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

Mr. Muhammad Asif Naeem

    Related profiles found in government register
  • Mr. Muhammad Asif Naeem
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3376, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 1
    • 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 2 IIF 3 IIF 4
    • 420b, The Point, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 5
    • 6-6a, Seven Ways Parade, Ilford, IG2 6XH, United Kingdom

      IIF 6
    • 420b, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 7
    • 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 8 IIF 9
    • 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 10 IIF 11
  • Mr Muhammad Asif Naeem
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 420, Eastern Avenue, Unit 2b The Point, Ilford, IG2 6NQ, United Kingdom

      IIF 12
    • 420b, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 13
    • 6a, Sevenways Parade, Woodford Avenue, Ilford, IG2 6XH, England

      IIF 14
    • Unit 2b, The Point, 420 Eastern Avenue, Gants Hill, Ilford, IG2 6NQ, England

      IIF 15
    • Suite 3166, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 16
    • E7/e8, Fairview Industrial Estate, Barlow Way, Rainham, RM13 8UP, England

      IIF 17
    • 12, Meadfarm Close, Harold Hill, Romford, Essex, RM3 9FJ, England

      IIF 18
    • 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 19 IIF 20 IIF 21
    • 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Muhammad Nadeem
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 114, Lyndhurst Gardens, Barking, IG11 9XZ, England

      IIF 27
  • Mr Muhammad Asif Naeem
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office X, 420, Unit 2b, Eastern Avenue, Ilford, IG2 6NQ, United Kingdom

      IIF 28
  • Naeem, Muhammad Asif
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 420, Eastern Avenue, Unit 2b The Point, Ilford, IG2 6NQ, United Kingdom

      IIF 29
    • 420b, Eastern Avenue, Gants Hill, Ilford, Essex, IG2 6NQ, United Kingdom

      IIF 30
    • 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 31
    • Suite 3166, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 32
    • 12, Meadfarm Close, Romford, RM3 9FJ, England

      IIF 33
    • 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 34 IIF 35 IIF 36
    • 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Naeem, Muhammad Asif
    British accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6-6a, Seven Ways Parade, Woodford Avenue, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 41
  • Naeem, Muhammad Asif
    British business born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 57, Eastern Avenue East, Romford, RM1 4SD, United Kingdom

      IIF 42
  • Naeem, Muhammad Asif
    British businessman born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3376, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 43
    • 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 44
  • Naeem, Muhammad Asif
    British chartered accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, The Point, 420 Eastern Avenue, Gants Hill, Ilford, IG2 6NQ, England

      IIF 45
    • 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 46 IIF 47
  • Naeem, Muhammad Asif
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 57, Eastern Avenue East, Romford, RM1 4SD, England

      IIF 48
  • Naeem, Muhammad Asif
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 420b, Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 49 IIF 50
  • Mr Muhammad Nadeem
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Nadeem, Muhammad
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 114, Lyndhurst Gardens, Barking, IG11 9XZ, England

      IIF 52
  • Naeem, Muhammad Asif
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 110w, Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 53
  • Nadeem, Muhammad
    Pakistan consultancy born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Colne House, Harts Lane, Barking, Essex, IG11 8LS, United Kingdom

      IIF 54
  • Nadeem, Muhammad
    Pakistani company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Naeem, Muhammad Asif
    Pakistani born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, The Mount, Noak Hill, Romford, Essex, RM3 7LJ, United Kingdom

      IIF 56
  • Naeem, Muhammad Asif
    Pakistani accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 418-420, Cranbrook Road, Ilford, Essex, IG2 6HW, United Kingdom

      IIF 57
    • Unit 10, 418-420, Cranbrook Road Gants Hill, Ilford, Essex, IG2 6HW, United Kingdom

      IIF 58
    • 33, The Mount, Noak Hill, Romford, Essex, RM3 7LJ, United Kingdom

      IIF 59
    • Cuttle Mill Business Park, Watling Street, Towcester, Northants, NN12 6LF, England

      IIF 60
  • Naeem, Muhammad Asif
    Pakistani director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 418-420, Cranbrook Road, Ilford, Essex, IG2 6HW, England

      IIF 61
    • E7/e8, Fairview Industrial Estate, Barlow Way, Rainham, RM13 8UP, England

      IIF 62
    • 33, The Mount, Romford, RM3 7LJ, England

      IIF 63
  • Naeem, Muhammad Asif
    Pakistani manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Meadfarm Close, Romford, RM3 9FJ, England

      IIF 64
child relation
Offspring entities and appointments 34
  • 1
    A PROPERTIES LIMITED
    11604687
    56 Faircross Avenue, Barking, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2019-04-10 ~ 2019-06-17
    IIF 44 - Director → ME
    Person with significant control
    2019-04-10 ~ 2019-06-17
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    ACUITY TAX & LEGAL LTD - now
    AIM CORPORATE CONSULTING LIMITED
    - 2015-12-03 09370342 09907481
    FISCATECH LIMITED
    - 2015-08-04 09370342
    C/o Mettlaw 1st Floor, Gateway House, 4 Penman Way, Grove Business Park, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,125 GBP2018-12-31
    Officer
    2015-06-15 ~ 2015-12-02
    IIF 60 - Director → ME
  • 3
    AIM CORPORATE CONSULTING LTD
    09907481 09370342
    418-422 Eastern Avenue, The Point, Unit 2b, Gants Hill, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,987 GBP2024-12-31
    Officer
    2021-04-06 ~ 2023-03-10
    IIF 47 - Director → ME
    2015-12-08 ~ 2019-09-30
    IIF 59 - Director → ME
    Person with significant control
    2021-04-06 ~ 2023-03-10
    IIF 19 - Ownership of shares – 75% or more OE
    2016-12-07 ~ 2019-09-30
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    AJ MULTI SERVICES LTD
    - now 10729531
    AJ PRINTING AND SOLUTIONS LTD - 2020-05-29
    AJ PRINTING SOLUTIONS LTD - 2018-11-27
    420b The Point Eastern Avenue, Ilford, United King 420b The Point Eastern Avenue, Ilford, United King, London, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    54,671 GBP2024-04-30
    Officer
    2023-11-08 ~ now
    IIF 35 - Director → ME
  • 5
    ASM BUILDERS & DEVELOPERS LTD - now
    CROSCONTINENT LIMITED
    - 2018-08-21 07629511
    Unit E7 & E8 Fairview Industrial Estate, Unit E7 &e8 Fairview Estate, Rainham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200,148 GBP2018-03-31
    Officer
    2011-05-11 ~ 2016-08-01
    IIF 64 - Director → ME
  • 6
    DEPOT ESTATE LIMITED
    - now 10342080
    DEPOT COTTAGE LIMITED - 2016-09-05
    47 Highcliffe Gardens, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,006 GBP2023-09-30
    Officer
    2022-07-21 ~ 2023-11-21
    IIF 37 - Director → ME
  • 7
    EKUITAS (NORTHUMBERLAND) LTD
    14997464
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Person with significant control
    2023-07-12 ~ 2024-04-16
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    EKUITAS HEALTHCARE LTD
    14943078
    Suite 3166, Unit 3a, 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EKUITAS PLC
    14101527
    Suite 110w Sterling House, Langston Road, Loughton, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,310,000 GBP2024-05-31
    Officer
    2022-05-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-05-11 ~ 2024-10-15
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ENVIROSAFE LONDON LIMITED
    08412783
    418-420 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 61 - Director → ME
  • 11
    EU MTS LTD
    08460071
    46 Westbury Road, Barking, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,683 GBP2023-12-31
    Officer
    2018-05-16 ~ 2020-01-04
    IIF 50 - Director → ME
    Person with significant control
    2018-05-20 ~ 2020-01-04
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    GILSLAND ESTATES LIMITED
    14404996
    420b Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HEALTHSKY LTD
    15409804
    4385, 15409804 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 14
    HI ANCHOR LIMITED
    07671813
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -136,017 GBP2018-03-31
    Officer
    2011-06-16 ~ 2018-09-30
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    IMAGINE HOMES AND PROPERTIES LIMITED - now
    STRATSMORE PROPERTY ASSETS LIMITED
    - 2022-04-28 10318496
    IMAGINE HOMES AND PROPERTIES LIMITED
    - 2019-02-07 10318496
    3rd Floor, Harvey House 79 London Road, St. Edwards Court, Romford, England
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    151,736 GBP2020-08-31
    Officer
    2016-08-08 ~ 2020-05-21
    IIF 45 - Director → ME
    2020-08-01 ~ 2020-08-01
    IIF 46 - Director → ME
    Person with significant control
    2020-08-01 ~ 2020-08-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-08 ~ 2020-05-21
    IIF 15 - Has significant influence or control OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    INTERNATIONAL ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS (IACPA)
    12348310
    20 North Street, Romford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-12-04 ~ 2024-01-20
    IIF 30 - Director → ME
    Person with significant control
    2019-12-04 ~ 2024-01-20
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    INVICTUS HOLDINGS LTD
    15091399
    Suite 3376, Unit 3a, 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (2 parents)
    Officer
    2023-08-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    JPD MANAGEMENT LIMITED
    07714290
    Jpd Management Limited 420b, Eastern Avenue, Ilford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    103,981 GBP2024-03-31
    Officer
    2011-07-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 19
    KAM PROPERTY MANAGEMENT (ILFORD) LIMITED - now
    STRATSMORE GROUP LIMITED
    - 2022-10-05 11934836
    Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (9 parents)
    Equity (Company account)
    -70,877 GBP2022-04-30
    Officer
    2019-04-09 ~ 2019-04-09
    IIF 49 - Director → ME
    Person with significant control
    2019-06-16 ~ 2019-06-16
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 20
    KFO LIMITED
    05480787
    Unit 10 418-420, Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 58 - Director → ME
  • 21
    KR INVESTMENT PROPERTIES LIMITED
    09446143
    57 Eastern Avenue East, Romford, England
    Active Corporate (6 parents)
    Equity (Company account)
    104,037 GBP2023-12-31
    Officer
    2019-10-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-10-04 ~ 2019-10-04
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    NAZE PROPERTIES LIMITED
    11724474
    57 Eastern Avenue East, Romford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-12-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-12-12 ~ 2024-09-11
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    2024-09-12 ~ now
    IIF 26 - Right to appoint or remove directors OE
    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
  • 23
    PAK IT SOLUTIONS LIMITED
    08780868 08792116
    5 Colne House, Harts Lane, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 54 - Director → ME
  • 24
    PAKUK IT SOLUTIONS LIMITED
    08792116 08780868
    114 Lyndhurst Gardens, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,788 GBP2024-11-30
    Officer
    2013-11-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    PROGESSIVE ESTATES LIMITED - now
    STRATSMORE CONSULTING LTD
    - 2024-03-03 11950282
    420 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,746 GBP2023-04-30
    Officer
    2019-04-16 ~ 2019-09-30
    IIF 41 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-09-30
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    RAEES NOOR HOLDINGS LTD
    12363044
    57 Eastern Avenue East, Romford, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    102,865 GBP2021-12-31
    Officer
    2019-12-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ROMFORD PROPERTIES SPV LIMITED
    - now 10867025
    ROMFORD PROPERTY MANAGEMENT LIMITED
    - 2023-02-20 10867025 10922776
    ROMFORD PROPERTIES SPV LIMITED
    - 2023-02-18 10867025
    57 Eastern Avenue East, Romford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2017-07-14 ~ 2025-03-01
    IIF 42 - Director → ME
    Person with significant control
    2017-07-14 ~ 2024-09-11
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    2024-10-08 ~ 2025-03-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 28
    ROMFORD PROPERTY MANAGEMENT LIMITED
    - now 10922776 10867025
    DAYYAN PROPERTIES SPV LIMITED
    - 2023-02-21 10922776
    AAPKON PROPERTIES SPV LTD
    - 2019-04-30 10922776
    57 Eastern Avenue East, Romford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2017-08-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors OE
  • 29
    SLOANE & KINGSLEY LIMITED
    07714923
    70 Penrith Road, Harold Hill, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2011-07-22 ~ now
    IIF 56 - Director → ME
  • 30
    STRATSMORE (FREEHOLDS) LIMITED
    14600311
    Unit 2b 420 Eastern Avenue, Ilford, England
    Receiver Action Corporate (2 parents)
    Officer
    2023-01-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    STRATSMORE INVESTMENTS 2 LIMITED
    13647966 11838955
    420 Eastern Avenue, Unit 2b The Point, Ilford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2021-09-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 32
    STRATSMORE INVESTMENTS LIMITED
    11838955 13647966
    Unit 2b The Point, 420 Eastern Avenue, Ilford, England
    Receiver Action Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,875,028 GBP2021-12-31
    Officer
    2019-02-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    WHITEWOOD ROSE & CROWN DEVELOPMENT LIMITED
    08608829
    57 Eastern Avenue East, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,350 GBP2023-12-31
    Officer
    2013-07-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 34
    WORLD AEROSPACE (UK) LIMITED
    07670169
    418-420 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 57 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.