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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Md Ifthekharul Islam

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Md Kamrul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

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

      IIF 41
    • 48, Devonshire Street West, Keighley, West Yorkshire, BD21 2LR, United Kingdom

      IIF 42
    • 422a, Bethnal Green Road, London, E2 0DJ, United Kingdom

      IIF 43
  • Mr Md Mobash Shirul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

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

      IIF 44
  • Islam, Md Ifthekharul
    Bangladeshi born in September 1985

    Resident in United Kingdom

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

      IIF 45
    • 77, Green Street, London, E7 8JF, England

      IIF 46 IIF 47
    • 87, Plashet Road, Upton Park, E13 0RA, United Kingdom

      IIF 48
  • Islam, Md Ifthekharul
    Bangladeshi business born in September 1985

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 91
  • Islam, Md Ifthekharul
    Bangladeshi businessman born in September 1985

    Resident in United Kingdom

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

      IIF 92
  • Islam, Md Ifthekharul
    Bangladeshi director born in September 1985

    Resident in United Kingdom

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

      IIF 93
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in England

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

      IIF 94 IIF 95
    • 101, Carlyle Road, London, E12 6BW, England

      IIF 96 IIF 97
    • 101, Carlyle Road, London, E12 6BW, United Kingdom

      IIF 98 IIF 99
    • Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 100
  • Md Tariqul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

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

      IIF 101
  • Mr Md Ifthekharul Islam
    Bangladeshi born in August 1985

    Resident in England

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

      IIF 102
  • Mr Md Mobash Islam
    British born in September 1985

    Resident in United Kingdom

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

      IIF 103
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104
  • Islam, Md Kamrul
    Bangladeshi born in September 1985

    Resident in United Kingdom

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

      IIF 105 IIF 106
    • 422a, Bethnal Green Road, London, E2 0DJ, United Kingdom

      IIF 107
  • Islam, Md Kamrul
    Bangladeshi supplier born in September 1985

    Resident in United Kingdom

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

      IIF 108
  • Mr Md Mobash Shirul Islam
    Bangladeshi born in September 1985

    Resident in England

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

      IIF 109
  • Islam, Md Mobash Shirul
    Bangladeshi director born in September 1984

    Resident in United Kingdom

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

      IIF 110
  • Mr Md Ariful Islam
    British born in December 1987

    Resident in United Kingdom

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

      IIF 111 IIF 112
    • 21 The Hub, 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 113
    • 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 114
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 115
    • Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 116
    • 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 117
    • 2, Ash Road, Bebington, Wirral, Merseyside, CH63 8PH, England

      IIF 118
  • Mr Md Tariqul Islam
    Bangladeshi born in September 1985

    Resident in England

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

      IIF 119
  • Mr Md Tofiqul Islam
    British born in December 1987

    Resident in United Kingdom

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

      IIF 120
  • Islam, Md Ifthekharul
    Bangladeshi born in September 1985

    Resident in England

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

      IIF 121
    • Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 122
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in England

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

      IIF 123
  • Islam, Md Ifthekharul
    Bangladeshi consultant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ariful Islam
    British born in December 1987

    Resident in United Kingdom

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

      IIF 126
  • Mr Md Nazrul Islam
    Bangladeshi born in December 1987

    Resident in England

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

      IIF 127
  • Mr Md Islam
    British born in December 1987

    Resident in United Kingdom

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

      IIF 128
  • Mr Md Tariqul Islam
    Bangladeshi born in November 1964

    Resident in Scotland

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

      IIF 129
  • Mr Md Mobash Shirul Islam
    British born in September 1985

    Resident in England

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

      IIF 130
  • Islam, Md Mobash
    British born in September 1985

    Resident in United Kingdom

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

      IIF 131
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 132
  • Islam, Md Mobash Shirul
    Bangladeshi director born in September 1985

    Resident in England

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

      IIF 133
  • Islam, Md Tariqul
    Bangladeshi company director born in September 1985

    Resident in England

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

      IIF 134
  • Islam, Md Ariful
    British born in December 1987

    Resident in United Kingdom

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

      IIF 135
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 136
    • Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, L1 0AR, United Kingdom

      IIF 137
    • Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 138
    • Suite 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, L1 0AR, England

      IIF 139
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 140
  • Islam, Md Ariful
    British business born in December 1987

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 142
    • Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 143
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 144
  • Islam, Md Ariful
    British director born in December 1987

    Resident in United Kingdom

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

      IIF 145
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 146
  • Islam, Md Ariful
    British marketing born in December 1987

    Resident in United Kingdom

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

      IIF 147
  • Islam, Md Tofiqul
    British born in December 1987

    Resident in United Kingdom

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

      IIF 148
  • Islam, Md
    British business born in December 1987

    Resident in United Kingdom

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

      IIF 149
  • Islam, Md
    British self employed born in December 1987

    Resident in United Kingdom

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

      IIF 150
  • Islam, Md Nazrul
    Bangladeshi born in December 1987

    Resident in England

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

      IIF 151
    • 13, Cheshunt Road, London, E7 8JD, England

      IIF 152
  • Islam, Md Ariful
    Bangladeshi businessman born in December 1987

    Resident in Merseyside

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

      IIF 153
  • Islam, Md Tariqul
    Bangladeshi manager born in November 1964

    Resident in Scotland

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

      IIF 154
    • 51 French Street, Reid Street, Glasgow, G40 4EN, Scotland

      IIF 155
  • Islam, Md Tariqul
    Bangladeshi businessman born in November 1964

    Resident in Uae

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

      IIF 156
  • Islam, Md Mobash Shirul
    British born in September 1985

    Resident in England

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

      IIF 157
  • Islam, Md Ariful
    English born in December 1987

    Resident in England

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

      IIF 158
  • Islam, Md Ifthekharul

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

      IIF 159
  • Islam, Md Ariful
    British director born in December 1987

    Resident in England

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

      IIF 160
  • Islam, Md Ariful

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

      IIF 161
    • Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 162
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 163 IIF 164
    • 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 165
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 166
    • 85, Abis Group Uk Ltd, 85 Great Portland Street, London, W1W 7LT, England

      IIF 167
    • 2 Ash Road, Wirral, CH63 8PH, England

      IIF 168
  • Islam, Md Tofiqul

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

      IIF 169
child relation
Offspring entities and appointments 85
  • 1
    001 TIMES LTD
    14288188
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-08-10 ~ 2022-08-22
    IIF 102 - Has significant influence or control as a member of a firm OE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 102 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Right to appoint or remove directors as a member of a firm OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trust OE
    2022-08-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    @ TECH SOFTWARE LTD
    14288047
    77 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    ABIS CCTV LIMITED
    08999489
    Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 143 - Director → ME
    2014-04-16 ~ dissolved
    IIF 162 - Secretary → ME
  • 4
    ABIS GROUP UK LIMITED
    - now 11078266
    ABIS GROUP LIMITED
    - 2018-02-09 11078266
    ABIS LONDON LTD
    - 2017-12-28 11078266
    ABIS SOFTWARE LIMITED
    - 2017-12-27 11078266
    4385, 11078266 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-11-23 ~ 2024-04-10
    IIF 158 - Director → ME
    2017-11-23 ~ 2023-07-01
    IIF 167 - Secretary → ME
    Person with significant control
    2017-11-23 ~ 2024-04-10
    IIF 112 - Has significant influence or control OE
  • 5
    ABIS TECHNOLOGY WIRRAL LIMITED
    10220427
    Unit 80 Woodside Business Park, Shore Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 141 - Director → ME
    2016-06-08 ~ dissolved
    IIF 168 - Secretary → ME
  • 6
    ACTIVE SOFTWARE LTD
    14400455
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 7
    ARIF & SONS PROPERTY INVESTMENTS LIMITED
    15547553
    Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-08 ~ now
    IIF 137 - Director → ME
  • 8
    B2B-UK LTD
    14400456
    Rainham House, Manor Way, Rainham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2022-11-08
    IIF 76 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-08
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    BANIACHAL HOLDINGS LIMITED
    14904390
    Suite 21 3a, Bridgewater Street, Baltic Triangle, Liverpool, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2023-05-30 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 10
    BEST OF BRITAIN LTD
    09673671
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-07 ~ 2015-07-23
    IIF 146 - Director → ME
  • 11
    BEST RECRUITMENT AGENCY LTD
    16379316
    77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    BIG GIANT LTD
    14398806
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    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
  • 13
    BS4YOU LTD
    14400359
    77 Green Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-05 ~ 2024-02-03
    IIF 48 - Director → ME
    Person with significant control
    2022-10-05 ~ 2024-02-03
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 14
    BUY COMPANIES LTD
    14397091
    7 Sandgate Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-04 ~ 2022-11-09
    IIF 53 - Director → ME
    Person with significant control
    2022-10-04 ~ 2022-11-09
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    CAR-GO (CG) GROUP LTD
    15197430
    422a Unit 3, Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-09 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CARE IT SOLUTION LTD
    14400392
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 17
    CCTV PLANET LTD
    - now 09189013
    CCTV PLANET EUROPE LIMITED
    - 2014-10-31 09189013
    2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 142 - Director → ME
    2014-08-28 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2016-04-06
    IIF 126 - Has significant influence or control OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 18
    CITY TAX ACCOUNTANCY LIMITED
    - now 09627617
    CITY TAX ACCOUNTANCY LTD
    - 2016-01-07 09627617
    395b Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2015-06-08 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 19
    CIVIL DISORDER LTD
    09855160
    Room-2 132 Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 20
    CLIENT COMMODITIES LTD
    14411184
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 21
    CLOSET CHIC LTD
    14413734
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 22
    CLOUD 7 SOFTWARE LTD
    14400380
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 23
    CLOVER BOUTIQUE LTD
    14413907
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 24
    CORE CENTURY LTD
    14398858
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 25
    COUNTRY WIND LTD
    07650838
    Flat 6 10 Park Road South, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-31 ~ dissolved
    IIF 153 - Director → ME
  • 26
    DESIGNER CLUB LTD
    14413755
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 27
    EAST END ASSOCIATES LIMITED
    08768279
    8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-08 ~ dissolved
    IIF 92 - Director → ME
    2013-11-08 ~ dissolved
    IIF 159 - Secretary → ME
  • 28
    ECOM COACHING LTD
    - now 11867309
    STERLINX LTD
    - 2021-02-16 11867309
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-03-07 ~ 2022-05-01
    IIF 135 - Director → ME
    2019-03-07 ~ 2022-05-01
    IIF 165 - Secretary → ME
    Person with significant control
    2019-03-07 ~ 2022-05-01
    IIF 114 - Has significant influence or control OE
  • 29
    EDUCATION FOR SKILLS LTD
    08946045
    19 Graham Street, Swindon
    Dissolved Corporate (2 parents)
    Officer
    2014-03-19 ~ 2014-05-19
    IIF 90 - Director → ME
  • 30
    EXPRESS BUILDING MATERIAL SUPPLIER LTD
    07811818
    196 High Road, North London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-17 ~ dissolved
    IIF 108 - Director → ME
  • 31
    EXPRESS TECH LTD
    14400428
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 32
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 33
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2025-02-04 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2025-02-04 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 34
    FLASH CLOUD LTD
    14400536
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 35
    FOOD24 LIMITED
    15578017
    106b Villiers Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 36
    FURNITURES ZONE LTD
    SC499249
    142 Unit 6, Crownpoint Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2016-08-01 ~ 2020-08-01
    IIF 154 - Director → ME
    2015-04-01 ~ 2015-05-10
    IIF 156 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-01
    IIF 129 - Ownership of shares – 75% or more OE
  • 37
    GLOBAL PATHWAY LTD
    14399013
    The Annex, Salisbury Square, Hatfield, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2022-11-21
    IIF 82 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-21
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 38
    GLOBAL TRAIDING LTD
    10846296
    187 Cranbrook Road, Room No. 1, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 39
    GLORIOUS GOODS LTD
    14411121
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 40
    GRATER SYLHET FRIENDS CLUB UK LIMITED
    17035971
    422a Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-16 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2026-02-16 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 41
    GREEN STREAM TECHNOLOGY LTD
    14398810
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2023-07-19
    IIF 81 - Director → ME
    Person with significant control
    2022-10-05 ~ 2023-07-19
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 42
    IAO TECH LIMITED
    15688509
    Suite 21 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2024-04-28 ~ now
    IIF 139 - Director → ME
  • 43
    INSURE PRIME UK LTD
    16195975
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 148 - Director → ME
    2025-01-20 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 44
    ISLM LIMITED
    08568498
    Room-2 132 Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-13 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 45
    ITOU LTD
    12793139
    Flat 1 3 Saffron Central Square, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 46
    LABS BIO TECH LTD
    12531375
    21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-24 ~ 2020-04-29
    IIF 145 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    LAVENDER CLOSET LTD
    14413779
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 48
    LIVE SCALE LTD
    14411166
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 49
    MACRO IT LTD
    14398681
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 50
    MAS EDUCATION GROUP LTD
    12798609 12798511
    101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 51
    MASS EDUCATION GROUP LTD
    12798511 12798609
    101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 52
    MAXED OUT TECH LTD
    14398680
    127 High Road, Loughton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2022-11-20
    IIF 73 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-20
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 53
    MERSEYSIDE FITNESS LTD
    - now 07678430
    WIRRAL ELECTRONICS LTD
    - 2018-05-01 07678430 11342826
    ABIS TECHNOLOGY LIMITED
    - 2017-12-19 07678430
    152 City Road, Kemp House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 54
    MII PROPERTY LTD
    16666194
    77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 55
    MOORLAND ACADEMY UK LIMITED
    08508224 10274964
    8-10 Greatorex Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 66 - Director → ME
  • 56
    NARSINGDI VENTURES LIMITED
    15259272
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 140 - Director → ME
  • 57
    PACIFIC FEEL LTD
    08772882
    Unit 80 Woodside Business Park, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 147 - Director → ME
    2013-11-13 ~ dissolved
    IIF 164 - Secretary → ME
  • 58
    PATHWAY CENTRE LTD
    14398999
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    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
  • 59
    PREMIER PEAK LTD
    14398891
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 60
    PURFIE LTD
    15492677
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 61
    QCUBEUK LTD
    09558047
    140 Caulfield Road, East Ham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-23 ~ 2015-07-01
    IIF 51 - Director → ME
  • 62
    QUALITY DISTRIBUTION LTD
    14411210
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 63
    RADIANT VISION LTD
    14398943
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 64
    RAY & ROY LIMITED
    10226666
    89 King Street, Maidstone, England
    Active Corporate (6 parents)
    Officer
    2020-02-02 ~ 2020-02-02
    IIF 121 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2020-02-02 ~ 2020-02-02
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 94 - Right to appoint or remove directors as a member of a firm OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors as a member of a firm OE
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 97 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 65
    REFINED STYLE LTD
    14414737
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 66
    RS CONSULTANCY FIRM LTD
    07989450
    08-10 Greatorex Business Centre Unit 104, Greatorex Street, Whitechapel
    Dissolved Corporate (4 parents)
    Officer
    2012-03-14 ~ 2015-06-10
    IIF 52 - Director → ME
  • 67
    RS SALES AND MRKETING LIMITED
    09213800
    Greatorex Business Centre 08-10 Greatorex Street, Unit-104, Whitechapel, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 93 - Director → ME
  • 68
    SAFEMAX CONSULTANCY LTD
    14398835
    131 High Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-20
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 69
    SCOT TUTORS LTD
    SC480556
    51 French Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 155 - Director → ME
  • 70
    SKYLINK IT LTD
    14400532
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ 2023-07-19
    IIF 79 - Director → ME
    Person with significant control
    2022-10-05 ~ 2023-07-19
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 71
    STATHEX LTD
    14413825
    30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 72
    STERLING REAL ESTATES GROUP LIMITED
    - now 14326314
    STERLING EVENT MANAGEMENT LIMITED
    - 2024-05-03 14326314
    395b Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-31 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 73
    STERLINX GLOBAL LTD
    12693151
    Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-05-24 ~ now
    IIF 136 - Director → ME
    2022-03-14 ~ 2023-06-05
    IIF 166 - Secretary → ME
    Person with significant control
    2022-03-14 ~ 2023-06-05
    IIF 115 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 115 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 115 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 115 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 74
    TECH-EXPRESS WORLD LTD
    09265386
    25 Stradbroke Grove, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 150 - Director → ME
  • 75
    THE WILD LADER LIMITED
    16407768
    13 Cheshunt Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-25 ~ now
    IIF 152 - Director → ME
  • 76
    TIECON LTD
    14400559
    87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 77
    TONG WALA LIMITED
    14307662
    48 Devonshire Street West, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2022-08-19 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 78
    TRADE AND SMILE LTD
    10846478
    141a Langey House Commercial Road, Flat 4, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-03 ~ 2018-10-12
    IIF 70 - Director → ME
    Person with significant control
    2017-07-03 ~ 2018-02-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 79
    TRADE AND SMILE UK LTD
    12252004
    Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2019-10-09 ~ 2020-02-02
    IIF 67 - Director → ME
    2020-02-02 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2020-02-02 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 100 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 100 - Right to appoint or remove directors as a member of a firm OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2019-10-09 ~ 2020-02-02
    IIF 17 - Ownership of shares – 75% or more OE
  • 80
    TTS SOFTWARE LTD
    10715682 09968998
    5 Marlborough Road, Gillingham, England
    Dissolved Corporate (5 parents)
    Officer
    2020-02-02 ~ 2020-02-02
    IIF 91 - Director → ME
    2020-01-02 ~ 2020-02-01
    IIF 123 - Director → ME
    Person with significant control
    2020-01-02 ~ 2020-02-01
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 96 - Right to appoint or remove directors as a member of a firm OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    2020-02-02 ~ 2020-02-02
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 95 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors as a member of a firm OE
  • 81
    UK STREET FOOD LIMITED
    12821832
    13 Cheshunt Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    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
  • 82
    UKBD MARKETING SOLUTION LTD
    09196779
    279 Katherine Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-08-30 ~ 2015-06-11
    IIF 50 - Director → ME
  • 83
    UKSTARZ LTD
    10399960
    187 Cranbrook Road Cranbrook Road, Room No 1, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-28 ~ 2018-02-15
    IIF 49 - Director → ME
    Person with significant control
    2016-09-28 ~ 2018-02-15
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 84
    WIRRAL ELECTRONICS LIMITED
    11342826 07678430
    Unit 80 Woodside Business Park, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 144 - Director → ME
    2018-05-02 ~ dissolved
    IIF 163 - Secretary → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 111 - Has significant influence or control OE
  • 85
    YT ZONE LTD
    - now 11908546
    YT FASHIONS LTD
    - 2020-04-09 11908546
    253 Furtherwick Road, Canvey Island, England
    Active Corporate (2 parents)
    Person with significant control
    2019-03-27 ~ now
    IIF 101 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.