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 Ali Hussain

    Related profiles found in government register
  • Mr Ali Hussain
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 1
  • Mr Ali Hussain
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 2
  • Mr Ali Hussain
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Park Unit G2, 129 Mile End Road, London, E1 4BG, England

      IIF 3
    • Oak Hill Crescent, Woodford Green, IG8 9PW, England

      IIF 4
  • Ali Hussain
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hindmarsh Close, London, E1 8JW, England

      IIF 5
  • Ali, Hussain
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Greatorex Street, London, E1 5NF, England

      IIF 6
    • 5, Arthur Deakin House, Hunton Street, London, E1 5HF, England

      IIF 7
  • Mr Hussain Ali
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Greatorex Street, London, E1 5NF, England

      IIF 8
  • Mr Mohammed Ali Hussain
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 9 IIF 10
    • Floor, 255-259 Commercial Rd, London, E1 2BT

      IIF 11
    • Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 12
    • Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 13
    • Suite, 2nd Floor, 255-259 Commercial Rd, London, E1 2BT, England

      IIF 14
    • Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 15
    • 4, 2nd Floor, 255-259 Commercial, London, E1 2BT, United Kingdom

      IIF 16
    • Floor, 257 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 17
  • Mr Mohammed Ali Hussain
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Second Floor East, 255 - 259 Commercial Road, London, E1 2BT, England

      IIF 18
  • Mr Ali Hussain
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Street, Nailsea, Bristol, BS48 1AW, United Kingdom

      IIF 19
  • Mr Mohammed Ali Hussain
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, England

      IIF 20
  • Hussain, Ali
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 21
    • Hindmarsh Close, London, E1 8JW, England

      IIF 22
  • Hussain, Ali
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • High Street, Nailsea, Bristol, BS48 1AW, United Kingdom

      IIF 23
  • Mr Ali Hussain
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hayaa Fitness, 6th Flr Maryam Centre, 45 Fieldgate Street, London, E1 7JU, England

      IIF 24
    • Suite 101, 1st Floor, 9-17 Turner Street, London, E1 2AU

      IIF 25
    • 5, 255 -259 Commercial Road, London, E1 2BT, England

      IIF 26
    • 5, Second Floor East, 255 - 259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 27
    • 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 28
    • 37, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 29
  • Ali Hussain
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M4, 4-6, Greatorex Street, London, E1 5NF, England

      IIF 30
  • Hussain, Ali
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Oak Hill Crescent, Woodford Green, IG8 9PW, England

      IIF 31
  • Hussain, Ali
    British manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Park Unit G2, 129 Mile End Road, London, E1 4BG, England

      IIF 32
  • Ali, Hussain
    British managing director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Electric House, Bow Road, London, E3 2BL, United Kingdom

      IIF 33
  • Mr Hussain Ali
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Electric House, Bow Road, London, E3 2BL, United Kingdom

      IIF 34
  • Hussain, Mohammed Ali
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 35
    • Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 36
    • Suite, 2nd Floor, 255-259 Commercial Rd, London, E1 2BT, England

      IIF 37
    • Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 38
    • 4, 2nd Floor, 255-259 Commercial, London, E1 2BT, United Kingdom

      IIF 39
  • Hussain, Mohammed Ali
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 40
    • Floor, 255-259 Commercial Rd, London, E1 2BT

      IIF 41
    • Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 42
    • Selwyn Road, London, E13 0PY

      IIF 43
    • Suite, 2nd Floor, 255-259 Commercial Rd, London, E1 2BT, England

      IIF 44
    • 2, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 45
    • Floor, 257 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 46
  • Hussain, Mohammed Ali
    British manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, 2nd Floor, 255 - 259 Commercial Road, London, E1 2BT

      IIF 47
    • 2 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 48
    • 2 2nd Floor East, 255-259 Commercial Road, London, E1 2BT

      IIF 49 IIF 50
  • Hussain, Mohammed Ali
    British restaurateur born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Selwyn Road, London, E13 0PY

      IIF 51
  • Hussain, Mohammed Ali
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge Heath Road, London, E2 9DA, United Kingdom

      IIF 52
    • 5, Second Floor East, 255 - 259 Commercial Road, London, E1 2BT, England

      IIF 53
  • Ali, Hussain
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willows Lane, Bolton, Lancashire, BL3 4AZ, United Kingdom

      IIF 54
  • Mr Mohammed Ali Hussain
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 55
  • Hussain, Mohammed Ali
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 101, 1st Floor, 9-17 Turner Street, London, E1 2AU, United Kingdom

      IIF 56
  • Mr Hussain Ali
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willows Lane, Bolton, BL3 4AZ, United Kingdom

      IIF 57
  • Ali, Hussain

    Registered addresses and corresponding companies
    • Electric House, Bow Road, London, E3 2BL, United Kingdom

      IIF 58
  • Hussain, Ali
    Bangladeshi born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • Greatorex Street, Clifton Busines Center, 1st Floor, London, E1 5NF, United Kingdom

      IIF 59
  • Hussain, Mohammed Ali
    born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, 2nd Floor, 255-259 Commercial Road, London, United Kingdom

      IIF 60
    • 13, Whiting House, Green Way, Lydd, Kent, TN29 9HE, United Kingdom

      IIF 61
  • Hussain, Ali
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M4, 4-6, Greatorex Street, London, E1 5NF, England

      IIF 62
  • Hussain, Ali Mohazzam
    British service born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 63
  • Hussain, Ali
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 64
  • Hussain, Ali
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge Heath Road, London, E2 9DA, United Kingdom

      IIF 65
    • Roman Road, London, E3 5QS, United Kingdom

      IIF 66
    • Hayaa Fitness, 6th Flr Maryam Centre, 45 Fieldgate Street, London, E1 7JU, England

      IIF 67
    • Suite 101, 1st Floor, 9-17 Turner Street, London, E1 2AU

      IIF 68
    • Suite 101, 1st Floor, 9-17 Turner Street, London, E1 2AU, England

      IIF 69
    • Suite 101, 1st Foor, 9-17 Turner Street, London, E1 2AU, United Kingdom

      IIF 70
    • 5, 255 -259 Commercial Road, London, E1 2BT, England

      IIF 71
    • 5, Second Floor East, 255 - 259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 72
    • 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 73
    • 44, Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, England

      IIF 74
  • Hussain, Ali
    British director/shareholder born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge Heath Road, London, E2 9DA, United Kingdom

      IIF 75
  • Hussain, Mohammed Ali
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 76
child relation
Offspring entities and appointments 43
  • 1
    ALIMATION STUDIO LTD
    10777911
    Community Centre, Micro Business Park, 46-50 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    ALY'S LIMITED
    05717553
    C/o Patel Khanderia & Co, 9 Hitherwood Drive, London
    Dissolved Corporate (3 parents)
    Officer
    2006-02-22 ~ dissolved
    IIF 51 - Director → ME
  • 3
    AUTHENTIC SPICE LAINDON LIMITED
    08854283
    5 Umberston Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-21 ~ 2014-11-21
    IIF 66 - Director → ME
  • 4
    BLUE ORANGE STUDIOS LTD
    14029469
    44 Greatorex Street Micro Business Park, London, England
    Active Corporate (1 parent)
    Officer
    2022-04-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    BOSHONTO LIMITED
    08569515
    201 Railway Arches, Three Colts Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-14 ~ 2013-11-07
    IIF 52 - Director → ME
  • 6
    CANDLES AND OUD LTD
    12143558
    602 Lock Studios 7 Corsican Square, London, England
    Active Corporate (5 parents)
    Officer
    2023-05-05 ~ 2025-01-29
    IIF 42 - Director → ME
    Person with significant control
    2023-05-05 ~ 2025-01-29
    IIF 13 - Right to appoint or remove directors OE
  • 7
    CENTRAL CLAIMS ACCIDENT MANAGEMENT LIMITED
    06859197
    Suite 2, 2nd Floor East, 255-259 Commercial Road, London
    Dissolved Corporate (3 parents)
    Officer
    2009-03-25 ~ 2009-12-01
    IIF 43 - Director → ME
  • 8
    CONSILIUM - JK LIMITED
    10477572 07548506... (more)
    2nd Floor 255-259 Commercial Road, London, England
    Active Corporate (1 parent)
    Officer
    2016-11-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    CONSILIUM CHAMBERS LLP
    OC369038
    Suite 2 2nd Floor, 255-259 Commercial Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2011-10-19 ~ 2012-01-05
    IIF 60 - LLP Designated Member → ME
  • 10
    CONSILIUM CONSULTING KENT LLP - now
    SALVATOR CONSILIUM LLP - 2025-04-03
    CONSILIUM CONSULTING LLP - 2023-01-13
    CONSILIUM CONSULTING (LONDON) LLP
    - 2014-08-13 OC375560 OC375556... (more)
    18 High Street, Lydd, Kent, England
    Active Corporate (9 parents)
    Officer
    2012-05-31 ~ 2013-05-24
    IIF 61 - LLP Designated Member → ME
  • 11
    CONSILIUM CONSULTING SERVICES (LONDON) LIMITED
    - now 07123592 OC375560... (more)
    CONSILIUM IMMIGRATION SERVICES LIMITED
    - 2011-02-15 07123592
    Suite 2 2nd Floor East, 255-259 Commercial Road, London
    Dissolved Corporate (4 parents)
    Officer
    2011-02-14 ~ 2011-03-28
    IIF 49 - Director → ME
    IIF 50 - Director → ME
  • 12
    CONSILIUM LONDON LIMITED
    - now 08506910 10161176... (more)
    BRS (GB) LIMITED - 2014-01-21
    Suite 2 2nd Floor, 255 - 259 Commercial Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-16 ~ dissolved
    IIF 47 - Director → ME
  • 13
    CONSILIUM MANAGEMENT (LONDON) LIMITED
    - now 07383269 13661355
    MOUSHUMI (LONDON) LIMITED
    - 2011-03-10 07383269
    Suite 2, 2nd Floor 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-21 ~ 2011-05-27
    IIF 45 - Director → ME
  • 14
    DEENI LTD
    08513655
    Unit 44 Micro Business Park, 46-50 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 74 - Director → ME
  • 15
    E JUICE UK LIMITED
    09916610
    Suite 5, Second Floor East, 255-259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    ELITE CATERERS LONDON LIMITED
    10587084
    Suite 5 Second Floor East, 255 - 259 Commercial Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    ELITEVIEW ACCOUNTANTS LTD
    - now 09863255
    ELITE ACCOUNTANCY SERVICES LTD
    - 2020-01-03 09863255
    CONSILIUM LONDON LIMITED
    - 2016-04-26 09863255 10161176... (more)
    East Suite, 2nd Floor, 255-259 Commercial Road, London, England
    Active Corporate (1 parent)
    Officer
    2015-11-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-06-04 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 18
    ESSENCE FINANCE LIMITED
    13061608
    Unit M4, 4 - 6 Greatorex Street, London, England
    Active Corporate (1 parent)
    Officer
    2020-12-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    EXOTIC CUISINE LIMITED
    11997347
    Unit 3 32 High Road, Laindon, Basildon, England
    Active Corporate (1 parent)
    Officer
    2019-05-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 20
    FAS LEGAL'S LIMITED
    09457805
    Suite 4 2nd Floor, 255-259 Commercial, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-02-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-02-25 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 21
    FIX 24 LIMITED
    - now 12768639
    LIVE A FARM LIMITED
    - 2020-11-16 12768639
    4-6 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    FLAME & GRILL LIMITED
    12945737
    Suite 5 Second Floor East, 255-259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    FTA MANAGEMENT LIMITED
    07653791
    Suite 2 2nd Floor, 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-01 ~ 2011-12-07
    IIF 48 - Director → ME
  • 24
    GOURMET BENFLEET LIMITED
    14206407
    Suite 5 Second Floor East, 255 - 259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 25
    GRILL AND GOURMET BURGER LTD
    12754903
    Suite 5 255 -259 Commercial Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
  • 26
    INDIAN COTTAGE BRISTOL LIMITED
    16008931 12063370
    53 High Street, Nailsea, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 27
    INDIAN COTTAGE NAILSEA LIMITED
    10938086 13920232
    53 High Street, Nailsea, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    INTERNATIONAL SBLC TRADE FINANCE LIMITED
    12390040
    4-6 Greatorex Street Clifton Busines Center, 1st Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-15 ~ 2025-09-25
    IIF 59 - Director → ME
  • 29
    J A ESTATES LONDON LIMITED
    09236779
    Office Suite 101, 1st Floor 9-17 Turner Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-26 ~ 2015-12-01
    IIF 69 - Director → ME
    2017-10-31 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 30
    LAINDON SPICE ESSEX LIMITED
    08291862
    238 Cambridge Heath Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-13 ~ 2013-01-08
    IIF 65 - Director → ME
  • 31
    LIVE FARM LIMITED
    11597519
    100 Mile End Road 3dr Floor A, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-01 ~ 2020-06-22
    IIF 33 - Director → ME
    2021-04-20 ~ dissolved
    IIF 7 - Director → ME
    2018-10-01 ~ 2020-06-22
    IIF 58 - Secretary → ME
    Person with significant control
    2018-10-01 ~ 2020-06-22
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 32
    LR MEDIA LTD
    10271569
    2nd Floor 255-259 Commercial Rd, London
    Dissolved Corporate (2 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 33
    MAHMAS & CO LTD
    14185445
    2nd Floor, 257 Commercial Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 34
    NEW ROMNEY TAMARIND LTD
    08505241
    East Suite 2nd Floor, 255-259 Commercial Rd, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-01 ~ dissolved
    IIF 44 - Director → ME
  • 35
    NR PALACE LTD
    12600366
    2nd Floor, 255 Commercial Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-13 ~ 2021-02-05
    IIF 76 - Director → ME
    2021-05-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2020-05-13 ~ 2021-02-05
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 36
    REX LONDON LTD
    10184938
    West Suite, 2nd Floor, 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    SISTERS NETWORK PROJECT LTD
    12594507
    Anchor Park Unit G2, 129 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 38
    SPICE DELIGHT LIMITED
    08713635
    238 Cambridge Heath Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-10-01 ~ 2014-03-04
    IIF 75 - Director → ME
  • 39
    SPLASH N SHINE LTD
    11204395
    Office Suite 101, 1st Foor 9-17 Turner Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 70 - Director → ME
  • 40
    T.B. UNIK LIMITED
    10584368
    East Suite, 2nd Floor, 255-259 Commercial Rd, London, England
    Active Corporate (1 parent)
    Officer
    2017-01-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 41
    TB UNIQUE LTD
    14687694
    2nd Floor, 255 Commercial Rd, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 42
    VEG STATION LIMITED
    12167736
    Unit M4, 4-6, Greatorex Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-08-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 30 - Has significant influence or control OE
  • 43
    WILLOWS CONVENIENCE STORE LIMITED
    13262946
    213 Willows Lane, Bolton, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-12 ~ 2021-03-31
    IIF 54 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-03-25
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.