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

Mr Naresh Chopra

    Related profiles found in government register
  • Mr Naresh Chopra
    United Kingdom born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Property Finance And Law, Ilford Law Chambers, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 1
  • Mrs Tina Chopra
    United Kingdom born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7EE, England

      IIF 2
  • Mr Naresh Chopra
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG7 6LS, England

      IIF 3
  • Chopra, Naresh
    United Kingdom solicitor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Property Finance And Law, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 4
    • Property Finance And Law, Ilford Law Chambers, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 5
  • Chopra, Tina
    United Kingdom accounts manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7EE, England

      IIF 6
  • Mr Aman Chopra
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, 28 Vicarage Lane, Newbury Park, Ilford, IG2 7HZ, England

      IIF 7
  • Mrs Tina Chopra
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 8
  • Mrs Tina Chopra
    United Kingdom born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 9
  • Mrs Tina Chopra
    United Kingdom born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 10
  • Ms Tina Chopra
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mountview Court, 1148, High Road, Whetstone, London, N20 0RA

      IIF 11
  • Mr Aman Guru Chopra
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 12
    • Hillview, Vicarage Lane, Essex, IG7 6LS, England

      IIF 13
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 14 IIF 15
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 16
  • Mr Naresh Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 17 IIF 18
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 19
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 20
  • Chopra, Naresh Kumar
    British solicitor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 523, Amanveer House, Green Lane, Ilford, Essex, IG3 9RH, United Kingdom

      IIF 21
  • Chopra, Naresh Kumar
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 22
    • Amanveer House, Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 23
  • Chopra, Tina
    British developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 24
  • Chopra, Tina
    British property developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mountview Court, 1148, High Road, Whetstone, London, N20 0RA

      IIF 25
  • Chopra, Tina
    United Kingdom property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 26
  • Chopra, Tina
    United Kingdom property owner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 27
  • Chopra, Tina
    British property investor born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 28
  • Mr Nares Kumar Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 29
  • Mr Naresh Kumar Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brocket Way, Chigwell, IG7 4EP, England

      IIF 30
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 31
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 32 IIF 33 IIF 34
    • 43, Old Gloucester Street, London, WC1N 3AD, United Kingdom

      IIF 36
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 37
    • Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 38
  • Chopra, Aman
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, 28 Vicarage Lane, Newbury Park, Ilford, IG2 7HZ, England

      IIF 39
  • Chopra, Aman
    British student born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 40
  • Chopra, Aman Guru
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 41
  • Chopra, Aman Guru
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillview, Vicarage Lane, Essex, IG7 6LS, England

      IIF 42
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 43
  • Chopra, Aman Guru
    British computer consultant born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 44
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 45
  • Chopra, Aman Guru
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 46
  • Mr Aman Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 47
  • Mr Naresh Kumar Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 48
  • Mrs Tina Chopra
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 49
  • Mrs Tina Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28, Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 50
    • 523-525, Green Lane, Ilford, IG3 9RH, England

      IIF 51
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 52
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 53 IIF 54
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 55
    • 902, Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 56
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 57
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 59
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 60
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 61
  • Mr Aman Guru Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 62
  • Mr Aman Guru Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ashurst Drive, Ilford, IG6 1EE, United Kingdom

      IIF 63
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 64
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 65
    • 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 66
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 67
  • Mr Aman Guru Chopra
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 68
  • Tina Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Revenge Road, Chatham, ME5 8UD, United Kingdom

      IIF 69
  • Chopra, Naresh Kumar
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG7 6LS, England

      IIF 70
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 71 IIF 72 IIF 73
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 79
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 80
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 81
    • Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 82
  • Chopra, Naresh Kumar
    British solicitor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 83
  • Chopra, Naresh
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, United Kingdom

      IIF 84
  • Chopra, Naresh Kumar
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Nationwide Solicitors, Amanveer House, 523-525 Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 85
  • Chopra, Naresh
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brocket Way, Chigwell, IG7 4EP, England

      IIF 86
  • Mr Shivani Bhanaut Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Meadow Way, Chigwell, IG7 6LR, England

      IIF 87
  • Chopra, Tina
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hill View, 28 Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 88
    • 902, Eastern Avenue, C/o Property Finance And Law, Ilford, IG2 7HZ, England

      IIF 89
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 90
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 91
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 92 IIF 93
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 94
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 95
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 96 IIF 97
  • Chopra, Tina
    British book keeper born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 98
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 99
    • Nationwide Solicitors, Amanveer House, 523-525 Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 100
  • Chopra, Tina
    British businesswoman born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28, Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 101
  • Chopra, Tina
    British co director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hillview, 28 Vicarage Lane, Chigwell, Essex, IG7 6LS

      IIF 102
  • Chopra, Tina
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 103 IIF 104
    • 902, Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 105
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 106
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 107
  • Chopra, Tina
    British developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 108
  • Chopra, Tina
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Revenge Road, Chatham, ME5 8UD, England

      IIF 109
    • 6-8, Revenge Road, Chatham, ME5 8UD, United Kingdom

      IIF 110
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 111
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 112
  • Chopra, Tina
    British property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 113
  • Chopra, Tina
    British property investor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 114
  • Chopra, Tina
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 115
  • Mr Aman Guru Bhanaut Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Shivani Bhanaut Chopra
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Meadow Way, Chigwell, IG7 6LR, England

      IIF 118 IIF 119
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 120
    • 74, Spring Grove, Loughton, IG10 4QE, England

      IIF 121 IIF 122
  • Chopra, Aman Guru
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ashurst Drive, Ilford, IG6 1EE, United Kingdom

      IIF 123
  • Chopra, Aman Guru
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 124
    • 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 125
  • Chopra, Aman Guru
    British computer consultant born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 126
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 127
  • Chopra, Aman Guru
    British computer programmer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 128
  • Chopra, Tina
    British book keeper born in March 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 129
  • Chopra, Shivani Bhanaut
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Meadow Way, Chigwell, IG7 6LR, England

      IIF 130
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 131
    • 74, Spring Grove, Loughton, IG10 4QE, England

      IIF 132
  • Chopra, Shivani Bhanaut
    British marketing consultant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Meadow Way, Chigwell, IG7 6LR, England

      IIF 133
  • Chopra, Shivani Bhanaut
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Meadow Way, Chigwell, IG7 6LR, England

      IIF 134
  • Chopra, Naresh
    British

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, C/o Property Finance And Law, Ilford, IG2 7HZ, England

      IIF 135
  • Chopra, Aman Guru Bhanaut
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Meadow Way, Chigwell, IG7 6LR, England

      IIF 136
  • Chopra, Aman Guru Bhanaut
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 137
  • Chopra, Aman Guru Bhanaut
    British software engineer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Chopra, Naresh

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 140
child relation
Offspring entities and appointments
Active 29
  • 1
    902 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 28 - Director → ME
  • 2
    902 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 114 - Director → ME
  • 3
    BB & C FINANCE LTD - 2023-06-05
    43 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2023-05-29 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    902 Eastern Avenue, C/o Property Finance And Law, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,075 GBP2022-03-31
    Officer
    2007-03-30 ~ now
    IIF 135 - Secretary → ME
  • 5
    902 Eastern Avenue, Newbury Park, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,646 GBP2024-04-30
    Officer
    2023-01-10 ~ now
    IIF 78 - Director → ME
    2025-10-18 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-10-18 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,009 GBP2024-10-31
    Officer
    2024-06-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -228,684 GBP2024-03-31
    Officer
    2024-03-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 9
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -219,990 GBP2024-05-31
    Officer
    2024-01-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 7 - Has significant influence or controlOE
    2024-01-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    Mountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,271,328 GBP2019-06-30
    Officer
    2016-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NW SOLICITORS LLP - 2014-09-19
    Nationwide Solicitors Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,747 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 13
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    152,455 GBP2023-07-31
    Officer
    2024-11-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 14
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,213 GBP2023-10-31
    Officer
    2024-02-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 85 - LLP Designated Member → ME
  • 16
    46a Meadow Way, Chigwell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-15 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 17
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,865 GBP2022-04-30
    Officer
    2023-01-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,686,782 GBP2024-03-31
    Officer
    2014-11-17 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 50 - Has significant influence or controlOE
  • 19
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -452,717 GBP2024-03-31
    Officer
    2024-01-01 ~ now
    IIF 75 - Director → ME
  • 20
    902 Eastern Avenue, Ilford, Essex, England
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    478,664 GBP2023-09-30
    Officer
    2020-09-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 21
    902-910 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Has significant influence or controlOE
  • 22
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-02-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    902 Eastern Avenue, Newbury Park, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,699 GBP2024-08-31
    Officer
    2024-01-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 24
    46a Meadow Way, Chigwell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-17 ~ dissolved
    IIF 133 - Director → ME
    IIF 138 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 25
    74 Spring Grove, Loughton, England
    Active Corporate (1 parent)
    Officer
    2024-01-13 ~ now
    IIF 136 - Director → ME
    2024-01-02 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2025-01-05 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 26
    46a Meadow Way, Chigwell, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 27
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    452,388 GBP2024-03-30
    Officer
    2011-02-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 33 - Has significant influence or controlOE
  • 28
    Amanveer House 523-525 Green Lane, Goodmayes, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 129 - Director → ME
    2011-08-11 ~ dissolved
    IIF 140 - Secretary → ME
  • 29
    43 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    ULUS TRADING LIMITED - 2022-06-28
    Office Suite 1, The Green, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2017-09-20 ~ 2023-03-15
    IIF 105 - Director → ME
    Person with significant control
    2021-11-30 ~ 2023-03-15
    IIF 56 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 2
    C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate
    Equity (Company account)
    213,381 GBP2023-12-31
    Officer
    2017-12-15 ~ 2024-12-01
    IIF 95 - Director → ME
    2024-12-01 ~ 2026-01-01
    IIF 81 - Director → ME
    Person with significant control
    2017-12-15 ~ 2024-12-01
    IIF 60 - Ownership of shares – 75% or more OE
    2024-12-01 ~ 2026-01-01
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 3
    902 Eastern Avenue Ilford, Newbury Park, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    648,615 GBP2022-12-31
    Officer
    2018-12-21 ~ 2020-10-01
    IIF 94 - Director → ME
    2018-12-21 ~ 2023-10-16
    IIF 41 - Director → ME
    Person with significant control
    2018-12-21 ~ 2018-12-21
    IIF 16 - Has significant influence or control OE
    2018-12-21 ~ 2020-10-01
    IIF 59 - Has significant influence or control OE
  • 4
    3 Brooks Parade, Green Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    146,001 GBP2025-04-30
    Officer
    2016-12-29 ~ 2023-06-08
    IIF 44 - Director → ME
    2016-05-23 ~ 2017-03-02
    IIF 4 - Director → ME
    2018-09-14 ~ 2021-04-25
    IIF 106 - Director → ME
    Person with significant control
    2018-03-01 ~ 2023-04-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    2016-05-23 ~ 2017-05-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    523-525 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    842,550 GBP2016-07-31
    Officer
    2007-11-15 ~ 2018-08-01
    IIF 102 - Director → ME
    Person with significant control
    2016-07-04 ~ 2018-08-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    Unit 9 57 River Road, Creekmouth Ind Estate, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2013-05-07 ~ 2013-11-25
    IIF 100 - Director → ME
  • 7
    902 Eastern Avenue, C/o Property Finance And Law, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,075 GBP2022-03-31
    Officer
    2007-03-30 ~ 2023-08-08
    IIF 89 - Director → ME
    Person with significant control
    2017-03-01 ~ 2023-08-08
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    53a Azalea Close, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -298,657 GBP2024-05-31
    Officer
    2018-11-01 ~ 2019-04-09
    IIF 103 - Director → ME
  • 9
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,646 GBP2024-04-30
    Officer
    2017-04-05 ~ 2025-10-18
    IIF 27 - Director → ME
    Person with significant control
    2017-04-05 ~ 2025-10-18
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    3 Brooks Parade, Green Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    433,781 GBP2024-09-30
    Officer
    2018-11-20 ~ 2020-11-25
    IIF 43 - Director → ME
    IIF 104 - Director → ME
    Person with significant control
    2018-11-20 ~ 2020-11-25
    IIF 15 - Has significant influence or control OE
  • 11
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,009 GBP2024-10-31
    Officer
    2019-10-30 ~ 2024-06-01
    IIF 45 - Director → ME
    Person with significant control
    2019-10-30 ~ 2024-06-01
    IIF 14 - Has significant influence or control OE
  • 12
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -228,684 GBP2024-03-31
    Officer
    2021-03-02 ~ 2024-03-01
    IIF 46 - Director → ME
    Person with significant control
    2021-03-02 ~ 2024-03-01
    IIF 12 - Has significant influence or control OE
  • 13
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -219,990 GBP2024-05-31
    Officer
    2019-05-21 ~ 2024-03-01
    IIF 39 - Director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,747 GBP2024-03-31
    Officer
    2021-03-02 ~ 2024-12-01
    IIF 42 - Director → ME
    Person with significant control
    2021-03-02 ~ 2024-12-01
    IIF 13 - Has significant influence or control OE
  • 15
    C/o Nationwide Solicitors Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-15 ~ 2013-08-16
    IIF 21 - Director → ME
  • 16
    Unit 8 Bracken Ind Est, Forest Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,566 GBP2024-11-30
    Officer
    2018-03-01 ~ 2024-02-01
    IIF 128 - Director → ME
    Person with significant control
    2018-07-12 ~ 2024-02-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 17
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    152,455 GBP2023-07-31
    Officer
    2017-05-03 ~ 2022-03-01
    IIF 123 - Director → ME
    Person with significant control
    2017-05-03 ~ 2022-03-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    21 Parkway, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,097 GBP2024-12-31
    Officer
    2018-11-01 ~ 2024-10-11
    IIF 124 - Director → ME
    Person with significant control
    2018-11-01 ~ 2024-10-11
    IIF 68 - Ownership of shares – 75% or more OE
  • 19
    4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,928,428 GBP2024-08-31
    Officer
    2013-07-26 ~ 2014-11-13
    IIF 101 - Director → ME
  • 20
    902 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2021-10-01 ~ 2022-01-01
    IIF 125 - Director → ME
    Person with significant control
    2021-10-10 ~ 2022-01-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 21
    Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate
    Officer
    2014-05-01 ~ 2014-10-01
    IIF 23 - LLP Designated Member → ME
  • 22
    6-8 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,140 GBP2022-03-31
    Officer
    2017-10-11 ~ 2018-05-09
    IIF 91 - Director → ME
  • 23
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,865 GBP2022-04-30
    Officer
    2019-06-01 ~ 2023-01-01
    IIF 127 - Director → ME
    2019-04-10 ~ 2020-09-01
    IIF 108 - Director → ME
    Person with significant control
    2020-09-01 ~ 2023-01-01
    IIF 64 - Ownership of shares – 75% or more OE
    2019-04-10 ~ 2020-09-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 24
    6-8 Revenge Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -738,438 GBP2024-08-31
    Officer
    2019-02-01 ~ 2023-02-13
    IIF 109 - Director → ME
    2018-11-28 ~ 2018-12-12
    IIF 110 - Director → ME
    Person with significant control
    2018-11-28 ~ 2018-12-12
    IIF 69 - Ownership of shares – 75% or more OE
  • 25
    Cambrian House 509-511 Cranbrook Road, Gants Hill, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ 2015-06-28
    IIF 83 - Director → ME
    2013-04-26 ~ 2015-06-30
    IIF 98 - Director → ME
  • 26
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -452,717 GBP2024-03-31
    Officer
    2016-03-10 ~ 2024-01-01
    IIF 88 - Director → ME
  • 27
    902 Eastern Avenue, Newbury Park, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-16 ~ 2018-01-01
    IIF 6 - Director → ME
    Person with significant control
    2016-09-16 ~ 2018-01-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    902 Eastern Avenue, Ilford, Essex, England
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    478,664 GBP2023-09-30
    Officer
    2020-09-01 ~ 2020-09-01
    IIF 115 - Director → ME
    2019-01-12 ~ 2024-09-01
    IIF 126 - Director → ME
    2016-12-01 ~ 2020-09-01
    IIF 113 - Director → ME
    2016-08-11 ~ 2017-03-02
    IIF 5 - Director → ME
    Person with significant control
    2016-12-01 ~ 2020-09-01
    IIF 47 - Has significant influence or control OE
    2020-09-01 ~ 2024-01-01
    IIF 48 - Has significant influence or control OE
    2016-08-11 ~ 2016-12-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 29
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-24 ~ 2024-02-01
    IIF 111 - Director → ME
    Person with significant control
    2023-02-24 ~ 2024-02-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    74 Spring Grove, Loughton, England
    Active Corporate (1 parent)
    Person with significant control
    2024-01-02 ~ 2025-01-05
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 31
    1 Langley Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -371 GBP2024-11-30
    Officer
    2018-11-01 ~ 2020-01-14
    IIF 107 - Director → ME
    Person with significant control
    2018-11-01 ~ 2020-01-14
    IIF 49 - Ownership of shares – 75% or more OE
  • 32
    Meadow View Murthering Lane, Navestock, Romford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    150,821 GBP2024-05-31
    Officer
    2018-08-01 ~ 2021-08-07
    IIF 90 - Director → ME
    Person with significant control
    2018-08-01 ~ 2021-08-07
    IIF 54 - Ownership of shares – 75% or more OE
  • 33
    55 Madeley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -527 GBP2021-01-31
    Officer
    2020-12-22 ~ 2021-07-26
    IIF 97 - Director → ME
    2018-01-24 ~ 2020-12-22
    IIF 96 - Director → ME
    Person with significant control
    2018-01-24 ~ 2021-07-26
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    46a Meadow Way, Chigwell, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ 2026-01-07
    IIF 134 - Director → ME
    Person with significant control
    2024-11-25 ~ 2026-01-07
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 35
    43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    452,388 GBP2024-03-30
    Officer
    2011-02-02 ~ 2024-01-01
    IIF 99 - Director → ME
  • 36
    43 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ 2025-03-01
    IIF 112 - Director → ME
    Person with significant control
    2024-05-10 ~ 2025-03-01
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 37
    28 Court Yard, Eltham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-29 ~ 2023-01-01
    IIF 137 - Director → ME
  • 38
    Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,595 GBP2022-01-31
    Officer
    2017-01-10 ~ 2017-01-10
    IIF 26 - Director → ME
    Person with significant control
    2017-01-10 ~ 2018-09-01
    IIF 9 - 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.