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

Karim, Jamal

    Related profiles found in government register
  • Karim, Jamal
    British born in April 1961

    Resident in United Kingdom

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

      IIF 1
  • Karim, Ali Jamal
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 2
    • 111, 2nd Floor, High Road, Willesden, London, NW10 2SL, England

      IIF 3
  • Karim, Ali Jamal
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 4 IIF 5
    • 3, Abercorn Road, Stanmore, Middlesex, HA7 2PJ

      IIF 6
  • Karim, Ali Jamal
    British software developer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Karim, Ali
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Gardens, The Avenue, London, HA9 9PG, United Kingdom

      IIF 8
  • Ali, Amir
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 9
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 10
    • Flat 1 Charter Court, 16a Harcourt Street, London, W1H 4HE

      IIF 11
  • Ali, Amir
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Homer Street, London, W1H 4NP, England

      IIF 12
  • Ali, Amir
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 13
  • Ali, Karim
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 14
  • Karim, Ali Jamal
    Iranian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 15
  • Karim, Jamal
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, High Road, Willesden, London, NW10 2SL, England

      IIF 16
  • Mr Jamal Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 17
  • Karim, Jamal Ghazi Abdul
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 18
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 20
  • Karim, Jamal Ghazi Abdul
    British consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, HA0 1EH, United Kingdom

      IIF 21
  • Karim, Jamal Ghazi Abdul
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 22
    • 111, Second Floor, High Road, London, NW10 2SL, England

      IIF 23
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 24
  • Karim, Jamal Ghazi Abdul
    British legal consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 25
    • 19, Salusbury Road, London, NW6 6RN, England

      IIF 26
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 2nd, Floor 111 High Road, London, NW10 2SL, England

      IIF 29
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 30
  • Al-bedri, Jamal Karim
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 31
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 32 IIF 33
  • Al-bedri, Jamal Karim
    British producer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ, England

      IIF 34
  • Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 35
  • Mr Amir Ali
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 36
  • Mr Ali Jamal Karim
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 37
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 38
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 39 IIF 40
    • 3, Abercorn Road, Stanmore, HA7 2PJ, United Kingdom

      IIF 41
  • Mr Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 42
  • Ali, Amir Mohamed
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Chertsey, Surrey, KT16 0AD, England

      IIF 43
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 44
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 45
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 46 IIF 47
  • Karim, Ali Jamal
    United Kingdom director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 48
  • Karim, Ali Jamal
    United Kingdom film maker born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 49
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 50
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 51 IIF 52
  • Mr Ali Jamal Karim
    Iranian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 53
  • Ali, Omar
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 54
  • Ali, Omar
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 55
  • Karim, Ali
    British director born in May 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ

      IIF 56
  • Karim, Jamal
    Bangladeshi company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 57
  • Ali, Mohamed
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 58 IIF 59
  • Ali, Mohamed
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 60
  • Mr Jamal Ghazi Abdul Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 61
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 62
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 63
    • 19 College Parade, Salusbury Road, London, NW6 6RN, England

      IIF 64
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 65 IIF 66
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
    • 2nd Floor, 111 High Road London, High Road, London, NW10 2SL, England

      IIF 68
    • 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 69
    • 48, Oakington Avenue, Wembley, HA9 8HZ, United Kingdom

      IIF 70
  • Al Bedri, Jamal Karim
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 71
    • 51, Maida Vale, Little Venice, W9 1SJ, England

      IIF 72
    • 48, Oakington Avenue, London, HA9 8HZ, United Kingdom

      IIF 73
    • 51, Maida Vale, Little Venice, London, W9 1SJ

      IIF 74
  • Al Bedri, Jamal Karim
    British legal consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
  • Mr Omar Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 76
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 77
  • Mr Ali Jamal Karim
    United Kingdom born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 78
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 79
  • Mr Mohamed Ali
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 80
  • Al-bedri, Jamal Karim
    British

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 81 IIF 82
  • Ali, Amir Mohamed
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 83
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 84
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 85 IIF 86 IIF 87
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 90 IIF 91
    • Devonshire House, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 92
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 93
    • 35, Pharamond, Willesden Lane, London, NW2 5RD, England

      IIF 94
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 95
    • Devonshire House, 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 96
  • Ali, Karim Mohamed
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 97
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 98
  • Mohamed Ali, Amir
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 99
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 100 IIF 101 IIF 102
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 104
  • Mohamed Ali, Amir
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 105
  • Al Bedri, Jamal Karim
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 111, High Road, Willesden Green, NW10 2SL, England

      IIF 106
  • Ali, Omar Mohamed Amin Abdel-al
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 107
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jamal Karim
    Bangladeshi born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 123
  • Mr Jamal Karim Al Bedri
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 124
    • 35, Piccadilly, Mayfair, W1J 0DB, England

      IIF 125
  • Mr Karim Mohamed Ali
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 126
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 127
  • Mr Omar Mohamed Amin Abdel-al Ali
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 128
child relation
Offspring entities and appointments 65
  • 1
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-29 ~ 2026-01-18
    IIF 102 - Director → ME
  • 2
    2 OAK TREE HOUSE LTD
    15592873
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 116 - Has significant influence or control OE
  • 3
    214 EDGWARE ROAD HOLDINGS LTD
    15030588
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 4
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-29 ~ 2026-01-18
    IIF 103 - Director → ME
  • 5
    54 ST MARY ABBOT'S COURT LTD
    15602807
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-29 ~ 2026-01-09
    IIF 101 - Director → ME
    Person with significant control
    2024-03-29 ~ 2026-01-09
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 6
    5K INVESTMENTS PHOENIX BRADFORD LIMITED
    13256764
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-03-10 ~ 2025-04-03
    IIF 25 - Director → ME
    Person with significant control
    2021-03-10 ~ 2025-04-03
    IIF 61 - Has significant influence or control OE
  • 7
    ACTSURE SOLUTIONS LTD
    16719539
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 1 - Director → ME
  • 8
    111 High Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-03-26 ~ 2014-05-01
    IIF 73 - Director → ME
    2012-03-26 ~ 2019-05-01
    IIF 8 - Director → ME
  • 9
    ALINSPIRED LTD
    07478705 10682103
    48 Oakington Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 34 - Director → ME
  • 10
    ALINSPIRED LTD
    10682103 07478705
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 11
    ALMUSTAFA ALAMIN LTD
    07687861
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 72 - Director → ME
  • 12
    APOLLO MANAGEMENT SERVICES LTD
    10656422 10647680
    Galla House 695 High Road, North Finchley, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-07-01 ~ now
    IIF 84 - Director → ME
    2017-03-07 ~ 2019-12-29
    IIF 12 - Director → ME
    Person with significant control
    2017-03-07 ~ 2019-11-29
    IIF 42 - Ownership of shares – 75% or more OE
    2022-08-01 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    APOLLO MANAGMENT LTD
    10647680 10656422
    32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    ARTEMIS HOLDING GROUP LIMITED
    - now 14518698
    BRITANNIA INVESTMENT HOLDINGS LIMITED
    - 2023-01-16 14518698 14595008
    ARTEMIS HOLDING GROUP LIMITED
    - 2022-12-19 14518698
    166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 45 - Director → ME
  • 15
    ARTEMIS MANAGEMENT LIMITED
    - now 16387861
    ARTEMIS PROPERTY MANAGEMENT LIMITED
    - 2026-03-06 16387861
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 16
    ARTEMIS SUPPLIES LIMITED
    16844485
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ASCOT SPV LTD
    14725424
    Devonshire House 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2023-03-13 ~ dissolved
    IIF 96 - Director → ME
  • 18
    BRIDGE INTERNATIONAL LIMITED
    13581238
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-24 ~ 2022-05-11
    IIF 55 - Director → ME
    Person with significant control
    2021-08-24 ~ 2022-05-11
    IIF 76 - Ownership of shares – 75% or more OE
  • 19
    BRITANNIA INVESTMENT HOLDINGS LIMITED
    14595008 14518698
    166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2023-01-16 ~ now
    IIF 83 - Director → ME
  • 20
    BURGESS HILL KEBAB HOUSE LTD
    15007354
    21 Junction Road, Burgess Hill, England
    Active Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 21
    DIGINTUS LTD
    11223496
    Second Floor 111 High Road, Willesden Green, London, England
    Active Corporate (2 parents)
    Officer
    2018-02-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 22
    EARNEST BLOOM LTD
    - now 06555484
    IAM CLICK LTD
    - 2017-04-10 06555484
    THE MORTGAGE CLICK LTD
    - 2009-08-24 06555484
    THE GREEN LENDERS LIMITED
    - 2008-05-15 06555484
    19 College Parade, Salusbury Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-04-04 ~ 2017-12-29
    IIF 32 - Director → ME
    2008-04-04 ~ 2017-12-29
    IIF 81 - Secretary → ME
    Person with significant control
    2017-04-04 ~ 2017-12-29
    IIF 125 - Has significant influence or control OE
  • 23
    EDITH GROVE HOLDINGS LTD
    14960058
    14 Westfield Close, London, England
    Active Corporate (3 parents)
    Officer
    2023-06-26 ~ 2024-09-30
    IIF 46 - Director → ME
    Person with significant control
    2023-06-26 ~ 2024-09-30
    IIF 52 - Has significant influence or control OE
  • 24
    FALCON 12-01 LTD
    - now 15592435 08445831... (more)
    FLACON 12-01 LTD
    - 2024-04-06 15592435 08445831... (more)
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-25 ~ 2026-01-02
    IIF 100 - Director → ME
  • 25
    FLAMING COW LTD
    15212327
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 26
    FRESH GREEN SPICE LIMITED
    10347976
    25 Station Road, Horley, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 27
    GREEN UNIVERSAL TRADING LTD
    08404398
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 59 - Director → ME
  • 28
    GREENFIELDS LONDON LIMITED
    05776631
    32 Woodstock Grove, London, England
    Active Corporate (2 parents)
    Officer
    2006-04-10 ~ 2011-11-01
    IIF 11 - Director → ME
    2012-10-23 ~ now
    IIF 97 - Director → ME
    2012-10-23 ~ 2021-07-19
    IIF 9 - Director → ME
    2006-04-10 ~ 2025-04-02
    IIF 60 - Director → ME
    Person with significant control
    2021-07-19 ~ 2025-04-02
    IIF 80 - Has significant influence or control OE
    2017-01-01 ~ 2021-07-19
    IIF 109 - Has significant influence or control OE
    2025-04-02 ~ now
    IIF 126 - Right to appoint or remove directors OE
  • 29
    GULSHAN INTERNATIONAL INVESTMENTS LIMITED
    12055726
    Devonshire House Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Receiver Action Corporate (4 parents)
    Officer
    2024-07-22 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 30
    INLOCATION LTD
    08042793
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 31 - Director → ME
  • 31
    IRAQVOW LTD
    11004937
    1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-10 ~ 2017-10-10
    IIF 21 - Director → ME
  • 32
    JAMAL KARIM LTD
    12024792
    2nd Floor , 111 High Road High Road, Willesden, London, England
    Active Corporate (1 parent)
    Officer
    2019-05-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 33
    JB LAW DIRECT LTD
    - now 07695515
    JB CLAIMS LTD
    - 2013-07-02 07695515
    111 High Road, Willesden, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-06 ~ dissolved
    IIF 71 - Director → ME
  • 34
    JB LAWSONS LLP
    OC390117
    111 High Road, Willesden Green, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 106 - LLP Designated Member → ME
  • 35
    JURII LEGAL LIMITED
    - now 14963537
    JURII LIMITED
    - 2024-02-26 14963537
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 27 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    KAZA GROUP LTD
    11211638
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2018-02-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 37
    KNIGHT MOBILE HOMES LIMITED
    12218549
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (4 parents)
    Officer
    2022-11-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-11-15 ~ 2022-11-15
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    LAWPORT LTD
    12453411
    111 2nd Floor, High Road, Willesden, London, England
    Active Corporate (1 parent)
    Officer
    2020-02-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 39
    LAWYAA LTD
    - now 10297335
    LAWNUT LTD
    - 2016-08-18 10297335
    2nd Floor 111 High Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 29 - Director → ME
    2016-07-26 ~ 2016-07-26
    IIF 75 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    2016-07-26 ~ 2016-07-26
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    LIGHTHOUSE INC INTERNATIONAL LTD
    07196188
    32 Woodstock Grove, Shepards Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 94 - Director → ME
  • 41
    LOGIX TECHNOLOGIES LIMITED
    14739149
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2023-03-17 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 42
    LONDON ARAB FILM FESTIVAL LTD
    10786779
    129 Regency Street, Hide Tower, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-24 ~ 2017-12-01
    IIF 49 - Director → ME
    Person with significant control
    2017-05-24 ~ 2017-12-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    MARYLEBONE INVESTMENTS LIMITED
    10465747
    5 Welby Close, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    MITCH & MURRAY TRADING LTD
    16033511
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    ONE ESCROW LIMITED
    13343726
    111 2nd Floor, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 46
    PIXIBIS LTD
    11222604
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 47
    PUBLIC INTEREST DEFENCE LEAGUE LTD
    12180255
    7 Bell Yard, Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 48
    PYRAMID KINGDOM LIMITED
    - now 13199314
    JEDI KINGDOM LIMITED
    - 2024-03-24 13199314
    BRITANNIA PARKS LTD
    - 2022-11-23 13199314
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-02-12 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 49
    RIZQ CAPITAL WEALTH LIMITED
    13340023
    111 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ 2023-01-10
    IIF 22 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 50
    SALFORD QUAYS INVESTMENTS LTD
    12433075
    2nd Floor 111 High Road, Willesden, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 51
    SALFORD QUAYS ONE LTD
    12652893
    19 College Parade Salusbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 52
    SECURITY WEALTH AND RISK OFFICE LTD
    - now 10944951
    SWARO LIMITED
    - 2017-10-12 10944951
    2nd Floor 111 High Road, Willesden, Greater London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-04 ~ 2018-02-22
    IIF 28 - Director → ME
  • 53
    SEED OF SALVATION LTD
    11432099
    Imperial House, The Hyde, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-16 ~ 2018-10-04
    IIF 24 - Director → ME
  • 54
    SEVEN CHAMBERS LTD
    16839200
    101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    SOCIAL PARK HOUSING LIMITED
    11441101
    Green Acres Farm, Hardwick Lane, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Officer
    2023-03-01 ~ now
    IIF 43 - Director → ME
  • 56
    ST. JAMES'S INVESTMENTS LTD
    14589819
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2023-01-12 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 57
    ST. JAMES'S MANAGEMENT LTD
    15753658
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 58
    THE CIVIL RIGHTS ALLIANCE LIMITED
    14935331
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 59
    THE COMMON NURSERY LIMITED
    16193849
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 60
    THE GREEN ESTATE AGENTS LTD
    - now 06284922
    BLACK HORSE INTERNATIONAL LTD
    - 2008-04-10 06284922
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (4 parents)
    Officer
    2008-04-01 ~ 2009-01-05
    IIF 56 - Director → ME
    2010-02-01 ~ 2011-07-01
    IIF 74 - Director → ME
  • 61
    THE GREEN TRAVEL & TOURISM LIMITED
    06554196 07531096
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (3 parents)
    Officer
    2008-04-03 ~ 2008-06-02
    IIF 33 - Director → ME
    2009-06-01 ~ dissolved
    IIF 6 - Director → ME
    2008-04-03 ~ 2009-06-01
    IIF 82 - Secretary → ME
  • 62
    UNITED BROTHERS LTD
    08249790
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 93 - Director → ME
    IIF 14 - Director → ME
  • 63
    VITA HEALTHCARE LIMITED
    13463780
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Officer
    2021-06-29 ~ 2025-04-02
    IIF 58 - Director → ME
    2021-06-29 ~ now
    IIF 98 - Director → ME
    2021-06-18 ~ 2023-05-30
    IIF 107 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    2021-06-18 ~ 2023-05-01
    IIF 128 - Has significant influence or control OE
  • 64
    W 2412 LTD
    15588115
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-23 ~ 2025-12-06
    IIF 104 - Director → ME
    Person with significant control
    2024-03-23 ~ 2025-12-06
    IIF 121 - Has significant influence or control OE
  • 65
    YAMZA LIMITED
    08608039
    108 Abbotts Drive, Wembley, London, England
    Active Corporate (2 parents)
    Officer
    2013-07-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 77 - 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 March 2026 and licensed under the Open Government Licence v3.0.