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

Mr Naveed Akbar

    Related profiles found in government register
  • Mr Naveed Akbar
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 1 IIF 2 IIF 3
    • 82-a, Ilford Lane, Ilford, IG1 2LA, United Kingdom

      IIF 4
    • 14, Durham Road, London, E12 5AX, United Kingdom

      IIF 5
    • 321-323, High Road, Romford, RM6 6AX, United Kingdom

      IIF 6
    • 321-323, Office No.114-h, 321-323 High Road, Romford, RM6 6AX, England

      IIF 7
  • Mr Naveed Akbar
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11337707 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 11340259 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 614-e, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 10
    • 39, Parsonage Road, Grays, RM20 4AJ, England

      IIF 11
    • 106, Quebec Road, Ilford, IG2 6AW, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 321 - 323, High Rd, Romford, RM6 6AX, United Kingdom

      IIF 16 IIF 17
    • Office 114-h, 321-323, High Road, Romford, RM6 6AX, England

      IIF 18
    • Off.no.114, 321-323 High Road, Romford, RM6 6AX, United Kingdom

      IIF 19
    • Office 114-a, 321-323 High Road, Romford Essex, RM6 6AX, England

      IIF 20
    • Office No.114-a, 321-323 High Road, Romford Essex, RM6 6AX, England

      IIF 21
  • Akbar, Naveed
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 22
  • Akbar, Naveed
    British business born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b, Telegraph Mews, Ilford, Essex, IG3 8TA, United Kingdom

      IIF 23
    • 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 24
  • Akbar, Naveed
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 25 IIF 26
    • 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 27
    • 82-a, Ilford Lane, Ilford, IG1 2LA, United Kingdom

      IIF 28
    • 14, Durham Road, Manor Park, London, Newham, E12 5AX, United Kingdom

      IIF 29
    • 321-323, High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 30
    • 321-323, Office No.114-h, 321-323 High Road, Romford, RM6 6AX, England

      IIF 31
  • Akbar, Naveed
    British jounalist born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Durham Road, Manor Park, London, E12 6AY, England

      IIF 32
  • Akbar, Naveed
    British journalist born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 614-e, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 33
    • 14, Durham, London, E12 5AX, United Kingdom

      IIF 34
    • 14, Durham Road, Manor Park, London, E12 5AX, United Kingdom

      IIF 35
  • Akbar, Naveed
    British journalist ,electronic and print business born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Durham Road, Manor Park, London, E12 5AX, United Kingdom

      IIF 36
  • Akbar, Naveed
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 09144899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 10356763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 11337707 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 11340259 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 614-e, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 41
    • 39, Parsonage Road, Grays, RM20 4AJ, England

      IIF 42
    • 106, Quebec Road, Ilford, IG2 6AW, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 614-e, Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 47
    • 321 - 323, High Rd, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 48 IIF 49
    • Office No 114, 321-323 High Road, Romford, RM6 6AX, England

      IIF 50
    • Off.no.114, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 51
    • Office 114-a, 321-323 High Road, Romford Essex, RM6 6AX, England

      IIF 52
    • Office No.114-a, 321-323 High Road, Romford Essex, RM6 6AX, England

      IIF 53
  • Akbar, Naveed
    British business born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28c, Eastwood Road, Ilford, IG3 8XA, England

      IIF 54
    • 28c, Eastwood Road, Ilford, Essex, IG38XA, United Kingdom

      IIF 55
  • Akbar, Naveed
    British director born in December 1969

    Registered addresses and corresponding companies
    • 16b Henry Road, Slough, Berkshire, SL1 2QL

      IIF 56
  • Akbar, Naveed

    Registered addresses and corresponding companies
    • 11337707 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 11340259 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 614-e, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 59 IIF 60
    • 106, Quebec Road, Ilford, IG2 6AW, United Kingdom

      IIF 61 IIF 62 IIF 63
    • 28c, Eastwood Road, Ilford, IG3 8XA, England

      IIF 65
    • 614-e, Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 66
    • 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 67 IIF 68 IIF 69
    • 82-a, Ilford Lane, Ilford, IG1 2LA, United Kingdom

      IIF 70
    • 14, Durham, London, E12 5AX, United Kingdom

      IIF 71
    • 14 Durham Road, Manor Park, London, E12 6AY, England

      IIF 72
    • 14, Durham Road, Manor Park, London, Newham, E12 5AX, United Kingdom

      IIF 73
    • 321 - 323, High Rd, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 74 IIF 75
    • 321-323, High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 76
    • Off.no.114, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 77
child relation
Offspring entities and appointments 35
  • 1
    A 2 Z STEPS LIMITED
    09886632 11337688
    106 Quebec Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    2015-11-24 ~ dissolved
    IIF 29 - Director → ME
    2015-11-24 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    A 2 Z STEPS LIMITED
    - now 11337688 09886632
    A 2 Z STEPTS LTD
    - 2020-11-11 11337688 09886632
    PAKISTAN TELEVISION CORPORATION T/A PTV GLOBAL LTD
    - 2020-08-21 11337688
    4385, 11337688 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2018-04-30 ~ 2021-11-19
    IIF 43 - Director → ME
    2018-04-30 ~ 2021-11-19
    IIF 61 - Secretary → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    AAAAA TRADERS LTD
    - now 11786038
    A1 TV UK T/A AAJ NEWS LTD
    - 2020-08-21 11786038
    4385, 11786038 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,650 GBP2024-01-31
    Officer
    2019-01-24 ~ dissolved
    IIF 30 - Director → ME
    2019-01-24 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    AQUA HOMES LIMITED - now
    NOOR NEWS LIMITED - 2021-01-14
    NOOR FOODS INTERNATIONAL LIMITED
    - 2020-08-13 11342742
    PTV GLOBAL UK & EUROPE LTD
    - 2020-06-11 11342742
    Marshall House, Suite 21-25 14 Middleton Road, Morden, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-02 ~ 2020-08-01
    IIF 45 - Director → ME
    2018-05-02 ~ 2020-08-01
    IIF 64 - Secretary → ME
    Person with significant control
    2018-05-02 ~ 2020-08-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    CHANNEL 44 LIMITED
    12336485 04062304, 07360781, 15377894... (more)
    4385, 12336485 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -29,682 GBP2022-11-30
    Officer
    2019-11-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 20 - Has significant influence or control OE
  • 6
    CHANNEL UK 44 LIMITED
    12300721
    4385, 12300721 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-06 ~ now
    IIF 51 - Director → ME
    2019-11-06 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    CITY NEWS NETWORK (SMC) PVT LTD
    12337454
    Capital Offices, 124 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 21 - Has significant influence or control OE
  • 8
    CITY NEWS NETWORK LIMITED
    10347174
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (6 parents)
    Equity (Company account)
    6,779 GBP2018-07-31
    Officer
    2019-11-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    CITY NEWS NETWORK T/A/ CHANNEL UK 44 LIMITED
    - now 11340259
    AMBER FOODS INTERNATIONAL LIMITED
    - 2022-06-07 11340259
    PTV GLOBAL TV UK LTD
    - 2020-06-11 11340259
    4385, 11340259 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -300 GBP2023-05-31
    Officer
    2018-05-01 ~ now
    IIF 40 - Director → ME
    2018-05-01 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 10
    DAILY LONDON NEWS LIMITED
    10360467
    614-e Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 35 - Director → ME
  • 11
    DHANAK MEDIA HOUSE INTERNATIONA T/A DHANAK TV LONDON LIMITED
    - now 11750220
    A1 TV LIMITED
    - 2021-03-24 11750220
    321-323 Office No.114-h, 321-323 High Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    ELIA SIMON INTERNATIONAL LTD
    10356763
    4385, 10356763 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -18,709 GBP2022-09-30
    Officer
    2024-01-10 ~ now
    IIF 38 - Director → ME
  • 13
    GLOBAL CONSTRUCTION HOUSE LTD
    16028232
    39 Parsonage Road, Grays, England
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    IBPC LTD
    - now 11926823
    PAKISTAN'S PRESS CLUB UK LTD
    - 2020-08-21 11926823
    445a High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-04 ~ 2021-11-18
    IIF 48 - Director → ME
    2019-04-04 ~ 2021-11-18
    IIF 75 - Secretary → ME
    Person with significant control
    2019-04-04 ~ 2021-11-18
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 15
    ILCUK LIMITED
    11250344
    19 Boxmoor Road, Romford
    Active Corporate (1 parent)
    Equity (Company account)
    -903 GBP2024-03-31
    Officer
    2018-03-12 ~ now
    IIF 22 - Director → ME
    2018-03-12 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 3 - Has significant influence or control OE
  • 16
    INT'L MEDIA CONFERENCE LIMITED
    09828816
    4 Telegraph Mews, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 25 - Director → ME
  • 17
    INTELLECTUAL LAW CHAMBER LIMITED
    15417835
    614-e Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 41 - Director → ME
    2024-01-16 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 18
    INTERNATIONAL BUSINESS AND PROFESSIONAL CORPORATION ( IBPC ) LTD
    - now 11929857
    PPCUK INTERNATIONAL LTD
    - 2020-11-11 11929857
    PAKISTAN PRESS CLUB UK INTERNATIONAL LTD
    - 2020-08-21 11929857
    445a High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-04-05 ~ now
    IIF 49 - Director → ME
    2019-04-05 ~ 2022-02-03
    IIF 74 - Secretary → ME
    Person with significant control
    2019-04-05 ~ 2022-01-03
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 19
    INTERNATIONAL LAW CONSULTANTS UK LTD
    - now 11249393
    INTERNATIONAL LAWYERS AND WELFARE CLUB UK LTD
    - 2020-06-11 11249393
    4385, 11249393 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-11 ~ 2022-02-03
    IIF 28 - Director → ME
    2018-03-11 ~ 2021-01-03
    IIF 70 - Secretary → ME
    Person with significant control
    2018-03-11 ~ 2022-01-03
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    INTERNATIONAL LAWYERS CLUB UK (ILCUK) LIMITED
    11260921
    4385, 11260921 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-16 ~ 2021-01-03
    IIF 24 - Director → ME
    2018-03-16 ~ 2021-01-03
    IIF 68 - Secretary → ME
    Person with significant control
    2018-03-16 ~ 2022-01-03
    IIF 1 - Has significant influence or control OE
  • 21
    LONDON JOURNALISTS AND WRITERS WELFARE CLUB LIMITED
    10007139
    614-e Green Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 47 - Director → ME
    2016-02-16 ~ dissolved
    IIF 66 - Secretary → ME
  • 22
    LONDON UNION OF JOURNALISTS (LUJ) LIMITED
    11271316
    82a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-22 ~ dissolved
    IIF 27 - Director → ME
    2018-03-22 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 23
    MAAS INT'L -UK LTD
    08940065
    4b Telegraph Mews, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 23 - Director → ME
  • 24
    MEDIA CONFERENCE LIMITED
    09832134
    4 Telegraph Mews, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 26 - Director → ME
  • 25
    NANA FOODS LIMITED
    - now 11342827
    NANA FOODS LIMITED LIMITED
    - 2020-11-10 11342827
    PTV UK & EUROPE LIMITED
    - 2020-06-11 11342827
    4385, 11342827 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    850 GBP2020-05-31
    Officer
    2018-05-02 ~ dissolved
    IIF 46 - Director → ME
    2018-05-02 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
  • 26
    ORIGINAL CLOVES INDIAN TAKEAWAY LTD
    - now 11337707
    PTV GLOBAL LIMITED
    - 2024-10-28 11337707
    3 Patrick Crescent, Dagenham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2018-04-30 ~ now
    IIF 39 - Director → ME
    2018-04-30 ~ 2020-04-16
    IIF 57 - Secretary → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 27
    PAKISTAN TELEVISION CORPORATION LIMITED
    11337710
    Off. 134-f, 321-323 High Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-04-30 ~ dissolved
    IIF 44 - Director → ME
    2018-04-30 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 28
    STUDENT FEES RECOVERY & SERVICES LIMITED
    07989945 08015498
    Fortis House, 160 London Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-14 ~ dissolved
    IIF 55 - Director → ME
  • 29
    STUDENT FEES RECOVERY SERVICES LIMITED
    08015498 07989945
    Fortis House, 160 London Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 54 - Director → ME
    2012-04-02 ~ dissolved
    IIF 65 - Secretary → ME
  • 30
    TV99 NEWS LIMITED
    10163023
    14 Durham Road, Manor Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 36 - Director → ME
  • 31
    UK NEWS TV LIMITED
    09802502
    4 Telegraph Mews, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 32 - Director → ME
    2015-09-30 ~ dissolved
    IIF 72 - Secretary → ME
  • 32
    WORLDWIDE WHOLESALERS LIMITED
    05398188
    6th Floor, 9 Appold Street, London
    Liquidation Corporate (9 parents)
    Officer
    2005-05-04 ~ 2006-03-20
    IIF 56 - Director → ME
  • 33
    YOUTHCOM LTD
    09144899
    Unit 3, Vw House, Selina Lane, Dagenham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,395 GBP2022-07-31
    Officer
    2024-02-27 ~ now
    IIF 37 - Director → ME
  • 34
    ZEE NETWORK LIMITED
    10245620
    14 Durham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 34 - Director → ME
    2016-06-22 ~ dissolved
    IIF 71 - Secretary → ME
  • 35
    ZEE TV LIMITED
    10226101
    614-e Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 33 - Director → ME
    2016-06-10 ~ dissolved
    IIF 59 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.