logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ebraheem Hussein Ebraheem Alrefai

    Related profiles found in government register
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in February 2019

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 1
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 2
    • 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 1, Canada Square, London, E14 5AA, England

      IIF 11
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 12
    • 25, Canada Square, Level 33, London, E14 5LB, United Kingdom

      IIF 13
    • 40, Bank Street, London, E14 5NR, England

      IIF 14
    • Global, Sealand Holdings, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 15
    • Uk Group Holdings Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 16
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 17 IIF 18
    • Uk Holdings Group, Devonshire House, 582 Honeypot Lane, Stanmore, Greater London, HA7 1JS

      IIF 19
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Uk Holdings Group, Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire, WD6 9PA

      IIF 20 IIF 21
    • 1, Canada Square, Level 37, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 22
    • 1, Canada Square, Level 37, The Developments Group, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 23
    • 1, Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 24 IIF 25
    • 25, Canada Square, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 26
    • 13812999 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 15325157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 15744263 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29 IIF 30
    • 16085641 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 16535350 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 41, The Global Inc., Lothbury, City Of London, London, EC2R 7HG, England

      IIF 33
    • City Point, 1 Ropemaker Street, City Of London, London, EC2Y 9HT

      IIF 34
    • The Global Inc., 41 Lothbury, City Of London, London, EC2R 7HG, United Kingdom

      IIF 35
    • The Global Inc., 41 Lothbury, City Of London, RC2R 7HG, United Kingdom

      IIF 36
    • 31, Hawkins Close, Harrow, HA1 4DJ, England

      IIF 37
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 38 IIF 39 IIF 40
    • 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 43 IIF 44
    • 79, College Road, Harrow, Middlesex, HA1 1BD

      IIF 45
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, HA1 1BD

      IIF 50
    • 1, Canada Square, 37th Floor, London, E14 5AA, United Kingdom

      IIF 51
    • 1, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 52
    • 1, Canada Square, London, E14 5AA, England

      IIF 53 IIF 54 IIF 55
    • 1, Canada Square, The Developments Group Limited, London, E14 5AA, United Kingdom

      IIF 56
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 57 IIF 58
    • 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, England

      IIF 59
    • 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, United Kingdom

      IIF 60
    • 23, Heathfield Park, London, NW2 5JE

      IIF 61 IIF 62
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 63 IIF 64 IIF 65
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 70 IIF 71 IIF 72
    • 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 93
    • 25, Canada Square, London, E14 5AA, England

      IIF 94
    • 28, Campden Hill Court, Campden Hill Road, London, W8 7HS, England

      IIF 95
    • 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 96 IIF 97
    • 40, Bank Street, London, E14 5NR, England

      IIF 98 IIF 99 IIF 100
    • Halifax Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 106
    • The Global Domains Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 107
    • Uk Business Group, Po Box 78913, London, NW6 9XW, United Kingdom

      IIF 108
    • Uk Petroleum Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 109
    • Uk Project Finance Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 110
    • Uk Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 111
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 112
    • Uk Properties Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 113
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 114
    • 2, Lakeside Drive, Uk Real Estate Group, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 115
    • Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ

      IIF 116
    • Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 117
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 118 IIF 119
    • Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 120 IIF 121
    • 239, Neasden Lane, Wembley, NW10 1QG, United Kingdom

      IIF 122
  • Alrefai, Ebraheem Hussein Ebraheem, Mr.
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 123
  • Alrefai, Ebraheem Hussein Ebraheem
    British architect born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Canada Square, London, E14 5AA, England

      IIF 124
  • Alrefai, Ebraheem Hussein Ebraheem
    British civil engineer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 125
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 126
  • Alrefai, Ebraheem Hussein Ebraheem
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk Holdings Group, Devonshire House, 582 Honeypot Lane, Stanmore, Greater London, HA7 1JS

      IIF 127
  • Alrefai, Ebraheem Hussein Ebraheem
    British consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 128
  • Alrefai, Ebraheem Hussein Ebraheem
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 129 IIF 130 IIF 131
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 133 IIF 134
    • Uk Group Holdings Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 135
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 136
  • Alrefai, Ebraheem Hussein Ebraheem
    British founder born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 137
  • Alrefai, Ebraheem Hussein Ebraheem
    British managing director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 138
    • 25, Canada Square, Level 33, London, E14 5LB, United Kingdom

      IIF 139
    • 40, Bank Street, London, E14 5NR, England

      IIF 140
  • Mr Ebraheem Hussein Ebraheem
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 141
  • Ebraheem Alrefai, Ebraheem Hussein
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 142
  • Ebraheem Alrefai, Ebraheem Hussein
    British managing director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 143 IIF 144
  • Alrefai, Ebraheem
    British civil engineer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, Middlesex, HA1 1BD

      IIF 145
  • Alrefai, Ebraheem Hussein Ebraheem
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 13812999 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 146
    • 15325157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 147
    • 15744263 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 148 IIF 149
    • 16085641 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 150
    • 16535350 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 151
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 152 IIF 153
    • 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 154
    • 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 155 IIF 156
    • 40, Bank Street, London, E14 5NR, England

      IIF 157 IIF 158 IIF 159
  • Alrefai, Ebraheem Hussein Ebraheem
    British architect born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Uk Holdings Group, Po Box 814 4 Imperial Place, Borehamwood, Hertfordshire, WD6 9PA

      IIF 160
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 161
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 162
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 163 IIF 164
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 165 IIF 166 IIF 167
    • 40, Bank Street, London, E14 5NR, England

      IIF 168
    • Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 169
  • Alrefai, Ebraheem Hussein Ebraheem
    British business executive born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 170
  • Alrefai, Ebraheem Hussein Ebraheem
    British business person born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Canada Square, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 171
    • 1, Canada Square, 37th Floor, London, E14 5AA, United Kingdom

      IIF 172
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 173
  • Alrefai, Ebraheem Hussein Ebraheem
    British businessman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • City Point, 1 Ropemaker Street, City Of London, London, EC2Y 9HT

      IIF 174
    • The Global Inc., 41 Lothbury, City Of London, RC2R 7HG, United Kingdom

      IIF 175
    • Uk Petroleum Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 176
  • Alrefai, Ebraheem Hussein Ebraheem
    British civil engineer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 177
    • Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, HA1 1BD

      IIF 178
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 179 IIF 180
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 181
    • 41, Lothbury, Ths Global Inc., London, EC2R 7HG, United Kingdom

      IIF 182
    • Halifax Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 183
    • Uk Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 184
  • Alrefai, Ebraheem Hussein Ebraheem
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 185
    • 23, Heathfield Park, London, NW2 5JE

      IIF 186
    • Uk Project Finance Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 187
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 188
  • Alrefai, Ebraheem Hussein Ebraheem
    British finance director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 189
  • Alrefai, Ebraheem Hussein Ebraheem
    British financier born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 190
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 191
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 192
    • 40, Bank Street, London, E14 5NR, England

      IIF 193 IIF 194
    • Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 195
  • Alrefai, Ebraheem Hussein Ebraheem
    British founder born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Global Inc., 41 Lothbury, City Of London, London, EC2R 7HG, United Kingdom

      IIF 196
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 197
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 198
    • 40, Bank Street, London, E14 5NR, England

      IIF 199
    • Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ

      IIF 200
  • Alrefai, Ebraheem Hussein Ebraheem
    British investor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Alrefai, Ebraheem Hussein Ebraheem
    British managing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Uk Holdings Group, Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire, WD6 9PA

      IIF 203
    • 1, Canada Square, Level 37, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 204
    • 1, Canada Square, Level 37, The Developments Group, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 205
    • 1, Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 206 IIF 207
    • The Developments Group, Floor 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 208
    • 31, Hawkins Close, Harrow, HA1 4DJ, England

      IIF 209
    • 79, College Road, Harrow Group, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 210
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 211
    • 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 212
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 213
    • 1, Canada Square, London, E14 5AA, England

      IIF 214 IIF 215
    • 1, Canada Square, The Developments Group Limited, London, E14 5AA, United Kingdom

      IIF 216
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 217
    • 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, England

      IIF 218
    • 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, United Kingdom

      IIF 219
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 220
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 221 IIF 222 IIF 223
    • 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 241
    • 25, Canada Square, London, E14 5AA, England

      IIF 242
    • 40, Bank Street, London, E14 5NR, England

      IIF 243 IIF 244 IIF 245
    • The Global Domains Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 246
    • Uk Properties Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 247
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 248
    • 2, Lakeside Drive, Uk Real Estate Group, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 249
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 250 IIF 251
    • Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 252
    • 239, Neasden Lane, Wembley, NW10 1QG, United Kingdom

      IIF 253
  • Ebraheemalrefai, Ebraheemhussein, Mr.
    British businessman born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hindes Road, Harrow, Middlesex, HA1 1SL, United Kingdom

      IIF 254
  • Ebraheemalrefai, Ebraheemhussein, Mr.
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 377, Edgware Road, London, W2 1BT, United Kingdom

      IIF 255
  • Al Refai, Ebraheem
    British trader born in September 1963

    Registered addresses and corresponding companies
    • 104 Frampton Street, London, NW8 8NB

      IIF 256
  • Alrefai, Ebraheem
    British director born in September 1963

    Registered addresses and corresponding companies
    • Second Floor Flat, 377 Edgware Road, London, W2 1BT

      IIF 257
child relation
Offspring entities and appointments
Active 49
  • 1
    1 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    ADVANCED GLOBAL SOLUTIONS GROUP LIMITED - 2021-09-20
    79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    1 Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-22 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 130 - Director → ME
  • 5
    79 College Road, Harrow Group, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-08 ~ dissolved
    IIF 210 - Director → ME
  • 6
    239 Neasden Lane, London, England
    Active Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    2 Lakeside Drive, Uk Real Estate Group, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 8
    1 Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 10
    4385, 14324481 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    40 Bank Street, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    Devonshire House Uk Holdings Group, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 14
    40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-31 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 15
    Global Sealand Holdings, Po Box 74710, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 16
    40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 17
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    1 Canada Square, The Developments Group Limited, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 19
    79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 21
    The Global Inc., 41 Lothbury, City Of London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 23
    MMM CIRCLE LIMITED
    Other registered number: 14254630
    Uk Holdings Group Devonshire House, 582 Honeypot Lane, Stanmore, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 24
    MMM CIRCLE LIMITED
    Other registered number: 12682563
    4385, 14254630 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 25
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 26
    25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 27
    40 Bank Street, Level 18, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2025-08-08 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 28
    25 Canada Square, Level 33, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 29
    Devonshire House Uk Holdings Group, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 30
    25 Canada Square, Level 33, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 31
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 32
    Uk Holdings Group Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 33
    79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-12 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 34
    Uk Holdings Group Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 35
    1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 36
    City Point, 1 Ropemaker Street, City Of London, London
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 37
    23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 38
    79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 39
    79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 40
    UK ENERGY GROUP LIMITED
    - now
    Other registered number: 14541872
    LONDON PROJECTS GROUP LIMITED - 2020-12-30
    40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 41
    UK HOLDINGS GROUP LIMITED
    Other registered numbers: 09930645, 10594595
    40 Bank Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-08-21 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 42
    Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 43
    Uk Accountancy Group, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-09 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 44
    UK PROJECT FINANCE LIMITED
    - now
    Other registered numbers: 11213037, 16085641, 15381439
    ADVANCED PROJECT FINANCE LIMITED - 2022-03-24
    Related registrations: 14003281, 15369532
    UK PROJECT FINANCE LIMITED - 2021-09-27
    Related registrations: 11213037, 16085641, 15381439
    1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-20 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 45
    Uk Holdings Group, Po Box 814 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 46
    UK PROPERTIES GROUP LIMITED
    Other registered number: 11360178
    40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-01 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 47
    2 Lakeside Drive, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 48
    UK TRADE GROUP LIMITED
    Other registered number: 10768622
    1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 49
    79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 76
  • 1
    239 Neasden Lane, London, England
    Active Corporate
    Officer
    2024-02-23 ~ 2024-03-14
    IIF 223 - Director → ME
    2024-07-29 ~ 2025-07-08
    IIF 231 - Director → ME
    Person with significant control
    2024-07-29 ~ 2025-07-08
    IIF 87 - Ownership of shares – 75% or more OE
    2024-02-23 ~ 2024-03-14
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 2
    239 Neasden Lane, London, England
    Active Corporate
    Officer
    2024-03-07 ~ 2024-03-14
    IIF 227 - Director → ME
    2024-10-11 ~ 2025-07-08
    IIF 232 - Director → ME
    Person with significant control
    2024-03-07 ~ 2025-07-08
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 3
    Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-01-16 ~ 2018-01-22
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 4
    ASASYA.COM LIMITED - 2012-09-03
    377 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-26 ~ 2012-03-26
    IIF 254 - Director → ME
    2009-08-05 ~ 2011-06-06
    IIF 255 - Director → ME
  • 5
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2023-12-24 ~ 2024-02-01
    IIF 173 - Director → ME
    2024-03-10 ~ 2025-03-10
    IIF 192 - Director → ME
    Person with significant control
    2023-12-24 ~ 2025-03-10
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 6
    ADVANCED PROJECT FINANCE LIMITED - 2023-12-22
    Related registrations: 12614609, 15369532
    2 Park Royal, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-25 ~ 2023-04-25
    IIF 195 - Director → ME
    Person with significant control
    2022-03-25 ~ 2023-04-25
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 7
    The Global Inc., 41 Lothbury, City Of London, United Kingdom
    Dissolved Corporate
    Officer
    2017-07-06 ~ 2018-01-22
    IIF 175 - Director → ME
    Person with significant control
    2017-07-06 ~ 2018-01-22
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 8
    4385, 15149732 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-09-20 ~ 2024-02-01
    IIF 152 - Director → ME
    Person with significant control
    2023-09-20 ~ 2024-01-14
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 9
    74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate
    Officer
    2017-01-17 ~ 2018-07-14
    IIF 136 - Director → ME
    Person with significant control
    2017-01-17 ~ 2018-07-14
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 10
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2023-09-03 ~ 2024-03-14
    IIF 240 - Director → ME
    Person with significant control
    2023-09-03 ~ 2024-03-14
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 11
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2024-02-05 ~ 2024-02-05
    IIF 237 - Director → ME
    Person with significant control
    2024-02-05 ~ 2024-03-14
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 12
    UK PETROLEUM GROUP LIMITED - 2018-10-12
    Uk Petroleum Group Limited, Po Box 74710, London, United Kingdom
    Dissolved Corporate
    Officer
    2018-04-16 ~ 2018-07-14
    IIF 176 - Director → ME
    Person with significant control
    2018-04-16 ~ 2018-04-17
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 13
    239 Neasden Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-06 ~ 2025-07-20
    IIF 236 - Director → ME
  • 14
    BRENT BUSINESS GROUP LIMITED
    - now
    Other registered number: 12291252
    BRENT BUSINESS CENTRE LIMITED - 2023-08-15
    2 Lakeside Drive, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-10 ~ 2023-08-07
    IIF 137 - Director → ME
    Person with significant control
    2023-01-10 ~ 2023-06-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 15
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2023-12-03 ~ 2024-02-01
    IIF 181 - Director → ME
    Person with significant control
    2023-12-03 ~ 2024-03-14
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 16
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2023-09-09 ~ 2024-02-01
    IIF 234 - Director → ME
    Person with significant control
    2023-09-09 ~ 2024-01-14
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 17
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2023-09-10 ~ 2024-02-01
    IIF 226 - Director → ME
    Person with significant control
    2023-09-10 ~ 2024-03-14
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 18
    IRAQ PROJECTS GROUP LIMITED - 2024-12-04
    BRENT INVESTMENT GROUP LIMITED - 2024-11-04
    1 Canada Square, 37th Floor, London, England
    Active Corporate
    Officer
    2024-02-20 ~ 2025-07-08
    IIF 147 - Director → ME
    2023-12-03 ~ 2024-02-01
    IIF 153 - Director → ME
    Person with significant control
    2023-12-03 ~ 2025-07-08
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 19
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2023-10-20 ~ 2024-02-01
    IIF 238 - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-03-14
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 20
    239 Neasden Lane, Wembley, United Kingdom
    Dissolved Corporate
    Officer
    2023-10-20 ~ 2024-03-14
    IIF 253 - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-03-14
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 21
    Berkley House, High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2012-04-09 ~ 2012-04-09
    IIF 123 - Director → ME
    2012-05-03 ~ 2012-05-03
    IIF 143 - Director → ME
  • 22
    Trafalgar House, Grenville Place, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-03 ~ 2012-05-03
    IIF 144 - Director → ME
    2012-03-26 ~ 2012-03-26
    IIF 142 - Director → ME
  • 23
    GLOBAL PETROLEUM GROUP LIMITED - 2023-12-12
    CITY INTERNATIONAL AGENCY LIMITED - 2023-05-11
    4385, 04796198 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2023-05-09 ~ 2023-12-01
    IIF 172 - Director → ME
    2022-05-06 ~ 2022-06-15
    IIF 208 - Director → ME
    Person with significant control
    2022-05-06 ~ 2022-06-15
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    2023-05-09 ~ 2023-12-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 24
    2 Lakeside Drive, Uk Real Estate Group, London, England
    Dissolved Corporate
    Officer
    2023-06-20 ~ 2024-02-01
    IIF 218 - Director → ME
    Person with significant control
    2023-06-20 ~ 2024-03-14
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 25
    GOLDEN BEAR INDUSTRIAL CORPORATION LIMITED - 1997-10-09
    K AND R INTERNATIONAL LIMITED - 1996-06-07
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    321,026 GBP2016-09-30
    Officer
    1995-09-28 ~ 1996-04-25
    IIF 256 - Director → ME
  • 26
    2 Lakeside Drive, Uk Real Estate Group, Park Royal, London, United Kingdom
    Dissolved Corporate
    Officer
    2023-06-21 ~ 2024-02-01
    IIF 249 - Director → ME
    Person with significant control
    2023-06-21 ~ 2024-03-14
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 27
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2016-09-28 ~ 2018-01-22
    IIF 178 - Director → ME
  • 28
    Uk Accountancy Group Limited, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-11-04 ~ 2018-01-22
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 29
    40 Bank Street, London, England
    Active Corporate
    Officer
    2025-06-23 ~ 2025-07-08
    IIF 151 - Director → ME
    Person with significant control
    2025-06-23 ~ 2025-07-08
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 30
    Halifax Projects Group, Po Box 74710, London, United Kingdom
    Dissolved Corporate
    Officer
    2018-03-12 ~ 2018-07-14
    IIF 183 - Director → ME
    Person with significant control
    2018-03-12 ~ 2018-03-14
    IIF 106 - Has significant influence or control as a member of a firm OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 106 - Right to appoint or remove directors as a member of a firm OE
  • 31
    36 Hindes Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ 2022-07-09
    IIF 190 - Director → ME
    Person with significant control
    2022-02-14 ~ 2022-07-11
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 32
    239 Neasden Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    2023-10-17 ~ 2024-02-01
    IIF 241 - Director → ME
    Person with significant control
    2023-10-17 ~ 2024-03-14
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 33
    The Global Inc., 41 Lothbury, City Of London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-24 ~ 2018-07-23
    IIF 196 - Director → ME
  • 34
    JEMROC GROUP LIMITED
    Other registered number: 12928869
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-11-04 ~ 2018-01-22
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
  • 35
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2023-10-27 ~ 2024-02-01
    IIF 229 - Director → ME
    Person with significant control
    2023-10-27 ~ 2024-03-14
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 36
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2024-02-11 ~ 2024-03-14
    IIF 221 - Director → ME
    Person with significant control
    2024-02-11 ~ 2024-03-14
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 37
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2023-09-14 ~ 2024-03-14
    IIF 165 - Director → ME
    Person with significant control
    2023-09-14 ~ 2024-03-14
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 38
    40 Bank Street, London, England
    Active Corporate
    Officer
    2025-03-21 ~ 2025-07-08
    IIF 158 - Director → ME
    Person with significant control
    2025-03-21 ~ 2025-07-08
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 39
    40 Bank Street, London, England
    Active Corporate
    Officer
    2025-04-15 ~ 2025-07-08
    IIF 199 - Director → ME
  • 40
    23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ 2018-07-23
    IIF 186 - Director → ME
  • 41
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2023-10-24 ~ 2024-02-01
    IIF 230 - Director → ME
    Person with significant control
    2023-10-24 ~ 2024-03-14
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 42
    4385, 14878266 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2023-05-18 ~ 2024-03-14
    IIF 198 - Director → ME
    Person with significant control
    2023-05-18 ~ 2024-03-14
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 43
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ 2023-12-01
    IIF 222 - Director → ME
  • 44
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2024-03-09 ~ 2024-03-14
    IIF 233 - Director → ME
    Person with significant control
    2024-03-09 ~ 2024-03-14
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 45
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2024-02-14 ~ 2024-02-14
    IIF 225 - Director → ME
    Person with significant control
    2024-02-14 ~ 2024-03-14
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 46
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2024-02-14 ~ 2024-03-14
    IIF 239 - Director → ME
    Person with significant control
    2024-02-14 ~ 2024-03-14
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 47
    PRUDENTIAL PROPERTIES LIMITED
    Other registered number: 12943560
    23 Heathfield Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-03-31 ~ 2008-04-18
    IIF 257 - Director → ME
  • 48
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2023-09-13 ~ 2024-02-01
    IIF 228 - Director → ME
    Person with significant control
    2023-09-13 ~ 2024-02-14
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 49
    40 Bank Street, Level 18, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2024-05-26 ~ 2025-07-08
    IIF 149 - Director → ME
    Person with significant control
    2024-05-26 ~ 2025-07-08
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 50
    Uk Accountancy Group, 79 College Road, Harrow, England
    Dissolved Corporate
    Officer
    2016-09-15 ~ 2018-01-22
    IIF 177 - Director → ME
    Person with significant control
    2016-09-15 ~ 2018-01-22
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Has significant influence or control OE
  • 51
    UK ACCOUNTANCY GROUP LIMITED
    Other registered number: 14911566
    79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    2016-11-03 ~ 2018-01-22
    IIF 185 - Director → ME
    Person with significant control
    2016-11-03 ~ 2018-01-22
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 52
    UK ACCOUNTANCY GROUP LIMITED
    Other registered number: 10460388
    17 Hanover Square, London, England
    Dissolved Corporate
    Officer
    2023-06-02 ~ 2024-02-01
    IIF 217 - Director → ME
    Person with significant control
    2023-06-02 ~ 2024-03-14
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 53
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2023-10-30 ~ 2024-02-01
    IIF 224 - Director → ME
    Person with significant control
    2023-10-30 ~ 2024-03-14
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 54
    City Point, 1 Ropemaker Street, City Of London, London
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ 2018-07-23
    IIF 174 - Director → ME
  • 55
    40 Bank Street, London, England
    Active Corporate
    Officer
    2024-04-24 ~ 2025-07-08
    IIF 157 - Director → ME
    Person with significant control
    2024-04-24 ~ 2025-07-08
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 56
    23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Officer
    2017-12-27 ~ 2018-07-23
    IIF 182 - Director → ME
  • 57
    79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-21 ~ 2018-07-23
    IIF 131 - Director → ME
  • 58
    UK ENERGY GROUP LIMITED
    Other registered number: 12485268
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2022-12-14 ~ 2024-03-14
    IIF 209 - Director → ME
    Person with significant control
    2022-12-14 ~ 2024-03-14
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 59
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    2017-01-03 ~ 2018-01-22
    IIF 134 - Director → ME
    Person with significant control
    2017-01-03 ~ 2018-01-22
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 60
    UK GROUP HOLDINGS LIMITED
    Other registered numbers: 12829608, 09930645
    Uk Group Holdings Limited, Po Box 74710, London, United Kingdom
    Dissolved Corporate
    Officer
    2017-02-01 ~ 2018-07-15
    IIF 135 - Director → ME
    Person with significant control
    2017-02-01 ~ 2018-07-15
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 61
    Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate
    Officer
    2017-02-09 ~ 2018-01-22
    IIF 129 - Director → ME
    Person with significant control
    2017-02-09 ~ 2018-01-22
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 62
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    2016-11-24 ~ 2018-01-22
    IIF 125 - Director → ME
    Person with significant control
    2016-11-24 ~ 2018-01-22
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 63
    23 Heathfield Park, London, England
    Dissolved Corporate
    Officer
    2019-01-21 ~ 2019-01-21
    IIF 189 - Director → ME
    2019-02-08 ~ 2019-05-15
    IIF 191 - Director → ME
    2018-02-19 ~ 2018-07-15
    IIF 187 - Director → ME
    Person with significant control
    2019-01-21 ~ 2019-01-21
    IIF 66 - Ownership of shares – 75% or more OE
    2018-02-19 ~ 2018-07-15
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
    2019-02-08 ~ 2019-05-15
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 64
    239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    2024-01-02 ~ 2024-02-01
    IIF 167 - Director → ME
    Person with significant control
    2024-01-02 ~ 2024-03-14
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 65
    UK PROJECT FINANCE LIMITED
    - now
    Other registered numbers: 11213037, 12614609, 15381439
    UK BUSINESS FINANCE LIMITED - 2025-05-01
    40 Bank Street, London, England
    Active Corporate
    Officer
    2024-11-18 ~ 2025-07-08
    IIF 159 - Director → ME
    2025-08-08 ~ 2025-12-23
    IIF 150 - Director → ME
    Person with significant control
    2024-11-18 ~ 2025-07-08
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    2025-08-08 ~ 2025-12-23
    IIF 31 - Ownership of shares – 75% or more OE
  • 66
    40 Bank Street, Level 18, London, United Kingdom
    Active Corporate (2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-05-19 ~ 2025-07-08
    IIF 155 - Director → ME
    2025-08-08 ~ 2025-12-23
    IIF 146 - Director → ME
    2021-12-22 ~ 2024-02-01
    IIF 154 - Director → ME
    Person with significant control
    2025-08-08 ~ 2025-12-23
    IIF 27 - Ownership of shares – 75% or more OE
    2021-12-22 ~ 2024-03-14
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    2024-05-19 ~ 2025-07-08
    IIF 96 - Ownership of shares – 75% or more OE
  • 67
    UK PROPERTIES GROUP LIMITED
    Other registered number: 13170761
    23 Heathfield Park, London, England
    Dissolved Corporate
    Officer
    2018-05-14 ~ 2018-07-14
    IIF 247 - Director → ME
    2019-01-22 ~ 2019-01-22
    IIF 201 - Director → ME
    2019-02-12 ~ 2019-05-15
    IIF 202 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-01-22
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    2018-05-14 ~ 2018-05-15
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    2019-02-12 ~ 2019-05-15
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 68
    74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate
    Officer
    2016-12-28 ~ 2018-07-14
    IIF 126 - Director → ME
    Person with significant control
    2016-12-28 ~ 2018-07-14
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 69
    2 Lakeside Drive, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ 2024-03-15
    IIF 248 - Director → ME
  • 70
    UK TRADE GROUP LIMITED
    Other registered number: 14387415
    74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate
    Officer
    2017-05-12 ~ 2018-07-14
    IIF 188 - Director → ME
    Person with significant control
    2017-07-24 ~ 2018-07-14
    IIF 33 - Ownership of shares – 75% or more OE
    2017-05-12 ~ 2018-07-14
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 112 - Has significant influence or control as a member of a firm OE
    IIF 112 - Right to appoint or remove directors as a member of a firm OE
    IIF 112 - Ownership of shares – 75% or more as a member of a firm OE
  • 71
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    2016-11-24 ~ 2018-01-22
    IIF 133 - Director → ME
    Person with significant control
    2016-11-24 ~ 2018-01-22
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 72
    ABC PROJECTS GROUP LIMITED - 2020-08-31
    UK PROJECTS GROUP LIMITED - 2020-06-03
    Related registrations: 11658822, 12646747, 13812999
    ABC PROJECTS LIMITED - 2019-03-05
    UK PROJECTS GROUP LIMITED - 2018-11-02
    Related registrations: 11658822, 12646747, 13812999
    23 Heathfield Park, London, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    2018-02-19 ~ 2018-07-15
    IIF 184 - Director → ME
    2019-02-19 ~ 2019-05-15
    IIF 179 - Director → ME
    2019-01-24 ~ 2019-01-24
    IIF 180 - Director → ME
    2020-01-15 ~ 2020-05-20
    IIF 163 - Director → ME
    Person with significant control
    2018-02-19 ~ 2018-07-15
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    2019-01-24 ~ 2019-01-24
    IIF 63 - Ownership of shares – 75% or more OE
    2019-02-19 ~ 2019-05-15
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    2020-01-15 ~ 2020-05-20
    IIF 68 - Ownership of shares – 75% or more OE
  • 73
    THE GLOBAL BUSINESS GROUP LIMITED - 2021-01-12
    Related registration: 13131334
    THE GLOBAL DOMAINS GROUP LIMITED - 2019-05-13
    16 Hanover Square, London, United Kingdom
    Dissolved Corporate
    Officer
    2019-02-15 ~ 2019-05-15
    IIF 220 - Director → ME
    2018-06-15 ~ 2018-07-14
    IIF 246 - Director → ME
    Person with significant control
    2018-06-15 ~ 2018-07-14
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    2019-02-15 ~ 2019-05-15
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 74
    UK BUSINESS GROUP LIMITED - 2024-04-23
    Related registrations: 11800932, 10871478, 15674574
    104 Frampton Street, London, England
    Active Corporate (5 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-04 ~ 2024-02-01
    IIF 156 - Director → ME
    Person with significant control
    2021-03-04 ~ 2024-03-14
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 75
    THE DEVELOPMENTS GROUP LIMITED - 2024-05-22
    Related registration: 15744263
    2 Marlins Meadow, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2024-05-02 ~ 2024-10-10
    IIF 166 - Director → ME
    2022-04-20 ~ 2024-02-01
    IIF 168 - Director → ME
    2024-02-17 ~ 2024-03-14
    IIF 245 - Director → ME
    Person with significant control
    2024-05-02 ~ 2024-10-10
    IIF 86 - Ownership of shares – 75% or more OE
    2022-04-20 ~ 2024-03-14
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 76
    ASHLEY PROPERTIES GROUP LIMITED - 2023-05-19
    MARBLE ARCH PROPERTIES LIMITED - 2023-05-18
    Related registration: 14878266
    103 Frampton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ 2023-05-17
    IIF 200 - Director → ME
    Person with significant control
    2022-01-10 ~ 2023-05-17
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.