logo
explain how to read the page

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

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

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

Mr Kumarasamy Indrachith

    Related profiles found in government register
  • Mr Kumarasamy Indrachith
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15971987 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 27, Colbeck Road, Harrow, HA1 4BS, United Kingdom

      IIF 2
    • 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 3
    • 79 College Road, 79 College Road, Office 211, Harrow, Middlesex, HA1 1BD, England

      IIF 4
    • 79 College Road, College Road, Office 211, Harrow, HA1 1BD, England

      IIF 5
    • 94 Warwick Avenue, Harrow, HA2 8RD, England

      IIF 6
    • 94, Warwick Avenue, Harrow, HA2 8RD, United Kingdom

      IIF 7
    • Miller House, 50 Rosslyn Crescent, Unit 14 B, Harrow, Middlesex, HA1 2RZ

      IIF 8
    • 1, St. Michaels Avenue, Leicester, LE4 7AH, England

      IIF 9
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 10 IIF 11
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 6, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 17
  • Mr Kumarasamy Indrachith
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
  • Sutharsan Indrachith
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 19
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20 IIF 21
  • Mr Sutharsan Indrachith
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 22
  • Indrachith, Kumarasamy, Mr.
    British direcor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 College Road, College Road, Office 211, Harrow, HA1 1BD, England

      IIF 23
  • Indrachith, Kumarasamy
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15971987 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 25
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
  • Indrachith, Kumarasamy
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 27
    • 27, Colbeck Road, Harrow, HA1 4BS, United Kingdom

      IIF 28
    • 79 College Road, 79 College Road, Office 211, Harrow, Middlesex, HA1 1BD, England

      IIF 29
    • Miller House, 50 Rosslyn Crescent, Unit 14 B, Harrow, Middlesex, HA1 2RZ

      IIF 30
  • Indrachith, Kumarasamy
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 College Road, 79 College Road, Office 211, Harrow, Middlesex, HA1 1BD, England

      IIF 31
    • 94, Warwick Avenue, Harrow, HA2 8RD, United Kingdom

      IIF 32
    • 1, St. Michaels Avenue, Leicester, LE4 7AH, England

      IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 22, Grange Avenue, Stanmore, Middlesex, HA7 2HZ, United Kingdom

      IIF 38
  • Indrachith, Kumarasamy
    British managing director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 39
  • Indrachith, Kumarasamy
    British occupational director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Warwick Avenue, Harrow, HA2 8RD, England

      IIF 40
  • Indrachith, Kumarasamy
    British operations manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 41
  • Indrachith, Kumarsamy, Mr.
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St. Michaels Avenue, Leicester, LE4 7AH, United Kingdom

      IIF 42
  • Mr Sutharsan Indrachith
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 43
    • Office 405, Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 44 IIF 45 IIF 46
    • Office Suite 23 & 24, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 47 IIF 48
    • Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 49
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50
    • Office 405, Pentax House, South Hill Avenue, South Harrow, HA2 0DU, United Kingdom

      IIF 51
  • Sutharsan Indrachith
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 52
    • 56, Lynton Road, Harrow, Middlesex, HA2 9NN

      IIF 53
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54 IIF 55
    • Office F12, 56, Silverbox House, Magnet Road, East Lane Business Park, Wembley, HA9 7FP, United Kingdom

      IIF 56
  • Indrachith, Sutharsan
    British born in May 2000

    Resident in United Kingdom

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

      IIF 57
  • Indrachith, Kumarasamy
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 58
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Indrachith, Sutharsan
    British business person born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 62
  • Indrachith, Sutharsan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 291, Northolt Road, Harrow, HA2 8HX, England

      IIF 63
    • 56, Lynton Road, Harrow, Middlesex, HA2 9NN

      IIF 64
    • Office 405, Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 65 IIF 66 IIF 67
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 68 IIF 69
  • Indrachith, Sutharsan
    British business person born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 70
  • Indrachith, Sutharsan
    British company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • Office 405, Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 71
    • Office Suite 23 & 24, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 72
    • Office Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 73
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 74 IIF 75
  • Indrachith, Sutharsan
    British director born in May 2000

    Resident in England

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

      IIF 76 IIF 77
    • Office F12, 56, Silverbox House, Magnet Road, East Lane Business Park, Wembley, Middlesex, HA9 7FP, United Kingdom

      IIF 78
  • Indrachith, Sutharsan
    British managing director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 27, Colbeck Road, Harrow, HA1 4BS, England

      IIF 79
  • Indrachith, Sutharsan

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

      IIF 80
child relation
Offspring entities and appointments 35
  • 1
    AIG TRAINING AND CONSULTANCY LTD.
    10515441
    1 St. Michaels Avenue, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 2
    BIGAI WHOLESALES LTD - now
    AMAL SULTHAN UK LTD
    - 2023-07-12 14418221
    4385, 14418221 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-10-13 ~ 2023-05-01
    IIF 35 - Director → ME
    Person with significant control
    2022-10-13 ~ 2023-05-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BREWFINITY LTD
    15971987
    4385, 15971987 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-09-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-09-23 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DAZZLE ENTERPRISE LTD
    14063717
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    EAGLE CARE SERVICES LTD
    11752089
    63 Broadway, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-07 ~ 2023-05-01
    IIF 72 - Director → ME
    Person with significant control
    2019-01-07 ~ 2022-03-08
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    EDVANTA ACADEMY LTD
    16345679
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 60 - Director → ME
    2025-03-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    FUTURE I DIGITAL LTD
    14735068
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-16 ~ 2026-01-01
    IIF 65 - Director → ME
    Person with significant control
    2023-03-16 ~ 2026-01-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 8
    IBLUK LTD
    10412118
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    IMPERIUM CONSULTANCY GLOBAL LTD
    12156356
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-01-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    INTERNATIONAL UNITED MODERATOR LTD
    10934583
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-29 ~ 2017-11-07
    IIF 37 - Director → ME
  • 11
    KY LONDON RECRUITMENT LTD
    - now 13231294
    WILLOW HOUSING AND SUPPORT SERVICES LTD
    - 2023-03-14 13231294 15108087
    WILLOW ADVERTISING LTD
    - 2022-03-29 13231294
    Office 405 Pentax House, South Hill Avenue, South Harrow, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    LONDON SCHOOL OF ACADEMIC EXCELLENCE LIMITED
    10634153
    79 College Road 79 College Road, Office 211, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-22 ~ 2017-04-13
    IIF 31 - Director → ME
    2017-04-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    NEW WAVE LONDON ACADEMY LTD
    09804739
    79 College Road College Road, Office 211, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    NEW WAVE WHOLESALES LTD
    13631546
    121a High Street, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-20 ~ 2022-01-12
    IIF 28 - Director → ME
    Person with significant control
    2021-09-20 ~ 2022-01-12
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    NORTHERN CAMPUS LTD - now
    BECKTON COLLEGE LTD
    - 2023-02-15 13334036
    B32 Harben House, Tickford Street, Newport Pagnell, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-02 ~ 2023-01-27
    IIF 27 - Director → ME
  • 16
    PHYSIO RELIEF UK LTD
    13587753
    291 Northolt Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2021-08-26 ~ 2022-08-17
    IIF 74 - Director → ME
    2021-08-26 ~ 2022-08-17
    IIF 80 - Secretary → ME
    Person with significant control
    2021-08-26 ~ 2022-08-17
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    RED MOON TRAVELS & TOURS LIMITED
    07578830
    124 Byron Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-25 ~ 2012-04-18
    IIF 38 - Director → ME
  • 18
    REGENT CARRIAGE SERVICES LTD
    04842952
    737 High Road Leyton, London, England
    Active Corporate (8 parents)
    Officer
    2023-02-24 ~ 2023-03-31
    IIF 41 - Director → ME
  • 19
    S5 ADVISORY LTD
    16600107
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    SKYLINE HEALTH AND TRAVEL LTD
    14046252
    291 Northolt Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2022-04-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 21
    SKYLINE LAB LTD
    14123063
    291 Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2022-05-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 22
    SMILEY CATERPILLARS LTD
    14600879
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-18 ~ 2023-05-25
    IIF 76 - Director → ME
    Person with significant control
    2023-01-18 ~ 2023-05-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    STARLIGHT WHOLESALES LTD
    14454340
    56 Lynton Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Officer
    2022-11-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 24
    SVI PROPERTIES LTD
    12676410
    Office 405 Pentax House, South Hill Avenue, South Harrow, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
  • 25
    UNITED BUSES AND COACHES TRANSPORT LIMITED
    10793603
    Miller House 50 Rosslyn Crescent, Unit 14 B, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 26
    UNITED DRIVER EDUCATION CENTRE LTD
    - now 10633379
    CAMBRIDGE CENTRE FOR LANGUAGE STUDIES LIMITED
    - 2017-05-25 10633379
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 27
    UNITED DRIVER TRAINING LTD
    10336845
    1 St. Michaels Avenue, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-18 ~ 2017-02-25
    IIF 33 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 28
    WILLOW ELITE CLEANING SERVICES LTD
    12955095
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 29
    WILLOW HOLDINGS ISV LTD
    12989775
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WILLOW HOUSING AND SUPPORT SERVICES LTD
    15108087 13231294
    Office F12, 56, Silverbox House, Magnet Road, East Lane Business Park, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 31
    WILLOW INT LTD
    - now 11643629
    AOI BUSES & COACHES LTD
    - 2020-06-22 11643629
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-20 ~ 2022-07-08
    IIF 70 - Director → ME
    2021-12-01 ~ 2021-12-20
    IIF 62 - Director → ME
    2018-10-25 ~ 2021-12-01
    IIF 73 - Director → ME
    2022-12-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-07-08
    IIF 43 - Ownership of shares – 75% or more OE
    2022-12-15 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    2018-10-25 ~ 2021-12-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    2021-12-01 ~ 2021-12-20
    IIF 22 - Ownership of shares – 75% or more OE
  • 32
    WILLOW ISV CONSTRUCTION LTD
    - now 14570554
    SKYLINE UNICARE LTD
    - 2023-08-04 14570554
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-01-26 ~ now
    IIF 58 - Director → ME
    2023-01-04 ~ 2023-07-01
    IIF 69 - Director → ME
    Person with significant control
    2023-01-04 ~ 2023-07-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-01-26 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 33
    WILLOW RECRUITMENT (LONDON) LTD
    10517841
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-21 ~ 2022-01-07
    IIF 75 - Director → ME
    2022-01-07 ~ now
    IIF 61 - Director → ME
    2016-12-08 ~ 2019-02-21
    IIF 42 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    2016-12-08 ~ 2019-02-21
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    2019-02-21 ~ 2022-01-07
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 34
    WORLD ECONOMIC DEVELOPMENT ORGANIZATION CIC
    12730467
    The White House, Southend Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-01-02 ~ 2023-01-27
    IIF 79 - Director → ME
  • 35
    YSP CONSTRUCTION LTD - now
    COMFORT CARE LTD
    - 2025-03-31 15248675
    4 Beverley Court, Harrow View, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-31 ~ 2025-01-31
    IIF 39 - Director → ME
    Person with significant control
    2023-10-31 ~ 2025-01-31
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.