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

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
  • Islam, Md Ifthekharul
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Green Street, London, E7 8JF, England

      IIF 41 IIF 42
    • icon of address 87, Plashet Road, Upton Park, E13 0RA, United Kingdom

      IIF 43
  • 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
    • icon of address 118 Balfour Road, Balfour Road, Ilford, IG1 4JD, England

      IIF 86
    • icon of address 118, Balfour Road, Ilford, IG1 4JD, England

      IIF 87
  • Islam, Md Ifthekharul
    Bangladeshi businessman born in September 1985

    Resident in United Kingdom

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

      IIF 88
  • Islam, Md Ifthekharul
    Bangladeshi director born in September 1985

    Resident in United Kingdom

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

      IIF 89
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in England

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

      IIF 90 IIF 91
    • icon of address 101, Carlyle Road, London, E12 6BW, England

      IIF 92 IIF 93
    • icon of address 101, Carlyle Road, London, E12 6BW, United Kingdom

      IIF 94 IIF 95
    • icon of address Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 96
  • Mr Md Ifthekharul Islam
    Bangladeshi born in August 1985

    Resident in England

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

      IIF 97
  • Mr Md Ariful Islam
    British born in December 1987

    Resident in United Kingdom

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

      IIF 98 IIF 99
    • icon of address 21 The Hub, 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 100
    • icon of address 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 101
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 102
    • icon of address Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 103
    • icon of address 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 104
    • icon of address 2, Ash Road, Bebington, Wirral, Merseyside, CH63 8PH, England

      IIF 105
  • Mr Md Tofiqul Islam
    British born in December 1987

    Resident in United Kingdom

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

      IIF 106
  • Islam, Md Ifthekharul
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 107
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in England

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

      IIF 108
    • icon of address 101, Carlyle Road, London, E12 6BW, England

      IIF 109
  • 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
    • icon of address Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP

      IIF 112
  • Mr Md Nazrul Islam
    Bangladeshi born in December 1987

    Resident in England

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

      IIF 113
  • Mr Md Islam
    British born in December 1987

    Resident in United Kingdom

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

      IIF 114
  • Islam, Md Ariful
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 115
    • icon of address Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, L1 0AR, United Kingdom

      IIF 116
    • icon of address Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 117
    • icon of address Suite 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, L1 0AR, England

      IIF 118
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 119
  • Islam, Md Ariful
    British business born in December 1987

    Resident in United Kingdom

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

      IIF 120
  • Islam, Md Ariful
    British co-founder and ceo born in December 1987

    Resident in United Kingdom

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

      IIF 121
  • Islam, Md Ariful
    British company director born in December 1987

    Resident in United Kingdom

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

      IIF 122
    • icon of address Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 123
    • icon of address Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 124
  • Islam, Md Ariful
    British director born in December 1987

    Resident in United Kingdom

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

      IIF 125
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 126
  • Islam, Md Ariful
    British marketing born in December 1987

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 128
  • Islam, Md
    British business born in December 1987

    Resident in United Kingdom

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

      IIF 129
  • Islam, Md
    British self employed born in December 1987

    Resident in United Kingdom

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

      IIF 130
  • Islam, Md Nazrul
    Bangladeshi born in December 1987

    Resident in England

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

      IIF 131
    • icon of address 13, Cheshunt Road, London, E7 8JD, England

      IIF 132
  • Islam, Md Ariful
    Bangladeshi businessman born in December 1987

    Resident in Merseyside

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

      IIF 133
  • Islam, Md Ariful
    English business born in December 1987

    Resident in England

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

      IIF 134
  • Islam, Md Ifthekharul

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

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

    Resident in England

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

      IIF 136
  • Islam, Md Ariful

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

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

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

      IIF 139 IIF 140
    • icon of address 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 141
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 142
    • icon of address 85, Abis Group Uk Ltd, 85 Great Portland Street, London, W1W 7LT, England

      IIF 143
    • icon of address 2 Ash Road, Wirral, CH63 8PH, England

      IIF 144
  • Islam, Md Tofiqul

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

      IIF 145
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -191,508 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 77 Green Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -199,414 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2014-04-16 ~ dissolved
    IIF 138 - Secretary → ME
  • 4
    icon of address Unit 80 Woodside Business Park, Shore Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2016-06-08 ~ dissolved
    IIF 144 - Secretary → ME
  • 5
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 116 - Director → ME
  • 7
    icon of address Suite 21 3a, Bridgewater Street, Baltic Triangle, Liverpool, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    CCTV PLANET EUROPE LIMITED - 2014-10-31
    icon of address 2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,158 GBP2016-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Flat 6 10 Park Road South, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 133 - Director → ME
  • 18
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2013-11-08 ~ dissolved
    IIF 135 - Secretary → ME
  • 20
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 106b Villiers Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,910 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 25
    icon of address 187 Cranbrook Road, Room No. 1, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
  • 26
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Suite 21 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 118 - Director → ME
  • 28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 128 - Director → ME
    icon of calendar 2025-01-20 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 29
    icon of address Flat 1 3 Saffron Central Square, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    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
  • 30
    icon of address 21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 32
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 36
    ABIS TECHNOLOGY LIMITED - 2017-12-19
    WIRRAL ELECTRONICS LTD - 2018-05-01
    icon of address 152 City Road, Kemp House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,663 GBP2017-03-31
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 37
    icon of address 77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 38
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 61 - Director → ME
  • 39
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    6,476 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 119 - Director → ME
  • 40
    icon of address Unit 80 Woodside Business Park, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2013-11-13 ~ dissolved
    IIF 140 - Secretary → ME
  • 41
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 42
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Greatorex Business Centre 08-10 Greatorex Street, Unit-104, Whitechapel, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 89 - Director → ME
  • 47
    icon of address 131 High Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 80 - Director → ME
  • 48
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    162,604 GBP2024-06-30
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 115 - Director → ME
  • 50
    icon of address 25 Stradbroke Grove, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 130 - Director → ME
  • 51
    icon of address 13 Cheshunt Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 132 - Director → ME
  • 52
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,983 GBP2023-10-31
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Right to appoint or remove directors as a member of a firmOE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 54
    icon of address Unit 80 Woodside Business Park, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2018-05-02 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 98 - Has significant influence or controlOE
Ceased 24
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -191,508 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-08-22
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 97 - Right to appoint or remove directors as a member of a firm OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Has significant influence or control as a member of a firm OE
    IIF 97 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    ABIS LONDON LTD - 2017-12-28
    ABIS SOFTWARE LIMITED - 2017-12-27
    ABIS GROUP LIMITED - 2018-02-09
    icon of address 4385, 11078266 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -52,370 GBP2023-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2024-04-10
    IIF 134 - Director → ME
    icon of calendar 2017-11-23 ~ 2023-07-01
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2024-04-10
    IIF 99 - Has significant influence or control OE
  • 3
    icon of address Rainham House, Manor Way, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2022-11-08
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-08
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ 2015-07-23
    IIF 126 - Director → ME
  • 5
    icon of address 77 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ 2024-02-03
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2024-02-03
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 7 Sandgate Road, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ 2022-11-09
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2022-11-09
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    CCTV PLANET EUROPE LIMITED - 2014-10-31
    icon of address 2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,158 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 112 - Has significant influence or control OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 8
    STERLINX LTD - 2021-02-16
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,392 GBP2021-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2022-05-01
    IIF 121 - Director → ME
    icon of calendar 2019-03-07 ~ 2022-05-01
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2022-05-01
    IIF 101 - Has significant influence or control OE
  • 9
    icon of address 19 Graham Street, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ 2014-05-19
    IIF 85 - Director → ME
  • 10
    icon of address The Annex, Salisbury Square, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2022-11-21
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-21
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 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
  • 12
    icon of address 21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-24 ~ 2020-04-29
    IIF 125 - Director → ME
  • 13
    icon of address 127 High Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2022-11-20
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-20
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    icon of address 140 Caulfield Road, East Ham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2015-07-01
    IIF 46 - Director → ME
  • 15
    icon of address 89 King Street, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 87 - Director → ME
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ 2020-02-02
    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
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 93 - Right to appoint or remove directors as a member of a firm OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 90 - Right to appoint or remove directors as a member of a firm OE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 08-10 Greatorex Business Centre Unit 104, Greatorex Street, Whitechapel
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    249,391 GBP2016-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2015-06-10
    IIF 47 - Director → ME
  • 17
    icon of address 131 High Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-20
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 18
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 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
  • 19
    icon of address Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    162,604 GBP2024-06-30
    Officer
    icon of calendar 2022-03-14 ~ 2023-06-05
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2023-06-05
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 102 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 102 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 20
    icon of address 141a Langey House Commercial Road, Flat 4, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-03 ~ 2018-10-12
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-02-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 21
    icon of address Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,983 GBP2023-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-02-02
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-02-02
    IIF 17 - Ownership of shares – 75% or more OE
  • 22
    icon of address 5 Marlborough Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2021-04-30
    Officer
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 86 - Director → ME
    icon of calendar 2020-01-02 ~ 2020-02-01
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firm OE
    icon of calendar 2020-01-02 ~ 2020-02-01
    IIF 92 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 23
    icon of address 279 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    250,703 GBP2015-08-31
    Officer
    icon of calendar 2014-08-30 ~ 2015-06-11
    IIF 45 - Director → ME
  • 24
    icon of address 187 Cranbrook Road Cranbrook Road, Room No 1, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2018-02-15
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-02-15
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.