logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Qamar, Anas

    Related profiles found in government register
  • Qamar, Anas
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 80, Montgomery Street, Birmingham, B11 1DT, England

      IIF 1
    • 143, Greenford Road, Greenford, UB6 9BD, England

      IIF 2
    • 24, Bispham Road, London, NW10 7HB

      IIF 3
    • 24, Bispham Road, London, NW10 7HB, England

      IIF 4 IIF 5 IIF 6
    • 2-4, Uxbridge Road, London, W7 3PP, England

      IIF 10
    • 30, Melbourne Avenue, London, W13 9BT, England

      IIF 11
    • 5, Acton High Street, London, W3 6NG, England

      IIF 12 IIF 13
    • 506, Kingsbury Road, London, NW9 9HE, England

      IIF 14
    • 52, High Street, London, W3 6LE, England

      IIF 15
    • Suit 10, West Africa House, London, W5 3QP, England

      IIF 16
    • Unit 23 Oliver Business Park, Oliver Road, London, NW10 7JB, England

      IIF 17 IIF 18
    • Unit 6 1st Floor, 26-28 Standard Road, London, NW10 6EU, England

      IIF 19
    • Shop 5 Darwall Street, The Crossing At St Pauls, Darwall Street, Walsall, WS1 1DA, England

      IIF 20
  • Qamar, Anas
    British businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Premier Business Centre, 47-49 Park Royal Road, London, NW10 7LQ, England

      IIF 21
  • Qamar, Anas
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 80, Montgomery Street, Birmingham, B11 1DT, England

      IIF 22
    • 5, Wareham Close, Hounslow, TW3 3PX, England

      IIF 23
    • 23, Oliver Road, London, NW10 7JB, England

      IIF 24
    • G2 Premier Business Centre, 47-49 Park Royal Road, London, NW10 7LQ, England

      IIF 25
  • Qamar, Anas
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 401 - Edgware Road, London, W2 1BT

      IIF 26
    • 5, Wareham Close, Hounslow, TW3 3PX, England

      IIF 27
    • 207-211, The Vale, London, W3 7QS, England

      IIF 28
    • 24, Bispham Road, London, NW10 7HB, England

      IIF 29 IIF 30 IIF 31
    • 401, Edgware Road, London, W2 1BT, England

      IIF 36 IIF 37
    • 401, Edgware Road, Paddington, London, London, W2 1BT

      IIF 38
    • 401/403, Edgware Road, London, W2 1BT, England

      IIF 39
    • 410 B, Uxbridge Road, London, W12 0NP, England

      IIF 40
    • 47-49, Park Royal Road, London, NW10 7LQ, England

      IIF 41
    • 75, Uxbridge Road, London, W12 8NR, England

      IIF 42 IIF 43
    • Books Plus, 401 Edgware Road, London, W2 1BT, England

      IIF 44
    • Suit 10, West Africa House, London, W5 3QP, England

      IIF 45 IIF 46 IIF 47
    • Unit 23 Oliver Business Park, Oliver Road, London, NW10 7JB, England

      IIF 48
    • Unit 6 1st Floor, 26-28 Standard Road, London, NW10 6EU, England

      IIF 49 IIF 50 IIF 51
    • Unit 6 1st Floor, 26-28 Standard Road, London, Uk, NW10 6EU, England

      IIF 53
    • Unit 9d Osram Road, East Lane Business Park, London, HA9 7RE, England

      IIF 54
    • Pine Grove, Park Road, Stoke Poges, Slough, SL2 4PJ, England

      IIF 55
    • Shop 5, Darwall Street, The Crossing At St Pauls, Walsall, WS1 1DA, England

      IIF 56
  • Qamar, Anas
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bispham Road, London, NW10 7HB, England

      IIF 57
  • Qamar, Anas
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18, 18-20 Hillcrest Road, London, W5 1HJ, England

      IIF 58
  • Anas Qamar
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anas Qamar
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 80, Montgomery Street, Birmingham, B11 1DT, England

      IIF 72
    • 143, Greenford Road, Greenford, UB6 9BD, England

      IIF 73
    • 5, Wareham Close, Hounslow, TW3 3PX, England

      IIF 74 IIF 75
    • 207-211, The Vale, London, W3 7QS, England

      IIF 76
    • 23, Oliver Road, London, NW10 7JB, England

      IIF 77
    • 24, Bispham Road, London, NW10 7HB, England

      IIF 78 IIF 79 IIF 80
    • 30, Melbourne Avenue, London, W13 9BT, England

      IIF 86
    • 47-49, Park Royal Road, London, NW10 7LQ, England

      IIF 87
    • 5, Acton High Street, London, W3 6NG, England

      IIF 88 IIF 89
    • 506, Kingsbury Road, London, NW9 9HE, England

      IIF 90
    • Books Plus, 401 Edgware Road, London, W2 1BT, England

      IIF 91
    • Unit 23 Oliver Business Park, Oliver Road, London, NW10 7JB, England

      IIF 92
    • Unit 6 1st Floor, 26-28 Standard Road, London, NW10 6EU, England

      IIF 93 IIF 94 IIF 95
    • Unit 6 1st Floor, 26-28 Standard Road, London, Uk, NW10 6EU, England

      IIF 98
    • Unit 9d Osram Road, East Lane Business Park, London, HA9 7RE, England

      IIF 99
    • Pine Grove, Park Road, Stoke Poges, Slough, SL2 4PJ, England

      IIF 100
    • Shop 5, Darwall Street, The Crossing At St Pauls, Walsall, WS1 1DA, England

      IIF 101
  • Qamar, Anas
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Iveagh Avenue, London, NW10 7DH

      IIF 102
  • Qamar, Anas
    British businessman born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Iveagh Avenue, London, NW10 7DH

      IIF 103
  • Qamar, Anas
    British

    Registered addresses and corresponding companies
    • 12 Iveagh Avenue, London, NW10 7DH

      IIF 104
    • 209 Empire Court, North End Road, London, HA9 0AL

      IIF 105
  • Qamar, Anas
    British accountant

    Registered addresses and corresponding companies
    • 12 Iveagh Avenue, London, NW10 7DH

      IIF 106
  • Qamar, Anas
    British secretary

    Registered addresses and corresponding companies
    • 506 Kingsbury Road, London, NW9 9HE

      IIF 107
  • Qamar, Anis
    Serian businessman born in January 1975

    Registered addresses and corresponding companies
    • 19, B Acacia Road, London, W3 6HD, United Kingdom

      IIF 108
  • Qamar, Anas
    Syrian director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19b Acacia Road, London, W3 6HD

      IIF 109
  • Qamar, Anas

    Registered addresses and corresponding companies
    • 80, Montgomery Street, Birmingham, B11 1DT, England

      IIF 110
    • 12 Iveagh Avenue, London, NW10 7DH

      IIF 111
    • 401, Edgware Road, London, W2 1BT, England

      IIF 112
  • Mr Anas Qamar
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bispham Road, London, NW10 7HB, England

      IIF 113
    • 280, Uxbridge Road, London, W12 7JA, England

      IIF 114
    • 29, Bispham Road, London, NW10 7HB, England

      IIF 115
child relation
Offspring entities and appointments 41
  • 1
    A.K.A. TRADING LTD
    06161632
    Premier Business Centre, 47-49 Park Royal Road, London
    Dissolved Corporate (6 parents)
    Officer
    2008-03-15 ~ 2010-01-01
    IIF 108 - Director → ME
    2008-03-27 ~ dissolved
    IIF 21 - Director → ME
  • 2
    ALLAPPS LIMITED
    12128748
    Flat4 St. Anns Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,057 GBP2024-07-31
    Officer
    2019-07-30 ~ 2020-08-01
    IIF 47 - Director → ME
    2021-07-30 ~ 2024-03-25
    IIF 28 - Director → ME
    Person with significant control
    2019-07-30 ~ 2020-08-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    2021-09-01 ~ 2024-03-25
    IIF 76 - Ownership of shares – 75% or more OE
  • 3
    AMOUD LTD
    11426379
    165 Whitehall Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,359 GBP2023-06-30
    Officer
    2018-06-21 ~ 2020-05-01
    IIF 54 - Director → ME
    2021-11-04 ~ 2022-02-01
    IIF 34 - Director → ME
    Person with significant control
    2018-06-21 ~ 2020-05-01
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    2021-11-04 ~ 2022-02-01
    IIF 114 - Ownership of shares – 75% or more OE
  • 4
    BLOUDAN LTD
    11288154
    24 Bispham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,300 GBP2024-04-30
    Officer
    2020-10-01 ~ 2020-10-01
    IIF 43 - Director → ME
    2022-03-01 ~ now
    IIF 5 - Director → ME
    2018-04-03 ~ 2020-10-01
    IIF 42 - Director → ME
    Person with significant control
    2018-04-03 ~ 2020-10-01
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    2022-03-01 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
  • 5
    BOOKS PLUS TRADING LIMITED
    - now 05537022
    BOOK PLUS TRADING LIMITED - 2006-10-11
    G2 Premier Business Centre, 47-49 Park Royal Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 25 - Director → ME
    2005-08-15 ~ dissolved
    IIF 105 - Secretary → ME
  • 6
    CENTRE FOR PROPHETIC HADITH SCIENCES - HUMANITARIAN STUDIES LTD
    08706440
    G2 Premier Business Centre, 47 - 49 Park Royal Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-09-25 ~ 2013-10-24
    IIF 39 - Director → ME
  • 7
    CITY OF SERVICES LTD - now
    FLAME HOUSE RSTAURANT LTD
    - 2024-09-30 13388295
    FOOD SERVICE T/A FLAME FLAME GRILL & DESERT UK LTD
    - 2021-05-17 13388295
    Unit 6 1st Floor 26-28 Standard Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -95 GBP2024-05-31
    Officer
    2021-05-11 ~ 2023-01-01
    IIF 33 - Director → ME
    2023-09-01 ~ 2025-03-27
    IIF 49 - Director → ME
    Person with significant control
    2023-09-01 ~ 2025-03-27
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    2021-05-11 ~ 2023-01-01
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 8
    COSY LOUNGE LTD
    09468295
    Flat 3 Eton House, 19 A Upton Park, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,485 GBP2020-03-31
    Officer
    2015-03-03 ~ 2017-03-01
    IIF 10 - Director → ME
  • 9
    DETAILS ART LTD
    10793190
    52 High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    51 GBP2023-05-31
    Officer
    2021-02-01 ~ 2022-01-12
    IIF 11 - Director → ME
    2017-05-30 ~ 2021-01-01
    IIF 15 - Director → ME
    Person with significant control
    2017-05-30 ~ 2021-01-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    2021-02-01 ~ 2022-01-12
    IIF 86 - Ownership of shares – 75% or more OE
  • 10
    ELECTRIC MILEAGE UK LTD
    13575272
    Unit 23 Oliver Business Park, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    2021-08-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 11
    FARAH INDUSTRIAL LTD
    - now 08531233
    FADL LTD - 2014-05-08
    Unit 23 Oliver Business Park, Oliver Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    476,414 GBP2022-05-31
    Officer
    2022-01-02 ~ 2022-10-01
    IIF 17 - Director → ME
    2014-05-01 ~ 2022-01-01
    IIF 18 - Director → ME
    Person with significant control
    2019-01-01 ~ 2022-01-01
    IIF 92 - Has significant influence or control OE
  • 12
    FINE MEDIA CHILDREN (FMC) LIMITED
    06425048
    19b Acacia Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    2007-11-13 ~ 2008-12-01
    IIF 109 - Director → ME
  • 13
    FINE MEDIA UK LIMITED
    04792551
    401 Edgware Road, Paddington, London
    Dissolved Corporate (5 parents)
    Officer
    2006-04-05 ~ dissolved
    IIF 103 - Director → ME
    2003-06-09 ~ dissolved
    IIF 106 - Secretary → ME
  • 14
    FLAME FLAME LTD
    12390302
    Unit 6 1st Floor 26-28 Standard Road, London, Uk, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    384,852 GBP2024-01-31
    Officer
    2021-04-14 ~ 2024-12-31
    IIF 53 - Director → ME
    Person with significant control
    2021-04-14 ~ 2024-12-31
    IIF 98 - Ownership of shares – 75% or more OE
  • 15
    FLOORING DIRECT CORPORATION LIMITED
    04343479
    24 Bispham Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    2006-03-17 ~ now
    IIF 102 - Director → ME
    2006-03-17 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 16
    FLOORING HOLDING 2 LTD - now 10533397, 10533397, 10533397... (more)
    JRG MANAGEMENT LTD - 2023-12-21
    FLOORING HOLDING 2 LTD
    - 2023-10-02 10533412 10533397, 10533397, 10533397... (more)
    24 Bispham Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2016-12-20 ~ 2020-06-08
    IIF 13 - Director → ME
    2023-10-01 ~ now
    IIF 9 - Director → ME
    2020-06-08 ~ 2023-11-10
    IIF 20 - Director → ME
    Person with significant control
    2016-12-20 ~ 2020-06-08
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-05-01 ~ 2023-11-10
    IIF 113 - Right to appoint or remove directors as a member of a firm OE
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 113 - Right to appoint or remove directors OE
    2023-10-01 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    FYNDPRIS LTD
    11565767
    24 Bispham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    232,902 GBP2024-09-30
    Officer
    2018-09-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-09-12 ~ 2023-05-01
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    2024-09-01 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 18
    GFY SOLUTIONS LTD - now 08410053
    FLOORING HOLDING LTD
    - 2023-05-08 10533397 10533412, 10533412, 10533412... (more)
    252-262 Romford Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    58,484 GBP2023-12-31
    Officer
    2016-12-20 ~ 2020-06-08
    IIF 12 - Director → ME
    2020-06-20 ~ 2023-05-07
    IIF 57 - Director → ME
    Person with significant control
    2016-12-20 ~ 2020-06-08
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-05-01 ~ 2023-05-07
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 115 - Right to appoint or remove directors as a member of a firm OE
    IIF 115 - Right to appoint or remove directors OE
  • 19
    KINGDOM CORPORATE UK LTD
    - now 06271146
    DAR AL MA'ARIFA LIMITED - 2013-07-30
    47-49 Park Royal Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 41 - Director → ME
    2007-06-06 ~ 2012-05-02
    IIF 26 - Director → ME
  • 20
    LEESIA COMMUNICATION LIMITED
    05391138
    506 Kingsbury Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -10,710 GBP2025-03-31
    Officer
    2005-07-08 ~ now
    IIF 107 - Secretary → ME
  • 21
    LNDGR SERVICES LIMITED
    - now 14152597
    LONDON RETAILS SERVICE LTD
    - 2023-01-03 14152597
    Shop 5 Darwall Street, The Crossing At St Pauls, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91,215 GBP2023-06-30
    Officer
    2022-06-06 ~ 2023-10-27
    IIF 56 - Director → ME
    Person with significant control
    2022-06-06 ~ 2023-10-27
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 22
    LONDON CENTRE TRAINING TA TMT WORLD LTD - now
    LONDON CENTRE TRAINING TA TNT WORLD LTD - 2015-01-06
    LONDON CENTRE TRAINING LTD - 2015-01-06 09466467, 09466467, 09466467... (more)
    LONDON CENTRE TRAINING TA ZAIN IMPORTS LTD - 2014-12-23
    LONDON CENTRE TRAINING LTD
    - 2014-12-04 08403444 09466467, 09466467, 09466467... (more)
    47-49 Park Royal Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    900 GBP2016-02-28
    Officer
    2014-12-03 ~ 2014-12-03
    IIF 38 - Director → ME
    2013-02-14 ~ 2014-12-03
    IIF 58 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-11-01
    IIF 87 - Has significant influence or control OE
  • 23
    LONDON GATE SERVICES LTD
    13589875
    Unit 6 1st Floor 26-28 Standard Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,978 GBP2024-08-31
    Officer
    2023-08-01 ~ 2025-04-14
    IIF 51 - Director → ME
    2021-08-27 ~ 2023-01-01
    IIF 32 - Director → ME
    2025-06-05 ~ 2025-10-14
    IIF 19 - Director → ME
    Person with significant control
    2025-06-05 ~ 2025-10-14
    IIF 95 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 95 - Right to appoint or remove directors as a member of a firm OE
    2023-08-01 ~ 2025-04-14
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    2021-08-27 ~ 2023-01-01
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 24
    MAYYAS LEASE LTD
    14362493
    24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 25
    MUORA LTD
    11193665
    Unit 6 1st Floor 26-28 Standard Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    718,832 GBP2024-02-29
    Officer
    2024-02-25 ~ 2024-06-01
    IIF 52 - Director → ME
    2023-06-10 ~ 2023-09-06
    IIF 30 - Director → ME
    2018-02-07 ~ 2020-08-01
    IIF 45 - Director → ME
    2020-11-01 ~ 2023-05-01
    IIF 31 - Director → ME
    2023-10-23 ~ 2023-11-09
    IIF 35 - Director → ME
    Person with significant control
    2018-02-07 ~ 2020-08-01
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    2020-11-01 ~ 2023-05-01
    IIF 83 - Ownership of shares – 75% or more OE
    2024-02-25 ~ 2024-06-01
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 26
    MYKONOS LTD
    13052936
    23 Oliver Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 27
    PALLETS HANDLING X UK LTD
    15942033
    80 Montgomery Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ 2025-03-27
    IIF 22 - Director → ME
    2025-05-17 ~ now
    IIF 1 - Director → ME
    2024-09-25 ~ 2024-12-14
    IIF 110 - Secretary → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 72 - Has significant influence or control as a member of a firm OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 28
    QAMAR BROTHERS LTD
    09460940
    506 Kingsbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,207 GBP2021-12-31
    Officer
    2015-02-26 ~ 2022-04-04
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-04
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 29
    QUALITY BAKERY LTD
    12407702
    410 B Uxbridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    382,852 GBP2024-01-31
    Officer
    2020-01-16 ~ 2025-04-01
    IIF 40 - Director → ME
    Person with significant control
    2020-01-16 ~ 2025-04-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 30
    SAAD FOR FOOD LTD
    - now 13184535
    SAAD PROPERTY LTD
    - 2022-06-23 13184535
    Framewood Orchard, Framewood Road, Wexham, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    305,004 GBP2024-02-29
    Officer
    2021-02-08 ~ 2023-11-01
    IIF 55 - Director → ME
    Person with significant control
    2021-02-08 ~ 2022-06-22
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 31
    SAED GIFT AND FASHION TA I BAKLAWA LIMITED
    - now 09398197
    SAED GIFT AND FASHION LIMITED - 2017-04-05
    Unit C9, Montgomery Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    17,260 GBP2024-01-31
    Officer
    2024-01-16 ~ dissolved
    IIF 3 - Director → ME
    2017-01-31 ~ 2020-06-01
    IIF 44 - Director → ME
    2020-06-01 ~ 2021-10-01
    IIF 112 - Secretary → ME
    Person with significant control
    2017-01-31 ~ 2020-06-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 32
    SAM'S BARBER CUT LTD - now
    EBDAA FEKRY FOR PUBLISHING & ADVERTISING LTD
    - 2023-03-09 08087265
    71 Bloemfontein Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,266 GBP2025-05-31
    Officer
    2012-05-29 ~ 2021-09-04
    IIF 36 - Director → ME
    Person with significant control
    2017-05-31 ~ 2021-09-04
    IIF 82 - Ownership of shares – 75% or more OE
  • 33
    SANFOOR LTD
    11587061
    506 Kingsbury Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,328 GBP2024-12-31
    Officer
    2018-09-25 ~ 2020-05-01
    IIF 46 - Director → ME
    Person with significant control
    2018-09-25 ~ 2020-05-01
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 34
    SHIFT LOGISTIC SERVICES LTD
    13997535
    Unit 6 1st Floor 26-28 Standard Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    77,703 GBP2024-03-31
    Officer
    2022-03-23 ~ 2023-04-26
    IIF 48 - Director → ME
    2023-11-01 ~ 2024-09-13
    IIF 50 - Director → ME
    Person with significant control
    2022-03-23 ~ 2023-04-25
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    2023-11-01 ~ 2024-09-13
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 35
    SMARTS DESIGNS CONSTRUCTORS LTD
    16325326
    143 Greenford Road, Greenford, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 36
    TRUST MONEY TRANSFER LTD
    05544623
    401 Edgware Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2005-08-24 ~ dissolved
    IIF 104 - Secretary → ME
  • 37
    UK RESALA LIMITED
    09370262
    24 Bispham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,251 GBP2024-12-31
    Officer
    2021-04-01 ~ now
    IIF 8 - Director → ME
    2014-12-31 ~ 2015-08-12
    IIF 37 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 38
    VERNIEUWING UK LIMITED - now
    SMART DESIGN CONSTRUCTOR LTD
    - 2025-03-19 15030954
    5 Wareham Close, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    241 GBP2024-07-31
    Officer
    2023-07-26 ~ 2024-02-01
    IIF 23 - Director → ME
    Person with significant control
    2023-07-26 ~ 2024-02-01
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 39
    VISION REFURBISHMENTS LTD
    15345849
    Building 3,chiswick Park,566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,749 GBP2024-12-31
    Officer
    2023-12-12 ~ 2024-01-01
    IIF 27 - Director → ME
    Person with significant control
    2023-12-12 ~ 2024-01-01
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 40
    ZAIN & ZAIN LTD
    14362492
    24 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    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
  • 41
    ZAMOOR LTD
    11587067
    Framewood Orchard Framewood Road, Wexham, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    334,720 GBP2024-09-30
    Officer
    2018-09-25 ~ 2020-05-01
    IIF 16 - Director → ME
    Person with significant control
    2018-09-25 ~ 2020-05-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors 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.