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

Ali, Syed

    Related profiles found in government register
  • Ali, Syed
    British born in March 1980

    Resident in United Kingdom

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

      IIF 1
  • Ali, Syed
    British ceo born in March 1980

    Resident in United Kingdom

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

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

      IIF 3
  • Ali, Syed
    British director born in March 1980

    Resident in United Kingdom

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

      IIF 4 IIF 5
  • Ali, Syed
    British it services born in March 1980

    Resident in United Kingdom

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

      IIF 6
  • Ali, S M S
    British ceo born in March 1980

    Resident in United Kingdom

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

      IIF 7
  • Mr Syed Ali
    British born in March 1980

    Resident in United Kingdom

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

      IIF 8
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 15, Bearing Way, London, IG7 4ND, United Kingdom

      IIF 10
    • 79, Hoe Street, London, E174SA, United Kingdom

      IIF 11 IIF 12
  • Mr S M S Ali
    British born in March 1980

    Resident in United Kingdom

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

      IIF 13
  • Ali, Syed Muhammad
    Pakistani director born in March 1980

    Resident in United Kingdom

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

      IIF 14
  • Ali, Syed Muhammad
    Pakistani managing director born in March 1980

    Resident in United Kingdom

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

      IIF 15
  • Ali, Syed Muhammad
    Pakistani md born in March 1980

    Resident in United Kingdom

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

      IIF 16
  • Ali, Syed Muhammad Sheraz
    British born in March 1980

    Resident in United Kingdom

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

      IIF 17
    • 15, Bearing Way, Chigwell, IG7 4ND, England

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

      IIF 19 IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
    • 207, Regent Street, London, Uk, W1B 3HH, United Kingdom

      IIF 23
    • 79, Hoe Street, London, E17 4SA, England

      IIF 24
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 25
    • 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 26
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 27
    • 219, Main Road, Romford, RM2 6NP, England

      IIF 28 IIF 29
    • Unit A & B , First Floor The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 30
    • Unit A & B, The Business Centre, Romford, RM3 8EN, United Kingdom

      IIF 31
    • Unit A And B, The Business Centre, Romford, RM3 8EN, United Kingdom

      IIF 32
  • Ali, Syed Muhammad Sheraz
    British business man born in March 1980

    Resident in United Kingdom

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

      IIF 33
  • Ali, Syed Muhammad Sheraz
    British businessman born in March 1980

    Resident in United Kingdom

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

      IIF 34
  • Ali, Syed Muhammad Sheraz
    British ceo born in March 1980

    Resident in United Kingdom

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

      IIF 35
    • 79 Hoe Street, London, E17 4SA, England

      IIF 36
  • Ali, Syed Muhammad Sheraz
    British company director born in March 1980

    Resident in United Kingdom

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

      IIF 37
  • Ali, Syed Muhammad Sheraz
    British consultant born in March 1980

    Resident in United Kingdom

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

      IIF 38
  • Ali, Syed Muhammad Sheraz
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 960 Capability Green, Luton, LU1 3PE, England

      IIF 39
    • 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 40
  • Ali, Syed
    Pakistani director born in March 1980

    Resident in Great Britain

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

      IIF 41
    • 77, Hoe Street, London, Greater London, E17 4SA, England

      IIF 42
  • Ali, Syed Sheraz
    British born in March 1980

    Resident in England

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

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

    Resident in England

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

      IIF 44
  • Ali, Syed Sheraz
    British ceo born in March 1980

    Resident in England

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

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

    Resident in England

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

      IIF 46
    • 79 Hoe Street, London, E17 4SA, England

      IIF 47
    • 31 Broadway, Rainham, England, Broadway, Rainham, RM13 9YW, England

      IIF 48
  • Mr Syed Muhammad Sheraz Ali
    British born in March 1980

    Resident in United Kingdom

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

      IIF 49 IIF 50
    • 15, Bearing Way, Chigwell, IG7 4ND, United Kingdom

      IIF 51 IIF 52
    • 843, High Road, Ilford, IG3 8TG, England

      IIF 53
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54 IIF 55
    • 219, Main Rd, London, RM2 6NP, United Kingdom

      IIF 56
    • 79 Hoe Street, London, E17 4SA, England

      IIF 57 IIF 58
    • 79, Hoe Street, London, E17 4SA, United Kingdom

      IIF 59
    • 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 60 IIF 61
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 62
    • 219, Main Road, Romford, RM2 6NP, England

      IIF 63 IIF 64
    • Unit A & B , First Floor The Business Centre, Farringdon Ave, Romford, RM3 8EN, United Kingdom

      IIF 65
  • Ali, Syed

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

      IIF 66
  • Mr Syed Sheraz Ali
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Syed Muhammad Sheraz
    British born in February 1980

    Resident in England

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

      IIF 71
  • Mr Syed Muhammad Sheraz Ali
    British born in March 1980

    Resident in England

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

      IIF 72
  • Mr Syed Muhammed Sheraz Ali
    British born in March 1980

    Resident in England

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

      IIF 73
  • Mr Syed Muhammad Sheraz Ali
    British born in February 1980

    Resident in England

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

      IIF 74
child relation
Offspring entities and appointments 43
  • 1
    AARKRI (EAST LONDON) LTD
    12272152
    79 Hoe Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 68 - Has significant influence or control OE
  • 2
    AIMSECURE LTD
    - now 06500673
    VIGILANT RECRUITMENT SERVICES LTD
    - 2010-08-17 06500673
    THE FOCUS CONSULTANTS LTD
    - 2009-06-16 06500673
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2008-02-12 ~ 2013-12-01
    IIF 14 - Director → ME
  • 3
    APPLE STACK LTD
    14491633
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,134 GBP2024-11-30
    Officer
    2022-11-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-11-18 ~ 2023-11-30
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 4
    BIZZ DIRECTIONS INC LTD
    - now 13932995
    BIZZ DIRECTIONS UK LTD
    - 2022-08-05 13932995
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28 GBP2024-02-28
    Officer
    2022-02-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    BUSINESS ACCOUNTANTS SERVICES LTD
    09946823
    Suite 110w Sterling House, Langston Road, Loughton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,252 GBP2024-01-31
    Officer
    2016-01-12 ~ 2018-05-25
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-25
    IIF 70 - Ownership of shares – 75% or more OE
  • 6
    CHURCH STREET LTN LTD
    13960003
    960 Capability Green, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DELTA RECRUITMENT LIMITED
    08320486
    209 Salisbury Avenue, Barking, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    21,615 GBP2015-12-31
    Officer
    2012-12-06 ~ 2013-09-30
    IIF 16 - Director → ME
  • 8
    DYNAMIC RECRUITMENT LTD
    - now 07809598
    JUST CLOTHING LTD
    - 2012-11-13 07809598
    77 Hoe Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-13 ~ dissolved
    IIF 42 - Director → ME
  • 9
    ETAKSI LTD
    09437391
    207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-12 ~ dissolved
    IIF 38 - Director → ME
    2015-02-12 ~ dissolved
    IIF 66 - Secretary → ME
  • 10
    FOCUS VISA CONSULTANTS LTD
    13297801
    79 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-03-28 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 11
    GLOBAL INFRATECH SOLUTIONS LTD
    10053557
    2 East Hill, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 6 - Director → ME
  • 12
    GREENLY GROUP LTD
    - now 11599581
    AEROPHYSICS LTD
    - 2024-03-22 11599581
    Unit A And B The Business Centre, Farringdon Ave, Romford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-03-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 13
    GROSVENOR HOUSE ESTATES LTD
    13335505
    33 Lockwell Road, Essex, Dagenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,130 GBP2024-04-30
    Officer
    2021-08-19 ~ now
    IIF 23 - Director → ME
  • 14
    GUARDIANFM LTD
    - now 08259136
    BLUE ANGEL SECURITY LTD
    - 2016-07-21 08259136
    3rd Floor, 207 Regent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,600,509 GBP2023-10-31
    Officer
    2018-03-31 ~ now
    IIF 17 - Director → ME
    2015-10-19 ~ 2018-03-28
    IIF 34 - Director → ME
    Person with significant control
    2016-05-25 ~ 2024-01-12
    IIF 72 - Ownership of shares – 75% or more OE
  • 15
    HAYAAT LIFE SCIENCES LTD
    15525079
    Unit A & B The Business Centre, Farringdon Ave, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 16
    INTUTE BUSINESS SOLUTION LTD
    - now 07082203
    QUANTUM RESEARCH SOLUTIONS LTD
    - 2011-08-19 07082203
    3-154 Coppermill Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    2009-11-20 ~ 2011-09-01
    IIF 41 - Director → ME
  • 17
    LONDON CONSTRUCTION COMPANY (UK) LTD
    08099152
    77 Hoe Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 46 - Director → ME
  • 18
    MORGAN HILL LTD
    - now 07777926
    GARRISON SECURITY SERVICES LIMITED - 2016-11-25
    Dockland Business Centre, 10-16 Tiller Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    15,667 GBP2024-09-30
    Officer
    2023-01-25 ~ 2024-08-18
    IIF 48 - Director → ME
  • 19
    NEXT CHAT LTD
    15521119
    Unit A & B The Business Centre, Farringon Ave, Harold Wood, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 20
    NEXTEAT LTD
    15287842
    219 Main Road, Gidea Park, Romford, England
    Active Corporate (2 parents)
    Officer
    2023-11-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 21
    NEXX ESTATE LTD
    15350364
    Unit A & B, The Business Centre, Romford, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 31 - Director → ME
  • 22
    NOVOGEN LABS LTD
    15009236
    John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,417 GBP2024-07-31
    Person with significant control
    2023-07-18 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ON SHOP BUY LTD
    13376025
    79 Hoe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 24
    ONLINE POWER TRADER LIMITED
    10723700
    79 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 25
    PE7 PROPERTIES LTD
    13256110
    25 Suffolk Road, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,572 GBP2024-03-31
    Officer
    2022-05-31 ~ now
    IIF 18 - Director → ME
  • 26
    PHARMATECH INNOVATIONS LTD
    14655611
    219 Main Rd, Gidea Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 27
    PROFESSIONAL RESPONSE TRAINING LIMITED
    08301519
    77 Hoe Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 15 - Director → ME
  • 28
    PROPERTY TRACK INVESTMENTS LIMITED
    11650542
    219 Main Road, Romford, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -81,605 GBP2023-10-31
    Officer
    2018-10-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 63 - Has significant influence or control OE
  • 29
    PYF LTD
    13172545
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 30
    RED APPLE BRANDING AND MARKETING CONSULTANCY LTD
    10181841
    79 Hoe Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    953 GBP2021-05-31
    Officer
    2016-05-16 ~ 2021-05-01
    IIF 25 - Director → ME
    Person with significant control
    2016-05-16 ~ 2021-05-01
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 31
    SA INVESTMENTS HOLDING LTD
    13321271 15705180, 12120146
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,731 GBP2024-04-30
    Officer
    2021-04-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 32
    SERVION IT RESOURCING LTD
    11106171
    Unit A & B, Faringdon Avenue, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,170 GBP2023-12-31
    Officer
    2017-12-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-12-11 ~ 2023-12-18
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 33
    SHERAZ & SOHAIL BRADFORD HOLDINGS LTD
    - now 13962979
    KASHMIR CARPETS LIMITED
    - 2022-07-06 13962979
    C/o Mmba Accountants, 960 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-08 ~ dissolved
    IIF 39 - Director → ME
  • 34
    SILICONE HOMECARE LTD
    - now 10181863
    SILICON MANAGEMENT CONSULTANTS LTD
    - 2022-06-06 10181863
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,877 GBP2024-05-31
    Officer
    2016-05-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    SMF HOLDINGS LTD
    14062071
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    819 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-04-22 ~ 2024-04-20
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 36
    SS BRADFORD HOLDINGS LTD
    14444350
    15 Bearing Way, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    SS INVESTMENTS HOLDING LTD
    12120146 15705180, 13321271
    843 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,268 GBP2024-07-31
    Officer
    2023-06-20 ~ 2024-12-13
    IIF 37 - Director → ME
    Person with significant control
    2023-06-05 ~ 2024-12-13
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 38
    SSA INVESTMENT & ASSETS LTD
    13800071
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 39
    TOYSLY LTD
    12721711
    79 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 40
    VEGOBIOTICS LTD
    14562214 15779012
    219 Main Rd, Gidea Park, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 41
    VEGOBIOTICS LTD
    15779012 14562214
    Unit A And B The Business Centre, Farringdon Ave, Romford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    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
  • 42
    VICTORIA ENGINEERING LIMITED
    10974853
    79 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 43
    XTREME PROFESSIONAL CLEANING LTD
    14206947
    79 Hoe Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,388 GBP2024-06-30
    Officer
    2022-06-30 ~ 2025-10-01
    IIF 43 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    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

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.