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

Alrefai, Ebraheem

    Related profiles found in government register
  • Alrefai, Ebraheem
    British director born in September 1963

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

      IIF 1
  • Al Refai, Ebraheem
    British trader born in September 1963

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

      IIF 2
  • Alrefai, Ebraheem
    British civil engineer born in September 1963

    Resident in United Kingdom

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

      IIF 3
  • Alrefai, Ebraheem Hussein Ebraheem
    British architect born in September 1963

    Resident in England

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

      IIF 4
    • 79, College Road, Harrow, HA1 1BD, England

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

      IIF 6
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 7 IIF 8
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 9 IIF 10 IIF 11
    • 40, Bank Street, London, E14 5NR, England

      IIF 12 IIF 13
    • Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 14
  • Alrefai, Ebraheem Hussein Ebraheem
    British business executive born in September 1963

    Resident in England

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

      IIF 15
  • Alrefai, Ebraheem Hussein Ebraheem
    British business person born in September 1963

    Resident in England

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

      IIF 16
    • 1, Canada Square, 37th Floor, London, E14 5AA, United Kingdom

      IIF 17
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 18
    • 40, Bank Street, Level 18, London, E14 5NR, England

      IIF 19
    • 40, Bank Street, London, E14 5NR, England

      IIF 20
  • Alrefai, Ebraheem Hussein Ebraheem
    British businessman born in September 1963

    Resident in England

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

      IIF 21
    • The Global Inc., 41 Lothbury, City Of London, RC2R 7HG, United Kingdom

      IIF 22
    • Uk Petroleum Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 23
  • Alrefai, Ebraheem Hussein Ebraheem
    British civil engineer born in September 1963

    Resident in England

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

      IIF 24
    • Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, HA1 1BD

      IIF 25
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 26 IIF 27
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 28
    • 41, Lothbury, Ths Global Inc., London, EC2R 7HG, United Kingdom

      IIF 29
    • Halifax Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 30
    • Uk Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 31
  • Alrefai, Ebraheem Hussein Ebraheem
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, 37th Floor, London, E14 5AA, England

      IIF 32
  • Alrefai, Ebraheem Hussein Ebraheem
    British director born in September 1963

    Resident in England

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

      IIF 33
    • 23, Heathfield Park, London, NW2 5JE

      IIF 34
    • Uk Project Finance Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 35
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 36
  • Alrefai, Ebraheem Hussein Ebraheem
    British finance director born in September 1963

    Resident in England

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

      IIF 37
  • Alrefai, Ebraheem Hussein Ebraheem
    British financier born in September 1963

    Resident in England

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

      IIF 38
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 39
    • 239, Neasden Lane, London, NW10 1QG, England

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

      IIF 41 IIF 42
    • Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 43
  • Alrefai, Ebraheem Hussein Ebraheem
    British founder born in September 1963

    Resident in England

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

      IIF 44
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 45
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 46
    • 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 47
    • 40, Bank Street, London, E14 5NR, England

      IIF 48
    • Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ

      IIF 49
  • Alrefai, Ebraheem Hussein Ebraheem
    British investor born in September 1963

    Resident in England

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

      IIF 50 IIF 51
  • Alrefai, Ebraheem Hussein Ebraheem
    British manageing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 52
  • Alrefai, Ebraheem Hussein Ebraheem
    British managing director born in September 1963

    Resident in England

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

      IIF 53
    • 1, Canada Square, Level 37, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 54
    • 1, Canada Square, Level 37, The Developments Group, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 55
    • 1, Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 56 IIF 57
    • The Developments Group, Floor 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 58
    • 31, Hawkins Close, Harrow, HA1 4DJ, England

      IIF 59
    • 79, College Road, Harrow Group, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 60
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 61
    • 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 62
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 63
    • 1, Canada Square, London, E14 5AA, England

      IIF 64 IIF 65
    • 1, Canada Square, The Developments Group Limited, London, E14 5AA, United Kingdom

      IIF 66
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 67
    • 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, England

      IIF 68
    • 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, United Kingdom

      IIF 69
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 70
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 71 IIF 72 IIF 73
    • 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 92
    • 25, Canada Square, London, E14 5AA, England

      IIF 93
    • 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 94
    • 40, Bank Street, London, E14 5NR, England

      IIF 95 IIF 96 IIF 97
    • The Global Domains Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 99
    • Uk Properties Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 100
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 101
    • 2, Lakeside Drive, Uk Real Estate Group, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 102
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 103 IIF 104
    • Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 105
    • 239, Neasden Lane, Wembley, NW10 1QG, United Kingdom

      IIF 106
  • Mr Ebraheem Hussein Ebraheem
    British born in September 1963

    Resident in England

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

      IIF 107
  • Alrefai, Ebraheem Hussein Ebraheem
    British architect born in September 1963

    Resident in United Kingdom

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

      IIF 108
  • Alrefai, Ebraheem Hussein Ebraheem
    British civil engineer born in September 1963

    Resident in United Kingdom

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

      IIF 109
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 110
  • Alrefai, Ebraheem Hussein Ebraheem
    British company director born in September 1963

    Resident in United Kingdom

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

      IIF 111
  • Alrefai, Ebraheem Hussein Ebraheem
    British consultant born in September 1963

    Resident in United Kingdom

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

      IIF 112
  • Alrefai, Ebraheem Hussein Ebraheem
    British director born in September 1963

    Resident in United Kingdom

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

      IIF 113 IIF 114 IIF 115
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 117 IIF 118
    • Uk Group Holdings Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 119
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 120
  • Alrefai, Ebraheem Hussein Ebraheem
    British founder born in September 1963

    Resident in United Kingdom

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

      IIF 121
  • Alrefai, Ebraheem Hussein Ebraheem
    British managing director born in September 1963

    Resident in United Kingdom

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

      IIF 122
    • 25, Canada Square, Level 33, London, E14 5LB, United Kingdom

      IIF 123
    • 40, Bank Street, London, E14 5NR, England

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

    Resident in United Kingdom

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

      IIF 125
  • Ebraheem Alrefai, Ebraheem Hussein
    British managing director born in September 1963

    Resident in United Kingdom

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

      IIF 126 IIF 127
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in September 1963

    Resident in England

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

      IIF 128 IIF 129
    • 1, Canada Square, Level 37, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 130
    • 1, Canada Square, Level 37, The Developments Group, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 131
    • 1, Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 132 IIF 133
    • 25, Canada Square, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 134
    • 41, The Global Inc., Lothbury, City Of London, London, EC2R 7HG, England

      IIF 135
    • City Point, 1 Ropemaker Street, City Of London, London, EC2Y 9HT

      IIF 136
    • The Global Inc., 41 Lothbury, City Of London, London, EC2R 7HG, United Kingdom

      IIF 137
    • The Global Inc., 41 Lothbury, City Of London, RC2R 7HG, United Kingdom

      IIF 138
    • 31, Hawkins Close, Harrow, HA1 4DJ, England

      IIF 139
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 140 IIF 141 IIF 142
    • 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 145 IIF 146
    • 79, College Road, Harrow, Middlesex, HA1 1BD

      IIF 147
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 148 IIF 149 IIF 150
    • Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, HA1 1BD

      IIF 152
    • 1, Canada Square, 37th Floor, London, E14 5AA, England

      IIF 153
    • 1, Canada Square, 37th Floor, London, E14 5AA, United Kingdom

      IIF 154
    • 1, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 155
    • 1, Canada Square, London, E14 5AA, England

      IIF 156 IIF 157 IIF 158
    • 1, Canada Square, The Developments Group Limited, London, E14 5AA, United Kingdom

      IIF 159
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 160 IIF 161
    • 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, England

      IIF 162
    • 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, United Kingdom

      IIF 163
    • 23, Heathfield Park, London, NW2 5JE

      IIF 164 IIF 165
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 166 IIF 167 IIF 168
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 173 IIF 174 IIF 175
    • 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 196
    • 25, Canada Square, London, E14 5AA, England

      IIF 197
    • 28, Campden Hill Court, Campden Hill Road, London, W8 7HS, England

      IIF 198
    • 40, Bank Street, Level 18, London, E14 5NR, England

      IIF 199
    • 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 200 IIF 201
    • 40, Bank Street, London, E14 5NR, England

      IIF 202 IIF 203 IIF 204
    • Halifax Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 210
    • The Global Domains Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 211
    • Uk Business Group, Po Box 78913, London, NW6 9XW, United Kingdom

      IIF 212
    • Uk Petroleum Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 213
    • Uk Project Finance Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 214
    • Uk Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 215
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 216
    • Uk Properties Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 217
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

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

      IIF 219
    • Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ

      IIF 220
    • Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 221
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 222 IIF 223
    • Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 224 IIF 225
    • 239, Neasden Lane, Wembley, NW10 1QG, United Kingdom

      IIF 226
  • Ebraheemalrefai, Ebraheemhussein, Mr.
    British businessman born in September 1963

    Resident in United Kingdom

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

      IIF 227
  • Ebraheemalrefai, Ebraheemhussein, Mr.
    British company director born in September 1963

    Resident in United Kingdom

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

      IIF 228
  • Alrefai, Ebraheem Hussein Ebraheem, Mr.
    British company director born in September 1963

    Resident in United Kingdom

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

      IIF 229
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in September 1963

    Resident in United Kingdom

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

      IIF 230
    • 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 231 IIF 232 IIF 233
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 235 IIF 236 IIF 237
    • 1, Canada Square, London, E14 5AA, England

      IIF 239
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 240
    • 25, Canada Square, Level 33, London, E14 5LB, United Kingdom

      IIF 241
    • 40, Bank Street, London, E14 5NR, England

      IIF 242
    • Global, Sealand Holdings, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 243
    • Uk Group Holdings Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 244
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 245 IIF 246
    • Uk Holdings Group, Devonshire House, 582 Honeypot Lane, Stanmore, Greater London, HA7 1JS

      IIF 247
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in February 2019

    Resident in United Kingdom

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

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