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 Asif Ali

    Related profiles found in government register
  • Mr Asif Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address O-15, Fl-2 Five Star Complex, Karachi, 75300, Pakistan

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Asif Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 3
  • Mr Asim Ali
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Apsley Close, Harrow, Middlesex, HA2 6AP, United Kingdom

      IIF 4
  • Ali, Asif
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address O-15 Fl2 Five Star Complex, Block-2, Gulshan Iqbal, Karachi, 75300, Pakistan

      IIF 5
  • Ali, Asif
    Pakistani company officer born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address O-15, Fl-2 Five Star Complex, Karachi, 75300, Pakistan

      IIF 6
  • Ali, Asif
    Pakistani self employed born in January 1996

    Resident in Pakistan

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

      IIF 7
  • Mr Asif Ali
    Pakistani born in January 1991

    Resident in England

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

      IIF 8
  • Ali, Asif
    Pakistani owner born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 9
  • Ali, Asim
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Apsley Close, Harrow, Middlesex, HA2 6AP, United Kingdom

      IIF 10
  • Mr Asif Ali
    Pakistani born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, High Street, Barkingside, Ilford, IG6 2DR, England

      IIF 11
    • icon of address 176, Peckham High Street, London, SE15 5EG, England

      IIF 12
    • icon of address 94, Market Place, Romford, RM1 3ER, England

      IIF 13
  • Mr Asif Ali
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510, Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 14
  • Mr Asif Ali
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a, The Drive, Ilford, IG13HD, United Kingdom

      IIF 15
  • Mr Asif Ali
    Pakistani born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387, Upland Road, London, SE22 0DR, England

      IIF 16
    • icon of address 93, Greenleaf Road, London, E17 6QW, England

      IIF 17
  • Ali, Asif
    Pakistani security officer born in January 1991

    Resident in England

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

      IIF 18
  • Mr Asif Ali
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Plymouth Road, Chafford Hundred, Grays, RM16 6BL, England

      IIF 19
    • icon of address 175, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 20 IIF 21 IIF 22
    • icon of address 321, Olympic House, 28 -42 Clements Road, Ilford, IG1 1BA, England

      IIF 23
    • icon of address 321, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 24
    • icon of address 511, 511, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 25
    • icon of address 511, Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 26
    • icon of address Forest House, 5th Floor, 16-20 Clements Road, Ilford, London, IG1 1BA, United Kingdom

      IIF 27
    • icon of address Olympic House, 321, 28-42 Clements Road, Ilford, London, IG1 1BA, England

      IIF 28 IIF 29
    • icon of address Olympic House, 321, Olympic House Clements Road, Ilford, IG1 1BA, England

      IIF 30 IIF 31
    • icon of address Olympic House, 511, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 32
    • icon of address Suite 510, Olympic House, 28 - 42 Clements Road, Ilford, Essex, IG1 1BA

      IIF 33
    • icon of address Suite 7, 5th Floor Forest House, 16-20 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 34
    • icon of address 5, The Grove, London, E15 1EL, England

      IIF 35
    • icon of address 4, Pantile Close, Reading, RG30 4HX, England

      IIF 36
    • icon of address Kiosk 1, Ground Floor, Mercury Gardens, Romford, RM1 3EE, England

      IIF 37
    • icon of address Mercury Mall, Unit 36, Mercury Gardens, Romford, Essex, RM1 3EE, England

      IIF 38
    • icon of address Unit 36, Mercury Mall, Mercury Gardens, Romford, RM1 3EE, England

      IIF 39
    • icon of address Unit 36-37, Mercury Gardens, Romford, RM1 3EE, England

      IIF 40 IIF 41
    • icon of address 14, Cameron Road, Sevenkings, London, IG3 8LA, United Kingdom

      IIF 42
  • Ali, Asif
    Pakistani company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 387, Upland Road, London, SE22 0DR, England

      IIF 43
    • icon of address 94, Market Place, Romford, RM1 3ER, England

      IIF 44
  • Ali, Asif
    Pakistani grocer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Peckham High Street, London, SE15 5EG, England

      IIF 45
  • Ali, Asif
    Pakistani retailer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, High Street, Barkingside, Ilford, IG6 2DR, England

      IIF 46
  • Ali, Asif
    Pakistani computer consultant and business development born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 510, Olympic House, 28 - 42 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 47
  • Ali, Asif
    Pakistani it born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510 Olympic House, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 48
  • Ali, Asif
    Pakistani it networking and parts buying selling born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7f, The Drive, Ilford, IG1 3EY, United Kingdom

      IIF 49
  • Ali, Asif
    Pakistani training centre born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, & 317, Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 50
  • Mr Asif Ali
    Pakistani born in April 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 411, 681 Al Barsha South Fourth, Dubai, 121534, United Arab Emirates

      IIF 51
  • Asif Ali
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387, Upland Road, London, SE22 0DR, United Kingdom

      IIF 52
  • Ali, Asif
    Pakistani director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a, The Drive, Ilford, IG13HD, United Kingdom

      IIF 53
  • Ali, Asif
    Pakistani company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Greenleaf Road, London, E17 6QW, England

      IIF 54
  • Ali, Asif
    British business executive born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA

      IIF 55
  • Ali, Asif
    British administrator born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321, Olympic House, 28 -42 Clements Road, Ilford, IG1 1BA, England

      IIF 56
  • Ali, Asif
    British business executive born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, York Mews, Ilford, IG1 3AE, England

      IIF 57
    • icon of address 14, Sushi Tigers, 14 Cameron Road, Ilford, IG3 8LA, England

      IIF 58
    • icon of address 175, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 59
    • icon of address 511, 511, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 60
    • icon of address 511, Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 61
    • icon of address Forest House, 5th Floor, 16-20 Clements Road, Ilford, London, IG1 1BA, United Kingdom

      IIF 62
    • icon of address Olympic House, 321, Olympic House Clements Road, Ilford, IG1 1BA, England

      IIF 63
    • icon of address Olympic House, 511, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 64
    • icon of address Unit W34, Grove Business Centre, 560-568 High Road, Tottenham, London, N17 9TA, England

      IIF 65
    • icon of address Kiosk 1, Ground Floor, Mercury Gardens, Romford, RM1 3EE, England

      IIF 66
    • icon of address Mercury Mall, Unit 36, Mercury Gardens, Romford, Essex, RM1 3EE, England

      IIF 67
    • icon of address Unit 36, Mercury Mall, Mercury Gardens, Romford, RM1 3EE, England

      IIF 68
    • icon of address Unit 36-37, Mercury Gardens, Romford, RM1 3EE, England

      IIF 69
  • Ali, Asif
    British business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 70 IIF 71
    • icon of address Olympic House, 321, 28-42 Clements Road, Ilford, London, IG1 1BA, England

      IIF 72 IIF 73
    • icon of address Olympic House, 511, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 74
    • icon of address Sierra Quebec Bravo, 77 Marsh Wall, London, Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 75
    • icon of address 14, Cameron Road, Sevenkings, London, IG3 8LA, United Kingdom

      IIF 76
  • Ali, Asif
    British businessman born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36&37, The Mercury Mall, Mercury Gardens, Romford, RM1 3EE, England

      IIF 77 IIF 78
    • icon of address Unit 36-37, Mercury Gardens, Romford, RM1 3EE, England

      IIF 79
  • Ali, Asif
    British managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 80
  • Ali, Asif
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387, Upland Road, London, SE22 0DR, United Kingdom

      IIF 81
  • Ali, Asif
    Pakistani invester born in April 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 411, 681 Al Barsha South Fourth, Dubai, 121534, United Arab Emirates

      IIF 82
  • Ali, Asif

    Registered addresses and corresponding companies
    • icon of address Flat 411, 681 Al Barsha South Fourth, Dubai, 121534, United Arab Emirates

      IIF 83
child relation
Offspring entities and appointments
Active 27
  • 1
    AA GLOBAL ACADEMY LTD. - 2024-10-11
    icon of address Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,268 GBP2024-08-30
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 29 - Has significant influence or controlOE
  • 2
    icon of address 98 High Street, Barkingside, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    DAILY SAVERS FOODS LTD - 2024-07-01
    BIRYANI DARBAR LTD - 2024-04-11
    SHAMI BURGER LTD - 2024-04-06
    icon of address Mercury Mall Unit 36, Mercury Gardens, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    B2B WORKFORCE T/A B2B EDUCATORS LTD - 2023-03-10
    B2B WORKFORCE LTD - 2021-10-19
    icon of address 321, Olympic House 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,183 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    FOOD DISTRICT LIMITED - 2021-06-21
    BIG JO'S LTD - 2022-03-14
    DELLA CONTINENTAL STRATFORD LTD - 2021-10-01
    DELLA EXPRESS LIMITED - 2021-06-09
    icon of address 5 The Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140,260 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Olympic House 511, Olympic House, 28-42 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -824 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    BUBBLESHAKE LTD - 2021-06-08
    CHASHA BUBBLE TEA LTD - 2021-07-08
    icon of address Olympic House 511, 28-42 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,956 GBP2024-02-28
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kiosk 1 Ground Floor, Mercury Gardens, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,255 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    icon of address 14 Cameron Road, Sevenkings, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,245 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    icon of address 511 511, Olympic House, 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -189,337 GBP2024-01-30
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    EDNWORLD CONSULTANT LIMITED - 2012-11-05
    icon of address 7f The Drive, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Apsley Close, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 94 Market Place, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 387 Upland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-29
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    YAKISOBA NOODLES LTD - 2024-05-15
    SUSHI TIGERS SEVENKINGS LTD - 2024-03-20
    SUSHI TIGERS ILFORD LTD - 2025-02-12
    TIGERS WAKA NOODLES LTD - 2023-07-12
    icon of address 14 Sushi Tigers, 14 Cameron Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 58 - Director → ME
  • 20
    icon of address 175 High Street, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 175 High Street, Barkingside, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 175 High Street, Barkingside, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 36-37 Mercury Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 176 Peckham High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2020-12-08 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 387 Upland Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    AA GLOBAL ACADEMY LTD. - 2024-10-11
    icon of address Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,268 GBP2024-08-30
    Officer
    icon of calendar 2011-08-17 ~ 2012-07-06
    IIF 50 - Director → ME
    icon of calendar 2021-02-04 ~ 2023-09-28
    IIF 72 - Director → ME
    icon of calendar 2018-09-29 ~ 2020-09-10
    IIF 55 - Director → ME
    icon of calendar 2014-09-25 ~ 2017-08-22
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-08-22
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-23 ~ 2020-09-10
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-04 ~ 2023-09-10
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 4385, 14646839 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-08 ~ 2023-09-06
    IIF 5 - Director → ME
  • 3
    icon of address 43-47 Market Place, 2a , First Floor, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,162 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2023-09-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2023-05-31
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    CAFFE DELLA TERRA ESSEX LTD - 2019-08-01
    CAFFÉ DELLA TERRA UK LTD - 2017-08-31
    icon of address 511 Olympic House, 28-42 Clements Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -371,319 GBP2024-11-30
    Officer
    icon of calendar 2018-02-03 ~ 2019-11-10
    IIF 78 - Director → ME
    icon of calendar 2015-11-25 ~ 2017-08-24
    IIF 77 - Director → ME
    icon of calendar 2019-12-10 ~ 2019-12-10
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2019-12-10
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 511 511, Olympic House, 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -189,337 GBP2024-01-30
    Officer
    icon of calendar 2020-01-10 ~ 2023-10-30
    IIF 79 - Director → ME
    icon of calendar 2024-08-30 ~ 2025-08-20
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2023-10-30
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Pantile Close, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,115 GBP2020-01-31
    Officer
    icon of calendar 2013-01-23 ~ 2017-08-20
    IIF 47 - Director → ME
    icon of calendar 2018-01-15 ~ 2020-07-10
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-08-20
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-15 ~ 2020-02-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 3 Ground Floor East Wing Castle House Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,065 GBP2024-07-31
    Officer
    icon of calendar 2021-01-11 ~ 2023-05-16
    IIF 63 - Director → ME
    icon of calendar 2020-07-13 ~ 2020-09-20
    IIF 62 - Director → ME
    icon of calendar 2023-06-10 ~ 2024-05-30
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2023-05-16
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2023-06-10 ~ 2023-07-11
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2020-07-13 ~ 2020-09-20
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-12-07 ~ 2023-11-09
    IIF 2 - Has significant influence or control OE
  • 9
    icon of address 52 Nyland Court Naomi Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,698 GBP2024-05-31
    Officer
    icon of calendar 2023-09-29 ~ 2024-04-16
    IIF 75 - Director → ME
  • 10
    icon of address 387 Upland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-29
    Officer
    icon of calendar 2023-08-03 ~ 2023-08-18
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 2023-08-18
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    YAKISOBA NOODLES LTD - 2024-05-15
    SUSHI TIGERS SEVENKINGS LTD - 2024-03-20
    SUSHI TIGERS ILFORD LTD - 2025-02-12
    TIGERS WAKA NOODLES LTD - 2023-07-12
    icon of address 14 Sushi Tigers, 14 Cameron Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ 2024-03-15
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2024-03-15
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    icon of address 175 High Street, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ 2025-01-31
    IIF 70 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.