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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jahangir, Aqeel Ahmed

    Related profiles found in government register
  • Jahangir, Aqeel Ahmed
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1000, The Mille Building, Brentford, London, TW8 9DW, United Kingdom

      IIF 1
  • Mr Aqeel Ahmed
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 220, 1000, The Mille, Great West Road, Brentford, TW8 9DW, England

      IIF 2
    • 16480419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 167a, Northfield Avenue, London, W13 9QT, England

      IIF 4
    • 71-75, Ealing Aurora, Uxbridge Road, London, W5 5SL, England

      IIF 5
    • Aurora House 71-75, Uxbridge Road, London, W5 5SL, England

      IIF 6
  • Jahangir, Aqeel Ahmed
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1000, The Mille Building, Brentford, London, TW8 9DW, United Kingdom

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Ahmed, Aqeel
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 220, 1000, The Mille, Great West Road, Brentford, TW8 9DW, England

      IIF 9
    • 167a, Northfield Avenue, London, W13 9QT, England

      IIF 10
    • 71-75, Ealing Aurora, Uxbridge Road, London, W5 5SL, England

      IIF 11
    • Aurora House 71-75, Uxbridge Road, London, W5 5SL, England

      IIF 12
  • Mr Aqeel Ahmed
    British born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Abertillery, Abertillery, NP13 0HF, Wales

      IIF 13
  • Mr Aqeel Ahmed
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 526 Vantage Building, Great West Road, Brentford, TW8 9AG, United Kingdom

      IIF 14
  • Mr Ateeq Ahmed
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 227 - 229, Gascoigne Road, Barking, IG11 7LN, England

      IIF 15
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 16 IIF 17
    • 359a, High Road, Ilford, IG1 1TF, England

      IIF 18 IIF 19 IIF 20
    • 77, Woodlands Road, Ilford, IG1 1JN, England

      IIF 21
    • 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 22 IIF 23 IIF 24
    • 96, Ilford Lane, Ilford, IG1 2LD, United Kingdom

      IIF 25
    • 01 , 7th Floor, 246-250 Citygate House, Romford Road, London, E7 9HZ, England

      IIF 26
    • 223, Streatham High Road, London, SW16 6HH, England

      IIF 27
    • 23, Flander Road, London, Essex, E6 6DX, England

      IIF 28
    • 23, Flandes Road, London, E6 6DX, England

      IIF 29
    • 25, Abbotsbury Close, London, E15 2RR, England

      IIF 30
    • 730, Barking Road, London, E13 9LB, England

      IIF 31
    • 77, Woodlands Road, London, Essex, IG1 1JN, England

      IIF 32
    • Unit 3, South Mall, The Liberty, Romford, RM1 3RL, England

      IIF 33
    • Unit 34a, Mercury Shopping Mall, Romford, RM1 3EE, United Kingdom

      IIF 34
  • Ahmed, Aqeel
    British born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Abertillery, Abertillery, NP13 0HF, Wales

      IIF 35
  • Mr Aqeel Ahmed Jahangir
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1000, The Mille Building, Brentford, London, TW8 9DW, United Kingdom

      IIF 36
  • Ahmed, Aqeel
    Pakistani company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 526 Vantage Building, Great West Road, Brentford, TW8 9AG, United Kingdom

      IIF 37
  • Ahmed, Ateeq
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 227 - 229, Gascoigne Road, Barking, IG11 7LN, England

      IIF 38
    • 359a, High Road, Ilford, IG1 1TF, England

      IIF 39 IIF 40 IIF 41
    • 77, Woodlands Road, Ilford, IG1 1JN, England

      IIF 42
    • 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 43 IIF 44 IIF 45
    • 96, Ilford Lane, Ilford, IG1 2LD, United Kingdom

      IIF 46
    • 01 , 7th Floor, 246-250 Citygate House, Romford Road, London, E7 9HZ, England

      IIF 47
    • 173a, Norwood High Street, London, SE27 9TB, England

      IIF 48
    • 223, Streatham High Road, London, SW16 6HH, England

      IIF 49
    • 23, Flander Road, London, Essex, E6 6DX, England

      IIF 50
    • 25, Abbotsbury Close, London, E15 2RR, England

      IIF 51
    • 77, Woodlands Road, London, Essex, IG1 1JN, England

      IIF 52
    • Unit 3, South Mall, The Liberty, Romford, RM1 3RL, England

      IIF 53
    • Unit 34a, Mercury Shopping Mall, Romford, RM1 3EE, United Kingdom

      IIF 54
  • Ahmed, Ateeq
    Indian company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 55
    • 23, Flandes Road, London, E6 6DX, England

      IIF 56
    • 730, Barking Road, London, E13 9LB, England

      IIF 57
  • Ahmed, Ateeq
    Indian company secretary/director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 58
  • Mr Aqeel Ahmed
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Abertillery, Abertillery, NP13 0HF, Wales

      IIF 59
    • 1000, Great West Road, Office 220, Brentford, TW8 9DW, England

      IIF 60
    • 39 Moorings House, Tallow Road, Brentford, TW8 8EL, United Kingdom

      IIF 61 IIF 62
    • Office 220, 1000 The Mille, Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 63
    • Suite 15a 3rd Floor, Qwest Great West Road, Brentford, TW8 0GP, United Kingdom

      IIF 64
    • 29, Bond Street, London, W5 5AS, England

      IIF 65
    • 3rd Floor, Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 66
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 67 IIF 68
  • Ahmed, Aqeel
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Abertillery, Abertillery, NP13 0HF, Wales

      IIF 69
    • 1000, Great West Road, Office 220, Brentford, TW8 9DW, England

      IIF 70
    • 39 Moorings House, Tallow Road, Brentford, TW8 8EL, United Kingdom

      IIF 71 IIF 72
    • Flat 39 Moorings House, Tallow Road, Brentford, TW8 8EL, United Kingdom

      IIF 73
    • Office 220, 1000 The Mille, Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 74
    • Suite 15a 3rd Floor, Qwest Great West Road, Brentford, TW8 0GP, United Kingdom

      IIF 75
    • Unit 15a 3rd Floor Q West, 1110 Great West Road, Brentford, TW8 0GP, England

      IIF 76
    • 16480419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
    • 3rd Floor, 45 Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 78
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 79
  • Ahmed, Aqeel
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Bond Street, London, W5 5AS, England

      IIF 80
  • Mr Aqeel Ahmed
    Pakistani born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 804, Trs Apartments The Green, Southall, UB2 4FF, United Kingdom

      IIF 81
  • Mr Ateeq Ahmed
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173a, Norwood High Street, London, SE27 9TB, England

      IIF 82
  • Mr Aqeel Ahmed Jahangir
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1000, The Mille Building, Brentford, London, TW8 9DW, United Kingdom

      IIF 83
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84
  • Ahmed, Aqeel
    Pakistan self employed born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, St. James's Street, London, E17 7PF, England

      IIF 85
  • Ahmed, Aqeel
    Pakistani accountant born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 804, Trs Apartments The Green, Southall, UB2 4FF, United Kingdom

      IIF 86
  • Ahmed, Ateeq
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173a, Norwood High Street, London, SE27 9TB, England

      IIF 87
child relation
Offspring entities and appointments 37
  • 1
    A.J.A CLOTHING LTD
    13609212
    1000 The Mille Office 220 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-08 ~ 2023-03-26
    IIF 72 - Director → ME
    Person with significant control
    2021-09-08 ~ 2023-03-26
    IIF 61 - Ownership of shares – 75% or more OE
  • 2
    AA FOOD SUPPLY CENTRE LTD
    14108289
    203a Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-16 ~ 2025-02-25
    IIF 58 - Director → ME
    Person with significant control
    2022-05-16 ~ 2025-02-25
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    AA FOOD SUPPLY LTD
    14005542
    730 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    AI SOURIE SUPERMARKET LTD
    16213723
    359a High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-01-28 ~ 2026-02-04
    IIF 40 - Director → ME
    Person with significant control
    2025-01-28 ~ 2026-02-04
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    AJIO FOOD MART LIMITED
    14604702
    223 Streatham High Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    APTRONIX LIMITED
    15937729
    Unit 34a Mercury Shopping Mall, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2024-09-05 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    ASOS FOOD LTD
    16213682
    359a High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    CEMO CASH & CARRY LIMITED
    13555762
    173a Norwood High Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2022-08-26 ~ 2023-03-21
    IIF 51 - Director → ME
    2023-04-05 ~ 2025-02-28
    IIF 47 - Director → ME
    Person with significant control
    2022-08-26 ~ 2023-03-21
    IIF 30 - Ownership of shares – 75% or more OE
    2023-04-05 ~ 2025-02-28
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    CEMO FOOD & CARRY LIMITED
    13582245
    203a Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-20 ~ 2022-06-05
    IIF 38 - Director → ME
    Person with significant control
    2022-03-20 ~ 2022-06-05
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    ENTERPRISE ACCOUNTANCY & PAYROLL SERVICES LTD
    11198168
    804 Trs Apartments The Green, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FOOD ADDA LIMITED
    15489995
    203a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    GRADUATE INNOVATE+ PROGRAM LTD
    - now 14190721
    NJ LLC UK LTD
    - 2025-07-17 14190721
    WE HIRING LTD
    - 2024-03-15 14190721
    3rd Floor 45 Albemarle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-06-23 ~ 2024-01-02
    IIF 11 - Director → ME
    2025-07-10 ~ now
    IIF 78 - Director → ME
    2024-01-01 ~ 2024-02-01
    IIF 10 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 66 - Has significant influence or control OE
    2022-06-23 ~ 2024-01-02
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    2024-01-01 ~ 2024-02-01
    IIF 4 - Has significant influence or control OE
  • 13
    HASHTAG TRAVELS LTD
    13411210
    Suite 15a 3rd Floor Qwest Great West Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    INVEST 4.0 LTD
    13609019 13298557... (more)
    4th Floor 18th Street, Cross Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-08 ~ 2024-03-01
    IIF 71 - Director → ME
    Person with significant control
    2021-09-08 ~ 2024-03-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 15
    JJ JEWELS LTD
    14637292
    96 Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    2023-02-03 ~ 2025-02-06
    IIF 50 - Director → ME
    2025-09-20 ~ 2026-02-01
    IIF 45 - Director → ME
    Person with significant control
    2023-02-03 ~ 2025-02-06
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    2025-09-15 ~ 2026-02-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    JOY JEWEL LTD
    14800919
    223 Streatham High Road, London, England
    Active Corporate (6 parents)
    Officer
    2025-01-07 ~ 2025-01-23
    IIF 52 - Director → ME
    Person with significant control
    2025-01-05 ~ 2025-01-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    Office 526 Vantage Building Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 18
    LOANS DESIRE LIMITED
    13978638 13080595... (more)
    1000 Great West Road, Office 220, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 19
    LONDON MOBILE AND LAPTOP REPAIRS LIMITED
    09756834
    32 St. James's Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-01 ~ 2015-10-01
    IIF 85 - Director → ME
  • 20
    MANPOWERS GROUP LTD
    14795380 16767399
    23 Flandes Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2025-01-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2025-01-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    MANPOWERS GROUP LTD
    16767399 14795380
    96 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 22
    MARKETING & MEDIA 4.0 LTD
    13609068
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-09-10 ~ 2023-03-20
    IIF 73 - Director → ME
  • 23
    MOBILINK LTD
    16764172
    Unit 3 South Mall, The Liberty, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 24
    MYNETVERSE LTD
    17093695 16480419
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 25
    NATURALS FRESH LTD
    16213747
    359a High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-01-28 ~ 2025-12-04
    IIF 41 - Director → ME
    Person with significant control
    2025-01-28 ~ 2025-12-03
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 26
    NISA AID LTD
    14652661
    Office 220 1000 The Mille, Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-09 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 27
    NJ & PARTNERS LIMITED
    15422334
    Aurora House 71-75 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 28
    NJ GROUP OF COMPANIES LIMITED
    14536026
    4385, 14536026 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ 2024-01-01
    IIF 79 - Director → ME
    2024-01-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    2022-12-12 ~ 2024-01-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 29
    NJ HOLDINGS GROUP LTD
    - now 14829454
    LANDOFPROFITS LIMITED
    - 2025-05-07 14829454
    1000 The Mille Building, Brentford, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-04-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 30
    POINTZON INVESTMENT MANAGEMENT LIMITED
    14925796
    Office 220 1000, The Mille, Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-06-09 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 31
    SEMO CASH & CARRY LIMITED
    13631877
    173a Norwood High Street, London, England
    Active Corporate (4 parents)
    Officer
    2022-03-08 ~ 2023-11-30
    IIF 87 - Director → ME
    2023-12-22 ~ 2025-02-25
    IIF 48 - Director → ME
    Person with significant control
    2022-03-08 ~ 2023-11-30
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
  • 32
    SMN MANAGEMENT CONSULTANTS LIMITED
    - now 12179654
    GORINGS ACCOUNTANTS LTD
    - 2024-03-12 12179654
    ELECTROPEDIA LTD
    - 2020-08-19 12179654
    Unit 2a Movements House, Hertford Road, Barking, England
    Active Corporate (4 parents)
    Officer
    2024-03-01 ~ 2024-04-01
    IIF 35 - Director → ME
    2024-05-28 ~ 2024-05-28
    IIF 69 - Director → ME
    2019-08-29 ~ 2024-03-01
    IIF 76 - Director → ME
    Person with significant control
    2024-05-28 ~ 2024-05-28
    IIF 59 - Has significant influence or control OE
    2024-03-01 ~ 2024-04-01
    IIF 13 - Has significant influence or control OE
    2019-08-29 ~ 2024-03-01
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 33
    77 Woodlands Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-01-25 ~ 2026-02-04
    IIF 42 - Director → ME
    Person with significant control
    2025-01-25 ~ 2026-02-03
    IIF 21 - Ownership of shares – 75% or more OE
  • 34
    TALENTER ACADEMY LTD
    13609198
    1000 The Mille Building, Brentford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-09-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 83 - Has significant influence or control OE
  • 35
    VIMCO STORE LTD
    16293073
    96 Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ 2026-01-05
    IIF 43 - Director → ME
    Person with significant control
    2025-03-05 ~ 2026-01-05
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 36
    WEHIRING GLOBAL LIMITED
    - now 16480419
    MYNETVERSE LIMITED
    - 2025-12-04 16480419 17093695
    WEHIRING GLOBAL LTD
    - 2025-10-14 16480419
    4385, 16480419 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-05-28 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2025-07-02 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 37
    ZEB SUPERMARKET LTD
    16267273
    96 Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 25 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.