logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Somji, Alimudin Amiraly

    Related profiles found in government register
  • Somji, Alimudin Amiraly
    Kenyan company director born in November 1959

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

    Registered addresses and corresponding companies
  • Somji, Alimudin Amiraly
    Kenyan

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

      IIF 19
  • Somji, Alimudin Amiraly
    Kenyan director

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

      IIF 20
  • Somji, Alimudin Amirali
    British born in November 1959

    Resident in United Kingdom

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

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

      IIF 22
    • icon of address Hampden House, 76 Durham Road, London, SW20 0TL, United Kingdom

      IIF 23
    • icon of address Regina House, 5th Floor, 124, Finchley Road, London, NW3 5HT, England

      IIF 24
  • Somji, Alim
    Kenyan director born in November 1959

    Resident in United Kingdom

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

      IIF 25
  • Somji, Alim
    British born in November 1959

    Resident in United Kingdom

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

      IIF 26
    • icon of address 5th Floor Regina House, 124 Finchley Road, London, NW3 5HT

      IIF 27 IIF 28 IIF 29
    • icon of address 5th Floor, Regina House, 124 Finchley Road, London, NW3 5HT, England

      IIF 31 IIF 32
    • icon of address 5th Floor Regina House, 124 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 6 Bruce Grove, London, N17 6RA, United Kingdom

      IIF 38
    • icon of address 6 Bruce Grove, Tottenham, London, N17 6RA

      IIF 39 IIF 40
    • icon of address Regina House, 124 Finchley Road, London, NW3 5HT

      IIF 41
    • icon of address Regina House, 124 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 42
    • icon of address Regina House 5th Floor 124, Finchley Road, London, NW3 5HT, United Kingdom

      IIF 43
    • icon of address Shallan (uk) Limited, 5th Floor, Regina House, 124 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 44
    • icon of address Glendale House, Cobden Street, Pendleton, Salford, M6 6LX, England

      IIF 45
    • icon of address Glendale House Cobden Street, Pendleton, Salford, Manchester, M6 6LX

      IIF 46
    • icon of address Glendale House, Cobden Street Pendleton, Salford Manchester, Lancashire, M6 6LX

      IIF 47 IIF 48
    • icon of address 45/49, Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 49
  • Somji, Alim
    British director born in November 1959

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 59
  • Somji, Shafin
    British born in July 1989

    Resident in England

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

      IIF 60
    • icon of address Regina House, 124, Finchley Road, London, NW3 5HT, England

      IIF 61 IIF 62
  • Somji, Shafin Alimudin
    British born in July 1989

    Resident in United Kingdom

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

      IIF 63
    • icon of address 124, Finchley Road, Regina House, London, NW3 5HT, England

      IIF 64
    • icon of address 5th Floor Regina House, 124 Finchley Road, London, NW3 5HT

      IIF 65 IIF 66 IIF 67
    • icon of address 5th Floor, Regina House, 124 Finchley Road, London, NW3 5HT, England

      IIF 69 IIF 70
    • icon of address 5th Floor Regina House, 124 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 6 Bruce Grove, London, N17 6RA, United Kingdom

      IIF 78
    • icon of address Hampden House, 76 Durham Road, London, SW20 0TL, United Kingdom

      IIF 79
    • icon of address Regina House, 124, Finchley Road, London, NW3 5HT, England

      IIF 80 IIF 81 IIF 82
    • icon of address Regina House, 124 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 83
    • icon of address Regina House, 5th Floor, 124, Finchley Road, London, NW3 5HT, England

      IIF 84
    • icon of address Glendale House, Cobden Street, Pendleton, Salford, M6 6LX, England

      IIF 85
    • icon of address Glendale House Cobden Street, Pendleton, Salford, Manchester, M6 6LX

      IIF 86
    • icon of address Glendale House, Cobden Street Pendleton, Salford Manchester, Lancashire, M6 6LX

      IIF 87 IIF 88
    • icon of address 45/49, Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 89
  • Somji, Shafin Alimudin
    British company director born in July 1989

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 94
    • icon of address Hampden House, 76 Durham Road, London, SW20 0TL, United Kingdom

      IIF 95
  • Somji, Khalil Alimudin
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alim Somji
    British born in November 1959

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.