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

Lufadeju, Charles

    Related profiles found in government register
  • Lufadeju, Charles
    British accountant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134d, Kingsland Road, London, E2 8DY, England

      IIF 1
  • Lufadeju, Charles
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134d, Kingsland Road, London, E2 8DY, England

      IIF 2
  • Luafdeju, Charles
    British accountant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Pearson Street, London, E2 8JD, England

      IIF 3
  • Lufadeju, Charles Sunday
    British accountant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Pearson Street, London, E2 8JD, England

      IIF 4
  • Lufadeju, Charles Sunday
    British accountant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Lufadeju, Charles Sunday
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Arthur Street, Grays, RM17 6EH, England

      IIF 24
  • Lufadeju, Charles Sunday
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Arthur Street, Grays, RM17 6EH, England

      IIF 25 IIF 26
    • icon of address 67, Toft Avenue, Grays, RM17 5SP, England

      IIF 27
    • icon of address 11, Pearson Street, London, E2 8JD, England

      IIF 28 IIF 29 IIF 30
    • icon of address 11 Pearson Street, Shoreditch, London, London, E2 8JD, United Kingdom

      IIF 32
    • icon of address 134e, Kingsland Road, London, E2 8DY, United Kingdom

      IIF 33
    • icon of address 373, High Road Leytonstone, London, E11 4JT, England

      IIF 34 IIF 35 IIF 36
  • Mr Charles Lufadeju
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Arthur Street, Grays, RM17 6EH, England

      IIF 37
  • Lufadeju, Charles Individual
    British

    Registered addresses and corresponding companies
  • Mr Charles Lufadeju
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Aspen Way, Harlow, CM17 0FJ, England

      IIF 41
    • icon of address 11, Pearson Street, London, E2 8JD, England

      IIF 42
  • Lufadeja, Charles

    Registered addresses and corresponding companies
    • icon of address 134e, Kingsland Road, London, E2 8DY, United Kingdom

      IIF 43
  • Lufadeju, Charles Individual
    British accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134d, Kingsland Road, London, E2 8DY, England

      IIF 44 IIF 45
    • icon of address 134e Kingsland Road, Kingsland Road, London, E2 8DY, England

      IIF 46
    • icon of address 134e Kingsland Road, London, E2 8DY

      IIF 47
    • icon of address 134e, Kingsland Road, London, E2 8DY, England

      IIF 48 IIF 49 IIF 50
    • icon of address 134e, Kingsland Road, Shoreditch, London, E2 8DY, England

      IIF 51 IIF 52
    • icon of address 134e, Kingsland Road, Shoreditch, London, London, E2 8DY, United Kingdom

      IIF 53
    • icon of address 373, High Road Leytonstone, London, England, E11 4JT, England

      IIF 54
  • Lufadeju, Charles Individual
    British certified chartered accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134e, Kingsland Road, London, E2 8DY, England

      IIF 55
  • Lufadeju, Charles Individual
    British chartered accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134d, Kingsland Road, London, E2 8DY, England

      IIF 56
  • Lufadeju, Charles Individual
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134d, Kingsland Road, London, E2 8DY, England

      IIF 57 IIF 58
    • icon of address 134e Kingsland Road, London, E2 8DY

      IIF 59
    • icon of address 134e, Kingsland Road, London, E2 8DY, England

      IIF 60
  • Mr Charles Sunday Lufadeju
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 373, High Road Leytonstone, London, E11 4JT, England

      IIF 61
  • Mr Charles Sunday Lufadeju
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Charles Lufadeju
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134d, Kingsland Road, London, E2 8DY, England

      IIF 92
  • Mr Charles Sunday Lufadeju
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Pearson Street, London, E2 8JD, England

      IIF 93
  • Mr Charles Individual Lufadeju
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 38 Arthur Street, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 134d Kingsland Road, Shoreditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 38 Arthur Street, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 11 Pearson Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    813 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 5
    FEED AID - 2022-08-26
    FEED AID LTD - 2021-06-21
    icon of address 11 Pearson Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2022-04-30
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    NSATA HOMES LIMITED - 2022-07-21
    icon of address 11 Pearson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 134d Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,069 GBP2024-06-30
    Officer
    icon of calendar 2011-06-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 67 Toft Avenue, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    260 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 35 Provost Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2022-07-31
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 134d Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 11
    icon of address 38 Arthur Street, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-09 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 373 High Road Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -490 GBP2021-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 38 Arthur Street, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 275 Hackney Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 51 - Director → ME
  • 15
    icon of address 373 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 134d Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -297 GBP2023-06-30
    Officer
    icon of calendar 2025-02-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-08 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 134e Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 18
    icon of address 11 Pearson Street London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 11 Pearson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,001 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 12 Monteagle Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,702 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 11 Pearson Street Shoreditch, Off Kingsland Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 22
    NEXTWINK LIMITED - 2020-08-11
    icon of address 373 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 134e Kingsland Road Shoreditch, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 24
    IBBYT LTD
    - now
    TIBBY CHAUFFEURS LTD - 2020-09-21
    icon of address 19 Aspen Way, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 11 Pearson Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 11 Pearson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address 132 Petherton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 60 - Director → ME
  • 28
    icon of address 134d Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 11 Pearson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    271 GBP2023-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 373 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 11 Pearson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 54 - Director → ME
  • 32
    icon of address 11 Pearson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 38 Arthur Street, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 373 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,501 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    icon of calendar 2021-08-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 11 Pearson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 134d Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    251 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 38 Arthur Street, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,195 GBP2023-02-28
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 38
    MASSAH'S KITCHEN LIMITED - 2016-08-25
    icon of address 132 Petherton Road, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    410 GBP2016-02-29
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 11 Pearson Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 134d Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,814 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 99-101 Worship Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    SYNCINGRACE LTD - 2020-08-27
    icon of address 18 Poets Corner Thackeray Avenue, Tilbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -132 GBP2020-10-31
    Officer
    icon of calendar 2020-06-02 ~ 2020-07-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-18
    IIF 93 - Ownership of shares – 75% or more OE
  • 2
    icon of address 134d Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -297 GBP2023-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2024-08-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2024-11-13
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 12 Monteagle Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,702 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2024-02-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2024-01-17
    IIF 81 - Ownership of shares – 75% or more OE
  • 4
    icon of address 7 Hartsworth Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    206 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2025-02-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2025-02-08
    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
  • 5
    icon of address 11 Pearson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    750 GBP2023-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2024-05-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2024-05-30
    IIF 71 - Has significant influence or control OE
  • 6
    icon of address 294a Kingsland Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,598 GBP2025-03-31
    Officer
    icon of calendar 2001-03-19 ~ 2014-12-19
    IIF 38 - Secretary → ME
  • 7
    icon of address 6 Fairmead, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,938 GBP2022-10-31
    Officer
    icon of calendar 2000-10-03 ~ 2002-01-19
    IIF 47 - Director → ME
  • 8
    KEMAX HOMES LIMITED - 2025-08-04
    icon of address 294a Kingsland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    190 GBP2024-04-30
    Officer
    icon of calendar 2024-09-03 ~ 2025-08-14
    IIF 58 - Director → ME
  • 9
    SUMIT CORPORATION LIMITED - 2015-03-20
    icon of address 171 Heathway, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    834 GBP2024-10-31
    Officer
    icon of calendar 2015-09-30 ~ 2016-11-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2016-11-15
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 2.24, The Plaza 535 Kings Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,122 GBP2023-01-31
    Officer
    icon of calendar 2015-10-07 ~ 2016-06-22
    IIF 46 - Director → ME
    icon of calendar 2009-01-27 ~ 2013-10-29
    IIF 33 - Director → ME
    icon of calendar 2009-01-27 ~ 2013-10-29
    IIF 43 - Secretary → ME
  • 11
    EXOTICK DRINKS LTD - 2025-05-08
    icon of address 134d Kingsland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,027 GBP2025-03-31
    Officer
    icon of calendar 2024-10-23 ~ 2025-05-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ 2025-05-08
    IIF 85 - Ownership of shares – 75% or more OE
  • 12
    icon of address 99-101 Worship Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-18 ~ 2014-02-02
    IIF 59 - Director → ME
    icon of calendar 2009-08-18 ~ 2014-02-03
    IIF 40 - Secretary → ME
  • 13
    Company number 03913107
    Non-active corporate
    Officer
    icon of calendar 2000-01-25 ~ 2000-05-14
    IIF 39 - Secretary → ME
  • 14
    Company number 07100368
    Non-active corporate
    Officer
    icon of calendar 2009-12-10 ~ 2010-11-22
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.