logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Tahseer Xavier Mohammed

    Related profiles found in government register
  • Khan, Tahseer Xavier Mohammed
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Gill, Ilford, Essex, IG2 6NB, England

      IIF 1
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 2
  • Khan, Mohammed Sameer
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 3
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 4
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 5
    • icon of address 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 6
  • Khan, Mohammed Sameer
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 7
  • Khan, Mohammed
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 8
  • Khan, Mohammed Sejaad
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 9
  • Khan, Mohammed Sijad
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 355, Abbeydale Road, Sheffield, South Yorkshire, S7 1FS, United Kingdom

      IIF 10
    • icon of address 41, Glen Road, Sheffield, S7 1RA, England

      IIF 11
    • icon of address 649, Ambrosial Bakes Ltd, Chesterfield Road, Sheffield, S8 0RY, United Kingdom

      IIF 12
  • Khan, Mohammed Sijad
    British student born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Glen Road, Sheffield, S7 1RA, England

      IIF 13
  • Khan, Mohammed
    British accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 14
    • icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 15 IIF 16
  • Khan, Mohammed
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Tannery Close, Dagenham, RM10 7EX, England

      IIF 17
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 18 IIF 19
    • icon of address 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 20
  • Khan, Mohammed Mohshin
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 21
    • icon of address 46, Parham Drive, Gants Hill, Ilford, United Kingdom, IG2 6NB, United Kingdom

      IIF 22
  • Khan, Mohammed Tahseer
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 23
  • Khan, Mohamed Moshin
    British accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 24 IIF 25
  • Khan, Mohamed Moshin
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 26
  • Khan, Mohammed Moshin
    British accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 27
  • Khan, Mohammed Moshin
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 28
  • Khan, Mohammed Moshin
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, United Kingdom

      IIF 29 IIF 30
    • icon of address Suite 4, 3rd Floor, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 31
  • Mr Mohammed Sameer Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 32
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 33
  • Mr Mohammed Sejaad Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 34
  • Mr Mohammed Sijad Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 355, Abbeydale Road, Sheffield, South Yorkshire, S7 1FS, United Kingdom

      IIF 35
    • icon of address 41, Glen Road, Sheffield, S7 1RA, England

      IIF 36 IIF 37
    • icon of address 649, Ambrosial Bakes Ltd, Chesterfield Road, Sheffield, S8 0RY, United Kingdom

      IIF 38
  • Guha, Ashim
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Elmfield Road, Potters Bar, EN6 2JL, England

      IIF 39
  • Guha, Ashim
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address RM12

      IIF 40
    • icon of address 50, Swanbourne Drive, Hornchurch, Essex, RM12 6RA

      IIF 41
    • icon of address 77, Elmfield Road, Potters Bar, EN6 2JL, England

      IIF 42
    • icon of address 77, Elmfield Road, Potters Bar, EN6 2JL, United Kingdom

      IIF 43
  • Mr Ashim Guha
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Elmfield Road, Potters Bar, EN6 2JL, England

      IIF 44 IIF 45
    • icon of address 77, Elmfield Road, Potters Bar, EN6 2JL, United Kingdom

      IIF 46
  • Mr Mohammed Khan
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 47
  • Mohammed Moshin Khan
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, 3rd Floor, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 48
  • Khan, Mohammed Sameer
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 49
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 50
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 51
    • icon of address 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 52
  • Khan, Mohammed Sameer
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 53
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 54
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 55
    • icon of address 11, High Street Wanstead, London, E11 1QF, United Kingdom

      IIF 56
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 57
  • Khan, Mohammed Sameer
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 58
  • Khan, Mohammed Sameer
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 59
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 60 IIF 61 IIF 62
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Khan, Mohammed Tahseer
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 64
  • Khan, Mohammed
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 65
    • icon of address 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 66
    • icon of address 9, Hebble Court, Thornhill Lees, Dewsbury, WF12 0AY, England

      IIF 67
  • Khan, Mohammed
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 68
  • Khan, Mohammed
    British accounatnt born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 69
  • Khan, Mohammed
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 70 IIF 71
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 72
  • Khan, Mohammed
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 73
  • Khan, Mohammed
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 74
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 75
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 76 IIF 77 IIF 78
    • icon of address Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 80
  • Khan, Mohammed Mohshin
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 81 IIF 82
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 83
    • icon of address The Montefiore Centre, Hanbury Street, London, E1 5HZ, England

      IIF 84
  • Khan, Mohammed Mohshin
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 85
  • Khan, Mohammed Mohshin
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 86
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 87
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 88
  • Khan, Mohammed Moshin
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 89
  • Mr Mohammed Sameer Khan
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 90
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 91 IIF 92
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 93
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 94
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 95
  • Mr Mohammed Sameer Khan
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 96 IIF 97
  • Hasan, Mohammed Minul
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 98
  • Mohammed, Khan Sameer
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 99
  • Mr Mohammed Sameer Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 100
  • Khan, Mohammed Tahseer
    British accountant

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 101
  • Mr Mohammed Khan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 102 IIF 103
    • icon of address 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 104
  • Khan, Mohammed Mohshin

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 105
  • Mr Mohamemed Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 106
  • Mr Mohammed Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Tannery Close, Dagenham, RM10 7EX, England

      IIF 107
    • icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 108 IIF 109
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 110
    • icon of address 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 111
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 112 IIF 113 IIF 114
    • icon of address Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 116
  • Mr Mohammed Mohshin Khan
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 117
  • Mr Mohammed Khan
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hebble Court, Thornhill Lees, Dewsbury, WF12 0AY, England

      IIF 118
  • Mr Mohammed Minul Hasan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 119
  • Mr Mohammed Moshin Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 120
  • Mr Mohammed Mohshin Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 121
    • icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 122
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 123
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 124
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • icon of address Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 125
    • icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 126 IIF 127
  • Hasan, Mohammed Minul
    Bangladeshi company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 128
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 649, Ambrosial Bakes Ltd Chesterfield Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    icon of address 46 Parham Drive Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2020-08-31
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-09-14 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Has significant influence or controlOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 46 Parham Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 114 - Has significant influence or control over the trustees of a trustOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 4
    INTELLI MINDS LIMITED - 2018-02-06
    icon of address Duru House, 101 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -61,745 GBP2017-08-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 69 - Director → ME
  • 5
    icon of address 46 Parham Drive, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 46 Parham Drive, Gants Hill, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 77 Elmfield Road, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,943 GBP2025-03-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    S & B PROPERTY DEVELOPMENTS (UK) LIMITED - 2015-07-23
    icon of address Laurants Accountants, 46 Parham Drive, Gants Hill, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,270 GBP2024-10-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 74 - Director → ME
  • 10
    icon of address 173 Sunbridge Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,698 GBP2024-10-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -987,684 GBP2025-04-30
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Has significant influence or control as a member of a firmOE
  • 12
    ULTIMATE DINER LIMITED - 2017-03-21
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2015-03-18 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 13
    icon of address 46 Parham Drive Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Has significant influence or control as a member of a firmOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 46 Parham Drive Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-09-02 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Has significant influence or control as a member of a firmOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 15 Tannery Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or control as a member of a firmOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 173 Sunbridge Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 14/2g Docklands Business Centre 10-16 Tiller Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,659 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 128 - Director → ME
  • 20
    icon of address 9 Hebble Court, Thornhill Lees, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -439 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 41 Glen Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 22
    icon of address 46 Parham Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 112 - Has significant influence or control as a member of a firmOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 23
    GRANDEUR BUILDERS LIMITED - 2015-04-23
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 73 - Director → ME
  • 24
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essxe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -209,689 GBP2024-12-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 87 - Director → ME
  • 25
    icon of address 41 Glen Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 46 Parham Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 113 - Has significant influence or control as a member of a firmOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 46 Parham Drive, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 31a Dewsbury Gate Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 77 Elmfield Road, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,719 GBP2025-03-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 77 Elmfield Road, Potters Bar, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,878 GBP2025-03-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 46 Parham Drive, Gants Hill, Ilford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    751 GBP2017-04-30
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 40 - Director → ME
  • 32
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 41 - Director → ME
  • 33
    icon of address Suite 4, 3rd Floor Duru House, 101 Commercial Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 18 - Director → ME
  • 35
    icon of address Flat 11, Edwards House, 1 High Trees, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 36
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,601 GBP2023-12-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 92 - Has significant influence or control as a member of a firmOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 41 Glen Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    BELGRAVE PROPERTIES (UK) LIMITED - 2017-09-29
    PASSAGE TO INDIA (WHITBY) 3 LIMITED - 2017-11-01
    icon of address 46 Parham Drive, Gants Hill, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -263,177 GBP2023-05-31
    Officer
    icon of calendar 2011-12-31 ~ 2017-10-15
    IIF 14 - Director → ME
    icon of calendar 2021-09-01 ~ 2022-12-25
    IIF 98 - Director → ME
    icon of calendar 2022-12-25 ~ 2023-09-20
    IIF 75 - Director → ME
    icon of calendar 2009-01-01 ~ 2011-01-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-12-25
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-10-15
    IIF 109 - Has significant influence or control as a member of a firm OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    icon of calendar 2022-12-25 ~ 2023-09-20
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 2
    icon of address 398-403 The Railway Arches Rhodeswell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,228 GBP2024-10-30
    Officer
    icon of calendar 2019-04-05 ~ 2020-08-26
    IIF 56 - Director → ME
  • 3
    OPAQUE LIME LIMITED - 2017-04-03
    icon of address 24 Page Crescent, Erith, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    21,289 GBP2023-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2017-04-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-02
    IIF 110 - Has significant influence or control as a member of a firm OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 4
    icon of address 46 Parham Drive, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-05-25 ~ 2024-07-01
    IIF 77 - Director → ME
  • 5
    icon of address Duru House, 101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -199,079 GBP2021-12-31
    Officer
    icon of calendar 2015-11-10 ~ 2017-12-01
    IIF 89 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-07-01
    IIF 28 - Director → ME
    icon of calendar 2011-01-13 ~ 2012-04-01
    IIF 27 - Director → ME
  • 6
    icon of address 8 Madeira Avenue, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,538,193 GBP2024-01-31
    Officer
    icon of calendar 2021-09-17 ~ 2023-05-19
    IIF 82 - Director → ME
  • 7
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,270 GBP2024-10-31
    Officer
    icon of calendar 2017-11-17 ~ 2023-01-09
    IIF 50 - Director → ME
    icon of calendar 2017-11-17 ~ 2019-05-22
    IIF 4 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -987,684 GBP2025-04-30
    Officer
    icon of calendar 2016-01-10 ~ 2019-12-11
    IIF 6 - Director → ME
    icon of calendar 2021-05-31 ~ 2021-10-16
    IIF 61 - Director → ME
    icon of calendar 2016-01-01 ~ 2016-01-10
    IIF 71 - Director → ME
    icon of calendar 2024-03-19 ~ 2024-07-01
    IIF 63 - Director → ME
    icon of calendar 2021-10-15 ~ 2024-01-03
    IIF 88 - Director → ME
    icon of calendar 2020-12-10 ~ 2021-05-31
    IIF 55 - Director → ME
    icon of calendar 2014-11-01 ~ 2016-01-01
    IIF 1 - Director → ME
    icon of calendar 2024-01-03 ~ 2024-03-10
    IIF 60 - Director → ME
    icon of calendar 2019-12-11 ~ 2020-12-10
    IIF 62 - Director → ME
    icon of calendar 2009-05-11 ~ 2014-11-01
    IIF 26 - Director → ME
    icon of calendar 2016-01-10 ~ 2019-12-11
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2021-01-15
    IIF 123 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2019-12-11
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-01-10 ~ 2021-10-16
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-12-11
    IIF 93 - Has significant influence or control as a member of a firm OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2021-10-15 ~ 2024-01-15
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 9
    ULTIMATE DINER LIMITED - 2017-03-21
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2019-12-11
    IIF 64 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    IIF 91 - Has significant influence or control as a member of a firm OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DIRECT PROPERTY INVESTMENT LIMITED - 2008-07-10
    icon of address 12 Mafeking Road, Walderslade, Chatham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2008-02-06 ~ 2012-04-01
    IIF 23 - Director → ME
    icon of calendar 2010-11-01 ~ 2012-04-01
    IIF 24 - Director → ME
  • 11
    icon of address 15 Tannery Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2015-02-02 ~ 2022-12-01
    IIF 17 - Director → ME
  • 12
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ 2014-03-01
    IIF 8 - Director → ME
    icon of calendar 2014-03-01 ~ 2014-06-01
    IIF 81 - Director → ME
  • 13
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-05 ~ 2011-01-01
    IIF 101 - Secretary → ME
  • 14
    icon of address 9 Hebble Court, Thornhill Lees, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -439 GBP2024-01-31
    Officer
    icon of calendar 2020-12-31 ~ 2022-09-01
    IIF 67 - Director → ME
  • 15
    icon of address Greengate Mill, Chickenley Lane, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,800 GBP2022-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-11-01
    IIF 9 - Director → ME
    icon of calendar 2017-03-03 ~ 2017-03-04
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2019-11-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essxe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -209,689 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ 2024-01-15
    IIF 99 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-10-19
    IIF 54 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-04-02
    IIF 51 - Director → ME
    icon of calendar 2024-03-20 ~ 2024-10-01
    IIF 59 - Director → ME
    icon of calendar 2017-03-28 ~ 2021-11-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2021-11-20
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2023-10-01 ~ 2024-01-15
    IIF 97 - Has significant influence or control as a member of a firm OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-20 ~ 2024-10-01
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Has significant influence or control as a member of a firm OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 17
    MADRAS SPICE LIMITED - 2015-01-19
    ALABDULWAHAB REAL ESTATE (UK) LIMITED - 2014-09-30
    icon of address 4 Joyce Butler House, Commerce Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,931 GBP2015-09-30
    Officer
    icon of calendar 2014-09-01 ~ 2015-08-21
    IIF 72 - Director → ME
  • 18
    ONE- SAPIEN-UK TRAINING AND CONSULTANCY LTD - 2013-05-01
    SISCO TRAINING AND CONSULTANCY LTD - 2013-04-11
    ULTIMATE LONDON LIMITED - 2013-02-14
    3 LEAFLONDON LIMITED - 2012-10-19
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ 2012-10-20
    IIF 30 - Director → ME
  • 19
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,601 GBP2023-12-31
    Officer
    icon of calendar 2017-08-01 ~ 2017-11-27
    IIF 3 - Director → ME
    icon of calendar 2017-03-28 ~ 2025-02-20
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2025-02-20
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Has significant influence or control as a member of a firm OE
  • 20
    icon of address Unit 7 Redbridge Enterprise Centre, Thompson Close, Redbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    661,937 GBP2024-03-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-01-27
    IIF 84 - Director → ME
  • 21
    icon of address 27 Raynham Close, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -629 GBP2017-07-13
    Officer
    icon of calendar 2013-01-21 ~ 2013-01-23
    IIF 29 - Director → ME
  • 22
    icon of address 46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2017-12-04 ~ 2019-05-22
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

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

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