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

Bhad, Taslim

    Related profiles found in government register
  • Bhad, Taslim
    British commercial director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Horns Road, Ilford, IG6 1BQ, England

      IIF 1
  • Bhad, Taslim
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Horns Road, Ilford, IG6 1BQ, England

      IIF 2 IIF 3
    • icon of address 212, C, Romford Road, London, E7 9HY, England

      IIF 4
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 5 IIF 6
    • icon of address 235, Southpark Drive, London, IG3 9AL

      IIF 7
    • icon of address Mehmuda House, 212c, Romford Road, London, Uk, E7 9HY, England

      IIF 8
  • Bhad, Taslim
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Horns Road, Ilford, IG6 1BQ, England

      IIF 9
    • icon of address 1, Curwen Avenue, London, E7 0HB, England

      IIF 10
    • icon of address 21 Norwich Road, Forest Gate, London, E7 9JJ

      IIF 11
    • icon of address 212c Romford Road, London, E7 9HY, England

      IIF 12 IIF 13
    • icon of address 212d, Romford Road, Forest Gate, London, E7 9HY, United Kingdom

      IIF 14
    • icon of address 212e, Romford Road, Forest Gate, London, E7 9HY

      IIF 15
    • icon of address 348, Hornsey Road, London, N7 7HE, England

      IIF 16
    • icon of address 35, Firs Avenue, London, N11 3NE, United Kingdom

      IIF 17
    • icon of address Flat D-f, 214 Romford Road, London, E7 9HY, United Kingdom

      IIF 18
    • icon of address Mehmuda House, 212c, Romford Road, London, E7 9HY, England

      IIF 19
    • icon of address Mehmuda House, 212e Romford Road, Forest Gate, London, E7 9HY, England

      IIF 20
  • Bhad, Taslim
    British company director born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 21
  • Mr Taslim Bhad
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Horns Road, Ilford, IG6 1BQ, England

      IIF 22
    • icon of address 106, Chadwin Road, London, E13 8NF, England

      IIF 23
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 24 IIF 25 IIF 26
    • icon of address 212c Romford Road, London, E7 9HY, England

      IIF 31
    • icon of address 212e, Romford Road, Forest Gate, London, E7 9HY

      IIF 32
    • icon of address 235, Southpark Drive, London, IG3 9AL

      IIF 33
    • icon of address Mehmuda House, 212e Romford Road, Forest Gate, London, E7 9HY, England

      IIF 34
  • Bhad, Mohamed
    British commercial director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 35
  • Bhad, Mohamed
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 214 Romford Road, London, E7 9HY, United Kingdom

      IIF 36
  • Bhad, Taslim
    British sales manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allied House, 92 Oxford Road, Reading, RG1 7LJ, United Kingdom

      IIF 37
  • Mr Taslim Bahad
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mehmuda House, 212e, Romford Road, Lodnon, England, E7 9HY

      IIF 38
  • Mr Taslim Bhad
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 39
  • Taslim Bhad
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mehmuda House, 212c, Romford Road, Forest Gate, London, E7 9HY, England

      IIF 40
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 41
  • Bhad, Taslim Bhad

    Registered addresses and corresponding companies
    • icon of address Flat D-f, 214 Romford Road, London, E7 9HY, United Kingdom

      IIF 42
  • Bhad, Mohmmed Yasin
    British company director born in September 2004

    Resident in England

    Registered addresses and corresponding companies
  • Bhad, Mohmmed Yasin
    British director born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 54
  • Bhad, Taslim Mohamed Hanif Ali
    British director and company secretary born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mehmuda House, 212c, Romford Road, London, E7 9HY, England

      IIF 55
  • Bhad, Taslim Mohmed Hanif Alli
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Romford Road, London, E7 9HY, England

      IIF 56
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 57 IIF 58
    • icon of address 212c Romford Road, Romford Road, London, E7 9HY, England

      IIF 59
  • Bhad, Taslim Mohmed Hanif Alli
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 60
    • icon of address 212c, Romford Road, London, E7 9HY, United Kingdom

      IIF 61
    • icon of address Mehmuda House, 212c Romford Road, London, E7 9HY

      IIF 62
    • icon of address Mehmuda House 212c, Romford Road, London, E7 9HY, England

      IIF 63
    • icon of address Mehmuda House, 212c Romford Road, London, E7 9HY, United Kingdom

      IIF 64 IIF 65
  • Bhad, Taslim Mohmed Hanif Alli
    British director and company secretary born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 66
  • Bhad, Taslim Mohmed Hanif Alli
    British finance director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mehmuda House, 212c, Romford Road, London, E7 9HY, England

      IIF 67
  • Bhad, Taslim

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 68
    • icon of address Mehmuda House, 212c Romford Road, London, E7 9HY, United Kingdom

      IIF 69
  • Mr Mohamed Bhad
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 70
  • Bhad, Mohmed Hanif Ali Musa
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 71
  • Bhad, Mohmed Hanif Ali Musa
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 72
  • Bhad, Mohmmed Yasin

    Registered addresses and corresponding companies
    • icon of address 119, Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 73
  • Taslim Bhad
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, United Kingdom

      IIF 74
    • icon of address Mehmuda House, 212c Romford Road, London, E7 9HY, United Kingdom

      IIF 75 IIF 76
  • Bhad, Mohamed

    Registered addresses and corresponding companies
    • icon of address Flat C, 214 Romford Road, London, E7 9HY, United Kingdom

      IIF 77
  • Bhad, Mohmed Hanif Ali Musa

    Registered addresses and corresponding companies
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 78
  • Mr Mohmmed Yasin Bhad
    British born in September 2004

    Resident in England

    Registered addresses and corresponding companies
  • Bhad, Mohmmed Yasin Taslim
    Indian company director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 92
  • Mrs Mehmuda Mohamed Bhad
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212c, Romford Road, London, E7 9HY, England

      IIF 93
  • Bhad, Mohmmed Yasin
    British company director born in September 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address R/o 2, Lancaster Avenue, Barking, IG11 7RB, United Kingdom

      IIF 94
  • Mr Taslim Mohmed Hanif Ali Bhad
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Waterloo Road, Waterloo Road, London, E6 1AP, England

      IIF 95
  • Mr Taslim Mohmed Hanif Alli Bhad
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Romford Road, London, E7 9HY, England

      IIF 96
    • icon of address Mehmuda House 212c, Romford Road, London, E7 9HY, England

      IIF 97
    • icon of address Mehmuda House, 212c, Romford Road, London, Uk, E7 9HY, England

      IIF 98
  • Bhad, Taslim Mohmed Hanif Alli
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212c, Mehmuda House, Romford Road, London, E7 9HY, United Kingdom

      IIF 99
  • Mr Mohmed Hanif Ali Musa Bhad
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 100
  • Mr Mohmmed Yasin Taslim Bhad
    Indian born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212a-212e, Romford Road, London, E7 9HY, England

      IIF 101
  • Mr Mohmmed Yasin Bhad
    British born in September 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address R/o 2, Lancaster Avenue, Barking, IG11 7RB, United Kingdom

      IIF 102
  • Mr Taslim Mohmed Hanif Alli Bhad
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212c, Mehmuda House, Romford Road, London, E7 9HY, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 769 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Mehmuda House 212e, Romford Road, Lodnon, England
    Active Corporate (1 parent)
    Equity (Company account)
    250,612 GBP2024-05-31
    Officer
    icon of calendar 2011-05-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 4
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    381,072 GBP2024-07-31
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 212c Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,915,035 GBP2024-01-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mehmuda House, 212c Romford Road, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    8,490 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 212c Romford Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 9
    icon of address 330 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-08-03 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 212e Romford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-03-24 ~ dissolved
    IIF 68 - Secretary → ME
  • 12
    icon of address 212c Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 769 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,181 GBP2024-03-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    EAST MAINTENANCE LIMITED - 2020-04-02
    ZERO SEVEN MANAGEMENT LTD - 2020-04-21
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,792 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-10-02 ~ now
    IIF 25 - Has significant influence or controlOE
  • 15
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    334,606 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Mehmuda House 212e Romford Road, Forest Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,196 GBP2024-05-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address R/o 2, Lancaster Avenue, Barking, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    74,576 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 212e Romford Road, Forest Gate, London
    Active Corporate (1 parent)
    Equity (Company account)
    642,831 GBP2024-05-31
    Officer
    icon of calendar 2011-05-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    MEHMUDA HOMES LIMITED - 2011-01-12
    CHATSWORTH LAUNDERETTE LTD - 2011-06-15
    icon of address Mehmuda House 212c, Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,152 GBP2024-11-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 67 - Director → ME
  • 20
    icon of address Mehmuda House 212c Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,828 GBP2024-07-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-03-15 ~ now
    IIF 97 - Right to appoint or remove directors as a member of a firmOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 210 Horns Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,298 GBP2024-01-31
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Has significant influence or controlOE
  • 22
    icon of address 106 Chadwin Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,570 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    40,681 GBP2024-08-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 58 - Director → ME
  • 24
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 25
    icon of address 210 Horns Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 26
    icon of address 235 Southpark Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    234,915 GBP2024-06-29
    Officer
    icon of calendar 2019-03-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 28
    icon of address Mehmuda House 212c, Romford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    366,562 GBP2024-11-30
    Officer
    icon of calendar 2022-07-09 ~ now
    IIF 55 - Director → ME
  • 29
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Mehmuda House 212c, Romford Road, London, Uk, England
    Active Corporate (1 parent)
    Equity (Company account)
    141,124 GBP2024-03-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 210 Horns Road, Ilford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,755 GBP2024-03-31
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-03-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address Unit 1 Rear Of, 235 South Park Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-04-01
    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
  • 2
    icon of address 4385, 11786132 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    43,131 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2020-02-20
    IIF 37 - Director → ME
  • 3
    icon of address 30 South Island Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ 2020-08-15
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-08-15
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-11-04 ~ 2021-11-04
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    381,072 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ 2024-03-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 2024-03-08
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address 212c Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,915,035 GBP2024-01-31
    Officer
    icon of calendar 2021-02-03 ~ 2021-03-26
    IIF 35 - Director → ME
    icon of calendar 2020-01-15 ~ 2021-03-26
    IIF 60 - Director → ME
    icon of calendar 2021-02-02 ~ 2021-03-26
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2021-03-26
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-02-02 ~ 2021-03-26
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 212c Romford Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-18 ~ 2012-01-06
    IIF 11 - Director → ME
  • 7
    icon of address 212a-212e Romford Road, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    595,800 GBP2024-02-28
    Officer
    icon of calendar 2023-03-11 ~ 2024-02-16
    IIF 1 - Director → ME
  • 8
    icon of address 212 C, Romford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ 2012-07-19
    IIF 4 - Director → ME
  • 9
    07 MANAGEMENT LIMITED - 2016-03-21
    icon of address 212 C, Romford Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35,690 GBP2016-07-31
    Officer
    icon of calendar 2012-07-19 ~ 2016-04-30
    IIF 18 - Director → ME
    icon of calendar 2012-07-19 ~ 2016-04-30
    IIF 42 - Secretary → ME
  • 10
    EAST MAINTENANCE LIMITED - 2020-04-02
    ZERO SEVEN MANAGEMENT LTD - 2020-04-21
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,792 GBP2024-09-30
    Officer
    icon of calendar 2021-05-27 ~ 2021-07-12
    IIF 57 - Director → ME
    icon of calendar 2016-08-11 ~ 2021-04-01
    IIF 5 - Director → ME
    icon of calendar 2015-09-15 ~ 2016-06-03
    IIF 72 - Director → ME
    icon of calendar 2015-09-15 ~ 2016-06-03
    IIF 78 - Secretary → ME
  • 11
    EASTSIDE LETTINGS LIMITED - 2014-12-15
    I MOVE LIMITED - 2014-02-12
    I CONTROLL LIMITED - 2012-11-15
    icon of address 472 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-04-01
    IIF 16 - Director → ME
  • 12
    icon of address Mehmuda House 212c Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,828 GBP2024-07-31
    Officer
    icon of calendar 2018-03-25 ~ 2018-09-01
    IIF 19 - Director → ME
    icon of calendar 2012-07-13 ~ 2020-03-17
    IIF 36 - Director → ME
    icon of calendar 2012-07-13 ~ 2020-03-17
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-03-17
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Has significant influence or control over the trustees of a trust OE
    IIF 70 - Has significant influence or control OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors OE
  • 13
    SPROWSTONE MEWS RESIDENCE LTD - 2016-12-13
    icon of address 249 Sprowston Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,377 GBP2018-10-31
    Officer
    icon of calendar 2016-10-26 ~ 2016-12-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2017-01-11
    IIF 31 - Has significant influence or control OE
  • 14
    icon of address 119 Woodgrange Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-01 ~ 2024-08-24
    IIF 54 - Director → ME
    icon of calendar 2023-05-01 ~ 2024-08-24
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2024-08-24
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 15
    icon of address 212 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-17 ~ 2020-10-06
    IIF 64 - Director → ME
    icon of calendar 2021-08-04 ~ 2022-08-04
    IIF 56 - Director → ME
    icon of calendar 2019-09-17 ~ 2020-10-06
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2022-02-02
    IIF 96 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 96 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-17 ~ 2020-10-06
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1 Curwen Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ 2012-09-01
    IIF 10 - Director → ME
    icon of calendar 2011-10-10 ~ 2011-10-28
    IIF 17 - Director → ME
  • 17
    icon of address 210 Horns Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-11 ~ 2024-05-31
    IIF 3 - Director → ME
  • 18
    icon of address 235 Southpark Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    234,915 GBP2024-06-29
    Officer
    icon of calendar 2017-03-01 ~ 2018-06-04
    IIF 7 - Director → ME
  • 19
    icon of address 212a-212e Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2020-09-24
    IIF 92 - Director → ME
    icon of calendar 2020-09-24 ~ 2022-08-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2022-08-01
    IIF 85 - Has significant influence or control as a member of a firm OE
    IIF 85 - Has significant influence or control over the trustees of a trust OE
    IIF 85 - Has significant influence or control OE
    icon of calendar 2020-08-19 ~ 2020-09-24
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 20
    icon of address 210 Horns Road, Ilford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,755 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-20 ~ 2024-03-05
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2023-03-11 ~ 2024-01-20
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE

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.