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

Adeyemo, Olatundun Oluwafisayo

    Related profiles found in government register
  • Adeyemo, Olatundun Oluwafisayo
    British teacher born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Ashton Square, Dunstable, Bedfordshire, LU6 3SN, England

      IIF 1
    • icon of address 105 Watling Gardens, Dunstable, Luton, LU6 3FE, United Kingdom

      IIF 2
    • icon of address 105, Watling Gardens, Luton, LU63FE, United Kingdom

      IIF 3
  • Adeyemo, Olatundun Oluwafisayo
    Nigerian recruitment consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 4
  • Rasheed Babatunde Saliu
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, North Westgate House, The High, Harlow, Essex, CM20 1YS, England

      IIF 5
  • Saliu, Adenike Risqat
    British accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 380 Milwards, Harlow, Essex, CM19 4SP

      IIF 6
    • icon of address 380, Milwards, Harlow, Essex, CM19 4SP, England

      IIF 7
  • Saliu, Adenike Risqat
    British accounting born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 380 Milwards, Harlow, Essex, CM19 4SP

      IIF 8
  • Saliu, Adenike Risqat
    British consultancy born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite2, 2nd Floor, Market House, Harlow, Essex, CM20 1BL, England

      IIF 9
  • Saliu, Adenike Risqat
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, North Westgate House, Harlow, Essex, England, CM20 1YS, United Kingdom

      IIF 10
  • Adenike Risqat Saliu
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, North Westgate House, Harlow, Essex, England, CM20 1YS, United Kingdom

      IIF 11
  • Saliu, Rasheed Babatunde
    British accounting born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor, Market House, Harlow, CM20 1BL, United Kingdom

      IIF 12
  • Olatundun Oluwafisayo Adeyemo
    Nigerian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 13
  • Miss Olatundun Adeyemo
    Nigerian born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ashton Square, Dunstable, Bedfordshire, LU6 3SN

      IIF 14
  • Mrs Adenike Risqat Saliu
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The High, Harlow, CM20 1YS, England

      IIF 15
  • Mr Rasheed Babatunde Saliu
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, North Westgate House, Harlow, CM20 1YS, England

      IIF 16 IIF 17
    • icon of address 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, England

      IIF 18
    • icon of address 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 19
    • icon of address 1st Floor, North Westgate House, Harlow, Essex, England, CM20 1YS, United Kingdom

      IIF 20
    • icon of address 1st Floor, North Westgate House, The High, Harlow, CM20 1YS, England

      IIF 21
    • icon of address 1st Floor, North Westgate House, The High, Harlow, Essex, CM20 1YS, England

      IIF 22
    • icon of address C/o Aacsl Accountant Ltd, The High, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 23
    • icon of address C/o Aacsl Accountants Ltd, 1st Floor, Westgate House, Harlow, CM20 1YS, United Kingdom

      IIF 24
    • icon of address First Floor, North West Gate House, The High, Harlow, CM20 1YS, England

      IIF 25
    • icon of address Suite 2, 2nd Floor, Market House, Harlow, CM20 1BL, United Kingdom

      IIF 26
    • icon of address C/o, Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 27
    • icon of address C/o, Aacsl Accountants, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 28
  • Saliu, Adenike Risqat
    British accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 29
    • icon of address 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, England

      IIF 30
  • Saliu, Adenike Risqat
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 31
  • Saliu, Adenike Risqat
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, England

      IIF 32
    • icon of address 1st Floor, North Westgate House, Harlow, Essex England, CM20 1YS, United Kingdom

      IIF 33
  • Adenike Saliu
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, England

      IIF 34
  • Mrs Adenike Risqat Saliu
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor, Market House, Harlow, CM20 1BL, England

      IIF 35
  • Mrs Adenike Risqat Saliu
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 36
    • icon of address 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, England

      IIF 37 IIF 38
    • icon of address 1st Floor, North Westgate House, Harlow, Essex England, CM20 1YS, United Kingdom

      IIF 39
  • Saliu, Adenike
    British accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, England

      IIF 40
  • Saliu, Rasheed Babatunde
    British accountant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, North Westgate House, Harlow, CM20 1YS, England

      IIF 41 IIF 42 IIF 43
    • icon of address 1st Floor, North Westgate House, The High, Harlow, CM20 1YS, England

      IIF 44
    • icon of address 1st Floor, North Westgate House, The High, Harlow, Essex, CM20 1YS, England

      IIF 45
    • icon of address 380, Milwards, Harlow, Essex, CM19 4SP, England

      IIF 46
    • icon of address Suite 2, 2nd Floor, Market House, Harlow, Essex, CM20 1BL

      IIF 47
    • icon of address Suite 2, 2nd Floor, Market House, Harlow, Essex, CM20 1BL, England

      IIF 48 IIF 49 IIF 50
    • icon of address Suite 2, 2nd Floor, Market House, Harlow, Essex, CM20 1BL, United Kingdom

      IIF 51 IIF 52
    • icon of address Unit 2, Service Bays, The Stow, Harlow, Essex, CM20 3AB, United Kingdom

      IIF 53
    • icon of address Business Design Centre, 52 Upper Street, Islington, London, N1 0QH

      IIF 54
    • icon of address The People's Place, 80-92 High Street, Stratford, London, E15 2NE, England

      IIF 55
  • Saliu, Rasheed Babatunde
    British accounting born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Mayflower Gardens, Bishop's Stortford, Hertfordshire, CM23 4PA, England

      IIF 56
    • icon of address 380 Milwards, Harlow, Essex, CM19 4SP

      IIF 57
  • Saliu, Rasheed Babatunde
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, England

      IIF 58
    • icon of address 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 59
    • icon of address C/o Aacsl Accountants Ltd, 1st Floor, Westgate House, Harlow, CM20 1YS, United Kingdom

      IIF 60
    • icon of address First Floor, North West Gate House, The High, Harlow, CM20 1YS, England

      IIF 61
  • Saliu, Rasheed Babatunde
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, England

      IIF 62
    • icon of address 1st Floor, North Westgate House, Harlow, Essex, England, CM20 1YS, United Kingdom

      IIF 63
    • icon of address 1st Floor North Westgate House, The High, Harlow, CM20 1YS, United Kingdom

      IIF 64
    • icon of address C/o Aacsl Accountant Ltd, The High, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 65
    • icon of address C/o Aacsl Accountants Ltd, 1st Floor, West Gate House, The High, Harlow, CM20 1YS, England

      IIF 66
    • icon of address Suite 2, 2nd Floor, Market House, Harlow, Essex, CM20 1BL, England

      IIF 67
    • icon of address C/o, Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 68
    • icon of address C/o, Aacsl Accountants, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 69
    • icon of address 280, Mare Street, London, E8 1HE, England

      IIF 70
  • Saliu, Adenike Risqat
    British

    Registered addresses and corresponding companies
  • Salim, Rasheed Babatunde
    Nigerian accountant born in August 1971

    Registered addresses and corresponding companies
    • icon of address 380 Milwards, Harlow, Essex, CM19 4SP

      IIF 77
  • Salim, Rasheed Babatunde
    Nigerian accountant

    Registered addresses and corresponding companies
    • icon of address 380 Milwards, Harlow, Essex, CM19 4SP

      IIF 78
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Suite 2 2nd Floor, Market House, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 46 - Director → ME
    IIF 7 - Director → ME
  • 2
    icon of address 1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    171,068 GBP2024-10-31
    Officer
    icon of calendar 2018-03-24 ~ now
    IIF 30 - Director → ME
    icon of calendar 2018-09-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-09-13 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -199 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 59 - Director → ME
    icon of calendar 2023-06-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Aacsl Accountants Ltd 1st Floor, Westgate House, Harlow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Aacsl Accountants Ltd 1st Floor, West Gate House, The High, Harlow, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 66 - Director → ME
  • 6
    icon of address 1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,217 GBP2025-02-28
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 58 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2 2nd Floor, Market House, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-26 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2006-07-26 ~ dissolved
    IIF 76 - Secretary → ME
  • 8
    icon of address C/o Aacsl Accountant Ltd, The High, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,519 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1st Floor North Westgate House, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor North Westgate House, Harlow, Essex, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,722 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1st Floor North Westgate House, Harlow, Essex, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2a Eleanors Cross, Dunstable, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12 GBP2018-02-28
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2a Eleanors Cross, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,781 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 22 Ashton Square, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    345 GBP2017-05-24
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1st Floor North Westgate House, Harlow, Essex England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,392 GBP2024-05-31
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    FEMY AND REMY AUTOS SOLUTIONS LTD - 2016-03-24
    FEMY AND REMY LIMITED - 2016-01-05
    icon of address Suite 3, Ashton Square Business Centre, 22 Ashton, Ashton Square, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,047 GBP2016-03-31
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address C/o Aacsl Accountants, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,967 GBP2024-11-30
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 34 - Has significant influence or controlOE
  • 20
    icon of address Suite 2 2nd Floor, Market House, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 67 - Director → ME
  • 21
    icon of address 1st Floor North Westgate House, Harlow, England
    Active Corporate (6 parents)
    Equity (Company account)
    -930 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 16 - Has significant influence or controlOE
  • 22
    icon of address The People's Place 80-92 High Street, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 55 - Director → ME
  • 23
    icon of address Aacsl Accountants Limited, Suite 2 2nd Floor, Market House, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 51 - Director → ME
  • 24
    icon of address 1st Floor North Westgate House, The High, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,136 GBP2024-02-28
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 280 Mare Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 70 - Director → ME
Ceased 21
  • 1
    icon of address 1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    171,068 GBP2024-10-31
    Officer
    icon of calendar 2011-10-11 ~ 2018-03-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2020-10-26
    IIF 35 - Has significant influence or control OE
  • 2
    icon of address 1st Floor North Westgate House, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -703 GBP2021-04-30
    Officer
    icon of calendar 2009-02-01 ~ 2013-05-01
    IIF 57 - Director → ME
    icon of calendar 2009-01-01 ~ 2013-05-01
    IIF 8 - Director → ME
    icon of calendar 2008-11-07 ~ 2008-12-31
    IIF 75 - Secretary → ME
  • 3
    icon of address Aacsl Accountants Ltd, Suite 2 2nd Floor, Market House, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-27 ~ 2010-05-01
    IIF 74 - Secretary → ME
  • 4
    icon of address 1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,217 GBP2025-02-28
    Officer
    icon of calendar 2010-02-25 ~ 2022-06-09
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2022-06-09
    IIF 18 - Has significant influence or control OE
  • 5
    icon of address Suite 2 2nd Floor, Market House, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2009-01-01
    IIF 6 - Director → ME
  • 6
    DR. ANDREEA ZOTESCU LTD - 2015-02-19
    icon of address 11 Middleborough Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,492 GBP2025-02-28
    Officer
    icon of calendar 2015-02-16 ~ 2015-02-19
    IIF 50 - Director → ME
  • 7
    icon of address 2a Eleanors Cross, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,781 GBP2024-04-30
    Officer
    icon of calendar 2017-04-28 ~ 2018-03-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2018-04-27
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    IBRAHIM YAHAYA LIMITED - 2014-09-17
    icon of address 1st Floor North Westgate House, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,822 GBP2016-08-31
    Officer
    icon of calendar 2014-02-01 ~ 2015-04-21
    IIF 47 - Director → ME
  • 9
    icon of address 100 Charminster Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,069 GBP2017-04-30
    Officer
    icon of calendar 2008-04-07 ~ 2009-04-18
    IIF 72 - Secretary → ME
  • 10
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,821 GBP2016-06-30
    Officer
    icon of calendar 2009-06-23 ~ 2010-08-22
    IIF 73 - Secretary → ME
  • 11
    DIY ACCOUNTANTS LIMITED - 2016-12-28
    icon of address 1st Floor North Westgate House, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ 2016-12-23
    IIF 48 - Director → ME
  • 12
    icon of address 1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,967 GBP2024-11-30
    Officer
    icon of calendar 2012-11-12 ~ 2012-11-15
    IIF 9 - Director → ME
  • 13
    CRYSTAL SERVICES AND VENTURES LIMITED - 2017-10-11
    icon of address 1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,162 GBP2024-11-30
    Officer
    icon of calendar 2017-10-11 ~ 2020-03-23
    IIF 64 - Director → ME
  • 14
    icon of address 382 Milwards, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-07 ~ 2007-02-01
    IIF 77 - Director → ME
    icon of calendar 2006-08-07 ~ 2007-02-01
    IIF 78 - Secretary → ME
  • 15
    icon of address Suite 2 2nd Floor, Market House, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2013-10-21
    IIF 49 - Director → ME
  • 16
    icon of address 53 Bushey Croft, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ 2011-09-13
    IIF 53 - Director → ME
  • 17
    icon of address The People's Place 80-92 High Street, Stratford, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2011-07-18
    IIF 54 - Director → ME
  • 18
    icon of address First Floor North West Gate House, The High, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,774 GBP2020-11-30
    Officer
    icon of calendar 2018-01-08 ~ 2020-03-24
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2020-03-24
    IIF 25 - Has significant influence or control OE
  • 19
    icon of address 1st Floor North Westgate House, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -220 GBP2024-12-31
    Officer
    icon of calendar 2020-09-17 ~ 2021-01-12
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2021-01-12
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    icon of address 1st Floor North Westgate House, The High, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,136 GBP2024-02-28
    Officer
    icon of calendar 2017-02-21 ~ 2017-02-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2024-02-17
    IIF 5 - Has significant influence or control OE
  • 21
    icon of address 19 Bays Crescent, Reading, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2007-11-26 ~ 2018-12-01
    IIF 71 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.