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

Hussain, Naveed

    Related profiles found in government register
  • Hussain, Naveed
    British business person born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Crescent Avenue, Formby, Liverpool, L37 2ES, England

      IIF 1
  • Hussain, Naveed
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Naveed
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 27 IIF 28
    • 174, Boaler Street, Liverpool, Merseyside, L6 6AD, United Kingdom

      IIF 29
    • 3, Crescent Avenue, Formby, Liverpool, L37 2ES, United Kingdom

      IIF 30
    • 3, Crescent Avenue, Formby, Liverpool, L37 2ES, United Kingdom

      IIF 31
    • 38, Curls Road, Maidenhead, SL6 2TH, United Kingdom

      IIF 32
  • Hussain, Naveed
    British investment fund manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE, England

      IIF 33
  • Hussain, Naveed
    British employee born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Elwin Drive, Bramcote, Nottingham, East Midlands, NG9 3LT, Britain

      IIF 34 IIF 35
  • Hussain, Naveed
    British self empl born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Elwin Drive, Bramcote, Nottingham, Nottinghamshire, NG9 3LT, United Kingdom

      IIF 36
  • Hussain, Naveed
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recovery House, Marsh Grove, Bradford, West Yorkshire, BD5 9EN, United Kingdom

      IIF 37
  • Hussain, Naveed
    British manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Torbay Road, Sheffield, South Yorkshire, S4 7SN, United Kingdom

      IIF 38
  • Hussain, Naveed
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Crescent Avenue, Formby, Liverpool, L37 2ES, England

      IIF 39
  • Hussain, Naveed
    British broker born in February 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 229, Byron Road, Harrow, HA3 7TD, United Kingdom

      IIF 40
  • Mr Hassan Naveed
    British born in December 1993

    Resident in United Kingdom

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

      IIF 41
  • Hussain, Naveed
    British chauffeur born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18, Torbay Road, Sheffield, S4 7SN, England

      IIF 42
  • Hussain, Naveed
    British retailer born in March 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Niddrie Road, Flat 2/1, Glasgow, G42 8NT, Scotland

      IIF 43
  • Naveed, Hassan
    British head of business development born in December 1993

    Resident in United Kingdom

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

      IIF 44
  • Mr Naveed Hussain
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13159925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 46 IIF 47 IIF 48
    • 42-46, Station Road, Edgware, HA8 7AB, United Kingdom

      IIF 55
    • 14, Havelock Place, Harrow, HA1 1LJ, England

      IIF 56
    • 174, Boaler Street, Liverpool, Merseyside, L6 6AD, United Kingdom

      IIF 57
    • 3, Crescent Avenue, Formby, Liverpool, L37 2ES, England

      IIF 58
    • 3, Crescent Avenue, Liverpool, L37 2ES, United Kingdom

      IIF 59
    • 49, Jamaica Street, Liverpool, L1 0AH, England

      IIF 60
    • Office 60, 1 Mann Island, Liverpool, L3 1BP, England

      IIF 61
    • Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 62
    • 38, Curls Road, Maidenhead, SL6 2TH, United Kingdom

      IIF 63
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 64 IIF 65
  • Hussain, Naveed
    Pakistani business person born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 242, Gurney Close, Barking, IG11 8LB, England

      IIF 66
  • Hussain, Naveed
    Pakistani cleaner born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 81, Princes Street, Southend-on-sea, SS1 1PT, England

      IIF 67
  • Hussain, Naveed
    Pakistani company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Oakwood Avenue, Hutton, Brentwood, CM13 1PT, England

      IIF 68
  • Hussain, Naveed
    Pakistani director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Oakwood Avenue, Hutton, Brentwood, CM13 1PT, United Kingdom

      IIF 69
    • 33, Bedford Road, Grays, RM17 6PY, England

      IIF 70
    • Regent88, Suite No 105, 210 Church Road, London, E10 7JQ, England

      IIF 71
  • Hussain, Naveed
    Pakistani general manager born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 242, Gurney Close, Barking, IG11 8LB, England

      IIF 72
  • Hussain, Naveed
    Pakistani security controller born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 149, Eton Road, Ilford, IG1 2UQ, United Kingdom

      IIF 73
  • Hussain, Naveed
    Pakistani self employed born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 242, Gurney Close, Barking, IG11 8LB, England

      IIF 74
  • Mr Naveed Hussain
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Torbay Road, Sheffield, South Yorkshire, S4 7SN, United Kingdom

      IIF 75
  • Mr Naveed Hussain
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, 11 Herriet Street, Pollokshields, Glasgow, G14 2NN, United Kingdom

      IIF 76
  • Naveed, Hassan
    English marketing born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hayes Way, Beckenham, Kent, BR3 6RJ, United Kingdom

      IIF 77
  • Hussain, Naveed

    Registered addresses and corresponding companies
    • 229, Byron Road, Harrow, HA3 7TD, United Kingdom

      IIF 78
  • Mr Naveed Hussain
    Pakistani born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Gurney Close, Barking, IG11 8LB, England

      IIF 79
  • Naveed, Hassan
    British co - founder born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 307, Northumberland Avenue, Reading, RG2 8DF, United Kingdom

      IIF 80
  • Naveed, Hassan
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1a, 84 London Street, Reading, RG1 4SJ

      IIF 81
  • Mr Naveed Hussain
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Crescent Avenue, Formby, Liverpool, L37 2ES, England

      IIF 82
  • Mr Naveed Hussain
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Crescent Avenue, Formby, Liverpool, L37 2ES, England

      IIF 83
  • Naveed, Hussain
    British operations manager born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1a, 84 London Street, Reading, RG1 4SJ

      IIF 84
  • Mr Naveed Hussain
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18, Torbay Road, Sheffield, S4 7SN, England

      IIF 85
  • Mr Naveed Hussain
    British born in March 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Niddrie Road, Flat 2/1, Glasgow, G42 8NT, Scotland

      IIF 86
  • Mr Naveed Hussain
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 242, Gurney Close, Barking, IG11 8LB, England

      IIF 87 IIF 88
    • Flat 36 Runnel Court, Spring Place, Barking, IG11 7GF, England

      IIF 89
    • 28, Oakwood Avenue, Hutton, Brentwood, CM13 1PT, England

      IIF 90
    • 28, Oakwood Avenue, Hutton, Brentwood, CM13 1PT, United Kingdom

      IIF 91
    • 149, Eton Road, Ilford, IG1 2UQ, United Kingdom

      IIF 92
    • 81, Princes Street, Southend-on-sea, SS1 1PT, England

      IIF 93
child relation
Offspring entities and appointments
Active 39
  • 1
    Office D, Beresford House, Town Quay, Southampton
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,148,783 GBP2022-03-31
    Officer
    2020-10-09 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    4385, 13159925 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-03-31
    Officer
    2021-01-26 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    3 Crescent Avenue, Formby, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,252 GBP2022-02-28
    Officer
    2020-02-07 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 4
    11 11 Herriet Street, Pollokshields, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 5
    Recovery House, Marsh Grove, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 37 - director → ME
  • 6
    Leonard House, 7 Newman Road, Bromley, Kent
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,288,436 GBP2021-03-31
    Officer
    2020-10-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    42-46 Station Road, Edgware, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-03-31
    Officer
    2021-01-27 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 8
    3 Crescent Avenue, Formby, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    105 GBP2022-11-30
    Officer
    2021-11-30 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 9
    49 Jamaica Street, Liverpool, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    49 Jamaica Street, Level One, Basecamp, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -16,222 GBP2023-04-30
    Officer
    2022-04-05 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 82 - Has significant influence or controlOE
  • 11
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000,000 GBP2023-04-30
    Officer
    2022-10-31 ~ now
    IIF 1 - director → ME
  • 12
    174 Boaler Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    42-46 Station Road, Edgware, England
    Dissolved corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2021-03-31
    Officer
    2020-09-25 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    Office D, Beresford House, Town Quay, Southampton
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,358,753 GBP2022-03-31
    Officer
    2021-01-28 ~ now
    IIF 15 - director → ME
  • 15
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    153,303 GBP2023-07-31
    Officer
    2019-07-22 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 16
    29 Haslemere Road, Nottingham, East Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 35 - director → ME
  • 17
    11 Chartwell Grove, Mapperley Plains, Nottingham, East Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-25 ~ dissolved
    IIF 34 - director → ME
  • 18
    103 Elvaston Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-11 ~ dissolved
    IIF 36 - director → ME
  • 19
    42-46 Station Road, Edgware, England
    Dissolved corporate (4 parents)
    Officer
    2020-10-09 ~ dissolved
    IIF 22 - director → ME
  • 20
    42-46 Station Road, Edgware, England
    Dissolved corporate (5 parents)
    Officer
    2020-10-09 ~ dissolved
    IIF 23 - director → ME
  • 21
    42-46 Station Road, Edgware, England
    Dissolved corporate (4 parents)
    Officer
    2020-10-09 ~ dissolved
    IIF 9 - director → ME
  • 22
    INTERCARE (PINEAL HOUSE) LTD - 2020-05-20
    42-46 Station Road, Edgware
    Dissolved corporate (6 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 12 - director → ME
  • 23
    42-46 Station Road, Edgware, England
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2020-10-09 ~ dissolved
    IIF 17 - director → ME
  • 24
    C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (3 parents, 13 offsprings)
    Net Assets/Liabilities (Company account)
    -1,061,955 GBP2021-03-31
    Officer
    2020-10-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 25
    42-46 Station Road, Edgware, England
    Dissolved corporate (4 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 16 - director → ME
  • 26
    42-46 Station Road, Edgware
    Dissolved corporate (5 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 18 - director → ME
  • 27
    42-46 Station Road, Edgware, England
    Dissolved corporate (4 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 11 - director → ME
  • 28
    42-46 Station Road, Edgware, England
    Dissolved corporate (4 parents)
    Officer
    2020-10-09 ~ dissolved
    IIF 13 - director → ME
  • 29
    42-46 Station Road, Edgware, England
    Dissolved corporate (5 parents)
    Officer
    2020-10-09 ~ dissolved
    IIF 10 - director → ME
  • 30
    42-46 Station Road, Edgware, England
    Dissolved corporate (3 parents, 5 offsprings)
    Officer
    2020-10-09 ~ dissolved
    IIF 21 - director → ME
  • 31
    Office D Beresford House, Town Quay, Southampton
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,644,809 GBP2022-03-31
    Officer
    2020-09-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 32
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-07 ~ dissolved
    IIF 77 - director → ME
  • 33
    81 Princes Street, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,554 GBP2022-03-31
    Officer
    2021-03-29 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 34
    Office D Beresford House, Town Quay, Southampton
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -840,299 GBP2022-03-31
    Officer
    2020-09-25 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 35
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Corporate (1 parent)
    Officer
    2023-06-06 ~ now
    IIF 69 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 36
    208 Rotherhithe New Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 37
    11 Niddrie Road, Flat 2/1, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-09-25 ~ 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
  • 38
    UK PROPERTY MANGEMENT COMPANY LTD - 2018-05-24
    14 Muirfield Road, Watford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 32 - director → ME
  • 39
    18 Torbay Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    11,780 GBP2024-07-31
    Officer
    2020-07-13 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    4385, 13160907 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -347,351 GBP2023-03-31
    Officer
    2021-01-27 ~ 2022-03-07
    IIF 3 - director → ME
    Person with significant control
    2021-01-27 ~ 2022-03-07
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    9a 616 Mitcham Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    595 GBP2021-02-28
    Officer
    2021-05-18 ~ 2022-05-18
    IIF 71 - director → ME
  • 3
    4385, 13160754 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -167,295 GBP2023-03-31
    Officer
    2021-01-27 ~ 2022-03-07
    IIF 4 - director → ME
    Person with significant control
    2021-01-27 ~ 2022-03-07
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 4
    14 Havelock Place, Harrow, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,024,961 GBP2023-07-24
    Officer
    2021-07-23 ~ 2022-03-02
    IIF 7 - director → ME
    Person with significant control
    2021-07-23 ~ 2022-03-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 5
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-10 ~ 2020-05-07
    IIF 80 - director → ME
  • 6
    3 Crescent Avenue, Formby, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    105 GBP2022-11-30
    Person with significant control
    2021-12-08 ~ 2021-12-08
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 83 - Right to appoint or remove directors as a member of a firm OE
  • 7
    50 Fenton Way, Rotherham, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-08 ~ 2020-06-02
    IIF 38 - director → ME
    Person with significant control
    2019-10-08 ~ 2020-06-02
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 8
    4385, 12898306 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -174,457 GBP2023-03-31
    Officer
    2020-09-23 ~ 2022-03-07
    IIF 28 - director → ME
    Person with significant control
    2020-09-23 ~ 2022-03-07
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 9
    C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (3 parents, 13 offsprings)
    Net Assets/Liabilities (Company account)
    -1,061,955 GBP2021-03-31
    Officer
    2020-08-17 ~ 2020-08-17
    IIF 26 - director → ME
    Person with significant control
    2020-03-27 ~ 2020-06-03
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 10
    MATTHEWS FLOWER GROWERS (NOCTON) LTD - 2017-11-02
    MATTHEWS FLOWER GROWERS (INTERNET) LTD. - 2017-06-20
    MATTHEWS FLOWER GROWERS (WILTSHIRE) LTD - 2015-05-07
    C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon
    Corporate (1 parent)
    Equity (Company account)
    -401,962 GBP2022-06-30
    Officer
    2017-06-18 ~ 2017-09-20
    IIF 33 - director → ME
  • 11
    4385, 12898258 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -154,110 GBP2023-03-31
    Officer
    2020-09-23 ~ 2022-03-07
    IIF 30 - director → ME
    Person with significant control
    2020-09-23 ~ 2022-03-07
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 12
    40 Conifer Court Bluebell Way, Ilford, England
    Corporate (1 parent)
    Officer
    2023-09-25 ~ 2023-10-31
    IIF 70 - director → ME
    Person with significant control
    2023-09-25 ~ 2023-10-31
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 13
    11 Colombo Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2023-06-05 ~ 2023-06-06
    IIF 68 - director → ME
    Person with significant control
    2023-06-05 ~ 2023-06-06
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 14
    4385, 12898315 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -180,106 GBP2023-03-31
    Officer
    2020-09-23 ~ 2022-03-07
    IIF 27 - director → ME
    Person with significant control
    2020-09-23 ~ 2022-03-07
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 15
    326 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,766 GBP2020-12-31
    Officer
    2021-01-26 ~ 2021-01-26
    IIF 73 - director → ME
    2020-06-02 ~ 2020-10-23
    IIF 74 - director → ME
    2018-12-03 ~ 2021-05-07
    IIF 66 - director → ME
    Person with significant control
    2020-06-02 ~ 2020-10-23
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
    IIF 79 - Has significant influence or control as a member of a firm OE
    2021-01-26 ~ 2021-01-26
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    2018-12-03 ~ 2021-05-07
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 16
    Level 1 Devonshire House, 1 Mayfair Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    339,114 GBP2023-09-30
    Person with significant control
    2020-09-02 ~ 2021-11-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 17
    Havelock Hub Office 106, 14 Havelock Place, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -441,298 GBP2024-08-31
    Officer
    2017-08-17 ~ 2022-02-02
    IIF 40 - director → ME
    2017-08-17 ~ 2024-05-01
    IIF 78 - secretary → ME
  • 18
    STERLING WEALTH ASSOCIATES ESTATES LTD - 2024-11-04
    Havelock Hub, Office 106 14 Havelock Place, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -2,198 GBP2024-10-31
    Person with significant control
    2019-10-15 ~ 2019-11-03
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    HHCORPORATIONS LIMITED - 2015-08-26
    Flat 1a 84 London Street, Reading
    Corporate (2 parents)
    Equity (Company account)
    -176,667 GBP2023-07-31
    Officer
    2019-11-18 ~ 2020-07-17
    IIF 81 - director → ME
    2020-05-01 ~ 2020-08-17
    IIF 84 - director → ME
© 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.