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

Islam, Md Ifthekharul

    Related profiles found in government register
  • Islam, Md Ifthekharul
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 101 Carlyle Road, Carlyle Road, London, E12 6BW, England

      IIF 1
    • Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 2
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 101, Carlyle Road, London, E12 6BW, England

      IIF 3
  • Islam, Md Ifthekharul
    Bangladeshi consultant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 101, Carlyle Road, London, E12 6BW, United Kingdom

      IIF 4 IIF 5
  • Islam, Md Mobash Shirul
    Bangladeshi director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Room-2, 132 Lower Road, London, SE16 2UG, England

      IIF 6
  • Islam, Md Tariqul
    Bangladeshi company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Cheshunt Road, London, E7 8JD, England

      IIF 7
  • Islam, Md Ifthekharul
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Balfour Road, Ilford, IG1 4JD, England

      IIF 8
    • 77, Green Street, London, E7 8JF, England

      IIF 9 IIF 10
    • 87, Plashet Road, Upton Park, E13 0RA, United Kingdom

      IIF 11
  • Islam, Md Ifthekharul
    Bangladeshi business born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 Balfour Road, Balfour Road, Ilford, IG1 4JD, England

      IIF 54
  • Islam, Md Ifthekharul
    Bangladeshi businessman born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Jephson Road, London, E7 8NA, United Kingdom

      IIF 55
  • Islam, Md Ifthekharul
    Bangladeshi director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greatorex Business Centre, 08-10 Greatorex Street, Unit-104, Whitechapel, E1 5NF, United Kingdom

      IIF 56
  • Islam, Md Nazrul
    Bangladeshi born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 106b, Villiers Road, London, NW2 5PJ, England

      IIF 57
    • 13, Cheshunt Road, London, E7 8JD, England

      IIF 58
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 118, Balfour Road, Ilford, IG1 4JD, England

      IIF 59 IIF 60
    • 101, Carlyle Road, London, E12 6BW, England

      IIF 61 IIF 62
    • 101, Carlyle Road, London, E12 6BW, United Kingdom

      IIF 63 IIF 64
    • Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 65
  • Mr Md Ifthekharul Islam
    Bangladeshi born in August 1985

    Resident in England

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

      IIF 66
  • Islam, Md Mobash Shirul
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 395b, Barking Road, London, E6 2JT, England

      IIF 67
  • Islam, Md Ariful
    English born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 68
  • Islam, Md Tariqul
    Bangladeshi manager born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 142, Unit 6, Crownpoint Road, Glasgow, G40 2AE, Scotland

      IIF 69
    • 51 French Street, Reid Street, Glasgow, G40 4EN, Scotland

      IIF 70
  • Mr Md Tariqul Islam
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Cheshunt Road, London, E7 8JD, England

      IIF 71
  • Islam, Md Kamrul
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Devonshire Street West, Keighley, West Yorkshire, BD21 2LR, United Kingdom

      IIF 72 IIF 73
  • Islam, Md Kamrul
    Bangladeshi supplier born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, High Road, North London, London, N22 8HH, United Kingdom

      IIF 74
  • Islam, Md Tariqul
    Bangladeshi businessman born in November 1964

    Resident in Uae

    Registered addresses and corresponding companies
    • 46, London Avenue, Glasgow, G40 3HR, Scotland

      IIF 75
  • Mr Md Mobash Shirul Islam
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Room-2, 132 Lower Road, London, SE16 2UG, England

      IIF 76
  • Islam, Md Ariful
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 77
  • Islam, Md Mobash Shirul
    Bangladeshi director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Anne Street, London, E13 8BY, United Kingdom

      IIF 78
  • Mr Md Nazrul Islam
    Bangladeshi born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 106b, Villiers Road, London, NW2 5PJ, England

      IIF 79
  • Islam, Md Ariful
    Bangladeshi businessman born in December 1987

    Resident in Merseyside

    Registered addresses and corresponding companies
    • Flat 6, 10 Park Road South, Prenton, Merseyside, CH43 4UX, United Kingdom

      IIF 80
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Md Ifthekharul

    Registered addresses and corresponding companies
    • 7, Jephson Road, London, E7 8NA, United Kingdom

      IIF 121
  • Mr Md Tariqul Islam
    Bangladeshi born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 142, Unit 6, Crownpoint Road, Glasgow, G40 2AE, Scotland

      IIF 122
  • Mr Md Mobash Shirul Islam
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 395b, Barking Road, London, E6 2JT, England

      IIF 123
  • Islam, Md Mobash
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395b, Barking Road, London, E6 2JT, United Kingdom

      IIF 124
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 125
  • Mr Md Kamrul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Devonshire Street West, Keighley, BD21 2LR, United Kingdom

      IIF 126
    • 48, Devonshire Street West, Keighley, West Yorkshire, BD21 2LR, United Kingdom

      IIF 127
  • Islam, Md
    British business born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 3 Saffron Central Square, Croydon, Surrey, CR0 2FR, United Kingdom

      IIF 128
  • Islam, Md
    British self employed born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Stradbroke Grove, Ilford, IG5 0DN, United Kingdom

      IIF 129
  • Islam, Md Ariful
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 130
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 131
    • Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, L1 0AR, United Kingdom

      IIF 132
    • Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 133
    • Suite 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, L1 0AR, England

      IIF 134
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 135
  • Islam, Md Ariful
    British business born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Ash Road, Wirral, CH63 8PH, England

      IIF 136
  • Islam, Md Ariful
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP, England

      IIF 137
    • Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 138
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 139
  • Islam, Md Ariful
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 The Hub, 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 140
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 141
  • Islam, Md Ariful
    British marketing born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 142
  • Islam, Md Tofiqul
    British born in December 1987

    Resident in United Kingdom

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

      IIF 143
  • Md Tariqul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Herbert Street, London, E13 8BE, United Kingdom

      IIF 144
  • Mr Md Mobash Shirul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Gillman Drive, Gillman Drive, London, E15 3JS, England

      IIF 145
  • Islam, Md Ariful

    Registered addresses and corresponding companies
    • Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP, England

      IIF 146
    • Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 147
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 148 IIF 149
    • 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 150
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 151
    • 85, Abis Group Uk Ltd, 85 Great Portland Street, London, W1W 7LT, England

      IIF 152
    • 2 Ash Road, Wirral, CH63 8PH, England

      IIF 153
  • Islam, Md Tofiqul

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

      IIF 154
  • Mr Md Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 3 Saffron Central Square, Croydon, CR0 2FR, United Kingdom

      IIF 155
  • Mr Md Mobash Islam
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395b, Barking Road, London, E6 2JT, United Kingdom

      IIF 156
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 157
  • Mr Ariful Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP

      IIF 158
  • Mr Md Ariful Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 159 IIF 160
    • 21 The Hub, 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 161
    • 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 162
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 163
    • Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 164
    • 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 165
    • 2, Ash Road, Bebington, Wirral, Merseyside, CH63 8PH, England

      IIF 166
  • Mr Md Tofiqul Islam
    British born in December 1987

    Resident in United Kingdom

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

      IIF 167
child relation
Offspring entities and appointments
Active 65
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -191,508 GBP2023-08-31
    Officer
    2022-08-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 2
    77 Green Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -199,414 GBP2023-08-31
    Officer
    2022-08-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 3
    Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 138 - Director → ME
    2014-04-16 ~ dissolved
    IIF 147 - Secretary → ME
  • 4
    Unit 80 Woodside Business Park, Shore Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 136 - Director → ME
    2016-06-08 ~ dissolved
    IIF 153 - Secretary → ME
  • 5
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-10-05 ~ 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
  • 6
    Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-08 ~ now
    IIF 132 - Director → ME
  • 7
    Suite 21 3a, Bridgewater Street, Baltic Triangle, Liverpool, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2023-05-30 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 8
    77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 9
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 10
    422a Unit 3, Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,328 GBP2024-10-31
    Officer
    2023-10-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 12
    CCTV PLANET EUROPE LIMITED - 2014-10-31
    2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,158 GBP2016-08-31
    Officer
    2014-08-28 ~ dissolved
    IIF 137 - Director → ME
    2014-08-28 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 13
    CITY TAX ACCOUNTANCY LTD - 2016-01-07
    395b Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,164 GBP2024-06-29
    Officer
    2015-06-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 14
    Room-2 132 Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 15
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 16
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 17
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 18
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 19
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 20
    Flat 6 10 Park Road South, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-31 ~ dissolved
    IIF 80 - Director → ME
  • 21
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 22
    8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-08 ~ dissolved
    IIF 55 - Director → ME
    2013-11-08 ~ dissolved
    IIF 121 - Secretary → ME
  • 23
    196 High Road, North London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-17 ~ dissolved
    IIF 74 - Director → ME
  • 24
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 25
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 26
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2025-02-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2025-02-04 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 27
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 28
    106b Villiers Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,910 GBP2025-03-31
    Officer
    2024-03-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 29
    187 Cranbrook Road, Room No. 1, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 100 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 30
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 31
    Suite 21 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2024-04-28 ~ now
    IIF 134 - Director → ME
  • 32
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 143 - Director → ME
    2025-01-20 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 33
    Room-2 132 Lower Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,938 GBP2017-06-30
    Officer
    2013-06-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 34
    Flat 1 3 Saffron Central Square, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 35
    21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 37
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 38
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 39
    101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 40
    101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 41
    WIRRAL ELECTRONICS LTD - 2018-05-01
    ABIS TECHNOLOGY LIMITED - 2017-12-19
    152 City Road, Kemp House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,663 GBP2017-03-31
    Officer
    2011-06-22 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 42
    77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 43
    8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 29 - Director → ME
  • 44
    63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    6,476 GBP2024-11-30
    Officer
    2023-11-03 ~ now
    IIF 135 - Director → ME
  • 45
    Unit 80 Woodside Business Park, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 142 - Director → ME
    2013-11-13 ~ dissolved
    IIF 149 - Secretary → ME
  • 46
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-10-05 ~ 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
  • 47
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 48
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 49
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 50
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 51
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 52
    Greatorex Business Centre 08-10 Greatorex Street, Unit-104, Whitechapel, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 56 - Director → ME
  • 53
    131 High Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ dissolved
    IIF 48 - Director → ME
  • 54
    51 French Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,747 GBP2016-06-30
    Officer
    2016-08-01 ~ dissolved
    IIF 70 - Director → ME
  • 55
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 56
    STERLING EVENT MANAGEMENT LIMITED - 2024-05-03
    395b Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-31 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 57
    Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    162,604 GBP2024-06-30
    Officer
    2021-05-24 ~ now
    IIF 131 - Director → ME
  • 58
    25 Stradbroke Grove, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 129 - Director → ME
  • 59
    13 Cheshunt Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-25 ~ now
    IIF 58 - Director → ME
  • 60
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 61
    48 Devonshire Street West, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 62
    Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,983 GBP2023-10-31
    Officer
    2020-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-02-02 ~ now
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 63
    13 Cheshunt Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 64
    Unit 80 Woodside Business Park, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 139 - Director → ME
    2018-05-02 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 65
    YT FASHIONS LTD - 2020-04-09
    253 Furtherwick Road, Canvey Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120 GBP2024-03-31
    Person with significant control
    2019-03-27 ~ now
    IIF 144 - Has significant influence or controlOE
Ceased 25
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -191,508 GBP2023-08-31
    Person with significant control
    2022-08-10 ~ 2022-08-22
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 66 - Right to appoint or remove directors OE
  • 2
    ABIS GROUP LIMITED - 2018-02-09
    ABIS LONDON LTD - 2017-12-28
    ABIS SOFTWARE LIMITED - 2017-12-27
    4385, 11078266 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -52,370 GBP2023-11-30
    Officer
    2017-11-23 ~ 2024-04-10
    IIF 68 - Director → ME
    2017-11-23 ~ 2023-07-01
    IIF 152 - Secretary → ME
    Person with significant control
    2017-11-23 ~ 2024-04-10
    IIF 160 - Has significant influence or control OE
  • 3
    Rainham House, Manor Way, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ 2022-11-08
    IIF 39 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-08
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-07 ~ 2015-07-23
    IIF 141 - Director → ME
  • 5
    77 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2023-10-31
    Officer
    2022-10-05 ~ 2024-02-03
    IIF 11 - Director → ME
    Person with significant control
    2022-10-05 ~ 2024-02-03
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 6
    7 Sandgate Road, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ 2022-11-09
    IIF 16 - Director → ME
    Person with significant control
    2022-10-04 ~ 2022-11-09
    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
  • 7
    CCTV PLANET EUROPE LIMITED - 2014-10-31
    2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,158 GBP2016-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 158 - Has significant influence or control OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 8
    STERLINX LTD - 2021-02-16
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,392 GBP2021-03-31
    Officer
    2019-03-07 ~ 2022-05-01
    IIF 130 - Director → ME
    2019-03-07 ~ 2022-05-01
    IIF 150 - Secretary → ME
    Person with significant control
    2019-03-07 ~ 2022-05-01
    IIF 162 - Has significant influence or control OE
  • 9
    19 Graham Street, Swindon
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ 2014-05-19
    IIF 53 - Director → ME
  • 10
    142 Unit 6, Crownpoint Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -50,977 GBP2025-03-31
    Officer
    2015-04-01 ~ 2015-05-10
    IIF 75 - Director → ME
    2016-08-01 ~ 2020-08-01
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-01
    IIF 122 - Ownership of shares – 75% or more OE
  • 11
    The Annex, Salisbury Square, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ 2022-11-21
    IIF 45 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-21
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 12
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ 2023-07-19
    IIF 44 - Director → ME
    Person with significant control
    2022-10-05 ~ 2023-07-19
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 13
    21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-24 ~ 2020-04-29
    IIF 140 - Director → ME
  • 14
    127 High Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ 2022-11-20
    IIF 36 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-20
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 15
    140 Caulfield Road, East Ham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ 2015-07-01
    IIF 14 - Director → ME
  • 16
    89 King Street, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-02-02 ~ 2020-02-02
    IIF 8 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    2020-02-02 ~ 2020-02-02
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    08-10 Greatorex Business Centre Unit 104, Greatorex Street, Whitechapel
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    249,391 GBP2016-03-31
    Officer
    2012-03-14 ~ 2015-06-10
    IIF 15 - Director → ME
  • 18
    131 High Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-10-05 ~ 2022-11-20
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 19
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ 2023-07-19
    IIF 42 - Director → ME
    Person with significant control
    2022-10-05 ~ 2023-07-19
    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
  • 20
    Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    162,604 GBP2024-06-30
    Officer
    2022-03-14 ~ 2023-06-05
    IIF 151 - Secretary → ME
    Person with significant control
    2022-03-14 ~ 2023-06-05
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 163 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 163 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 163 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 21
    141a Langey House Commercial Road, Flat 4, London, England
    Dissolved Corporate
    Officer
    2017-07-03 ~ 2018-10-12
    IIF 33 - Director → ME
    Person with significant control
    2017-07-03 ~ 2018-02-01
    IIF 99 - Ownership of shares – 75% or more OE
  • 22
    Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,983 GBP2023-10-31
    Officer
    2019-10-09 ~ 2020-02-02
    IIF 30 - Director → ME
    Person with significant control
    2019-10-09 ~ 2020-02-02
    IIF 97 - Ownership of shares – 75% or more OE
  • 23
    5 Marlborough Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2021-04-30
    Officer
    2020-02-02 ~ 2020-02-02
    IIF 54 - Director → ME
    2020-01-02 ~ 2020-02-01
    IIF 3 - Director → ME
    Person with significant control
    2020-01-02 ~ 2020-02-01
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    2020-02-02 ~ 2020-02-02
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 24
    279 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    250,703 GBP2015-08-31
    Officer
    2014-08-30 ~ 2015-06-11
    IIF 13 - Director → ME
  • 25
    187 Cranbrook Road Cranbrook Road, Room No 1, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-28 ~ 2018-02-15
    IIF 12 - Director → ME
    Person with significant control
    2016-09-28 ~ 2018-02-15
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Has significant influence or control as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firm 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.