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

Ahmed, Nadeem

    Related profiles found in government register
  • Ahmed, Nadeem
    British business consultant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Ahmed, Nadeem
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Ahmed, Nadeem
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Marshall Place, Perth, Perthshire, PH2 8AH, United Kingdom

      IIF 3
  • Ahmed, Nadeem
    British directorship born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Glenparke Road, Forest Gate, London, E7 8BW

      IIF 4
  • Ahmed, Nadeem
    British s/employed born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Glenparke Road, Forest Gate, London, E7 8BW, United Kingdom

      IIF 5
  • Ahmed, Nadeem
    British self employed born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Glenparke Road, Forest Gate, London, E7 8BW

      IIF 6
    • icon of address 12, Glenparke Road, London, E7 8BW, England

      IIF 7
  • Ahmed, Nadeem
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Wesley Avenue, Hounslow, TW3 4LU, United Kingdom

      IIF 8
  • Ahmed, Nadeem
    British directorship born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Nelson Street, East Ham, London, E6 2QA, United Kingdom

      IIF 9
  • Ahmed, Nadeem
    British businesman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Hibernia Road, Hounslow, TW3 3RN, United Kingdom

      IIF 10
  • Ahmed, Nadeem
    British business man born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 11
  • Ahmed, Nadeem
    British businessman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, Staines Road, Hounslow, TW3 3JJ, United Kingdom

      IIF 12
    • icon of address 373, Hanworth Road, Hounslow, TW4 5LF, England

      IIF 13
    • icon of address 90, Hibernia Road, Hounslow, Middlesex, TW3 3RN, United Kingdom

      IIF 14 IIF 15
    • icon of address 90, Hibernia Road, Hounslow, TW3 3RN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 251 Staines Road, Hounslow, Middlesex, TW3 3JJ

      IIF 20
  • Ahmed, Nadeem
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Heston Road, Hounslow, Middlesex, TW5 0RD

      IIF 21 IIF 22
    • icon of address 133, Heston Road, Hounslow, TW5 0RD

      IIF 23
    • icon of address 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 24
  • Ahmed, Nadeem
    British estate agent born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 25 IIF 26
  • Ahmed, Nadeem
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 27
  • Ahmed, Nadeem
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlewich House, Apartment 26, Taywood Road, Northolt, Middlesex, UB5 6GF, United Kingdom

      IIF 28
  • Ahmed, Nadeem
    British self employed born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pippin Close, Nottingham, Nottinghamshire, NG33DH, United Kingdom

      IIF 29
  • Ahmed, Nadeem
    British whosaler born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Radford Road, Hyson Green, Nottingham, Nottinghamshire, NG7 5GT, United Kingdom

      IIF 30
  • Ahmed, Naeem
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 10 James Town Road, Camden Town, NW1 7BY, England

      IIF 31
    • icon of address 133, Heston Road, Hounslow, Middlesex, TW5 0RD, England

      IIF 32
    • icon of address 133, Heston Road, Hounslow, TW5 0RD, England

      IIF 33
    • icon of address 133, Heston Road, Hounslow, TW5 0RD, United Kingdom

      IIF 34
    • icon of address 24, Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 35 IIF 36
  • Ahmed, Nadeem, Dr
    British company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, B68 9JB, United Kingdom

      IIF 37
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 38
  • Ahmed, Nadeem, Dr
    British doctor born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 39
  • Ahmed, Nadeem, Dr
    British doctor nhs born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 The Green, Kings Norton, Birmingham, B38 8SD, England

      IIF 40
    • icon of address 26 The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 41
  • Mr Ahmed Nadeem
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bishop Road, Chelmsford, CM1 1PX, United Kingdom

      IIF 42
  • Ahmed, Nadeem
    British business executive born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Marshall Place, Perth, PH2 8AH, Scotland

      IIF 43
  • Ahmed, Nadeem
    British company director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Marshall Place, Perth, Scotland, PH2 8AH, United Kingdom

      IIF 44
  • Ahmed, Nadeem
    British director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, 57 Clippens Road, Linwood, Paisley, PA3 3PU, Scotland

      IIF 45
  • Ahmed, Nadeem
    British self born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67a, Holloway Road, London, N7 8JZ, England

      IIF 46
  • Mr Nadeem Ahmed
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
    • icon of address Unit 2, 57 Clippens Road, Linwood, Paisley, PA3 3PU, United Kingdom

      IIF 49
    • icon of address 2 Marshall Place, Perth, Perthshire, PH2 8AH, United Kingdom

      IIF 50
  • Nadeem, Ahmed
    British businessman born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bishop Road, Chelmsford, CM1 1PX, England

      IIF 51
    • icon of address 10, Bishop Road, Chelmsford, Essex, CM1 1PX, United Kingdom

      IIF 52
  • Ahmed, Nadeem
    British director born in August 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 852, Kingsway, Manchester, M20 5WQ, Uk

      IIF 53
  • Ahmed, Nadeem
    British self employed born in August 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 852, Kingsway, Manchester, M20 5WQ, United Kingdom

      IIF 54
  • Ahmed, Nadeem
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Staines Road, Hounslow, Middlesex, TW3 3LL, England

      IIF 55
  • Mr Nadeem Ahmed
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Wesley Avenue, Hounslow, TW3 4LU, United Kingdom

      IIF 56
  • Mr Nadeem Ahmed
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Hibernia Road, Hounslow, TW3 3RN, England

      IIF 57
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Mr Nadeem Ahmed
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 59
  • Ahmed, Nadeem
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Flora Gardens, Romford, RM6 4GB, United Kingdom

      IIF 60
  • Ahmed, Nadeem
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 26, Middlewich House, Taywood Road, Northolt, UB5 6GF, United Kingdom

      IIF 61
    • icon of address Middlewich House, Apartment 26, Taywood Road, Northolt, Middlesex, UB5 6GF, United Kingdom

      IIF 62
    • icon of address 4, Wicker Close, Basf, Wicker Close, Nottingham, NG6 0FQ, England

      IIF 63
  • Ahmed, Nadeem
    British project manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aspire Block And Estate Management Limited, The Wenta Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 64
  • Ahmed, Nadeem
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Dr Nadeem Ahmed
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 The Green, Kings Norton, Birmingham, B38 8SD, England

      IIF 66
    • icon of address 26 The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 67 IIF 68
    • icon of address 26, The Green, Kings Norton, B689JB, United Kingdom

      IIF 69
  • Mr Nadeem Ahmed
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 692, High Road Leyton, London, E10 6JP

      IIF 70
  • Mr Nadeem Ahmed
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlewich House, Apartment 26, Taywood Road, Northolt, UB5 6GF, United Kingdom

      IIF 71
  • Ahmed, Nadeem
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 72
  • Ahmed, Nadeem
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Belgrave Road, Ilford, Essex, IG1 3AP, England

      IIF 73
    • icon of address 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, United Kingdom

      IIF 74
    • icon of address 692, High Road Leyton, London, E10 6JP, England

      IIF 75
  • Ahmed, Nadeem
    British restaurateur born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-21, Seven Ways Parade, Woodford Avenue, Ilford, Essex, IG2 6JX, United Kingdom

      IIF 76
  • Ahmed, Nadeem
    British self employed born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Collier Row Road, Romford, RM5 2BB, England

      IIF 77
  • Ahmed, Naheem
    British business person born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Daniels Road, Birmingham, B9 5XU, England

      IIF 78
  • Mr Naeem Ahmed
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 10 James Town Road, Camden Town, NW1 7BY, England

      IIF 79
    • icon of address 133, Heston Road, Hounslow, Middlesex, TW5 0RD

      IIF 80 IIF 81
    • icon of address 133, Heston Road, Hounslow, TW5 0RD

      IIF 82
    • icon of address 24, Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 83
  • Ahmed, Nadeem
    Pakistani director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Loxford Lane, Ilford, IG1 2PJ, England

      IIF 84
    • icon of address 65, High Street, Waltham Cross, EN8 7AE, England

      IIF 85
  • Ahmed, Nadeem
    Pakistani ceo born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Edinburgh Road, Dumfries, DG1 1JQ, United Kingdom

      IIF 86
  • Ahmed, Nadeem
    British

    Registered addresses and corresponding companies
    • icon of address 90 Hibernia Road, Hounslow, Middlesex, TW3 3RN

      IIF 87 IIF 88
  • Ahmed, Naheem
    English company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, Cranbrook Road, Ilford, IG2 6EP, England

      IIF 89
  • Ahmed, Naheem
    English director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Blake Avenue, Barking, IG11 9SG, England

      IIF 90
  • Ahmed, Naheem
    English mechanic born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Hedley Avenue, Grays, RM20 4EL, England

      IIF 91
  • Ahmed, Naheem
    English sales representative born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Davenport Centre, Barking, IG11 0SH, United Kingdom

      IIF 92
  • Mr Ahmed Nadeem
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bishop Road, Chelmsford, CM1 1PX, England

      IIF 93
  • Mr Nadeem Ahmed
    British born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Nadeem Ahmed
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Staines Road, Hounslow, Middlesex, TW3 3LL, England

      IIF 96
  • Dr Nadeem Ahmed
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, England

      IIF 97
  • Dr Nadeem Ahmed
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD

      IIF 98
  • Mr Nadeem Ahmed
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 26, Middlewich House, Taywood Road, Northolt, UB5 6GF, United Kingdom

      IIF 99
    • icon of address Middlewich House, Apartment 26, Taywood Road, Northolt, UB5 6GF, United Kingdom

      IIF 100
    • icon of address C/o Aspire Block And Estate Management Limited, The Wenta Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 101
  • Mr Nadeem Ahmed
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 102
  • Ahmed, Nadeem

    Registered addresses and corresponding companies
    • icon of address 251, Staines Road, Hounslow, TW3 3JJ, United Kingdom

      IIF 103
    • icon of address 90, Hibernia Road, Hounslow, TW3 3RN, United Kingdom

      IIF 104 IIF 105 IIF 106
    • icon of address 3, Loxford Lane, Ilford, IG1 2PJ, England

      IIF 107
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 108
    • icon of address 191, Radford Road, Hyson Green, Nottingham, Nottinghamshire, NG7 5GT, United Kingdom

      IIF 109
    • icon of address 6, Pippin Close, Nottingham, Nottinghamshire, NG33DH, United Kingdom

      IIF 110
    • icon of address 65, Longcroft Drive, Waltham Cross, EN8 7QE, England

      IIF 111
  • Mr Nadeem Ahmed
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 112
    • icon of address 124, Collier Row Road, Romford, RM5 2BB, England

      IIF 113
    • icon of address 2, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 114
  • Mr Naheem Ahmed
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Daniels Road, Birmingham, B9 5XU, England

      IIF 115
  • Mr Naheem Ahmed
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Blake Avenue, Barking, IG11 9SG, England

      IIF 116
    • icon of address 332, Cranbrook Road, Ilford, IG2 6EP, England

      IIF 117
  • Ahmed, Naeem

    Registered addresses and corresponding companies
    • icon of address Unit 3, 10 James Town Road, Camden Town, NW1 7BY, England

      IIF 118
  • Ahmed, Naheem

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Hedley Avenue, Grays, RM20 4EL, England

      IIF 119
  • Mr Nadeem Ahmed
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Loxford Lane, Ilford, IG1 2PJ, England

      IIF 120
    • icon of address 65, High Street, Waltham Cross, EN8 7AE, England

      IIF 121
  • Mr Nadeem Ahmed
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Edinburgh Road, Dumfries, DG1 1JQ, United Kingdom

      IIF 122
  • Mr Naheem Ahmed
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Hedley Avenue Mccormack Benson Health & Safety Ltd, Grays, RM20 4EL, England

      IIF 123
  • Mr Nadeem Adnan Ahmed
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Belgrave Road, Ilford, Essex, IG1 3AP, England

      IIF 124
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 67 Holloway Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address 12 Glenparke Road, Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address M.afolabi & Co, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    103,214 GBP2024-03-31
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    272,318 GBP2024-05-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 3 Loxford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,883 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 26 The Green Kings Norton, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow
    Active Corporate (6 parents)
    Equity (Company account)
    453,004 GBP2024-01-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 852 Kingsway, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 53 - Director → ME
  • 9
    icon of address Unit 3 10 James Town Road, Camden Town, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2020-11-26 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 19 - Director → ME
    icon of calendar 2025-08-04 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    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
  • 12
    icon of address Laxton House, 191 Lincoln Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55,142 GBP2019-09-30
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -151,286 GBP2020-09-30
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 26 Wesley Avenue, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 332 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,726 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 23 Twyford Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address 191 Radford Road, Hyson Green, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-06-05 ~ dissolved
    IIF 109 - Secretary → ME
  • 18
    icon of address 251 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-07-11 ~ dissolved
    IIF 103 - Secretary → ME
  • 19
    icon of address 43 Upton Lane, Forest Gate, Newham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-11 ~ dissolved
    IIF 4 - Director → ME
  • 21
    icon of address 65 High Street, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,284 GBP2024-05-31
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 85 - Director → ME
    icon of calendar 2013-05-15 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 26 The Green, Kings Norton, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    149,444 GBP2025-07-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 26 The Green, Kings Norton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 2 Forest Court, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,825 GBP2024-07-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 63 - Director → ME
  • 25
    ENGINE SUPPLIERS LTD - 2015-10-01
    icon of address Unit 3 Davenport Centre, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 92 - Director → ME
  • 26
    GLOBE ELITE TRADERS LTD - 2011-09-19
    icon of address Suite 4ac Landmark House, Station Rd, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 54 - Director → ME
  • 27
    icon of address 2 Sylvan Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 26 The Green Kings Norton, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 30
    icon of address 20-21 Seven Ways Parade, Woodford Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 76 - Director → ME
  • 31
    icon of address 70 Belgrave Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 124 - Has significant influence or controlOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 692 High Road Leyton, London
    Active Corporate (1 parent)
    Equity (Company account)
    23,898 GBP2024-11-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 38 Edinburgh Road, Dumfries, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 6 Pippin Close, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2010-06-30 ~ dissolved
    IIF 110 - Secretary → ME
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2021-09-30
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 36
    NEWHOPE CONSTRUCTION LTD - 2022-06-13
    icon of address 4385, 12913205 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 175 Staines Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 2 Marshall Place, Perth, Perthshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    R22 PO LIMITED - 2015-01-22
    icon of address 2 Marshall Place, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    32,770 GBP2024-03-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Unit 2 57 Clippens Road, Linwood, Paisley, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -91,883 GBP2022-10-31
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 45 - Director → ME
  • 41
    icon of address 26 The Green Kings Norton, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,424 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 124 Collier Row Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 40 Ingleside Road, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 1 Daniels Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,924 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 888 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 5 - Director → ME
  • 46
    icon of address Flat No 1, No. 1 Ebers Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,911 GBP2023-05-31
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Apartment 26, Middlewich House, Taywood Road, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49 GBP2019-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 99 - Right to appoint or remove directors as a member of a firmOE
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 99 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Middlewich House, Apartment 26, Taywood Road, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 251 Staines Road, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-12-10 ~ dissolved
    IIF 104 - Secretary → ME
  • 50
    icon of address 251 Staines Road, Hounslow, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-08-15 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 70 Blake Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 251 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 17 - Director → ME
  • 53
    icon of address Unit 1 57 Clippens Road, Linwood, Paisley, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    494,254 GBP2024-10-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 95 - Has significant influence or controlOE
Ceased 20
  • 1
    icon of address M.afolabi & Co, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    103,214 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2023-06-06
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-06
    IIF 80 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    272,318 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2023-09-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3 Loxford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,883 GBP2024-01-31
    Officer
    icon of calendar 2013-01-29 ~ 2024-09-01
    IIF 84 - Director → ME
    icon of calendar 2013-01-29 ~ 2024-09-01
    IIF 107 - Secretary → ME
  • 4
    icon of address C/o M.afolabi & Co Ltd, 133 Heston Road, Hounslow
    Active Corporate (6 parents)
    Equity (Company account)
    453,004 GBP2024-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2023-09-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-07
    IIF 82 - Has significant influence or control OE
  • 5
    IX CLEAR AIMS LIMITED - 2019-09-12
    icon of address 181 Market Street, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,647 GBP2019-01-31
    Officer
    icon of calendar 2011-01-31 ~ 2015-04-10
    IIF 10 - Director → ME
    icon of calendar 2011-01-31 ~ 2015-04-10
    IIF 105 - Secretary → ME
  • 6
    icon of address 332 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,726 GBP2020-04-30
    Officer
    icon of calendar 2017-02-20 ~ 2018-11-15
    IIF 89 - Director → ME
  • 7
    icon of address 26 The Green, Kings Norton, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    149,444 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-31
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Has significant influence or control OE
  • 8
    icon of address 251 Staines Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2024-02-29
    Officer
    icon of calendar 2007-02-14 ~ 2015-05-19
    IIF 26 - Director → ME
  • 9
    IX GLOBAL SOLUTIONS LIMITED - 2015-02-03
    icon of address 373 Hanworth Road, Hounslow
    Active Corporate (1 parent)
    Equity (Company account)
    5,572 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2015-05-18
    IIF 13 - Director → ME
  • 10
    GLOBAL VEHICLE SOLUTIONS LIMITED - 2010-07-05
    icon of address 83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,892 GBP2024-11-30
    Officer
    icon of calendar 2008-12-08 ~ 2015-05-19
    IIF 11 - Director → ME
    icon of calendar 2008-12-08 ~ 2015-05-19
    IIF 87 - Secretary → ME
  • 11
    icon of address 692 High Road Leyton, London
    Active Corporate (1 parent)
    Equity (Company account)
    23,898 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2015-06-15
    IIF 75 - Director → ME
  • 12
    icon of address 72 Wicklow Avenue, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2021-10-09
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2021-10-09
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    NODIM INTERNATIONAL LIMITED - 2005-03-29
    icon of address 251 Staines Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -136 GBP2024-12-31
    Officer
    icon of calendar 2015-05-19 ~ 2023-01-23
    IIF 20 - Director → ME
    icon of calendar 2003-12-12 ~ 2015-05-19
    IIF 24 - Director → ME
    icon of calendar 2005-04-04 ~ 2015-05-19
    IIF 88 - Secretary → ME
  • 14
    icon of address 175 Staines Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2018-08-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2018-08-01
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 194 Clements Road, East Ham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170 GBP2020-08-31
    Officer
    icon of calendar 2020-07-16 ~ 2020-12-22
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2021-02-01
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address Unit 2 57 Clippens Road, Linwood, Paisley, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -91,883 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-10-15
    IIF 49 - Has significant influence or control as a member of a firm OE
  • 17
    icon of address 251 Staines Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    16,613 GBP2024-01-31
    Officer
    icon of calendar 2008-01-28 ~ 2015-05-19
    IIF 25 - Director → ME
  • 18
    icon of address 251 Staines Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    5,187 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2015-05-19
    IIF 15 - Director → ME
  • 19
    THE LONDON COLLEGE OF CULTURE LTD - 2012-10-02
    icon of address 251 Staines Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ 2015-06-15
    IIF 14 - Director → ME
  • 20
    icon of address 62 Moore Avenue, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    295 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2021-10-15
    IIF 91 - Director → ME
    icon of calendar 2021-07-05 ~ 2021-10-15
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-10-15
    IIF 123 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.