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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Syed Muhammad Sheraz Ali

    Related profiles found in government register
  • Mr Syed Muhammad Sheraz Ali
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bearing Way, Chigwell, IG7 4ND, England

      IIF 1 IIF 2
    • 15, Bearing Way, Chigwell, IG7 4ND, United Kingdom

      IIF 3 IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 6
    • 79 Hoe Street, London, E17 4SA, England

      IIF 7
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 8
    • 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 9
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 10
    • 219, Main Road, Gidea Park, Romford, RM2 6NP, England

      IIF 11
    • 219, Main Road, Romford, RM2 6NP, England

      IIF 12
    • Unit A & B , First Floor The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 13
  • Mr Syed Muhammad Sheraz Ali
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit A And B The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 14
  • Mr Syed Muhammed Sheraz Ali
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 219, Main Road, Gidea Park, Romford, RM2 6NP, England

      IIF 15
  • Ali, Syed Muhammad Sheraz
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15 Bearing Way, Bearing Way, Chigwell, IG7 4ND, England

      IIF 16
    • 15, Bearing Way, Chigwell, IG7 4ND, England

      IIF 17 IIF 18 IIF 19
    • 15, Bearing Way, Chigwell, IG7 4ND, United Kingdom

      IIF 20 IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 23
    • 207, Regent Street, London, Uk, W1B 3HH, United Kingdom

      IIF 24
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 25
    • 79 Hoe Street, London, E17 4SA, England

      IIF 26
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 27
    • 960 Capability Green, Luton, LU1 3PE, England

      IIF 28
    • 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 29
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 30
    • 219, Main Road, Romford, RM2 6NP, England

      IIF 31
    • Unit A & B , First Floor The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 32
  • Ali, Syed Muhammad Sheraz
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit A And B The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 33
  • Mr Syed Sheraz Ali
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Syed Muhammad Sheraz Ali
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 843, High Road, Ilford, IG3 8TG, England

      IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • 219, Main Rd, London, RM2 6NP, United Kingdom

      IIF 40
    • 79, Hoe Street, London, E17 4SA, England

      IIF 41
    • 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 42
    • 219, Main Road, Romford, RM2 6NP, England

      IIF 43
  • Ali, Syed Sheraz
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 44
    • 31 Broadway, Rainham, England, Broadway, Rainham, RM13 9YW, England

      IIF 45
  • Ali, Syed Sheraz
    British businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 46
  • Ali, Syed Sheraz
    British ceo born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79 Hoe Street, London, E17 4SA, England

      IIF 47
  • Ali, Syed Sheraz
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 77, Hoe Street, London, Greater London, E17 4SA, England

      IIF 48
    • 79 Hoe Street, London, E17 4SA, England

      IIF 49
  • Ali, Syed Muhammad Sheraz
    British born in March 1980

    Resident in United Kingdom

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

      IIF 50
    • 79, Hoe Street, London, E17 4SA, England

      IIF 51
    • 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 52
    • 219, Main Road, Romford, RM2 6NP, England

      IIF 53
    • Unit A & B, The Business Centre, Romford, RM3 8EN, United Kingdom

      IIF 54
    • Unit A And B, The Business Centre, Romford, RM3 8EN, United Kingdom

      IIF 55
  • Ali, Syed Muhammad Sheraz
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 843, High Road, Ilford, IG3 8TG, England

      IIF 56
  • Mr S M S Ali
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Hoe Street, London, E17 4SA, England

      IIF 57
  • Mr Syed Ali
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 219, Main Rd, Gidea Park, RM2 6NP, United Kingdom

      IIF 58
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
    • 15, Bearing Way, London, IG7 4ND, United Kingdom

      IIF 60
    • 79, Hoe Street, London, E174SA, United Kingdom

      IIF 61 IIF 62
  • Ali, Syed Muhammad
    Pakistani director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Hoe Street, Walthamstow, London, E17 4SA, United Kingdom

      IIF 63
  • Ali, Syed Muhammad
    Pakistani managing director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Blackhorse Lane, London, E17 6DJ, United Kingdom

      IIF 64
  • Ali, Syed Muhammad
    Pakistani md born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Blackhorse Lane, London, E17 6DJ, United Kingdom

      IIF 65
  • Ali, S M S
    British ceo born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Hoe Street, London, E17 4SA, England

      IIF 66
  • Ali, Syed
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Ali, Syed
    British ceo born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 219, Main Rd, Gidea Park, RM2 6NP, United Kingdom

      IIF 68
    • 15, Bearing Way, London, IG7 4ND, United Kingdom

      IIF 69
  • Ali, Syed
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 70 IIF 71
  • Ali, Syed
    British it services born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, East Hill, Woking, Surrey, GU22 8DN, United Kingdom

      IIF 72
  • Ali, Syed
    Pakistani director born in March 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 200, Capworth Street, London, E10 7HL, England

      IIF 73
    • 77, Hoe Street, London, Greater London, E17 4SA, England

      IIF 74
  • Ali, Syed

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 75
child relation
Offspring entities and appointments 43
  • 1
    AARKRI (EAST LONDON) LTD
    12272152
    79 Hoe Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 2
    AIMSECURE LTD
    - now 06500673
    VIGILANT RECRUITMENT SERVICES LTD
    - 2010-08-17 06500673
    THE FOCUS CONSULTANTS LTD
    - 2009-06-16 06500673
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2008-02-12 ~ 2013-12-01
    IIF 63 - Director → ME
  • 3
    APPLE STACK LTD
    14491633
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-11-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-11-18 ~ 2023-11-30
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    BIZZ DIRECTIONS INC LTD
    - now 13932995
    BIZZ DIRECTIONS UK LTD
    - 2022-08-05 13932995
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2022-02-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    BUSINESS ACCOUNTANTS SERVICES LTD
    09946823
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-01-12 ~ 2018-05-25
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-25
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    CHURCH STREET LTN LTD
    13960003
    960 Capability Green, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DELTA RECRUITMENT LIMITED
    08320486
    209 Salisbury Avenue, Barking, England
    Dissolved Corporate (5 parents)
    Officer
    2012-12-06 ~ 2013-09-30
    IIF 65 - Director → ME
  • 8
    DYNAMIC RECRUITMENT LTD
    - now 07809598
    JUST CLOTHING LTD
    - 2012-11-13 07809598
    77 Hoe Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-13 ~ dissolved
    IIF 74 - Director → ME
  • 9
    ETAKSI LTD
    09437391
    207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-12 ~ dissolved
    IIF 23 - Director → ME
    2015-02-12 ~ dissolved
    IIF 75 - Secretary → ME
  • 10
    FOCUS VISA CONSULTANTS LTD
    13297801
    79 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-03-28 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 11
    GLOBAL INFRATECH SOLUTIONS LTD
    10053557
    2 East Hill, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 72 - Director → ME
  • 12
    GREENLY GROUP LTD
    - now 11599581
    AEROPHYSICS LTD
    - 2024-03-22 11599581
    Unit A And B The Business Centre, Farringdon Ave, Romford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    GROSVENOR HOUSE ESTATES LTD
    13335505
    33 Lockwell Road, Essex, Dagenham, England
    Active Corporate (4 parents)
    Officer
    2021-08-19 ~ now
    IIF 24 - Director → ME
  • 14
    GUARDIANFM LTD
    - now 08259136
    BLUE ANGEL SECURITY LTD
    - 2016-07-21 08259136
    3rd Floor, 207 Regent Street, London
    Active Corporate (3 parents)
    Officer
    2015-10-19 ~ 2018-03-28
    IIF 25 - Director → ME
    2018-03-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-05-25 ~ 2024-01-12
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    HAYAAT LIFE SCIENCES LTD
    15525079
    Unit A & B The Business Centre, Farringdon Ave, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 16
    INTUTE BUSINESS SOLUTION LTD
    - now 07082203
    QUANTUM RESEARCH SOLUTIONS LTD
    - 2011-08-19 07082203
    3-154 Coppermill Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    2009-11-20 ~ 2011-09-01
    IIF 73 - Director → ME
  • 17
    LONDON CONSTRUCTION COMPANY (UK) LTD
    08099152
    77 Hoe Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 48 - Director → ME
  • 18
    MORGAN HILL LTD
    - now 07777926
    GARRISON SECURITY SERVICES LIMITED - 2016-11-25
    Dockland Business Centre, 10-16 Tiller Road, London, England
    Active Corporate (8 parents)
    Officer
    2023-01-25 ~ 2024-08-18
    IIF 45 - Director → ME
  • 19
    NEXT CHAT LTD
    15521119
    Unit A & B The Business Centre, Farringon Ave, Harold Wood, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 20
    NEXTEAT LTD
    15287842
    219 Main Road, Gidea Park, Romford, England
    Active Corporate (2 parents)
    Officer
    2023-11-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-01-16 ~ 2024-01-16
    IIF 15 - Ownership of shares – 75% or more OE
    2024-01-16 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 21
    NEXX ESTATE LTD
    15350364
    Unit A & B, The Business Centre, Romford, England
    Active Corporate (3 parents)
    Officer
    2023-12-14 ~ now
    IIF 54 - Director → ME
  • 22
    NOVOGEN LABS LTD
    15009236
    John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, England
    Active Corporate (2 parents)
    Person with significant control
    2023-07-18 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ON SHOP BUY LTD
    13376025
    79 Hoe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 24
    ONLINE POWER TRADER LIMITED
    10723700
    79 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 25
    PE7 PROPERTIES LTD
    13256110
    25 Suffolk Road, Ilford, England
    Active Corporate (5 parents)
    Officer
    2022-05-31 ~ now
    IIF 18 - Director → ME
  • 26
    PHARMATECH INNOVATIONS LTD
    14655611
    219 Main Rd, Gidea Park, England
    Active Corporate (1 parent)
    Officer
    2023-02-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 27
    PROFESSIONAL RESPONSE TRAINING LIMITED
    08301519
    77 Hoe Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 64 - Director → ME
  • 28
    PROPERTY TRACK INVESTMENTS LIMITED
    11650542
    219 Main Road, Romford, England
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2018-10-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 12 - Has significant influence or control OE
  • 29
    PYF LTD
    13172545
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 30
    RED APPLE BRANDING AND MARKETING CONSULTANCY LTD
    10181841
    79 Hoe Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-05-16 ~ 2021-05-01
    IIF 27 - Director → ME
    Person with significant control
    2016-05-16 ~ 2021-05-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 31
    SA INVESTMENTS HOLDING LTD
    13321271 12120146... (more)
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2021-04-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 32
    SERVION IT RESOURCING LTD
    11106171
    Unit A & B, Faringdon Avenue, Romford, England
    Active Corporate (2 parents)
    Officer
    2017-12-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-12-11 ~ 2023-12-18
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 33
    SHERAZ & SOHAIL BRADFORD HOLDINGS LTD
    - now 13962979
    KASHMIR CARPETS LIMITED
    - 2022-07-06 13962979
    C/o Mmba Accountants, 960 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-08 ~ dissolved
    IIF 28 - Director → ME
  • 34
    SILICONE HOMECARE LTD
    - now 10181863
    SILICON MANAGEMENT CONSULTANTS LTD
    - 2022-06-06 10181863
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2016-05-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    SMF HOLDINGS LTD
    14062071
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2022-04-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-04-22 ~ 2024-04-20
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 36
    SS BRADFORD HOLDINGS LTD
    14444350
    15 Bearing Way, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 37
    SS INVESTMENTS HOLDING LTD
    12120146 15705180... (more)
    843 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-06-20 ~ 2024-12-13
    IIF 56 - Director → ME
    Person with significant control
    2023-06-05 ~ 2024-12-13
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    SSA INVESTMENT & ASSETS LTD
    13800071
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 39
    TOYSLY LTD
    12721711
    79 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 40
    VEGOBIOTICS LTD
    14562214 15779012
    219 Main Rd, Gidea Park, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 41
    VEGOBIOTICS LTD
    15779012 14562214
    Unit A And B The Business Centre, Farringdon Ave, Romford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 42
    VICTORIA ENGINEERING LIMITED
    10974853
    79 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 43
    XTREME PROFESSIONAL CLEANING LTD
    14206947
    79 Hoe Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-06-30 ~ 2025-10-01
    IIF 44 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.