5HT, England

      IIF 44 IIF 45
    • icon of address 5th Floor Regina House, 124 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 6 Bruce Grove, London, N17 6RA, United Kingdom

      IIF 53
    • icon of address Hampden House, 76 Durham Road, London, SW20 0TL, United Kingdom

      IIF 54
    • icon of address Regina House, 124, Finchley Road, London, NW3 5HT, England

      IIF 55 IIF 56 IIF 57
    • icon of address Regina House, 124 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 58
    • icon of address Regina House, 5th Floor, 124, Finchley Road, London, NW3 5HT, England

      IIF 59
    • icon of address Glendale House, Cobden Street, Pendleton, Salford, M6 6LX, England

      IIF 60
    • icon of address Glendale House Cobden Street, Pendleton, Salford, Manchester, M6 6LX

      IIF 61
    • icon of address Glendale House, Cobden Street Pendleton, Salford Manchester, Lancashire, M6 6LX

      IIF 62 IIF 63
    • icon of address 45/49, Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 64
  • Somji, Shafin Alimudin
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Somji, Shafin Alimudin
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

      IIF 69
    • icon of address Hampden House, 76 Durham Road, London, SW20 0TL, United Kingdom

      IIF 70
  • Somji, Alimudin Amiraly
    Kenyan

    Registered addresses and corresponding companies
    • icon of address 31 Fitzjohns Avenue, Swiss Cottage, London, NW3 5JY

      IIF 71
  • Somji, Alimudin Amiraly
    Kenyan director

    Registered addresses and corresponding companies
    • icon of address 31 Fitzjohns Avenue, Swiss Cottage, London, NW3 5JY

      IIF 72
  • Mr Alim Somji
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Regina House, 124 Finchley Road, London, NW3 5HT

      IIF 73
  • Somji, Alim
    Kenyan director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, 124 Finchley Road, London, London, NW3 5HT, United Kingdom

      IIF 74
  • Somji, Alimudin Amiraly
    Kenyan company director born in November 1959

    Registered addresses and corresponding companies
  • Somji, Alimudin Amiraly
    Kenyan director born in November 1959

    Registered addresses and corresponding companies
  • Somji, Khalil Alimudin
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Somji, Alimudin Amirali
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, Regina House, London, NW3 5HT, England

      IIF 104
    • icon of address 5th Floor Regina House, 124 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 105
    • icon of address Hampden House, 76 Durham Road, London, SW20 0TL, United Kingdom

      IIF 106
    • icon of address Regina House, 5th Floor, 124, Finchley Road, London, NW3 5HT, England

      IIF 107
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -461,024 GBP2024-12-31
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-11-06 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,501,469 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 41 - Director → ME
    icon of calendar 2021-10-05 ~ now
    IIF 97 - Director → ME
  • 3
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    46,512 GBP2024-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 96 - Director → ME
    icon of calendar 2015-08-11 ~ now
    IIF 39 - Director → ME
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
  • 4
    icon of address 5th Floor Regina House, 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -61,058 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 9 - Director → ME
    IIF 44 - Director → ME
  • 5
    icon of address 5th Floor Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 11 - Director → ME
    IIF 98 - Director → ME
    IIF 48 - Director → ME
  • 6
    icon of address 5th Floor Regina House, 124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 10 - Director → ME
    IIF 45 - Director → ME
  • 7
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    88,003 GBP2017-12-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2006-09-28 ~ dissolved
    IIF 33 - Director → ME
  • 8
    GLENDALE FROZEN FOODS LIMITED - 2008-02-04
    GLENDALE FROZEN FOODS LIMITED - 2008-05-02
    CASHDEAL LIMITED - 1985-11-05
    icon of address Glendale House, Cobden Street Pendleton, Salford Manchester, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    7,577,761 GBP2024-12-31
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 103 - Director → ME
    icon of calendar 2024-05-03 ~ now
    IIF 63 - Director → ME
    IIF 26 - Director → ME
  • 9
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -37,818 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 20 - Director → ME
    IIF 58 - Director → ME
  • 10
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 8 - Director → ME
    icon of calendar 2015-11-06 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-12-23 ~ dissolved
    IIF 66 - Director → ME
  • 12
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,757,719 GBP2017-12-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2006-09-28 ~ dissolved
    IIF 30 - Director → ME
  • 13
    BEACHBEST LIMITED - 2009-10-08
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -31,304 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 42 - Director → ME
    icon of calendar 2024-09-04 ~ now
    IIF 94 - Director → ME
  • 14
    icon of address 6 Bruce Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address 5th Floor Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 100 - Director → ME
    IIF 15 - Director → ME
    IIF 51 - Director → ME
  • 16
    icon of address 5th. Floor Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 12 - Director → ME
    IIF 49 - Director → ME
  • 17
    icon of address 5th Floor Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,182,852 GBP2024-08-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 106 - Director → ME
    IIF 54 - Director → ME
  • 18
    icon of address 45/49 Greek Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    144,018 GBP2023-10-02 ~ 2024-12-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 64 - Director → ME
    IIF 27 - Director → ME
  • 19
    EAGERLODGE LIMITED - 1986-07-30
    icon of address Oatlands Park Hotel, Oatlands Drive, Weybridge, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    18,326,839 GBP2024-09-22
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 50 - Director → ME
    icon of calendar 2005-10-26 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 74 - Director → ME
  • 21
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    146,093 GBP2024-12-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 59 - Director → ME
    IIF 107 - Director → ME
  • 22
    VIOLETCOMP LIMITED - 1994-06-14
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    17,111 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 55 - Director → ME
    icon of calendar 2006-09-28 ~ now
    IIF 7 - Director → ME
  • 23
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -22,257 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-09-04 ~ now
    IIF 95 - Director → ME
  • 24
    icon of address Hampden House, 76 Durham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2016-12-31
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2012-11-13 ~ dissolved
    IIF 36 - Director → ME
  • 25
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 69 - Director → ME
  • 26
    icon of address Glendale House Cobden Street, Pendleton, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 23 - Director → ME
    IIF 60 - Director → ME
  • 27
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -773,194 GBP2017-12-31
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2015-12-23 ~ dissolved
    IIF 68 - Director → ME
  • 28
    icon of address 5th Floor Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 99 - Director → ME
    icon of calendar 2024-02-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-01-13 ~ now
    IIF 47 - Director → ME
  • 29
    HANS LIMITED - 1986-08-05
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    12,478,551 GBP2023-12-31
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 38 - Director → ME
    icon of calendar 2005-10-12 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-05-27 ~ now
    IIF 93 - Director → ME
  • 30
    icon of address 5th Floor Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 101 - Director → ME
    IIF 46 - Director → ME
    IIF 13 - Director → ME
  • 31
    icon of address Glendale House Cobden Street, Pendleton, Salford, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    144,018 GBP2023-10-02 ~ 2024-12-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 24 - Director → ME
    IIF 61 - Director → ME
  • 32
    SW HOLDINGS AND INVESTMENTS LIMITED - 2022-03-05
    icon of address 6 Bruce Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -662 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 53 - Director → ME
    IIF 16 - Director → ME
  • 33
    VADECON LIMITED - 1986-08-05
    icon of address 6 Bruce Grove, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    908,272 GBP2024-03-31
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 19 - Director → ME
    icon of calendar 2015-12-23 ~ now
    IIF 2 - Director → ME
  • 34
    MICROWAVE READY FOODS LIMITED - 2005-10-20
    icon of address Glendale House, Cobden Street Pendleton, Salford Manchester, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 25 - Director → ME
    IIF 62 - Director → ME
  • 35
    icon of address 6 Bruce Grove, London
    Active Corporate (4 parents)
    Equity (Company account)
    21,369 GBP2024-12-31
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 21 - Director → ME
  • 36
    icon of address 6 Bruce Grove, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,718 GBP2024-12-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 56 - Director → ME
    icon of calendar 2011-02-23 ~ now
    IIF 4 - Director → ME
  • 37
    icon of address 6 Bruce Grove, Tottenham, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,306,240 GBP2024-03-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 57 - Director → ME
    icon of calendar 2006-09-28 ~ now
    IIF 17 - Director → ME
  • 38
    icon of address 6 Bruce Grove, Tottenham, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,803,096 GBP2024-03-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-09-28 ~ now
    IIF 18 - Director → ME
  • 39
    OAK AND WILLOW 123 LTD - 2024-06-19
    icon of address 5th Floor Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 105 - Director → ME
    IIF 52 - Director → ME
    IIF 102 - Director → ME
Ceased 18
  • 1
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -461,024 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-07-18
    IIF 76 - Director → ME
  • 2
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,501,469 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 2000-07-18
    IIF 85 - Director → ME
    icon of calendar 2006-09-28 ~ 2021-09-23
    IIF 31 - Director → ME
  • 3
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    88,003 GBP2017-12-31
    Officer
    icon of calendar 1987-12-03 ~ 2000-07-18
    IIF 88 - Director → ME
  • 4
    icon of address 15 - 17 The Crescent, Leatherhead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-07-18
    IIF 83 - Director → ME
  • 5
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-07-18
    IIF 89 - Director → ME
  • 6
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-07-18
    IIF 87 - Director → ME
  • 7
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,757,719 GBP2017-12-31
    Officer
    icon of calendar ~ 2000-07-18
    IIF 86 - Director → ME
  • 8
    BEACHBEST LIMITED - 2009-10-08
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -31,304 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-08-09 ~ 2024-09-04
    IIF 35 - Director → ME
    icon of calendar 2006-09-28 ~ 2010-10-05
    IIF 28 - Director → ME
    icon of calendar ~ 2000-07-18
    IIF 75 - Director → ME
  • 9
    EAGERLODGE LIMITED - 1986-07-30
    icon of address Oatlands Park Hotel, Oatlands Drive, Weybridge, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    18,326,839 GBP2024-09-22
    Officer
    icon of calendar ~ 2000-07-18
    IIF 77 - Director → ME
  • 10
    VIOLETCOMP LIMITED - 1994-06-14
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    17,111 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1992-08-14 ~ 2000-07-18
    IIF 81 - Director → ME
  • 11
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -22,257 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 2000-07-18
    IIF 78 - Director → ME
    icon of calendar 2006-09-28 ~ 2024-09-04
    IIF 34 - Director → ME
  • 12
    icon of address Hampden House, 76 Durham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2016-12-31
    Officer
    icon of calendar ~ 2000-07-18
    IIF 79 - Director → ME
  • 13
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-19 ~ 2000-07-18
    IIF 92 - Director → ME
  • 14
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -773,194 GBP2017-12-31
    Officer
    icon of calendar ~ 2000-07-18
    IIF 90 - Director → ME
  • 15
    HANS LIMITED - 1986-08-05
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    12,478,551 GBP2023-12-31
    Officer
    icon of calendar ~ 2000-07-18
    IIF 91 - Director → ME
  • 16
    VADECON LIMITED - 1986-08-05
    icon of address 6 Bruce Grove, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    908,272 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-07-18
    IIF 82 - Director → ME
  • 17
    icon of address 6 Bruce Grove, Tottenham, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,306,240 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-08-11
    IIF 80 - Director → ME
    icon of calendar ~ 1999-08-11
    IIF 72 - Secretary → ME
  • 18
    icon of address 6 Bruce Grove, Tottenham, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,803,096 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-08-11
    IIF 84 - Director → ME
    icon of calendar ~ 1999-08-11
    IIF 71 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.