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

Singh, Harjit

    Related profiles found in government register
  • Singh, Harjit
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 1
    • icon of address Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, LE5 3QG, United Kingdom

      IIF 2
    • icon of address Room 1, Parity House, 19a Church Street, Oadby, Leicester, LE2 5DB, England

      IIF 3
    • icon of address Room 1, Parity House 19a, Church Street, Oadby, Leicester, LE2 5DB, United Kingdom

      IIF 4
  • Singh, Harjit
    British co director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 5
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 6
  • Singh, Harjit
    British co director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, Forest Gate, London, E7 8LT, United Kingdom

      IIF 7
  • Singh, Gurjit
    British co director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, London, E7 8LT, England

      IIF 8
  • Singh, Gurjit
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Singh, Harjit
    British co director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Windmill Lane, London, E15 1PG, United Kingdom

      IIF 10
  • Singh, Harjit
    British co-director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, Forest Gate, London, E7 8LT, United Kingdom

      IIF 11
  • Singh, Harjit
    British self employed born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, London, E7 8LT, England

      IIF 12
  • Singh, Gurjit
    British co director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180a, High Road, Ilford, Essex, IG1 1LS, England

      IIF 13
    • icon of address 86b, Albert Road, Ilford, IG1 1HR, England

      IIF 14
  • Singh, Gurjit
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 450, High Road, Ilford, Essex, IG1 1UF, United Kingdom

      IIF 15
  • Singh, Gurjit
    British co director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ, United Kingdom

      IIF 16
  • Singh, Gurjit
    British co director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, London, E7 8LT, England

      IIF 17
  • Singh, Gurjit
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180a, High Road, Ilford, Essex, IG1 1LS, England

      IIF 18
  • Singh, Harjit
    Indian director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kingston Avenue, Feltham, TW14 9SN, United Kingdom

      IIF 19
  • Singh, Surbjit
    British co director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 20
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 21
  • Aulak, Harjit
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Ilford, IG3 9RT, England

      IIF 22
  • Aulak, Harjit
    British co-director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of 180, 180a High Road, Ilford, Essex, IG1 1LS, England

      IIF 23
    • icon of address 819, Romford Road, London, E12 6EA, United Kingdom

      IIF 24
  • Aulak, Gurjit
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regal House, 17-18 Royal Crescent, Newbury Park, Ilford, Essex, IG2 7JY

      IIF 25
  • Aulak, Gurjit
    British estate agent born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Horns Road, Essex, IG2 6BL, United Kingdom

      IIF 26
  • Singh Aulak, Gurjit
    British co-director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ, England

      IIF 27
  • Aulak, Surbjit
    British co director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 570, Green Street, London, E13 9ER, United Kingdom

      IIF 28
  • Singh, Harjit
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477, Uppingham Road, Leicester, LE5 6QB, England

      IIF 29
  • Aulak, Harjit Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 30
  • Mr Harjit Singh
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 31
    • icon of address Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, LE5 3QG, United Kingdom

      IIF 32
    • icon of address Room 1, Parity House, 19a Church Street, Oadby, Leicester, LE2 5DB, England

      IIF 33
    • icon of address Room 1, Parity House 19a, Church Street, Oadby, Leicester, LE2 5DB, United Kingdom

      IIF 34
  • Singh, Gurgit
    Indian film producer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Spon Lane, West Bromwich, West Midlands, B70 6AS, United Kingdom

      IIF 35
  • Mr Harjit Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 36
  • Singh, Harjit
    British co-director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 37
  • Aulak, Harjit Singh
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 38
    • icon of address 7a Connaught Road, Ilford, IG1 1RL, England

      IIF 39
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 40
    • icon of address 282 Victoria Dock Road, London, E16 3BY, England

      IIF 41 IIF 42
    • icon of address 282, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 43
  • Aulak, Harjit Singh
    British co director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Aldborough Road South, Ilford, Essex, IG3 8JA, England

      IIF 44
    • icon of address 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 45
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 46 IIF 47
    • icon of address 7a Connaught Road, Ilford, IG1 1RL, England

      IIF 48 IIF 49
  • Gurjit Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 50 IIF 51
  • Mr Gurjit Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 52
  • Singh, Gurjit
    British co director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 53
  • Singh, Harjit
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 54
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 55
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 56
  • Singh, Harjit
    British co director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 57 IIF 58
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 59
  • Singh, Harjit
    British co-director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 60 IIF 61
  • Singh, Harjit
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 62
  • Aulak, Gurjit Singh
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 63 IIF 64
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 65
    • icon of address 272 Victoria Dock Road, London, E16 3BY, England

      IIF 66
    • icon of address R/o 285, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 67
    • icon of address 16, York Hill, Loughton, Essex, IG10 1RL, United Kingdom

      IIF 68
  • Aulak, Gurjit Singh
    British co director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ

      IIF 69
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 70
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 71
  • Aulak, Gurjit Singh
    British co-director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 72
    • icon of address 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ, England

      IIF 73
  • Aulak, Gurjit Singh
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 74
    • icon of address C/o, 272 Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 75 IIF 76
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 77
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 78
    • icon of address 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 79
    • icon of address Stonor House, 4 Turville Street, Bethnal Green, London, E2 7HX, United Kingdom

      IIF 80
  • Aulak, Gurjit Singh
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY

      IIF 81
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 82
    • icon of address 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 83
  • Aulak, Gurjit Singh
    British estate agent born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Meadow Way, 46, Essex, IG7 6LR, United Kingdom

      IIF 84
    • icon of address 124, Horns Road, Ilford, Essex, IG2 6BL, England

      IIF 85
  • Aulak, Gurjit Singh
    British property developer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 86
  • Aulak, Gurjit Singh
    British co director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 87
  • Harjit Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Grove Crescent Road, London, E15 1BJ, United Kingdom

      IIF 88
  • Mr Harjit Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Ilford, IG3 9RT, England

      IIF 89
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 90
  • Singh, Gurjit
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 91
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 92 IIF 93
    • icon of address 129, Elizabeth Road, London, E6 1BW, England

      IIF 94
  • Singh, Gurjit
    British co director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurjit
    British co-director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, London, E16 3BY, England

      IIF 97
  • Singh, Gurjit
    British co-director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 98
  • Surbjit Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kingswood Road, Ilford, IG3 8UE, United Kingdom

      IIF 99
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 100
  • Mr Gurjit Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurjit
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Patrickbank Crescent, Elderslie, Johnstone, Renfrewshire, PA5 9UQ, Scotland

      IIF 105
  • Singh, Gurjit
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Elizabeth Road, East Ham, London, E6 1BW, England

      IIF 106
  • Singh, Gurjit
    British director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Patrickbank Crescent, Elderslie, Renfrewshire, PA5 9UQ

      IIF 107
  • Singh, Harjit
    British co director born in October 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 984, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, Uk

      IIF 108
  • Singh, Surjit
    British co-director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, London, E7 8LT

      IIF 109
  • Aulak, Surbjit Singh
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 110
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 111
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 112
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 113 IIF 114
  • Aulak, Surbjit Singh
    British co director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 115
    • icon of address 570, Green Street, London, E13 9DA, United Kingdom

      IIF 116 IIF 117
  • Aulak, Surbjit Singh
    British co-director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Douglas Road, Ilford, Essex, IG3 8UZ, England

      IIF 118
  • Aulak, Surbjit Singh
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 119
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, Uk

      IIF 120
  • Singh, Harjit
    Indian born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a, Grove Lane, Birmingham, West Midlands, B21 9ES, England

      IIF 121
    • icon of address Unit 3, Whitworth Road, South West Industrial Estate, Peterlee, SR8 2LY, England

      IIF 122
  • Singh, Harjit
    Indian born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 123
  • Singh, Surbjit
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Surbjit
    British co director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249e, Aldborough Road South, Ilford, IG3 8JA, England

      IIF 140
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 141
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kingston Avenue, Feltham, TW14 9SN, United Kingdom

      IIF 142
  • Mr Surbjit Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 143
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 144 IIF 145
    • icon of address 570, Green Street, London, E13 9ER, United Kingdom

      IIF 146
  • Mr Surbjit Singh
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 147
  • Singh, Harjit
    Indian none born in May 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 36, Nithsdale Road, Glasgow, G41 2AN

      IIF 148
  • Aulak, Harjit
    British co director born in October 1987

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 249, Aldborough Road South, Ilford, Essex, IG3 8JA

      IIF 149
  • Gurjit Singh Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harjit Singh Aulak
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilmot House, Larges Street, Derby, DE1 1BT, England

      IIF 155
  • Mr Surbjit Aulak
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 570, Green Street, London, E13 9ER, United Kingdom

      IIF 156
  • Aulak, Gurjit
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 157
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 158
    • icon of address 131, Elizabeth Road, London, E6 1BW, England

      IIF 159 IIF 160
  • Harjit Singh Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Surbjit Singh Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 164
  • Aulak, Gurjit
    British self employed born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Katherine Road, London, E7 8LT, United Kingdom

      IIF 165
  • Mr Gurjit Singh Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurjit Singh Aulak
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 174
  • Mr Harjit Singh Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a Connaught Road, Ilford, IG1 1RL, England

      IIF 175 IIF 176 IIF 177
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 178
    • icon of address 272, Victoria Dock Road, London, E16 3BY

      IIF 179
    • icon of address 282 Victoria Dock Road, London, E16 3BY, England

      IIF 180 IIF 181
    • icon of address 282, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 182
  • Singh, Gurjit
    British secretary

    Registered addresses and corresponding companies
    • icon of address 8 Patrickbank Crescent, Elderslie, Renfrewshire, PA5 9UQ

      IIF 183
  • Singh, Gurjit
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Aspects Court, Slough, SL1 2EZ, England

      IIF 184
  • Singh, Gurjit
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurjit
    Indian company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Eva Road, Oldbury, B68 9PH, England

      IIF 187
  • Aulak, Surbjit
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY

      IIF 188
  • Mr Gurgit Singh
    Indian born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, United Kingdom

      IIF 189
  • Singh, Gurjit
    Indian born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Newlands Drive, Halesowen, B62 9DZ, England

      IIF 190
  • Singh, Gurjit
    Indian born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Londsdale House, 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 191
  • Aulak, Surbjit
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 192
  • Mr Surbjit Singh Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Whilems Works, Forest Road, Hainault, Essex, IG6 3HJ, England

      IIF 193
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 194
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 195
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 196 IIF 197
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 198 IIF 199
    • icon of address 570, Green Street, London, E13 9DA, United Kingdom

      IIF 200 IIF 201
  • Singh, Surbjit Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 202
  • Aulak, Harjit Singh
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Harjit Singh
    British co director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 220 IIF 221
    • icon of address 204, High Road Leyton, Leyton, London, E10 5PS, England

      IIF 222
    • icon of address 205, Fulbourne Road, London, E17 4HD, England

      IIF 223
  • Aulak, Harjit Singh
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 224
    • icon of address 2, Windmill Lane, London, E15 1PG, England

      IIF 225
  • Aulak, Harjit Singh
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 226
    • icon of address 3, Grove Crescent Road, London, E15 1BJ, United Kingdom

      IIF 227
  • Mr Gurjit Singh
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 228
  • Mr Harjit Singh
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 229
  • Aulak, Gurjit Singh
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272-283, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 230
  • Aulak, Gurjit Singh
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Gurjit Singh
    British co director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 279
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 280
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 281
  • Aulak, Gurjit Singh
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cambridge Road, Ilford, IG3 8LX, England

      IIF 282
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 283
  • Aulak, Gurjit Singh
    United Kingdom co-director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Aldborough Road South, Ilford, Essex, IG3 8JA

      IIF 284
  • Aulak, Gurjit Singh
    United Kingdom company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aulak, Gurjit Singh
    United Kingdom company diretor born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Aldborough Road South, Seven Kings, Ilford, Essex, IG3 8JA, United Kingdom

      IIF 289
  • Mr Gurjit Singh
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 290
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 291 IIF 292 IIF 293
    • icon of address 129, Elizabeth Road, London, E6 1BW, England

      IIF 294
  • Mr Gurjit Singh
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 295
  • Mr Harjit Aulak
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjit Singh
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Hainault Road, Chigwell, IG7 5DQ, England

      IIF 300
    • icon of address 2, Kingswood Road, Ilford, IG3 8UE, England

      IIF 301
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 302 IIF 303 IIF 304
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 305
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 306
  • Singh, Harjit

    Registered addresses and corresponding companies
    • icon of address Room 1, Parity House, 19a Church Street, Oadby, Leicester, LE2 5DB, England

      IIF 307
  • Surbjit Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 308
  • Aulak, Harjit Singh
    British none born in October 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Regal House, / 17-18, Royal Crescent, Ilford, Essex, IG2 7JY, United Kingdom

      IIF 309
  • Mr Gurjit Aulak
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurjit Singh
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Foxbar Road, Paisley, Renfrewshire, PA2 0AY

      IIF 331
  • Aulak, Surbjit Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Surbjit Singh
    British co director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Surbjit Singh
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Surbjit Singh
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Surbjit Singh
    British none born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, London, E16 3BY, England

      IIF 386
  • Mr Harjit Singh
    British born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 387
  • Singh, Surjit

    Registered addresses and corresponding companies
    • icon of address 7, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 388
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a, Grove Lane, Birmingham, West Midlands, B21 9ES, England

      IIF 389
    • icon of address Unit 3, Whitworth Road, South West Industrial Estate, Peterlee, SR8 2LY, England

      IIF 390
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 391
  • Mr Surbjit Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Surbjit Aulak
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 409
  • Mr Surbjit Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Surbjit Singh
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 430
  • Singh, Surbjit

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 431
  • Aulak, Gurjit Singh
    Uk co-director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Victoria Dock Road, Custom House, London, England

      IIF 432
  • Mr Gurjit Singh
    Indian born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Newlands Drive, Halesowen, B62 9DZ, England

      IIF 433
  • Mr Gurjit Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Aspects Court, Slough, SL1 2EZ, England

      IIF 434
  • Mr Gurjit Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Coombs Road, Halesowen, B62 8AF, England

      IIF 435 IIF 436
    • icon of address 39, Eva Road, Oldbury, B68 9PH, England

      IIF 437
  • Mr Gurjit Singh
    Indian born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Londsdale House, 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 438
  • Mr Gurjit Singh Aulak
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjit Singh Aulak
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjit Singh Aulak
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 471
  • Mr Surbjit Aulak Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Henley Court, 265 - 267 Ilford Lane, Ilford, IG1 2SD, England

      IIF 472
  • Mr Surbjit Singh Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kingswood Road, Ilford, Essex, IG3 8UE, England

      IIF 473
    • icon of address 2, Kingswood Road, Ilford, IG3 8UE, England

      IIF 474
    • icon of address 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 475
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 476
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 477 IIF 478 IIF 479
    • icon of address 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 485 IIF 486 IIF 487
    • icon of address 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 488
    • icon of address 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 489
    • icon of address 273, Victoria Dock Road, London, E16 3BY, England

      IIF 490
    • icon of address R/o 285, Victoria Dock Road, London, E16 3BY

      IIF 491
    • icon of address Ims House, Collier Row Road, Romford, Essex, RM5 2BH, England

      IIF 492
  • Mr Gurjit Singh Aulak
    British born in September 2013

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272 Victoria Dock Road, London, E16 3BY

      IIF 493
child relation
Offspring entities and appointments
Active 172
  • 1
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 4
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,455 GBP2024-05-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Room 1, Parity House 19a Church Street, Oadby, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    454 GBP2024-08-31
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 3 Grove Crescent Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Grove Crescent Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 219 - Director → ME
  • 9
    icon of address 272 Victoria Dock Road, Custom House, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 59 - Director → ME
  • 10
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
  • 11
    icon of address 272 Victoria Dock Road, Custom House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    IIF 488 - Has significant influence or controlOE
  • 12
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,948 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,923 GBP2024-08-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 195 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 195 - Has significant influence or control over the trustees of a trustOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    BARKING ROAD 317 LIMITED - 2023-08-03
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -561 GBP2024-07-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 425 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,165 GBP2025-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 475 - Ownership of shares – 75% or moreOE
  • 17
    B3 DEVELOPMENTS LTD - 2017-06-28
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    521 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 479 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 182 - Has significant influence or controlOE
  • 20
    icon of address 272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 178 - Right to appoint or remove directorsOE
  • 21
    icon of address 272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 180 - Has significant influence or controlOE
  • 22
    icon of address 272 Victoria Dock Road, Custom House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    872,501 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 181 - Has significant influence or controlOE
  • 23
    icon of address 1 Portland Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 457 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 26
    icon of address 1st Floor, 33a Grove Lane, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 477 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 10 Broadfield Way, Buckhurst Hill, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    686,026 GBP2024-11-30
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 258 - Director → ME
  • 30
    icon of address 272 Victoria Dock Road, Custom House, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,780,717 GBP2024-12-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 188 - Director → ME
  • 31
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 426 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 419 - Has significant influence or controlOE
  • 33
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 34
    DOCKSIDE APPARTMENTS @ EXCEL LTD - 2018-04-09
    icon of address 272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    417,375 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 36
    icon of address 395 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 12 - Director → ME
  • 37
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,019 GBP2024-08-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,663 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Right to appoint or remove directorsOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,964 GBP2024-05-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 365 - Director → ME
  • 41
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 129 Elizabeth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,196 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 570 Green Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 104 Aspects Court, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
  • 47
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    282,652 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 169 - Has significant influence or controlOE
  • 48
    icon of address Londsdale House, 52, Blucher Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,808 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
  • 49
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,234 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 51
    icon of address 42 Foxbar Road, Paisley, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    -35,031 GBP2024-04-30
    Officer
    icon of calendar 2012-04-23 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ now
    IIF 331 - Has significant influence or controlOE
  • 52
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 175 - Has significant influence or controlOE
  • 53
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 423 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,842 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
  • 55
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,320 GBP2024-07-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 454 - Has significant influence or controlOE
  • 56
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 68 Kingston Avenue, Feltham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,376 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 59
    icon of address 7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 478 - Ownership of voting rights - 75% or moreOE
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 39 Eva Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 3 Brooks Parade, Greenlane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 89 - Has significant influence or controlOE
  • 62
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
  • 64
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,162 GBP2024-07-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 424 - Has significant influence or controlOE
  • 65
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    105,077 GBP2024-12-31
    Officer
    icon of calendar 2011-12-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 459 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    709 GBP2024-09-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 461 - Has significant influence or controlOE
  • 67
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 302 - Has significant influence or controlOE
  • 68
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 69
    icon of address 131 Elizabeth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 429 - Ownership of shares – 75% or moreOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Right to appoint or remove directorsOE
  • 70
    icon of address Ims House, Collier Row Road, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,845,710 GBP2024-06-30
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 492 - Has significant influence or controlOE
  • 71
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
  • 72
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,027 GBP2024-10-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 481 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    5,354,404 GBP2025-01-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 456 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 272 Victoria Dock Road, Custom House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 72 - Director → ME
  • 76
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,802 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
  • 77
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -810 GBP2024-11-30
    Officer
    icon of calendar 2018-11-10 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-11-10 ~ now
    IIF 412 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -364,213 GBP2024-12-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 474 - Has significant influence or controlOE
  • 79
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    793 GBP2024-03-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 415 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,585 GBP2024-09-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 480 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -205,397 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 439 - Has significant influence or controlOE
  • 82
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 463 - Has significant influence or controlOE
  • 84
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,270 GBP2024-04-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 453 - Has significant influence or controlOE
  • 85
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 262 - Director → ME
    icon of calendar 2019-07-09 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 422 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,900 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,903 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 467 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 7a Connaught Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 177 - Has significant influence or controlOE
  • 90
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    622,266 GBP2024-06-30
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 210 - Director → ME
  • 91
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,177 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127,207 GBP2024-04-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 400 - Ownership of shares – 75% or moreOE
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -29,162 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,749 GBP2024-07-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 446 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 9 Henley Court, 265 - 267 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 472 - Has significant influence or controlOE
  • 96
    icon of address 7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 487 - Has significant influence or controlOE
  • 97
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    950 GBP2024-10-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 356 - Director → ME
    icon of calendar 2025-04-07 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 404 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 3 Brooks Parade, Green Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,391 GBP2023-12-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 203 - Director → ME
  • 99
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 155 - Has significant influence or controlOE
  • 100
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 102
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
  • 103
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
  • 105
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 153 Coombs Road, Halesowen, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 436 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 436 - Ownership of shares – More than 50% but less than 75%OE
    IIF 436 - Right to appoint or remove directorsOE
  • 107
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
  • 108
    icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,918 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 110
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,429 GBP2024-03-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 277 - Director → ME
  • 113
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,154 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,174 GBP2024-03-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 451 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 382 - Director → ME
  • 117
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,841 GBP2024-08-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 118
    GEORGE WISE PROPERTIES LIMITED - 2025-01-13
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,198 GBP2024-04-30
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 440 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 3 Scott House Admirals Way, Canary Wharf, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,443 GBP2024-02-29
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 335 - Director → ME
  • 120
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,522 GBP2024-04-30
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 455 - Has significant influence or controlOE
  • 121
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,610 GBP2024-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 57 Newlands Drive, Halesowen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -757,819 GBP2021-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 433 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 131 Elizabeth Road, East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 153 Coombs Road, Halesowen, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,075 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address 57 Newlands Drive, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 126
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 124 Horns Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-22 ~ dissolved
    IIF 85 - Director → ME
  • 128
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
  • 129
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,152 GBP2024-09-30
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 260 - Director → ME
    icon of calendar 2020-09-10 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
    icon of calendar 2020-09-10 ~ now
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 131
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,567 GBP2024-01-31
    Officer
    icon of calendar 2019-01-05 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2019-01-05 ~ now
    IIF 452 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 452 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 452 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 132
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 133
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 386 - Director → ME
  • 135
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    36,639 GBP2022-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 391 - Has significant influence or controlOE
  • 136
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2024-04-30
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 248 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 137
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
  • 139
    icon of address 273 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,767 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 490 - Has significant influence or controlOE
  • 140
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 141
    icon of address Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,416 GBP2024-10-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 168 - Has significant influence or controlOE
  • 144
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
  • 145
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 146
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 147
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22 GBP2024-08-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 486 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    91,877 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,924 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,011 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 420 - Has significant influence or controlOE
  • 152
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 483 - Has significant influence or controlOE
  • 153
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,959 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 430 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,619 GBP2024-08-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 448 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 73-75 Aston Road North, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,723 GBP2023-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 390 - Has significant influence or controlOE
  • 157
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ dissolved
    IIF 107 - Director → ME
  • 158
    icon of address Room 1, Parity House 19a Church Street, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    208,186 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,093 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 183 - Secretary → ME
  • 162
    icon of address 272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 179 - Has significant influence or controlOE
  • 163
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
  • 164
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 165
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 449 - Ownership of shares – 75% or moreOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
  • 168
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 147 - Has significant influence or controlOE
  • 169
    FOREST WHITMORE (STRATFORD) LTD - 2014-02-10
    WINDMILL LANE LTD - 2011-03-29
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,760,500 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 194 - Has significant influence or controlOE
  • 170
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,496 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    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
  • 171
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 428 - Has significant influence or controlOE
  • 172
    icon of address 16 York Hill, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,484 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 68 - Director → ME
Ceased 90
  • 1
    CONNAUGHT HOTELS LONDON EXCEL LTD - 2020-04-03
    BRICKS CAPITAL (LONDON) LIMITED - 2013-04-04
    CERULEAN PROPERTIES LIMITED - 2012-11-12
    icon of address 9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,347 GBP2024-08-30
    Officer
    icon of calendar 2015-03-02 ~ 2018-12-05
    IIF 362 - Director → ME
    icon of calendar 2011-05-01 ~ 2011-12-31
    IIF 25 - Director → ME
    icon of calendar 2014-01-18 ~ 2014-01-18
    IIF 230 - Director → ME
    icon of calendar 2014-01-18 ~ 2015-03-02
    IIF 364 - Director → ME
    icon of calendar 2014-01-18 ~ 2014-03-24
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2018-12-05
    IIF 491 - Has significant influence or control OE
  • 2
    icon of address 44 Cambridge Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-12-03 ~ 2022-02-02
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2022-02-02
    IIF 450 - Has significant influence or control OE
  • 3
    icon of address La Datcha Tysea Hill, Stapleford Abbotts, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,118 GBP2025-01-31
    Officer
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 392 - Ownership of voting rights - 75% or more OE
    IIF 392 - Ownership of shares – 75% or more OE
    IIF 392 - Right to appoint or remove directors OE
  • 4
    icon of address 249 Aldborough Road South, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ 2012-01-01
    IIF 149 - Director → ME
  • 5
    icon of address 7a Connaught Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2015-04-21 ~ 2018-12-20
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2018-12-20
    IIF 167 - Ownership of shares – 75% or more OE
  • 6
    icon of address 208 High Street South, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ 2013-01-18
    IIF 309 - Director → ME
  • 7
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    420,908 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-05-28 ~ 2015-01-07
    IIF 119 - Director → ME
  • 8
    ARUNDEL STREET LIMITED - 2022-04-28
    icon of address 7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate
    Equity (Company account)
    -216,407 GBP2023-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2018-07-01
    IIF 58 - Director → ME
    icon of calendar 2019-01-16 ~ 2024-07-04
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ 2018-07-01
    IIF 301 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-01 ~ 2024-07-04
    IIF 417 - Ownership of shares – 75% or more OE
  • 9
    ASTEK VENTURES PLC - 2015-06-29
    icon of address 7a Connaught Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,310 GBP2023-07-31
    Officer
    icon of calendar 2021-06-01 ~ 2024-04-03
    IIF 366 - Director → ME
    icon of calendar 2014-07-23 ~ 2014-07-23
    IIF 109 - Director → ME
    icon of calendar 2019-06-01 ~ 2019-06-01
    IIF 431 - Secretary → ME
    icon of calendar 2014-07-23 ~ 2015-10-24
    IIF 388 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2024-04-03
    IIF 476 - Has significant influence or control OE
  • 10
    WINSPECTIVE LIMITED - 2023-09-08
    icon of address 9 Henley Court, 265-267, Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,798,370 GBP2024-09-30
    Officer
    icon of calendar 2018-01-04 ~ 2023-09-20
    IIF 367 - Director → ME
    icon of calendar 2008-12-18 ~ 2013-04-25
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ 2023-09-20
    IIF 473 - Ownership of shares – 75% or more OE
  • 11
    icon of address 180a High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ 2015-09-08
    IIF 13 - Director → ME
  • 12
    icon of address 180a High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ 2015-09-03
    IIF 18 - Director → ME
  • 13
    icon of address 74 Portway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    289,092 GBP2015-11-30
    Officer
    icon of calendar 2009-10-17 ~ 2010-05-08
    IIF 73 - Director → ME
    icon of calendar 2009-11-03 ~ 2014-05-31
    IIF 69 - Director → ME
  • 14
    icon of address 450 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,570 GBP2023-05-31
    Officer
    icon of calendar 2021-05-19 ~ 2021-05-19
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ 2021-05-19
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 15
    icon of address 205 Fulbourne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,165 GBP2021-11-30
    Officer
    icon of calendar 2014-03-11 ~ 2020-11-30
    IIF 37 - Director → ME
    icon of calendar 2020-01-17 ~ 2021-05-06
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ 2020-11-30
    IIF 229 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-04 ~ 2021-05-10
    IIF 470 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-17 ~ 2021-05-04
    IIF 471 - Ownership of shares – 75% or more OE
  • 16
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,141 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2024-06-20
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2024-06-20
    IIF 408 - Ownership of voting rights - 75% or more OE
    IIF 408 - Right to appoint or remove directors OE
    IIF 408 - Ownership of shares – 75% or more OE
  • 17
    icon of address 7a Connaught Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,669 GBP2018-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2019-06-08
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ 2019-06-08
    IIF 303 - Ownership of shares – 75% or more OE
  • 18
    icon of address 553a High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2015-06-10
    IIF 14 - Director → ME
  • 19
    icon of address 33 Bridle Path, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -432,659 GBP2023-08-31
    Officer
    icon of calendar 2020-12-03 ~ 2020-12-03
    IIF 221 - Director → ME
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2020-12-03
    IIF 465 - Has significant influence or control OE
    icon of calendar 2017-04-05 ~ 2019-03-29
    IIF 176 - Ownership of shares – 75% or more OE
  • 20
    HAMPTON BY HILTON EXCEL LIMITED - 2011-09-01
    icon of address Side Of 283 Victoria Dock Road, Custom House, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2014-01-18 ~ 2014-01-18
    IIF 82 - Director → ME
    IIF 381 - Director → ME
    icon of calendar 2011-08-17 ~ 2011-12-31
    IIF 83 - Director → ME
  • 21
    icon of address 272 Victoria Dock Road, Custom House, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,780,717 GBP2024-12-31
    Officer
    icon of calendar 2008-12-18 ~ 2014-08-01
    IIF 286 - Director → ME
    icon of calendar 2014-08-01 ~ 2015-10-01
    IIF 118 - Director → ME
  • 22
    icon of address 272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,703,755 GBP2024-12-31
    Officer
    icon of calendar 2015-01-09 ~ 2016-01-05
    IIF 377 - Director → ME
  • 23
    CUSTOM HOUSE HOTEL LIMITED - 2015-05-05
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2016-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2014-02-06
    IIF 432 - Director → ME
    icon of calendar 2009-07-27 ~ 2012-06-12
    IIF 81 - Director → ME
  • 24
    icon of address 272 Victoria Dock Road, Custom House, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2018-12-31
    Officer
    icon of calendar 2010-02-16 ~ 2017-10-01
    IIF 78 - Director → ME
  • 25
    icon of address Rear Of 180 180a High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2017-03-31
    Officer
    icon of calendar 2011-02-28 ~ 2014-06-10
    IIF 23 - Director → ME
  • 26
    icon of address 9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2017-01-21
    IIF 220 - Director → ME
  • 27
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-06-20 ~ 2018-04-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2018-04-05
    IIF 458 - Ownership of shares – 75% or more OE
  • 28
    icon of address 63 Borthwick Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2018-08-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-08-01
    IIF 291 - Ownership of shares – 75% or more OE
  • 29
    icon of address 591 London Road, Cheam, Sutton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    524,409 GBP2024-01-31
    Officer
    icon of calendar 2009-12-14 ~ 2016-01-30
    IIF 284 - Director → ME
  • 30
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-17 ~ 2022-01-01
    IIF 9 - Director → ME
  • 31
    icon of address Units 1 & 2, Newbury Central, 17/18 Regal House Royal Crescent, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2011-10-19
    IIF 285 - Director → ME
  • 32
    icon of address 209 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    275,020 GBP2024-07-31
    Officer
    icon of calendar 2021-01-05 ~ 2022-07-28
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-09-01
    IIF 411 - Ownership of shares – 75% or more OE
  • 33
    icon of address 36 Nithsdale Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ 2012-04-30
    IIF 148 - Director → ME
  • 34
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    709 GBP2024-09-30
    Officer
    icon of calendar 2015-01-09 ~ 2022-04-05
    IIF 60 - Director → ME
  • 35
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-02-10 ~ 2022-09-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ 2022-09-01
    IIF 304 - Ownership of shares – 75% or more OE
  • 36
    icon of address 570 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ 2015-03-12
    IIF 95 - Director → ME
  • 37
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,967 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ 2022-11-24
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2022-11-24
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address 7a Connaught Road, Ilford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2016-04-05
    IIF 84 - Director → ME
  • 39
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-04-17 ~ 2022-07-01
    IIF 192 - Director → ME
    icon of calendar 2021-07-19 ~ 2024-10-17
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2022-07-01
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    icon of calendar 2022-08-23 ~ 2024-10-17
    IIF 485 - Has significant influence or control OE
  • 40
    icon of address 249e Aldborough Road South, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2023-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2021-04-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ 2021-04-28
    IIF 462 - Ownership of shares – 75% or more OE
  • 41
    icon of address 272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    5,354,404 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-12 ~ 2021-05-04
    IIF 493 - Ownership of shares – 75% or more OE
  • 42
    icon of address 249e Aldborough Road South, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2014-01-08 ~ 2019-10-17
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2019-10-17
    IIF 460 - Ownership of shares – 75% or more OE
  • 43
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -364,213 GBP2024-12-31
    Officer
    icon of calendar 2008-12-18 ~ 2013-03-25
    IIF 288 - Director → ME
    icon of calendar 2014-05-09 ~ 2014-05-09
    IIF 97 - Director → ME
  • 44
    icon of address 4385, 12861219 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    23,659 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2023-06-14
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-06-14
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 45
    icon of address 165b Longwood Gardens, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2023-10-31
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ 2023-10-31
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 46
    icon of address Flat 9 Henley Court, 265-267 Ilford Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,478 GBP2024-03-31
    Officer
    icon of calendar 2020-11-06 ~ 2021-02-10
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2021-02-10
    IIF 427 - Ownership of shares – 75% or more OE
  • 47
    icon of address 7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate
    Equity (Company account)
    15,365 GBP2024-01-31
    Officer
    icon of calendar 2015-10-03 ~ 2024-10-10
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2024-10-10
    IIF 482 - Has significant influence or control OE
  • 48
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,585 GBP2024-09-30
    Officer
    icon of calendar 2012-08-02 ~ 2013-08-02
    IIF 165 - Director → ME
    icon of calendar 2013-08-02 ~ 2015-08-18
    IIF 106 - Director → ME
  • 49
    icon of address 44 Cambridge Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,999 GBP2023-08-31
    Officer
    icon of calendar 2017-10-01 ~ 2022-05-10
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2022-05-10
    IIF 442 - Has significant influence or control OE
  • 50
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,270 GBP2024-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2022-03-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2022-03-01
    IIF 228 - Ownership of shares – 75% or more OE
  • 51
    icon of address 44 Cambridge Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2023-02-28
    Officer
    icon of calendar 2009-11-27 ~ 2014-03-05
    IIF 46 - Director → ME
  • 52
    icon of address 115 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ 2012-01-01
    IIF 16 - Director → ME
    icon of calendar 2011-08-23 ~ 2015-03-02
    IIF 27 - Director → ME
  • 53
    icon of address 7a Connaught Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -29,162 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2013-11-12
    IIF 17 - Director → ME
  • 54
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,749 GBP2024-07-31
    Officer
    icon of calendar 2014-01-02 ~ 2022-02-02
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2022-02-03
    IIF 295 - Ownership of shares – 75% or more OE
  • 55
    icon of address 570 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 56
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-02-14
    IIF 375 - Director → ME
  • 57
    icon of address 7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,918 GBP2025-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2024-06-01
    IIF 207 - Director → ME
  • 58
    icon of address 450 High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ 2021-06-07
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-07
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 59
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,429 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2025-07-05
    IIF 21 - Director → ME
    icon of calendar 2016-03-08 ~ 2016-03-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2025-07-05
    IIF 416 - Ownership of shares – 75% or more OE
  • 60
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2016-05-13
    IIF 383 - Director → ME
    icon of calendar 2008-12-18 ~ 2014-01-13
    IIF 76 - Director → ME
  • 61
    icon of address 205 Fulbourne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,401,067 GBP2024-02-28
    Officer
    icon of calendar 2016-05-04 ~ 2022-02-02
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2022-02-02
    IIF 466 - Ownership of shares – 75% or more OE
  • 62
    icon of address Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2014-01-13
    IIF 74 - Director → ME
  • 63
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,522 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2022-07-26
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2022-07-26
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 64
    icon of address 33 Grosvenor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2008-12-18 ~ 2011-08-04
    IIF 287 - Director → ME
  • 65
    icon of address 249e Alldborough Road South, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,936 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2022-09-16
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ 2022-09-16
    IIF 401 - Ownership of shares – 75% or more OE
    IIF 401 - Ownership of voting rights - 75% or more OE
    IIF 401 - Right to appoint or remove directors OE
  • 66
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ 2024-02-09
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-02-09
    IIF 397 - Ownership of shares – 75% or more OE
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of voting rights - 75% or more OE
  • 67
    icon of address 44 Cambridge Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,430 GBP2023-02-28
    Officer
    icon of calendar 2016-02-20 ~ 2021-11-17
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ 2021-11-17
    IIF 166 - Ownership of shares – 75% or more OE
  • 68
    icon of address 208 High Street South, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-16
    IIF 8 - Director → ME
  • 69
    icon of address 450 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,130 GBP2023-11-30
    Officer
    icon of calendar 2021-11-30 ~ 2021-11-30
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2021-11-30
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 70
    icon of address 819 Romford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2016-02-28
    Officer
    icon of calendar 2013-05-15 ~ 2016-01-12
    IIF 24 - Director → ME
  • 71
    icon of address 124 Horns Road, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ 2014-11-17
    IIF 26 - Director → ME
  • 72
    icon of address C/o Rollings Butt Llp 6, Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2014-01-13
    IIF 79 - Director → ME
    icon of calendar 2014-01-13 ~ 2016-05-13
    IIF 385 - Director → ME
  • 73
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,416 GBP2024-10-31
    Officer
    icon of calendar 2018-04-20 ~ 2025-02-10
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2023-02-20
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 74
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ 2025-03-21
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2025-03-21
    IIF 394 - Right to appoint or remove directors OE
    IIF 394 - Ownership of shares – 75% or more OE
    IIF 394 - Ownership of voting rights - 75% or more OE
  • 75
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,011 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-05 ~ 2022-05-05
    IIF 418 - Ownership of shares – 75% or more OE
  • 76
    icon of address 7a Connaught Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ 2015-08-08
    IIF 80 - Director → ME
  • 77
    icon of address 115 Fencepiece Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,800 GBP2024-03-31
    Officer
    icon of calendar 2015-11-19 ~ 2017-10-19
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-10-19
    IIF 300 - Ownership of shares – 75% or more OE
  • 78
    JEMIX ENTERPRISES LIMITED - 2016-04-22
    icon of address 553a High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,062 GBP2016-12-31
    Officer
    icon of calendar 2009-11-11 ~ 2013-05-01
    IIF 11 - Director → ME
    icon of calendar 2009-11-11 ~ 2011-09-14
    IIF 108 - Director → ME
  • 79
    icon of address 33 Grosvenor Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ 2012-05-22
    IIF 7 - Director → ME
  • 80
    icon of address Abc House Offices @ Rear Of, 74 Asfordby Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ 2011-01-01
    IIF 29 - Director → ME
  • 81
    icon of address Room 1, Parity House 19a Church Street, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    208,186 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ 2023-08-30
    IIF 307 - Secretary → ME
  • 82
    icon of address 204 High Road Leyton, Leyton, London, England
    Active Corporate
    Equity (Company account)
    288,993 GBP2024-03-31
    Officer
    icon of calendar 2011-01-10 ~ 2015-05-15
    IIF 44 - Director → ME
    icon of calendar 2018-02-10 ~ 2024-02-10
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2018-02-10 ~ 2024-02-10
    IIF 469 - Has significant influence or control OE
  • 83
    icon of address 115 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2015-05-05
    IIF 5 - Director → ME
  • 84
    icon of address 272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2013-03-05 ~ 2016-06-10
    IIF 86 - Director → ME
  • 85
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    175,052 GBP2024-10-31
    Officer
    icon of calendar 2017-12-21 ~ 2019-10-30
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2019-10-30
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 86
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2016-09-20 ~ 2021-01-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-01-05
    IIF 387 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-20 ~ 2021-01-05
    IIF 36 - Has significant influence or control OE
  • 87
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2010-07-23 ~ 2015-07-30
    IIF 10 - Director → ME
  • 88
    FOREST WHITMORE (STRATFORD) LTD - 2014-02-10
    WINDMILL LANE LTD - 2011-03-29
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,760,500 GBP2024-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2015-10-10
    IIF 225 - Director → ME
  • 89
    icon of address 2 Kingswood Road, Ilford, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-07-26 ~ 2018-07-26
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-07-26
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 90
    icon of address C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2014-01-13
    IIF 75 - Director → ME
    icon of calendar 2014-01-13 ~ 2016-05-13
    IIF 384 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.