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 Amir Ali

    Related profiles found in government register
  • Mr Amir Ali
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, County Square, Elwick Road, Ashford, Ashford, TN23 1AE, England

      IIF 1
    • 57 Osborne Road, Willesborough, Ashford, TN24 0EF, England

      IIF 2
    • 57, Osborne Road, Willesborough, Ashford, TN24 0EF, United Kingdom

      IIF 3
    • 22, Barrow Road, Croydon, CR0 4EY, United Kingdom

      IIF 4
  • Mr Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 5
  • Mr Amir Ali
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 6
  • Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 7
  • Ali, Amir
    British branch manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Barrow Road, Croydon, CR0 4EY, United Kingdom

      IIF 8
  • Ali, Amir
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Osborne Road, Willesborough, Ashford, TN24 0EF, England

      IIF 9
  • Ali, Amir
    British manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, County Square, Elwick Road, Ashford, Ashford, TN23 1AE, England

      IIF 10
    • 22, Barrow Road, Croydon, CR0 4EY, United Kingdom

      IIF 11
  • Ali, Amir
    British operations eveluation coach born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Osborne Road, Willesborough, Ashford, Kent, TN24 0EF, United Kingdom

      IIF 12
  • Ali, Amir
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 13
  • Ali, Amir
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Homer Street, London, W1H 4NP, England

      IIF 14
  • Karim, Ali
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Gardens, The Avenue, London, HA9 9PG, United Kingdom

      IIF 15
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 16
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 17 IIF 18
  • Mr Jamal Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 19
  • Ali, Amir
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 20
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 21
    • Flat 1 Charter Court, 16a Harcourt Street, London, W1H 4HE

      IIF 22
  • Ali, Amir Mohamed
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Chertsey, Surrey, KT16 0AD, England

      IIF 23
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 24
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 25 IIF 26
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 27 IIF 28
  • Ali, Karim
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 29
  • Mr Ali Jamal Karim
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 30
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 31
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 32 IIF 33
    • 3, Abercorn Road, Stanmore, HA7 2PJ, United Kingdom

      IIF 34
  • Karim, Ali Jamal
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Karim, Ali Jamal
    British software developer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 39
    • 111, 2nd Floor, High Road, Willesden, London, NW10 2SL, England

      IIF 40
  • Mr Omar Ali
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 41
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 42
  • Al-bedri, Jamal Karim
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 43
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 44 IIF 45
  • Al-bedri, Jamal Karim
    British producer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ, England

      IIF 46
  • Mr Ali Jamal Karim
    Iranian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 47
  • Karim, Ali Jamal
    Iranian director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 48
  • Mr Jamal Ghazi Abdul Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 49
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 50
    • 19 College Parade, Salusbury Road, London, NW6 6RN, England

      IIF 51
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 52 IIF 53
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
    • 2nd Floor, 111 High Road London, High Road, London, NW10 2SL, England

      IIF 55
    • 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 56
    • 48, Oakington Avenue, Wembley, HA9 8HZ, United Kingdom

      IIF 57
  • Mr Mohamed Ali
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 58
  • Karim, Jamal Ghazi Abdul
    British consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, HA0 1EH, United Kingdom

      IIF 59
  • Karim, Jamal Ghazi Abdul
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 60
    • 111, Second Floor, High Road, London, NW10 2SL, England

      IIF 61
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 62
  • Karim, Jamal Ghazi Abdul
    British legal consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 63
    • 19, Salusbury Road, London, NW6 6RN, England

      IIF 64
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 65 IIF 66
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
    • 2nd, Floor 111 High Road, London, NW10 2SL, England

      IIF 68
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 69
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 70
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 71
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 72
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 73
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 74 IIF 75 IIF 76
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 78 IIF 79 IIF 80
    • Devonshire House, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 84
  • Ali, Omar
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 85
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 86
  • Karim, Ali
    British director born in May 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ

      IIF 87
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 88
    • 35, Pharamond, Willesden Lane, London, NW2 5RD, England

      IIF 89
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 90
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 91 IIF 92 IIF 93
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 95 IIF 96 IIF 97
    • Devonshire House, 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 98
    • Devonshire House, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 99
  • Mohamed Ali, Amir
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 100
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 101 IIF 102 IIF 103
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 106
  • Ali, Omar Mohamed Amin Abdel-al
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 107
  • Karim, Jamal
    British legal consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, High Road, Willesden, London, NW10 2SL, England

      IIF 108
  • Mr Ali Jamal Karim
    United Kingdom born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 109
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 110
  • Mr Omar Mohamed Amin Abdel-al Ali
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 111
  • Mr Saifuddin Amir Ali
    British born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • Dallas Chicken, 120 High Street, Margate, CT9 1JW, England

      IIF 112
  • Ali, Mohamed
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 113 IIF 114
  • Ali, Mohamed
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 115
  • Karim, Ali Jamal
    United Kingdom director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 116
  • Karim, Ali Jamal
    United Kingdom film maker born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 117
  • Mr Karim Mohamed Ali
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 118
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 119
  • Mr Jamal Karim Al Bedri
    British born in April 1961

    Resident in England

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

      IIF 120
    • 35, Piccadilly, Mayfair, W1J 0DB, England

      IIF 121
  • Mr Jamal Karim
    Bangladeshi born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 122
  • Ali, Karim Mohamed
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 123
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 124
  • Ali, Saifuddin Amir
    British director born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • Dallas Chicken, 120 High Street, Margate, CT9 1JW, England

      IIF 125
  • Kanagalingam, Thirunavukkarasu
    British branch manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Tirverton Avenue, Leicester, LE4 6SE, United Kingdom

      IIF 126
  • Al Bedri, Jamal Karim
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 127
    • 51, Maida Vale, Little Venice, W9 1SJ, England

      IIF 128
    • 48, Oakington Avenue, London, HA9 8HZ, United Kingdom

      IIF 129
    • 51, Maida Vale, Little Venice, London, W9 1SJ

      IIF 130
  • Al Bedri, Jamal Karim
    British legal consultant born in April 1961

    Resident in England

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

      IIF 131
  • Al Bedri, Jamal Karim
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 111, High Road, Willesden Green, NW10 2SL, England

      IIF 132
  • Al-bedri, Jamal Karim
    British

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 133 IIF 134
  • Ali, Amir

    Registered addresses and corresponding companies
    • 57, Osborne Road, Willesborough, Ashford, Kent, TN24 0EF, United Kingdom

      IIF 135
    • 22, Barrow Road, Croydon, CR0 4EY, United Kingdom

      IIF 136
  • Karim, Jamal
    Bangladeshi company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 137
  • Aveiro, Micaela Filipa Jardim Vieira
    Portuguese branch manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24c, Great Whyte, Ramsey, Huntingdon, PE26 1HA, England

      IIF 138
  • Aveiro, Micaela Filipa Jardim Vieira
    Portuguese general manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 35, Park Road, Ramsey, Huntingdon, PE26 1BA, England

      IIF 139
  • Mrs Micaela Filipa Jardim Vieira Aveiro
    Portuguese born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24c, Great Whyte, Ramsey, Huntingdon, PE26 1HA, England

      IIF 140
    • 35, Park Road, Ramsey, Huntingdon, PE26 1BA, England

      IIF 141
child relation
Offspring entities and appointments
Active 59
  • 1
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-29 ~ now
    IIF 104 - Director → ME
  • 2
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 3
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 4
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-29 ~ now
    IIF 105 - Director → ME
  • 5
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 82 - Has significant influence or controlOE
  • 6
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -235,191 GBP2023-03-31
    Officer
    2021-03-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 49 - Has significant influence or controlOE
  • 7
    Dallas Chicken, 120 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,483 GBP2023-07-31
    Officer
    2022-10-03 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    48 Oakington Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 46 - Director → ME
  • 9
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-21 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 10
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 128 - Director → ME
  • 11
    Galla House 695 High Road, North Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,045 GBP2023-03-31
    Officer
    2021-07-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    BRITANNIA INVESTMENT HOLDINGS LIMITED - 2023-01-16
    ARTEMIS HOLDING GROUP LIMITED - 2022-12-19
    166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 25 - Director → ME
  • 14
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 15
    Devonshire House 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-03-13 ~ dissolved
    IIF 98 - Director → ME
  • 16
    166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2023-01-16 ~ now
    IIF 26 - Director → ME
  • 17
    21 Junction Road, Burgess Hill, England
    Active Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    107 County Square, Elwick Road, Ashford, Ashford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,723 GBP2016-06-30
    Officer
    2012-06-01 ~ dissolved
    IIF 11 - Director → ME
    2012-06-01 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    Second Floor 111 High Road, Willesden Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2021-02-28
    Officer
    2018-02-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    FLACON 12-01 LTD - 2024-04-06
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 101 - Director → ME
  • 21
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 22
    25 Station Road, Horley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -265 GBP2018-08-31
    Officer
    2019-06-01 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 23
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 114 - Director → ME
  • 24
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,079,495 GBP2024-03-31
    Officer
    2012-10-23 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 118 - Right to appoint or remove directorsOE
  • 25
    Devonshire House Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    2024-07-22 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 26
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 43 - Director → ME
  • 27
    2nd Floor , 111 High Road High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,011 GBP2023-05-31
    Officer
    2019-05-30 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 28
    JB CLAIMS LTD - 2013-07-02
    111 High Road, Willesden, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-06 ~ dissolved
    IIF 127 - Director → ME
  • 29
    111 High Road, Willesden Green, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 132 - LLP Designated Member → ME
  • 30
    JURII LIMITED - 2024-02-26
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 39 - Director → ME
    IIF 66 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-02-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 32
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,733 GBP2022-12-31
    Officer
    2022-11-15 ~ now
    IIF 24 - Director → ME
  • 33
    111 2nd Floor, High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 34
    LAWNUT LTD - 2016-08-18
    2nd Floor 111 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2023-01-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 35
    32 Woodstock Grove, Shepards Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 89 - Director → ME
  • 36
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 37
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 8 - Director → ME
  • 38
    5 Welby Close, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 40
    111 2nd Floor, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 41
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 42
    7 Bell Yard, Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 43
    JEDI KINGDOM LIMITED - 2024-03-24
    BRITANNIA PARKS LTD - 2022-11-23
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-12 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 44
    57 Osborne Road, Willesborough, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-30 ~ now
    IIF 12 - Director → ME
    2023-01-30 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 45
    111 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 46
    2nd Floor 111 High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,733 GBP2024-01-31
    Officer
    2020-01-30 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 47
    19 College Parade Salusbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,499 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 48
    Green Acres Farm, Hardwick Lane, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -586,681 GBP2022-06-30
    Officer
    2023-03-01 ~ now
    IIF 23 - Director → ME
  • 49
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,386 GBP2024-01-31
    Officer
    2023-01-12 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 50
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 51
    SUNFLOWER123 SERVICES LTD. - 2023-03-21
    SUNFLOWER CLEANING SERVICES LTD - 2022-01-18
    35 Park Road, Ramsey, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-11 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 52
    Abbey Primary Community School - Tamil Supplementary School, 109 Ross Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -411 GBP2019-09-30
    Officer
    2017-02-22 ~ dissolved
    IIF 126 - Director → ME
  • 53
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 54
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 55
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 38 - Director → ME
  • 56
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 88 - Director → ME
    IIF 29 - Director → ME
  • 57
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,528 GBP2023-06-30
    Officer
    2021-06-29 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 83 - Has significant influence or controlOE
  • 59
    108 Abbotts Drive, Wembley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,869 GBP2023-07-31
    Officer
    2013-07-12 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 42 - Has significant influence or controlOE
Ceased 19
  • 1
    Dallas Chicken, 120 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,483 GBP2023-07-31
    Officer
    2020-07-15 ~ 2022-10-03
    IIF 9 - Director → ME
    Person with significant control
    2020-07-15 ~ 2022-10-03
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    111 High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2012-03-26 ~ 2014-05-01
    IIF 129 - Director → ME
    2012-03-26 ~ 2019-05-01
    IIF 15 - Director → ME
  • 3
    Galla House 695 High Road, North Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,045 GBP2023-03-31
    Officer
    2017-03-07 ~ 2019-12-29
    IIF 14 - Director → ME
    Person with significant control
    2017-03-07 ~ 2019-11-29
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,832 GBP2022-08-31
    Officer
    2021-08-24 ~ 2022-05-11
    IIF 85 - Director → ME
    Person with significant control
    2021-08-24 ~ 2022-05-11
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    107 County Square, Elwick Road, Ashford, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,079 GBP2024-04-30
    Officer
    2012-04-16 ~ 2019-11-01
    IIF 10 - Director → ME
    Person with significant control
    2017-12-13 ~ 2019-12-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    IAM CLICK LTD - 2017-04-10
    THE MORTGAGE CLICK LTD - 2009-08-24
    THE GREEN LENDERS LIMITED - 2008-05-15
    19 College Parade, Salusbury Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -694 GBP2024-04-30
    Officer
    2008-04-04 ~ 2017-12-29
    IIF 44 - Director → ME
    2008-04-04 ~ 2017-12-29
    IIF 133 - Secretary → ME
    Person with significant control
    2017-04-04 ~ 2017-12-29
    IIF 121 - Has significant influence or control OE
  • 7
    14 Westfield Close, London, England
    Active Corporate (2 parents)
    Officer
    2023-06-26 ~ 2024-09-30
    IIF 27 - Director → ME
    Person with significant control
    2023-06-26 ~ 2024-09-30
    IIF 18 - Has significant influence or control OE
  • 8
    24c Great Whyte, Ramsey, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,608 GBP2024-06-30
    Officer
    2020-07-27 ~ 2023-07-11
    IIF 138 - Director → ME
    Person with significant control
    2020-07-27 ~ 2023-07-11
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Right to appoint or remove directors OE
  • 9
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,079,495 GBP2024-03-31
    Officer
    2012-10-23 ~ 2021-07-19
    IIF 20 - Director → ME
    2006-04-10 ~ 2011-11-01
    IIF 22 - Director → ME
    2006-04-10 ~ 2025-04-02
    IIF 115 - Director → ME
    Person with significant control
    2017-01-01 ~ 2021-07-19
    IIF 72 - Has significant influence or control OE
    2021-07-19 ~ 2025-04-02
    IIF 58 - Has significant influence or control OE
  • 10
    1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-10-10
    IIF 59 - Director → ME
  • 11
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,733 GBP2022-12-31
    Person with significant control
    2022-11-15 ~ 2022-11-15
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LAWNUT LTD - 2016-08-18
    2nd Floor 111 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2016-07-26 ~ 2016-07-26
    IIF 131 - Director → ME
    Person with significant control
    2016-07-26 ~ 2016-07-26
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    129 Regency Street, Hide Tower, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    2017-05-24 ~ 2017-12-01
    IIF 117 - Director → ME
    Person with significant control
    2017-05-24 ~ 2017-12-01
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    111 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ 2023-01-10
    IIF 60 - Director → ME
  • 15
    SWARO LIMITED - 2017-10-12
    2nd Floor 111 High Road, Willesden, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ 2018-02-22
    IIF 67 - Director → ME
  • 16
    Imperial House, The Hyde, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ 2018-10-04
    IIF 62 - Director → ME
  • 17
    BLACK HORSE INTERNATIONAL LTD - 2008-04-10
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-01 ~ 2011-07-01
    IIF 130 - Director → ME
    2008-04-01 ~ 2009-01-05
    IIF 87 - Director → ME
  • 18
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    2008-04-03 ~ 2008-06-02
    IIF 45 - Director → ME
    2008-04-03 ~ 2009-06-01
    IIF 134 - Secretary → ME
  • 19
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,528 GBP2023-06-30
    Officer
    2021-06-18 ~ 2023-05-30
    IIF 107 - Director → ME
    2021-06-29 ~ 2025-04-02
    IIF 113 - Director → ME
    Person with significant control
    2021-06-18 ~ 2023-05-01
    IIF 111 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.