logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ghulam Asghar Alahi

    Related profiles found in government register
  • Ghulam Asghar Alahi
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 1
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 2 IIF 3
    • 555-557, Cranbrook Road, Gants Hills, Ilford, Essex, IG2 6HE, England

      IIF 4
    • The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, United Kingdom

      IIF 5
  • Mr Ghulam Asghar Alahi
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Gants Hill, Essex, IG2 6HE, United Kingdom

      IIF 6 IIF 7
    • 555-557, Cranbrook Road, Gants Hill, IG2 6HE, United Kingdom

      IIF 8 IIF 9
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 10
  • Mr Ghulam Alahi
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 11
    • 27, Hill Street, London, W1J 5LP, United Kingdom

      IIF 12
  • Alahi, Ghulam Asghar
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 555-557, Cranbrook Road, Gants Hill, Essex, IG2 6HE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 555-557 Cranbrook Road, Ilford, Gants Hill, Essex, IG2 6HE, United Kingdom

      IIF 30
    • 555-557, Cranbrook Road, Gants Hill, IG2 6HE, United Kingdom

      IIF 31
    • 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 32
    • 555-557, Cranbrook Road, Gants Hills, Ilford, Essex, IG2 6HE, England

      IIF 33
    • 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, England

      IIF 34
    • 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 38
    • The Gherkin, 28th Floor, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 39
    • The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, United Kingdom

      IIF 40
  • Alahi, Ghulam Asghar
    British accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silverstream House, 4th Floor, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB

      IIF 41
  • Alahi, Ghulam Asghar
    British chartered accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alahi, Ghulam Asghar
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Ilford, Gants Hill, Essex, IG2 6HE, United Kingdom

      IIF 45
    • 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 46
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, England

      IIF 47
    • 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 555-557 Cranbrook Road, Ilford, IG2 6HE, England

      IIF 52 IIF 53 IIF 54
    • 555-557, Cranbrook Road, Ilford, London, IG2 6HE, England

      IIF 57
    • 5th Floor East Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 58
    • The Gherkin, 28th Floor, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 59
    • The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 60
  • Mr Ghulam Asghar Alahi
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Gants Hil, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 61 IIF 62 IIF 63
    • 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 71
    • 555-557, Cranbrook Road, Gants Hill, IG2 6HE, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 555-557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE

      IIF 76
    • 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 77
    • 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 78 IIF 79
    • 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE

      IIF 80
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 81
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 82 IIF 83 IIF 84
    • 555-557, Cranbrook Road, Ilford, London, IG2 6HE, England

      IIF 90
    • Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 91
    • 28th Floor, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 92
    • 28th Floor, The Gherkin Building, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 93
    • 5th Floor East Lansdowne House, 57 Berkeley Square, Mayfair, London, Essex, W1J 6ER, United Kingdom

      IIF 94
    • 5th Floor East, Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 95
    • The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 96 IIF 97 IIF 98
  • Mr Ghulah Asghar Alahi
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 99
  • Mr Ghulam Alahi
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 100
  • Alahi, Ghulam Asghar
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Alahi, Ghulam Asghar
    British accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 129
    • Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 130
    • Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 131
    • 26, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 132
    • Acre House 11-15, William Road, London, NW1 3ER

      IIF 133
    • 18 Charteris Road, Woodford Green, Essex, IG8 0AL

      IIF 134
  • Alahi, Ghulam Asghar
    British chartered accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 555-557 Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 135
    • 555-557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, England

      IIF 136
    • 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 137
    • Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 138
    • 18, Charteris Road, Woodford Green, Essex, IG8 0AL, United Kingdom

      IIF 139
  • Alahi, Ghulam Asghar
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 140
    • 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 141
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 142 IIF 143 IIF 144
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 147 IIF 148
    • Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE

      IIF 149 IIF 150
    • The Gherkin Building, 28th Floor, 30 St Mary Axe, London, EC3A 8EP, England

      IIF 151
    • Graigola Wharf, Kings Dock, Swansea, SA1 8QT, United Kingdom

      IIF 152
    • 18, Charteris Road, Woodford Green, Essex, IG8 0AL, United Kingdom

      IIF 153
    • 18 Charteris Road, Woodford, Woodford Green, IG8 0AL, England

      IIF 154
  • Alahi, Ghulam
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 155
  • Asghar Alahi, Ghulam
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28th Floor, The Gherkin Building, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 156
  • Alahi, Ghulam
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 157
  • Alahi, Ghulam Asghar
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, Charteris Road, Woodford Green, Essex, IG8 0AL

      IIF 158
    • 18, Charteris Road, Woodford Green, IG8 0AL, United Kingdom

      IIF 159
  • Alahi, Ghulam Asghar
    British

    Registered addresses and corresponding companies
  • Alahi, Ghulam Asghar
    British accountant

    Registered addresses and corresponding companies
    • 18 Charteris Road, Woodford Green, Essex, IG8 0AL

      IIF 164
  • Alahi, Ghulam Asghar

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Gants Hill, Ilford, IG2 6HE, United Kingdom

      IIF 165
    • Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 166
  • Alahi, Ghulam

    Registered addresses and corresponding companies
    • 555/557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HW, United Kingdom

      IIF 167
    • 18 Charteris Road, Woodford, Woodford Green, IG8 0AL, England

      IIF 168
child relation
Offspring entities and appointments 114
  • 1
    25 ST PAULS WAY LIMITED
    08004186
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 139 - Director → ME
  • 2
    AARO PROPERTIES LTD
    14112761
    Leytonstone House, Hanbury Drive, London, England
    Active Corporate (2 parents)
    Officer
    2022-05-17 ~ 2023-06-20
    IIF 29 - Director → ME
  • 3
    ADONIS PROPERTIES LTD
    14112428
    Leytonstone House, Hanbury Drive, London, England
    Active Corporate (2 parents)
    Officer
    2022-05-17 ~ 2023-06-20
    IIF 50 - Director → ME
  • 4
    AGNIA PROPERTIES LIMITED
    10305432
    555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2016-08-01 ~ 2016-08-02
    IIF 83 - Has significant influence or control OE
  • 5
    AJA CAPITAL LTD
    15209434
    555-557 Cranbrook Road, Gants Hill, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 165 - Secretary → ME
  • 6
    AKARI PROPERTIES LTD
    14112452
    Leytonstone House, Hanbury Drive, London, England
    Active Corporate (2 parents)
    Officer
    2022-05-17 ~ 2023-06-16
    IIF 37 - Director → ME
  • 7
    ALBROX LIMITED
    - now 09502111
    GDC CONSULTING LTD - 2017-06-21
    Suite 18 Stanta Business Centre 3, Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (8 parents, 10 offsprings)
    Officer
    2018-02-19 ~ 2023-06-16
    IIF 47 - Director → ME
  • 8
    ALCAN PROPERTIES LTD
    13892126
    Leytonstone House, Hanbury Drive, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-03 ~ 2023-06-16
    IIF 45 - Director → ME
  • 9
    ALKON PROPERTIES LTD
    10774386
    Leytonstone House, Hanbury Drive, London, England
    Active Corporate (2 parents)
    Officer
    2017-05-17 ~ 2023-06-20
    IIF 143 - Director → ME
    Person with significant control
    2017-05-17 ~ 2019-03-01
    IIF 89 - Has significant influence or control OE
  • 10
    AMARA DEVELOPMENTS LIMITED
    09909770
    555-557 Cranbrook Road, Gants Hill, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-09 ~ dissolved
    IIF 154 - Director → ME
    2015-12-09 ~ dissolved
    IIF 168 - Secretary → ME
  • 11
    AMRAAQ LIMITED
    17117764
    555-557 Cranbrook Road Gants Hill, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-03-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    AMRG INVESTMENTS LIMITED
    12792631
    555-557 Cranbrook Road, Gants Hil, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-06-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-08-05 ~ 2021-10-20
    IIF 95 - Right to appoint or remove directors OE
  • 13
    ARES PROPERTIES LTD
    09310274
    Floor 2 555-557 Cranbrook Road, Ilford
    Dissolved Corporate (4 parents)
    Officer
    2016-07-13 ~ dissolved
    IIF 149 - Director → ME
  • 14
    AROCH LTD
    11937009
    Leytonstone House, Hanbury Drive, London, England
    Active Corporate (2 parents)
    Officer
    2019-04-10 ~ 2023-06-20
    IIF 58 - Director → ME
  • 15
    ARYL PROPERTIES LTD
    13872911
    Leytonstone House, Hanbury Drive, London, England
    Active Corporate (4 parents)
    Officer
    2022-01-26 ~ 2023-06-20
    IIF 30 - Director → ME
  • 16
    ASPREA 2 LTD
    11371738 11028517
    Leytonstone House, Hanbury Drive, London, England
    Active Corporate (3 parents)
    Officer
    2018-05-21 ~ 2023-06-20
    IIF 54 - Director → ME
  • 17
    ASPREA LTD
    11028517 11371738
    Leytonstone House, Hanbury Drive, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2017-10-24 ~ 2023-06-20
    IIF 55 - Director → ME
  • 18
    ASSETROCK (UK) LIMITED
    09413948
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-01-30 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ASSETROCK BARKING LTD
    11183203
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-02-02 ~ 2019-06-28
    IIF 98 - Has significant influence or control OE
  • 20
    ASSETROCK BILLERICAY LTD
    10293925
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-07-25 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2016-07-25 ~ 2025-05-22
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ASSETROCK BRENTWOOD 2 LTD
    13086676 13084440
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-17 ~ 2021-09-23
    IIF 51 - Director → ME
  • 22
    ASSETROCK BRENTWOOD LTD
    13084440 13086676
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-12-16 ~ 2021-09-23
    IIF 48 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 23
    ASSETROCK CONSULTING LIMITED
    09987734
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-02-04 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    ASSETROCK CUFFLEY LTD
    10516141
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-02-23 ~ now
    IIF 126 - Director → ME
  • 25
    ASSETROCK ELITE LIMITED
    10346217
    555-557 Cranbrook Road Gants Hil, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-08-25 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 71 - Has significant influence or control OE
  • 26
    ASSETROCK ENFIELD LIMITED
    10764885
    555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2019-07-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-06-30 ~ 2017-06-30
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ASSETROCK EPPING LTD
    09972995
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-01-27 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-26
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 28
    ASSETROCK FINANCE LTD
    10402547
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-09-29 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2016-09-29 ~ 2016-09-29
    IIF 87 - Has significant influence or control OE
  • 29
    ASSETROCK GRACE HOUSE LTD
    16994353
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2026-01-28 ~ 2026-04-22
    IIF 104 - Director → ME
  • 30
    ASSETROCK HOLDINGS LTD
    10204806
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2016-05-28 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    ASSETROCK INVESTMENTS LTD
    10800826
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2017-06-02 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2017-06-02 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    ASSETROCK LEYTONSTONE LTD
    10209944
    555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 142 - Director → ME
  • 33
    ASSETROCK LIMITED
    - now 07729571
    SAVILLES LONDON LTD - 2014-01-17
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-02-11 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    ASSETROCK LONDON LTD
    10212305
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2016-06-02 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    ASSETROCK LOUGHTON 1 LTD
    15901745 09904607
    555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 27 - Director → ME
  • 36
    ASSETROCK LOUGHTON LTD
    09904607 15901745
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-12-07 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Has significant influence or control OE
  • 37
    ASSETROCK MAIDSTONE LTD
    11366038
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2018-05-16 ~ 2021-06-16
    IIF 60 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 100 - Has significant influence or control OE
  • 38
    ASSETROCK PUTNEY LTD
    14327155
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-08-31 ~ now
    IIF 16 - Director → ME
  • 39
    ASSETROCK ROMFORD LTD
    10214488
    555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-03 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    ASSETROCK SLOUGH LTD
    11056101
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2017-11-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 92 - Has significant influence or control OE
  • 41
    ASSETROCK SOVEREIGN HOUSE LTD
    15938190
    555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-06 ~ now
    IIF 23 - Director → ME
  • 42
    ASSETROCK SWANLEY LTD
    11569581
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-09-14 ~ now
    IIF 17 - Director → ME
  • 43
    ASSETROCK THURROCK LTD
    12039341
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-06-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 11 - Has significant influence or control OE
  • 44
    ASSETROCK TOTTENHAM 2 LTD
    14429017 14429022
    1 Water Lane, London, England
    Active Corporate (7 parents)
    Officer
    2022-10-19 ~ 2025-09-16
    IIF 26 - Director → ME
  • 45
    ASSETROCK TRUMP LTD
    10480467
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-11-15 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-11-15 ~ 2022-03-24
    IIF 96 - Has significant influence or control OE
  • 46
    ASSETROCK UPNEY LTD
    09775093
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (4 parents)
    Officer
    2015-09-14 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-06-13
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    ASSETROCK WALTHAMSTOW LTD
    11012482
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-10-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-10-13 ~ 2017-10-17
    IIF 86 - Has significant influence or control OE
  • 48
    AUG CAPITAL LTD
    15938705
    555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2024-09-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    AVIOR PROPERTIES LTD
    11723281
    Leytonstone House, Hanbury Drive, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-12-12 ~ 2023-06-20
    IIF 52 - Director → ME
  • 50
    BELCARRA LIMITED
    - now 08304204
    IGO CARPENTRY LIMITED - 2013-12-05
    Vision Consulting, 555/557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (8 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 44 - Director → ME
  • 51
    BUTTERFIELDS E17 LTD
    09531644
    2 Rixsen Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-04-08 ~ 2015-07-14
    IIF 129 - Director → ME
    2015-07-14 ~ 2016-01-15
    IIF 166 - Secretary → ME
  • 52
    CAKES & SHAKES LOUGHTON LIMITED
    06890417
    555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2009-04-28 ~ 2010-04-30
    IIF 162 - Secretary → ME
  • 53
    CANARY WHARF PRODUCTIONS LTD
    07728423
    555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    2015-04-23 ~ now
    IIF 118 - Director → ME
    2011-08-03 ~ 2013-08-26
    IIF 141 - Director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 80 - Has significant influence or control OE
  • 54
    CHERRY TREE CONSTRUCTION SERVICES LTD
    06581369
    555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-04-30 ~ 2009-01-01
    IIF 161 - Secretary → ME
  • 55
    CONVENIENCE FILMS LTD
    07922510
    555-557 Cranbrook Road, Ilford
    Active Corporate (2 parents)
    Officer
    2012-01-24 ~ now
    IIF 123 - Director → ME
  • 56
    CROWN CHOICE FINANCE LTD
    07649629
    72b George Lane, London
    Active Corporate (2 parents)
    Officer
    2011-05-26 ~ 2013-07-22
    IIF 153 - Director → ME
  • 57
    CROWN CHOICE INVESTMENTS LIMITED
    07599619
    555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (4 parents)
    Officer
    2011-04-11 ~ 2013-08-01
    IIF 128 - Director → ME
  • 58
    CROWNCHOICE PROPERTIES LTD
    07659990
    Luxe Pfs 72b George Lane, South Woodford, London
    Active Corporate (4 parents)
    Officer
    2011-06-07 ~ 2012-01-05
    IIF 135 - Director → ME
  • 59
    DAGMAR VENTURES LIMITED
    07696751
    Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 136 - Director → ME
  • 60
    EMACK SERVICES LIMITED
    08156679
    555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (8 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 56 - Director → ME
  • 61
    EPS MATERIALS RECOVERY LTD
    08016976
    25 Farringdon Street, London
    Liquidation Corporate (15 parents)
    Officer
    2013-07-24 ~ 2015-06-30
    IIF 152 - Director → ME
  • 62
    G & S VENTURES LIMITED
    - now 06845011 09531654
    SWEETTOOTH ORIGINAL LTD - 2014-07-16
    555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (4 parents)
    Person with significant control
    2016-07-16 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Has significant influence or control OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    G W SPV 1 LTD
    13449501
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 64
    GAA HOLDING LTD
    - now 09228013 09438359
    TARIQ HALAL MEATS (SOUTHALL) LTD
    - 2015-09-07 09228013 09438359... (more)
    GAA TRADING COMPANY LIMITED
    - 2015-02-27 09228013
    TARIQ HALAL MEATS (SOUTHALL) LTD
    - 2015-02-12 09228013 09438359... (more)
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-09-22 ~ 2015-10-30
    IIF 131 - Director → ME
  • 65
    GGR 460 FREEHOLD LIMITED
    04322305
    555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (5 parents)
    Officer
    2001-11-14 ~ 2014-09-04
    IIF 134 - Director → ME
    2001-11-14 ~ 2014-09-04
    IIF 164 - Secretary → ME
  • 66
    GRACE HOUSE HOLD CO 1 LTD
    16975691 16988744
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-01-20 ~ 2026-04-22
    IIF 115 - Director → ME
    Person with significant control
    2026-01-20 ~ 2026-04-22
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 67
    GREEN PLACE CAPITAL LTD
    07061682
    27 Longbridge Road, Barking, England
    Dissolved Corporate (7 parents)
    Officer
    2011-02-04 ~ 2012-08-16
    IIF 137 - Director → ME
  • 68
    GSI VENTURES LTD
    09531654 06845011
    Floor 2 555-557 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2015-04-08 ~ 2017-11-08
    IIF 130 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-08
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    HAYRE PATHAK INVESTMENTS LIMITED
    08741251
    555-557 Cranbrook Road, Gants Hill, Essex, England
    Active Corporate (5 parents)
    Officer
    2019-06-28 ~ now
    IIF 15 - Director → ME
  • 70
    HERACLES BETA HEALTHCARE LIMITED
    15994980
    555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-10-03 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 71
    HSGA 66 LTD
    15045305
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-02 ~ now
    IIF 35 - Director → ME
  • 72
    HSGA HOLDINGS LTD
    15032962
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-07-27 ~ now
    IIF 36 - Director → ME
  • 73
    LA MG TOTAL LTD
    09527870
    Floor 2 555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2016-04-05 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 74
    LALZIT BAY DEVELOPMENT LIMITED - now
    LALZIT BAY DEVELOPMENT PLC
    - 2018-03-29 07575470
    LALZIT BAY DEVELOPMENT LIMITED
    - 2011-04-08 07575470
    555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-04-07 ~ 2013-11-05
    IIF 132 - Director → ME
    2011-03-23 ~ 2013-11-05
    IIF 167 - Secretary → ME
  • 75
    LEGACY WHARF LIMITED
    13223355
    555-557 Cranbrook Road, Gants Hills, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2021-02-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 76
    LIGURIAN LIMITED
    09688853
    555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2015-07-16 ~ now
    IIF 124 - Director → ME
  • 77
    LULLABY DAY NURSERIES LTD
    17160403
    555-557 Cranbrook Road Gants Hill, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-04-15 ~ now
    IIF 21 - Director → ME
  • 78
    LULLABY DAY NURSERY GROUP LTD
    17150833
    555-557 Cranbrook Road Gants Hill, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2026-04-11 ~ now
    IIF 20 - Director → ME
  • 79
    LULLABY DAY NURSERY LIMITED
    17125206
    555-557 Cranbrook Road, Gants Hill, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-03-30 ~ now
    IIF 22 - Director → ME
  • 80
    MAYFAIR HILLS HOLDINGS LTD
    16673294
    27 Hill Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-08-26 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 81
    MAYFAIR SET PROPERTY LIMITED
    17117547
    555-557 Cranbrook Road Gants Hill, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-03-26 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    MEET THE PATELIANOS LTD
    07659099
    2nd Floor, 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Officer
    2011-06-06 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 83
    METTALIS RECYCLING LIMITED
    08794700
    C/o Hart Shaw Europa Link, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (7 parents)
    Officer
    2014-04-04 ~ 2014-08-18
    IIF 133 - Director → ME
  • 84
    MINING CONSULTING LTD
    06600279
    555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    2008-05-22 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 85
    MODUS CAPITAL FINANCE LIMITED
    - now 10054864
    MODUS TRADE PARTNERS LIMITED
    - 2022-03-30 10054864
    555-557 Cranbrook Road, Ilford, Essex, England
    Active Corporate (4 parents)
    Officer
    2016-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-08-01 ~ 2023-05-22
    IIF 74 - Ownership of shares – 75% or more OE
  • 86
    MODUS CAPITAL LIMITED
    09179270
    Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (4 parents)
    Officer
    2016-07-20 ~ 2020-10-13
    IIF 150 - Director → ME
  • 87
    MODUS VENTURE FINANCE LTD
    - now 10305594
    SHIRON LTD
    - 2023-02-18 10305594
    555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2016-08-01 ~ now
    IIF 122 - Director → ME
  • 88
    NODBURY LIMITED
    08550069
    Floor 2, 555-557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (7 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 43 - Director → ME
  • 89
    NRG (UK) LIMITED
    04916496
    109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (5 parents)
    Officer
    2003-09-30 ~ dissolved
    IIF 160 - Secretary → ME
  • 90
    NRG EUROPE LLP
    OC342130
    555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (4 parents)
    Officer
    2008-12-16 ~ 2013-11-05
    IIF 158 - LLP Designated Member → ME
  • 91
    OLIVER TWIST DEVELOPMENTS LTD
    08240484
    555-557 Cranbrook Road, Ilford
    Dissolved Corporate (5 parents)
    Officer
    2012-10-04 ~ 2014-02-13
    IIF 148 - Director → ME
  • 92
    PORT MERCANTILE (TRUSTEES) LIMITED
    10278131
    555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2016-07-14 ~ 2016-11-12
    IIF 88 - Has significant influence or control OE
  • 93
    PORT MERCANTILE LTD
    09845417
    555-557 Cranbrook Road Gants Hill, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2016-08-15 ~ 2016-08-16
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Has significant influence or control OE
  • 94
    PROLINK SERVICES LIMITED
    04517361
    555-557 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2020-09-28 ~ 2023-08-18
    IIF 53 - Director → ME
    2002-08-28 ~ 2020-09-14
    IIF 144 - Director → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    RADHA RADHA
    07932393
    72b George Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2012-02-01 ~ 2013-03-20
    IIF 147 - Director → ME
  • 96
    SPINTRONIX LIMITED
    06454030
    555-557 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2008-10-15 ~ dissolved
    IIF 163 - Secretary → ME
  • 97
    ST MARY AXE HOLDINGS LTD
    12807515
    555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2020-08-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 98
    ST MARY AXE SPV 1 LTD
    16765427
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 101 - Director → ME
  • 99
    SUMARA LIMITED
    08268264
    555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (8 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 157 - Director → ME
  • 100
    SUNDARTA LIMITED
    07831201
    555-557 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 42 - Director → ME
  • 101
    TARIQ HALAL MEATS (SOUTHALL) LTD
    - now 09438359 09228013... (more)
    GAA TRADING (UK) LIMITED
    - 2015-09-07 09438359
    GAA HOLDING LTD
    - 2015-09-07 09438359 09228013
    TARIQ HALAL MEATS (SOUTHALL) LTD
    - 2015-02-27 09438359 09228013... (more)
    Floor 2 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 102
    THE SATURN CENTRE LLP
    OC364977
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 159 - LLP Designated Member → ME
  • 103
    TOP JETS WORLDWIDE LIMITED
    10586616
    Unit 9 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
    Active Corporate (10 parents)
    Officer
    2017-01-27 ~ 2017-04-13
    IIF 120 - Director → ME
    Person with significant control
    2017-01-27 ~ 2017-04-13
    IIF 84 - Has significant influence or control OE
  • 104
    TRAMMELL CROW COMPANY LOGISTICS (SHEPCOTE) LIMITED - now
    ALCOR PROPERTIES LTD
    - 2021-12-22 12344298
    4th Floor North, 35 Portman Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-12-02 ~ 2021-09-02
    IIF 49 - Director → ME
  • 105
    UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY
    - now 01783030
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (92 parents)
    Officer
    2021-03-24 ~ 2022-07-04
    IIF 41 - Director → ME
  • 106
    VENTURE CAPITAL FINANCE LTD
    08351377
    Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (6 parents)
    Officer
    2013-01-08 ~ 2013-02-21
    IIF 155 - Director → ME
  • 107
    VISION CONSULTING ACCOUNTANTS LIMITED
    - now 09403067
    VISION CONSULTING WORLDWIDE LIMITED
    - 2015-12-10 09403067
    28th Floor 30 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Officer
    2015-01-23 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 108
    VISION CONSULTING SPORTS MANAGEMENT LIMITED
    11415782
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-14 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 93 - Has significant influence or control OE
  • 109
    VISION TEK EAST COAST LTD
    - now 08288692
    YAZZIKAMBEN SERVICES LIMITED
    - 2019-07-17 08288692
    555-557 Cranbrook Road, Ilford, Essex, England
    Active Corporate (5 parents)
    Officer
    2019-05-20 ~ now
    IIF 34 - Director → ME
  • 110
    VISION TEK HOLDING (GA) LTD
    12349887 12349633
    555-557 Cranbrook Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 90 - Has significant influence or control OE
  • 111
    VISION TEK LIMITED
    09996924
    555-557 Cranbrook Road, Ilford, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2016-02-10 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 112
    VISION TEK LONDON LTD
    - now 09611036
    DIGITALIS GROUP LTD
    - 2020-11-18 09611036
    555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-10-31 ~ now
    IIF 38 - Director → ME
  • 113
    VISION TEK SUSSEX LTD
    - now 09673191
    JABLL LIMITED
    - 2019-07-17 09673191 08728778
    555-557 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2018-12-04 ~ 2018-12-04
    IIF 59 - Director → ME
    2018-11-30 ~ now
    IIF 39 - Director → ME
  • 114
    VISION TEL LTD
    11204052
    555-557 Cranbrook Road Gants Hill, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-13 ~ 2019-10-09
    IIF 46 - Director → ME
    Person with significant control
    2018-02-13 ~ 2019-10-09
    IIF 79 - Has significant influence or control 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 22 April 2026 and licensed under the Open Government Licence v3.0.