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

Aqil, Balal

    Related profiles found in government register
  • Aqil, Balal
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cambridge Road, 2nd Floor, Roding House, Barking, IG11 8NL, England

      IIF 1
    • 30 Natal Road, Ilford, Essex, IG1 2HA, England

      IIF 2
    • 10, Valentines Road, Ilford, IG1 4SA, England

      IIF 3 IIF 4
    • 37 York Road, Ilford, IG1 3AD, England

      IIF 5
    • 20-21 The High Parade, Shrimp Shack 21-21 The High Parade, Streatham High Road, London, SW16 1EX, England

      IIF 6
    • 20/21, The High Parade, Streatham High Road, London, SW16 1EX, United Kingdom

      IIF 7
    • 20/21, The Hiigh Parade, Streatham High Road, London, SW16 1EX, United Kingdom

      IIF 8
    • Shrimp Shack, 20-21 The High Parade, Streatham High Road, London, SW16 1EX, England

      IIF 9 IIF 10
  • Aqil, Balal
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20/21, The High Parade, Streatham High Road, London, SW16 1EX, United Kingdom

      IIF 11
    • 20/21, The Hiigh Parade, Streatham High Road, London, SW16 1EX, United Kingdom

      IIF 12
  • Aqil, Balal
    British entrepreneur born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Roding House, 2 Cambridge Road, Barking, Essex, IG11 8NL, United Kingdom

      IIF 13
  • Mr Balal Aqil
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30 Natal Road, Ilford, Essex, IG1 2HA, England

      IIF 14
    • 10 Valentines Road, Ilford, IG1 4SA, England

      IIF 15
    • 37 York Road, Ilford, IG1 3AD, England

      IIF 16
  • Aqil, Balal
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Natal Road, Ilford, Essex, IG1 2HA, England

      IIF 17
    • 30, Natal Road, Ilford, Essex, IG1 2HA, United Kingdom

      IIF 18 IIF 19
  • Aqil, Balal
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Roding House, 2 Cambridge Road, Barking, Essex, IG11 8NL, England

      IIF 20 IIF 21 IIF 22
    • Unit 10 Midas Business Centre, Wantz Road, Essex, Dagenham, RM10 8PS, England

      IIF 23
    • 30 Natal Road, Ilford, Essex, IG1 2HA

      IIF 24
    • 30, Natal Road, Ilford, Essex, IG1 2HA, England

      IIF 25
    • 30, Natal Road, Ilford, Essex, IG1 2HA, United Kingdom

      IIF 26
  • Aqil, Balal
    British entrepreneur born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 27
  • Mr Bilal Aqil
    British born in June 1979

    Resident in Britain

    Registered addresses and corresponding companies
    • 30, Natal Road, Ilford, IG1 2HA, England

      IIF 28
  • Balal Aqil
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Natal Road, Ilford, Essex, IG1 2HA, United Kingdom

      IIF 29
  • Mr Balal Aqil
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Cambridge Road, 2nd Floor, Roding House, Barking, IG11 8NL, England

      IIF 30
    • 10, Valentines Road, Ilford, IG1 4SA, England

      IIF 31
    • 30, Natal Road, Ilford, Essex, IG1 2HA, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 30, Natal Road, Ilford, IG1 2HA, England

      IIF 35 IIF 36 IIF 37
child relation
Offspring entities and appointments 22
  • 1
    123 CONSTRUCTIONS LIMITED
    - now 08832265
    123 STEPS TO BUSINESS LIMITED
    - 2015-11-17 08832265 09987125... (more)
    THE CHRYSEUM GROUP LTD - 2015-02-02
    14 Delamere Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2015-11-09 ~ 2017-07-14
    IIF 25 - Director → ME
  • 2
    ABACUS INVESTMENTS (U.K) LTD
    10481300
    37 York Road, Ilford, England
    Active Corporate (5 parents)
    Officer
    2024-10-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 3
    ABT CAFETERIA LTD
    11776194
    C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (2 parents)
    Officer
    2019-01-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-01-18 ~ 2024-03-31
    IIF 33 - Has significant influence or control OE
  • 4
    ABT TRUST LIMITED
    13409084
    Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2021-05-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BIG BO LTD
    - now 12491621
    ZOOMMEX (UK) LTD
    - 2023-05-03 12491621
    37 York Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-03-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    CREAMS CAFE LTD
    13063521
    7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2020-12-15 ~ 2022-04-06
    IIF 13 - Director → ME
  • 7
    CREAMS FRANCHISING LTD
    07985478
    7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2012-03-12 ~ 2022-04-06
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-15
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CREAMS PROPERTY LTD
    - now 12746444
    CREAMS ROCHESTER LTD
    - 2021-04-09 12746444
    7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-07-15 ~ 2025-05-21
    IIF 27 - Director → ME
  • 9
    CREAMS SOUTHALL LTD
    07390462
    10 Midas Business Centre, Wantz Road, Dagenham, Essex
    Dissolved Corporate (3 parents)
    Officer
    2010-09-28 ~ 2017-04-01
    IIF 26 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ELANFOREST LIMITED
    07751455
    2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-01-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-05-29 ~ 2022-02-11
    IIF 30 - Has significant influence or control OE
  • 11
    LEATHERLAND (LONDON) LIMITED
    05154425
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2004-06-16 ~ dissolved
    IIF 24 - Director → ME
  • 12
    MAXWELL HOUSE LIMITED
    10421349
    37 York Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2016-10-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 14 - Has significant influence or control OE
  • 13
    MUH LTD
    14851703
    402 Kingsland Road, Hackney, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-02-01 ~ 2025-08-27
    IIF 31 - Right to appoint or remove directors 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
  • 14
    ONE SARACEN LTD
    06584614
    7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2008-06-02 ~ 2021-04-01
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-15
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SS (CAMDEN) LIMITED
    15256590
    Shrimp Shack 20-21 The High Parade, Streatham High Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 9 - Director → ME
  • 16
    SS (MILE-END) LIMITED
    14404800
    20/21 The High Parade, Streatham High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-07 ~ now
    IIF 7 - Director → ME
  • 17
    SS (STREATHAM) LIMITED
    - now 14660116
    SS (ILFORD) LIMITED
    - 2023-05-25 14660116
    20/21 The Hiigh Parade, Streatham High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-01 ~ now
    IIF 10 - Director → ME
    2023-02-13 ~ 2024-10-01
    IIF 12 - Director → ME
  • 18
    SS HOLDCO LIMITED
    14300376
    20/21 The Hiigh Parade, Streatham High Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-08-16 ~ now
    IIF 8 - Director → ME
  • 19
    SS TRADECO LIMITED
    14300463
    20/21 The High Parade, Streatham High Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-08-16 ~ 2024-10-01
    IIF 11 - Director → ME
    2025-01-01 ~ now
    IIF 6 - Director → ME
  • 20
    SUPER CAFETERIA LTD
    08703425
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-21 ~ 2019-09-24
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    SWEET PALACE LTD
    08859512
    Jolyon House, Amberley Way, Hounslow, England
    Active Corporate (8 parents)
    Officer
    2015-09-29 ~ 2018-11-27
    IIF 17 - Director → ME
  • 22
    ZOOMEX LIMITED
    07985536
    7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2012-03-12 ~ 2022-04-06
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-15
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% 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.