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

Alahi, Ghulam Asghar

    Related profiles found in government register
  • Alahi, Ghulam Asghar
    British accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 1
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 2
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 3
    • icon of address 26, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 4
    • icon of address Acre House 11-15, William Road, London, NW1 3ER

      IIF 5
    • icon of address 18 Charteris Road, Woodford Green, Essex, IG8 0AL

      IIF 6
  • Alahi, Ghulam Asghar
    British chartered accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 7 IIF 8
    • icon of address 2nd, Floor, 555-557 Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 9
    • icon of address 555-557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, England

      IIF 10
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 11
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE

      IIF 12
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 13
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 14 IIF 15 IIF 16
    • icon of address 18 Charteris Road, Woodford Green, Essex, IG8 0AL

      IIF 18
    • icon of address 18, Charteris Road, Woodford Green, Essex, IG8 0AL, United Kingdom

      IIF 19
  • Alahi, Ghulam Asghar
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 31
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 32
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 33 IIF 34 IIF 35
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 41 IIF 42
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE

      IIF 43 IIF 44
    • icon of address 5th Floor East Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 45
    • icon of address The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 46
    • icon of address Graigola Wharf, Kings Dock, Swansea, SA1 8QT, United Kingdom

      IIF 47
    • icon of address 18, Charteris Road, Woodford Green, Essex, IG8 0AL, United Kingdom

      IIF 48
    • icon of address 18, Charteris Road, Woodford Green, IG8 0AL, United Kingdom

      IIF 49
    • icon of address 18 Charteris Road, Woodford, Woodford Green, IG8 0AL, England

      IIF 50
  • Alahi, Ghulam Asghar
    British producer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 51
  • Alahi, Ghulam
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 52
  • Alahi, Ghulam Asghar
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Charteris Road, Woodford Green, Essex, IG8 0AL

      IIF 53
    • icon of address 18, Charteris Road, Woodford Green, IG8 0AL, United Kingdom

      IIF 54
  • Alahi, Ghulam
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 55
  • Mr Ghulam Alahi
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 56
  • Alahi, Ghulam Asghar
    British accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 4th Floor, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB

      IIF 57
  • Alahi, Ghulam Asghar
    British chartered accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alahi, Ghulam Asghar
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address 555-557 Cranbrook Road, Ilford, Gants Hill, Essex, IG2 6HE, United Kingdom

      IIF 75 IIF 76
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 77
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 78
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, England

      IIF 79 IIF 80
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address 555-557 Cranbrook Road, Ilford, IG2 6HE, England

      IIF 88 IIF 89 IIF 90
    • icon of address 555-557, Cranbrook Road, Ilford, London, IG2 6HE, England

      IIF 93
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 94
    • icon of address 5th Floor East Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 95
    • icon of address Fifth Floor East, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 96
    • icon of address The Gherkin, 28th Floor, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 97 IIF 98
    • icon of address The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 99
    • icon of address The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, United Kingdom

      IIF 100
  • Mr Ghulam Asghar Alahi
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Alahi, Ghulam Asghar
    British

    Registered addresses and corresponding companies
    • icon of address 18 Charteris Road, Woodford Green, Essex, IG8 0AL

      IIF 138
  • Alahi, Ghulam Asghar
    British accountant

    Registered addresses and corresponding companies
    • icon of address 18 Charteris Road, Woodford Green, Essex, IG8 0AL

      IIF 139
  • Mr Ghulah Asghar Alahi
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 140
  • Asghar Alahi, Ghulam
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28th Floor, The Gherkin Building, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 141
  • Alahi, Ghulam Asghar

    Registered addresses and corresponding companies
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 142
  • Mr Ghulam Alahi
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 143
  • Mr Ghulam Asghar Alahi
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Gants Hill, IG2 6HE, United Kingdom

      IIF 144 IIF 145
    • icon of address 5th Floor East Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 146
  • Ghulam Asghar Alahi
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 147
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 148 IIF 149
    • icon of address Fifth Floor East, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 150
    • icon of address The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, United Kingdom

      IIF 151
  • Alahi, Ghulam

    Registered addresses and corresponding companies
    • icon of address 555/557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HW, United Kingdom

      IIF 152
    • icon of address 18 Charteris Road, Woodford, Woodford Green, IG8 0AL, England

      IIF 153
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2020-09-01 ~ 2021-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address 555-557 Cranbrook Road, Gants Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2015-12-09 ~ dissolved
    IIF 153 - Secretary → ME
  • 4
    icon of address 555-557 Cranbrook Road Gants Hil, Ilford, Essex, United Kingdom, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,095 GBP2024-08-31
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 77 - Director → ME
  • 5
    icon of address Floor 2 555-557 Cranbrook Road, Ilford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    608,413 GBP2024-05-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    588,507 GBP2024-05-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 67 - Director → ME
  • 8
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,423 GBP2024-05-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 10
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    384,125 GBP2024-05-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    212,939 GBP2024-05-31
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 45 - Director → ME
  • 12
    icon of address 555-557 Cranbrook Road Gants Hil, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74,568 GBP2024-08-31
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 110 - Has significant influence or controlOE
  • 13
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    105 GBP2024-05-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 69 - Director → ME
  • 14
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    374,690 GBP2024-05-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,657 GBP2024-05-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    818,472 GBP2024-05-31
    Officer
    icon of calendar 2016-05-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,697,151 GBP2024-05-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -134 GBP2019-06-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 33 - Director → ME
  • 19
    SAVILLES LONDON LTD - 2014-01-17
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,846,727 GBP2024-05-31
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,930 GBP2024-05-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 72 - Director → ME
  • 22
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    913,804 GBP2024-05-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 23
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,813 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 56 - Has significant influence or controlOE
  • 24
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -249 GBP2024-05-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 65 - Director → ME
  • 25
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -167,174 GBP2024-05-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 131 - Has significant influence or controlOE
  • 27
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,097 GBP2024-05-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 66 - Director → ME
  • 28
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,900 GBP2024-05-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 143 - Has significant influence or controlOE
  • 29
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,150 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 71 - Director → ME
  • 30
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,557 GBP2024-05-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 21 - Director → ME
  • 31
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,001,699 GBP2024-05-31
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 32
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,053,612 GBP2024-05-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 62 - Director → ME
  • 33
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    IGO CARPENTRY LIMITED - 2013-12-05
    icon of address Vision Consulting, 555/557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 61 - Director → ME
  • 35
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 119 - Has significant influence or controlOE
  • 36
    icon of address 555-557 Cranbrook Road, Ilford
    Active Corporate (2 parents)
    Equity (Company account)
    9,367 GBP2024-01-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 51 - Director → ME
  • 37
    icon of address Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 10 - Director → ME
  • 38
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 92 - Director → ME
  • 39
    SWEETTOOTH ORIGINAL LTD - 2014-07-16
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    194,761 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Has significant influence or controlOE
  • 40
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    912,350 GBP2024-06-30
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Floor 2 555-557 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,322 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 555-557 Cranbrook Road, Gants Hill, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    736,649 GBP2024-05-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 64 - Director → ME
  • 43
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 44
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,487 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 81 - Director → ME
  • 45
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 82 - Director → ME
  • 46
    icon of address Floor 2 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 47
    icon of address Fifth Floor East, Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -561 GBP2024-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 48
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    430,919 GBP2024-07-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 16 - Director → ME
  • 49
    icon of address 2nd Floor, 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 50
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -3,295 GBP2024-05-31
    Officer
    icon of calendar 2008-05-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 51
    MODUS TRADE PARTNERS LIMITED - 2022-03-30
    icon of address 555-557 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 59 - Director → ME
  • 52
    SHIRON LTD - 2023-02-18
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 38 - Director → ME
  • 53
    icon of address Floor 2, 555-557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43 GBP2021-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 60 - Director → ME
  • 54
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 39 - Director → ME
  • 55
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    261 GBP2020-10-31
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 31 - Director → ME
  • 56
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,803 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 58
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 55 - Director → ME
  • 59
    icon of address 555-557 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 58 - Director → ME
  • 60
    GAA TRADING (UK) LIMITED - 2015-09-07
    GAA HOLDING LTD - 2015-09-07
    TARIQ HALAL MEATS (SOUTHALL) LTD - 2015-02-27
    icon of address Floor 2 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 62
    VISION CONSULTING WORLDWIDE LIMITED - 2015-12-10
    icon of address 28th Floor 30 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,675,328 GBP2024-03-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 63
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,725 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 132 - Has significant influence or controlOE
  • 64
    YAZZIKAMBEN SERVICES LIMITED - 2019-07-17
    icon of address 555-557 Cranbrook Road, Ilford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,253,219 GBP2024-02-29
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 79 - Director → ME
  • 65
    icon of address 555-557 Cranbrook Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 66
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    129,065 GBP2024-02-29
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    DIGITALIS GROUP LTD - 2020-11-18
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    442,134 GBP2024-02-29
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 94 - Director → ME
  • 68
    JABLL LIMITED - 2019-07-17
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    524,205 GBP2024-02-29
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 97 - Director → ME
Ceased 50
  • 1
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ 2023-06-20
    IIF 74 - Director → ME
  • 2
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ 2023-06-20
    IIF 86 - Director → ME
  • 3
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2020-09-01 ~ 2021-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-02
    IIF 122 - Has significant influence or control OE
  • 4
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -500 GBP2024-08-31
    Officer
    icon of calendar 2022-05-17 ~ 2023-06-16
    IIF 84 - Director → ME
  • 5
    GDC CONSULTING LTD - 2017-06-21
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    7,066,285 GBP2022-08-31
    Officer
    icon of calendar 2018-02-19 ~ 2023-06-16
    IIF 80 - Director → ME
  • 6
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -339,165 GBP2024-08-31
    Officer
    icon of calendar 2022-02-03 ~ 2023-06-16
    IIF 76 - Director → ME
  • 7
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ 2023-06-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2019-03-01
    IIF 128 - Has significant influence or control OE
  • 8
    icon of address 555-557 Cranbrook Road Gants Hil, Ilford, Essex, United Kingdom, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,095 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-05 ~ 2021-10-20
    IIF 134 - Right to appoint or remove directors OE
  • 9
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -618,943 GBP2024-08-31
    Officer
    icon of calendar 2019-04-10 ~ 2023-06-20
    IIF 95 - Director → ME
  • 10
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,956 GBP2024-08-31
    Officer
    icon of calendar 2022-01-26 ~ 2023-06-20
    IIF 75 - Director → ME
  • 11
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,351 GBP2024-08-31
    Officer
    icon of calendar 2018-05-21 ~ 2023-06-20
    IIF 90 - Director → ME
  • 12
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -109,492 GBP2024-08-31
    Officer
    icon of calendar 2017-10-24 ~ 2023-06-20
    IIF 91 - Director → ME
  • 13
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    588,507 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-02-02 ~ 2019-06-28
    IIF 137 - Has significant influence or control OE
  • 14
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2021-09-23
    IIF 87 - Director → ME
  • 15
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-09-23
    IIF 83 - Director → ME
  • 16
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    105 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    374,690 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-26
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 18
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,657 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2016-09-29
    IIF 126 - Has significant influence or control OE
  • 19
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,813 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ 2021-06-16
    IIF 99 - Director → ME
  • 20
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,557 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-15 ~ 2022-03-24
    IIF 135 - Has significant influence or control OE
  • 21
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,001,699 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-13
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,053,612 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-10-13 ~ 2017-10-17
    IIF 125 - Has significant influence or control OE
  • 23
    icon of address Leytonstone House, Hanbury Drive, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -423,096 GBP2024-08-31
    Officer
    icon of calendar 2018-12-12 ~ 2023-06-20
    IIF 88 - Director → ME
  • 24
    icon of address 2 Rixsen Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,795 GBP2018-12-31
    Officer
    icon of calendar 2015-04-08 ~ 2015-07-14
    IIF 1 - Director → ME
    icon of calendar 2015-07-14 ~ 2016-01-15
    IIF 142 - Secretary → ME
  • 25
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -48,660 GBP2016-04-30
    Officer
    icon of calendar 2009-04-28 ~ 2010-04-30
    IIF 138 - Secretary → ME
  • 26
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-08-03 ~ 2013-08-26
    IIF 32 - Director → ME
  • 27
    icon of address 72b George Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -145,610 GBP2024-03-31
    Officer
    icon of calendar 2011-05-26 ~ 2013-07-22
    IIF 48 - Director → ME
  • 28
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,093,539 GBP2024-03-31
    Officer
    icon of calendar 2011-04-11 ~ 2013-08-01
    IIF 49 - Director → ME
  • 29
    icon of address Luxe Pfs 72b George Lane, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    134,375 GBP2024-03-31
    Officer
    icon of calendar 2011-06-07 ~ 2012-01-05
    IIF 9 - Director → ME
  • 30
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -56,686 GBP2019-04-30
    Officer
    icon of calendar 2013-07-24 ~ 2015-06-30
    IIF 47 - Director → ME
  • 31
    TARIQ HALAL MEATS (SOUTHALL) LTD - 2015-09-07
    GAA TRADING COMPANY LIMITED - 2015-02-27
    TARIQ HALAL MEATS (SOUTHALL) LTD - 2015-02-12
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -762,704 GBP2024-02-29
    Officer
    icon of calendar 2014-09-22 ~ 2015-10-30
    IIF 3 - Director → ME
  • 32
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,246 GBP2024-04-30
    Officer
    icon of calendar 2001-11-14 ~ 2014-09-04
    IIF 6 - Director → ME
    icon of calendar 2001-11-14 ~ 2014-09-04
    IIF 139 - Secretary → ME
  • 33
    icon of address 27 Longbridge Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,450 GBP2017-10-31
    Officer
    icon of calendar 2011-02-04 ~ 2012-08-16
    IIF 13 - Director → ME
  • 34
    icon of address Floor 2 555-557 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,322 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ 2017-11-08
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-08
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 35
    LALZIT BAY DEVELOPMENT PLC - 2018-03-29
    LALZIT BAY DEVELOPMENT LIMITED - 2011-04-08
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,656 GBP2024-03-31
    Officer
    icon of calendar 2011-04-07 ~ 2013-11-05
    IIF 4 - Director → ME
    icon of calendar 2011-03-23 ~ 2013-11-05
    IIF 152 - Secretary → ME
  • 36
    icon of address C/o Hart Shaw Europa Link, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2014-04-04 ~ 2014-08-18
    IIF 5 - Director → ME
  • 37
    MODUS TRADE PARTNERS LIMITED - 2022-03-30
    icon of address 555-557 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-05-22
    IIF 113 - Ownership of shares – 75% or more OE
  • 38
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,432,388 GBP2021-08-31
    Officer
    icon of calendar 2016-07-20 ~ 2020-10-13
    IIF 44 - Director → ME
  • 39
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2013-11-05
    IIF 53 - LLP Designated Member → ME
  • 40
    icon of address 555-557 Cranbrook Road, Ilford
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    52,891 GBP2016-07-31
    Officer
    icon of calendar 2012-10-04 ~ 2014-02-13
    IIF 42 - Director → ME
  • 41
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-11-12
    IIF 127 - Has significant influence or control OE
  • 42
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    261 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-08-16
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Has significant influence or control OE
  • 43
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,803 GBP2023-11-30
    Officer
    icon of calendar 2020-09-28 ~ 2023-08-18
    IIF 89 - Director → ME
    icon of calendar 2002-08-28 ~ 2020-09-14
    IIF 36 - Director → ME
  • 44
    icon of address 72b George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-03-20
    IIF 41 - Director → ME
  • 45
    icon of address Unit 9 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,488 GBP2023-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2017-04-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-04-13
    IIF 123 - Has significant influence or control OE
  • 46
    ALCOR PROPERTIES LTD - 2021-12-22
    icon of address 4th Floor North, 35 Portman Square, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    101,186 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2021-09-02
    IIF 85 - Director → ME
  • 47
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    icon of address Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    icon of calendar 2021-03-24 ~ 2022-07-04
    IIF 57 - Director → ME
  • 48
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -19,550 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2013-01-08 ~ 2013-02-21
    IIF 52 - Director → ME
  • 49
    JABLL LIMITED - 2019-07-17
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    524,205 GBP2024-02-29
    Officer
    icon of calendar 2018-12-04 ~ 2018-12-04
    IIF 98 - Director → ME
  • 50
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,749 GBP2022-02-28
    Officer
    icon of calendar 2018-02-13 ~ 2019-10-09
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2019-10-09
    IIF 118 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.