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 Naresh Chopra

    Related profiles found in government register
  • Mr Naresh Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 1 IIF 2
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 3
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 4
  • Mr Naresh Kumar Chopra
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brocket Way, Chigwell, IG7 4EP, England

      IIF 5
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 6
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 7 IIF 8 IIF 9
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 11
    • Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 12
  • Mr Aman Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 13
  • Mr Naresh Kumar Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 14
  • Mrs Tina Chopra
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 15
  • Mrs Tina Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 16
    • 902, Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 17
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 18
  • Mr Aman Guru Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 19
  • Mr Aman Guru Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ashurst Drive, Ilford, IG6 1EE, United Kingdom

      IIF 20
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 21
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 22
    • 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 23
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 24
  • Mr Aman Guru Chopra
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 25
  • Mr Naresh Chopra
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG7 6LS, England

      IIF 26
  • Tina Chopra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Revenge Road, Chatham, ME5 8UD, United Kingdom

      IIF 27
  • Chopra, Naresh Kumar
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 28 IIF 29 IIF 30
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 31
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 32
    • Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 33
  • Chopra, Naresh Kumar
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 34
  • Chopra, Naresh Kumar
    British finance manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG7 6LS, England

      IIF 35
  • Chopra, Naresh Kumar
    British project manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 36
  • Chopra, Naresh Kumar
    British property developer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 37 IIF 38 IIF 39
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 40
  • Chopra, Naresh Kumar
    British solicitor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 41
  • Chopra, Naresh
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Chopra, Naresh
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brocket Way, Chigwell, IG7 4EP, England

      IIF 43
  • Chopra, Tina
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 44
  • Chopra, Tina
    British developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 45
  • Chopra, Tina
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Revenge Road, Chatham, ME5 8UD, England

      IIF 46
    • 6-8, Revenge Road, Chatham, ME5 8UD, United Kingdom

      IIF 47
  • Chopra, Tina
    British property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, C/o Property Finance And Law, Ilford, IG2 7HZ, England

      IIF 48
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 49
  • Chopra, Tina
    British property investor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 50
  • Chopra, Tina
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 51
  • Mr Aman Guru Bhanaut Chopra
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Chopra, Aman Guru
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 55
    • 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 56
  • Chopra, Aman Guru
    British computer consultant born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 57
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 58
  • Chopra, Aman Guru
    British computer programmer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 59
  • Chopra, Aman Guru
    British sales director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ashurst Drive, Ilford, IG6 1EE, United Kingdom

      IIF 60
  • Chopra, Naresh Kumar
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Nationwide Solicitors, Amanveer House, 523-525 Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 61
  • Mr Aman Chopra
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, 28 Vicarage Lane, Newbury Park, Ilford, IG2 7HZ, England

      IIF 62
  • Mrs Tina Chopra
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 63
    • 523-525, Green Lane, Ilford, IG3 9RH, England

      IIF 64
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 65
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 66 IIF 67
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 69
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 70
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 71
  • Mrs Tina Chopra
    United Kingdom born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 72
  • Mrs Tina Chopra
    United Kingdom born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 73
  • Ms Tina Chopra
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mountview Court, 1148, High Road, Whetstone, London, N20 0RA

      IIF 74
  • Mr Aman Guru Chopra
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 75
    • Hillview, Vicarage Lane, Essex, IG7 6LS, England

      IIF 76
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 77 IIF 78
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 79
  • Mr Naresh Chopra
    United Kingdom born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Property Finance And Law, Ilford Law Chambers, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 80
  • Chopra, Naresh Kumar
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 81
    • Amanveer House, Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 82
  • Chopra, Naresh Kumar
    British solicitor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 523, Amanveer House, Green Lane, Ilford, Essex, IG3 9RH, United Kingdom

      IIF 83
  • Chopra, Aman Guru Bhanaut
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 84
  • Chopra, Aman Guru Bhanaut
    British software engineer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Chopra, Tina
    British book keeper born in March 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 89
  • Chopra, Naresh
    British

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, C/o Property Finance And Law, Ilford, IG2 7HZ, England

      IIF 90
  • Chopra, Tina
    British book keeper born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 91
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 92
    • Nationwide Solicitors, Amanveer House, 523-525 Green Lane, Ilford, Essex, IG3 9RH, England

      IIF 93
  • Chopra, Tina
    British businesswoman born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 94
    • 43, Old Gloucester Street, London, WC1N 3AD, England

      IIF 95
  • Chopra, Tina
    British co director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillview, 28 Vicarage Lane, Chigwell, Essex, IG7 6LS

      IIF 96
  • Chopra, Tina
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 97 IIF 98
    • 902, Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 99
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 100
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 101
  • Chopra, Tina
    British developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 102
  • Chopra, Tina
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 103
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104
  • Chopra, Tina
    British property developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill View, 28 Vicarage Lane, Chigwell, Essex, IG7 6LS, England

      IIF 105
    • 902, Eastern Avenue, Ilford, Essex, IG2 7HZ, England

      IIF 106
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 107
    • Mountview Court, 1148, High Road, Whetstone, London, N20 0RA

      IIF 108
    • C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 109
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 110 IIF 111
  • Chopra, Tina
    United Kingdom property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 112
  • Chopra, Tina
    United Kingdom property owner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Finance, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, United Kingdom

      IIF 113
  • Chopra, Tina
    British property investor born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 114
  • Chopra, Aman
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, 28 Vicarage Lane, Newbury Park, Ilford, IG2 7HZ, England

      IIF 115
  • Chopra, Aman
    British student born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 116
  • Chopra, Aman Guru
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillview, Vicarage Lane, Essex, IG7 6LS, England

      IIF 117
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 118
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 119
  • Chopra, Aman Guru
    British computer consultant born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 120
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 121
  • Chopra, Aman Guru
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Newbury Park, Essex, IG2 7HZ, England

      IIF 122
  • Chopra, Naresh

    Registered addresses and corresponding companies
    • Amanveer House, 523-525 Green Lane, Goodmayes, Ilford, Essex, IG3 9RH, England

      IIF 123
  • Mrs Tina Chopra
    United Kingdom born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7EE, England

      IIF 124
  • Chopra, Naresh
    United Kingdom solicitor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Property Finance And Law, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 125
    • Property Finance And Law, Ilford Law Chambers, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England

      IIF 126
  • Chopra, Tina
    United Kingdom accounts manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7EE, England

      IIF 127
child relation
Offspring entities and appointments
Active 29
  • 1
    902 Eastern Avenue, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 114 - director → ME
  • 2
    902 Eastern Avenue, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 50 - director → ME
  • 3
    C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    213,381 GBP2023-12-31
    Officer
    2024-12-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    BB & C FINANCE LTD - 2023-06-05
    10 Brocket Way, Chigwell, England
    Corporate (3 parents)
    Officer
    2023-05-29 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    902 Eastern Avenue, C/o Property Finance And Law, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    77,075 GBP2022-03-31
    Officer
    2007-03-30 ~ now
    IIF 90 - secretary → ME
  • 6
    902 Eastern Avenue, Newbury Park, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-30 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 7
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    131,914 GBP2023-04-30
    Officer
    2017-04-05 ~ now
    IIF 113 - director → ME
    2023-01-10 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,009 GBP2023-10-31
    Officer
    2024-06-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -109,990 GBP2023-05-31
    Officer
    2024-01-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 62 - Has significant influence or controlOE
    2024-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    Mountview Court, 1148 High Road, Whetstone, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,271,328 GBP2019-06-30
    Officer
    2016-10-01 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NW SOLICITORS LLP - 2014-09-19
    Nationwide Solicitors Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 81 - llp-designated-member → ME
  • 13
    43 Old Gloucester Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    152,455 GBP2023-07-31
    Officer
    2024-11-27 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,213 GBP2023-10-31
    Officer
    2024-02-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 61 - llp-designated-member → ME
  • 16
    46a Meadow Way, Chigwell, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-15 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 17
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (1 parent)
    Equity (Company account)
    44,865 GBP2022-04-30
    Officer
    2023-01-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -621,872 GBP2023-03-31
    Officer
    2014-11-17 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 63 - Has significant influence or controlOE
  • 19
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -452,717 GBP2022-03-31
    Officer
    2024-01-01 ~ now
    IIF 29 - director → ME
  • 20
    902 Eastern Avenue, Ilford, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    478,664 GBP2023-09-30
    Officer
    2020-09-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 21
    902-910 Eastern Avenue, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Has significant influence or controlOE
  • 22
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-02-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    902 Eastern Avenue, Newbury Park, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,199 GBP2023-08-31
    Officer
    2024-01-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    46a Meadow Way, Chigwell, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-17 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 25
    74 Spring Grove, Loughton, England
    Corporate (2 parents)
    Officer
    2024-01-13 ~ now
    IIF 86 - director → ME
  • 26
    46a Meadow Way, Chigwell, England
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 27
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    452,415 GBP2023-03-30
    Officer
    2011-02-02 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 8 - Has significant influence or controlOE
  • 28
    Amanveer House 523-525 Green Lane, Goodmayes, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 89 - director → ME
    2011-08-11 ~ dissolved
    IIF 123 - secretary → ME
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 42 - director → ME
Ceased 35
  • 1
    ULUS TRADING LIMITED - 2022-06-28
    Office Suite 1, The Green, Stanford-le-hope, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2017-09-20 ~ 2023-03-15
    IIF 99 - director → ME
    Person with significant control
    2021-11-30 ~ 2023-03-15
    IIF 17 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 2
    C/o Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    213,381 GBP2023-12-31
    Officer
    2017-12-15 ~ 2024-12-01
    IIF 109 - director → ME
    Person with significant control
    2017-12-15 ~ 2024-12-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 3
    902 Eastern Avenue, Ilford, Newbury Park, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    648,615 GBP2022-12-31
    Officer
    2018-12-21 ~ 2020-10-01
    IIF 44 - director → ME
    2018-12-21 ~ 2023-10-16
    IIF 119 - director → ME
    Person with significant control
    2018-12-21 ~ 2018-12-21
    IIF 79 - Has significant influence or control OE
    2018-12-21 ~ 2020-10-01
    IIF 18 - Has significant influence or control OE
  • 4
    3 Brooks Parade, Green Lane, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    146,001 GBP2023-06-30
    Officer
    2016-12-29 ~ 2023-06-08
    IIF 120 - director → ME
    2016-05-23 ~ 2017-03-02
    IIF 125 - director → ME
    2018-09-14 ~ 2021-04-25
    IIF 100 - director → ME
    Person with significant control
    2016-05-23 ~ 2017-05-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-01 ~ 2023-04-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    523-525 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    842,550 GBP2016-07-31
    Officer
    2007-11-15 ~ 2018-08-01
    IIF 96 - director → ME
    Person with significant control
    2016-07-04 ~ 2018-08-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 6
    Unit 9 57 River Road, Creekmouth Ind Estate, Barking, Essex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2013-05-07 ~ 2013-11-25
    IIF 93 - director → ME
  • 7
    902 Eastern Avenue, C/o Property Finance And Law, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    77,075 GBP2022-03-31
    Officer
    2007-03-30 ~ 2023-08-08
    IIF 48 - director → ME
    Person with significant control
    2017-03-01 ~ 2023-08-08
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    53a Azalea Close, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -111,208 GBP2023-05-31
    Officer
    2018-11-01 ~ 2019-04-09
    IIF 97 - director → ME
  • 9
    3 Brooks Parade, Green Lane, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    433,781 GBP2023-09-30
    Officer
    2018-11-20 ~ 2020-11-25
    IIF 118 - director → ME
    IIF 98 - director → ME
    Person with significant control
    2018-11-20 ~ 2020-11-25
    IIF 78 - Has significant influence or control OE
  • 10
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,009 GBP2023-10-31
    Officer
    2019-10-30 ~ 2024-06-01
    IIF 121 - director → ME
    Person with significant control
    2019-10-30 ~ 2024-06-01
    IIF 77 - Has significant influence or control OE
  • 11
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Officer
    2021-03-02 ~ 2024-03-01
    IIF 122 - director → ME
    Person with significant control
    2021-03-02 ~ 2024-03-01
    IIF 75 - Has significant influence or control OE
  • 12
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -109,990 GBP2023-05-31
    Officer
    2019-05-21 ~ 2024-03-01
    IIF 115 - director → ME
  • 13
    46a Meadow Way Meadow Way, Chigwell, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,747 GBP2024-03-31
    Officer
    2021-03-02 ~ 2024-12-01
    IIF 117 - director → ME
    Person with significant control
    2021-03-02 ~ 2024-12-01
    IIF 76 - Has significant influence or control OE
  • 14
    C/o Nationwide Solicitors Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-15 ~ 2013-08-16
    IIF 83 - director → ME
  • 15
    Unit 8 Bracken Ind Est, Forest Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1,630 GBP2023-11-30
    Officer
    2018-03-01 ~ 2024-02-01
    IIF 59 - director → ME
    Person with significant control
    2018-07-12 ~ 2024-02-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    43 Old Gloucester Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    152,455 GBP2023-07-31
    Officer
    2017-05-03 ~ 2022-03-01
    IIF 60 - director → ME
    Person with significant control
    2017-05-03 ~ 2022-03-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    21 Parkway, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    148,653 GBP2023-12-31
    Officer
    2018-11-01 ~ 2024-10-11
    IIF 55 - director → ME
    Person with significant control
    2018-11-01 ~ 2024-10-11
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    4 Nutter Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,921,848 GBP2023-06-30
    Officer
    2013-07-26 ~ 2014-11-13
    IIF 94 - director → ME
  • 19
    902 Eastern Avenue, Newbury Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2021-10-01 ~ 2022-01-01
    IIF 56 - director → ME
    Person with significant control
    2021-10-10 ~ 2022-01-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved corporate
    Officer
    2014-05-01 ~ 2014-10-01
    IIF 82 - llp-designated-member → ME
  • 21
    6-8 Revenge Road, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    -161,140 GBP2022-03-31
    Officer
    2017-10-11 ~ 2018-05-09
    IIF 49 - director → ME
  • 22
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (1 parent)
    Equity (Company account)
    44,865 GBP2022-04-30
    Officer
    2019-06-01 ~ 2023-01-01
    IIF 58 - director → ME
    2019-04-10 ~ 2020-09-01
    IIF 45 - director → ME
    Person with significant control
    2019-04-10 ~ 2020-09-01
    IIF 16 - Ownership of shares – 75% or more OE
    2020-09-01 ~ 2023-01-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 23
    6-8 Revenge Road, Chatham, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -738,440 GBP2023-08-31
    Officer
    2019-02-01 ~ 2023-02-13
    IIF 46 - director → ME
    2018-11-28 ~ 2018-12-12
    IIF 47 - director → ME
    Person with significant control
    2018-11-28 ~ 2018-12-12
    IIF 27 - Ownership of shares – 75% or more OE
  • 24
    Cambrian House 509-511 Cranbrook Road, Gants Hill, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-26 ~ 2015-06-28
    IIF 41 - director → ME
    2013-04-26 ~ 2015-06-30
    IIF 91 - director → ME
  • 25
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -452,717 GBP2022-03-31
    Officer
    2016-03-10 ~ 2024-01-01
    IIF 105 - director → ME
  • 26
    902 Eastern Avenue, Newbury Park, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-16 ~ 2018-01-01
    IIF 127 - director → ME
    Person with significant control
    2016-09-16 ~ 2018-01-01
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    902 Eastern Avenue, Ilford, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    478,664 GBP2023-09-30
    Officer
    2016-08-11 ~ 2017-03-02
    IIF 126 - director → ME
    2020-09-01 ~ 2020-09-01
    IIF 51 - director → ME
    2016-12-01 ~ 2020-09-01
    IIF 106 - director → ME
    2019-01-12 ~ 2024-09-01
    IIF 57 - director → ME
    Person with significant control
    2016-08-11 ~ 2016-12-01
    IIF 80 - Ownership of shares – 75% or more OE
    2016-12-01 ~ 2020-09-01
    IIF 13 - Has significant influence or control OE
    2020-09-01 ~ 2024-01-01
    IIF 14 - Has significant influence or control OE
  • 28
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-24 ~ 2024-02-01
    IIF 103 - director → ME
    Person with significant control
    2023-02-24 ~ 2024-02-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 29
    1 Langley Road, Isleworth, England
    Corporate (1 parent)
    Equity (Company account)
    -7,030 GBP2023-11-30
    Officer
    2018-11-01 ~ 2020-01-14
    IIF 101 - director → ME
    Person with significant control
    2018-11-01 ~ 2020-01-14
    IIF 15 - Ownership of shares – 75% or more OE
  • 30
    Meadow View Murthering Lane, Navestock, Romford, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    58,151 GBP2023-05-31
    Officer
    2018-08-01 ~ 2021-08-07
    IIF 107 - director → ME
    Person with significant control
    2018-08-01 ~ 2021-08-07
    IIF 67 - Ownership of shares – 75% or more OE
  • 31
    55 Madeley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -527 GBP2021-01-31
    Officer
    2020-12-22 ~ 2021-07-26
    IIF 111 - director → ME
    2018-01-24 ~ 2020-12-22
    IIF 110 - director → ME
    Person with significant control
    2018-01-24 ~ 2021-07-26
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    43 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    452,415 GBP2023-03-30
    Officer
    2011-02-02 ~ 2024-01-01
    IIF 92 - director → ME
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-10 ~ 2025-03-01
    IIF 104 - director → ME
    Person with significant control
    2024-05-10 ~ 2025-03-01
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 34
    28 Court Yard, Eltham, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-29 ~ 2023-01-01
    IIF 84 - director → ME
  • 35
    Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -40,595 GBP2022-01-31
    Officer
    2017-01-10 ~ 2017-01-10
    IIF 112 - director → ME
    Person with significant control
    2017-01-10 ~ 2018-09-01
    IIF 72 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.