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

Ali, Amir Mohamed

    Related profiles found in government register
  • Ali, Amir Mohamed
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 1
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 2
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 3 IIF 4 IIF 5
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 8 IIF 9
    • Devonshire House, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 10
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 11
    • 35, Pharamond, Willesden Lane, London, NW2 5RD, England

      IIF 12
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 13
    • Devonshire House, 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 14
  • Ali, Karim Mohamed
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 15
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 16
  • Ali, Mohamed
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 17 IIF 18
  • Ali, Mohamed
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 19
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 20
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 21
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 22
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 23 IIF 24 IIF 25
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Devonshire House, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 34
  • Ali, Amir Mohamed
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Chertsey, Surrey, KT16 0AD, England

      IIF 35
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 36
  • Ali, Amir Mohamed
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 37
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 38 IIF 39
  • Ali, Omar
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 40
  • Ali, Omar
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 41
  • Mohamed Ali, Amir
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Harrow, HA7 1JS, United Kingdom

      IIF 42
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 47
  • Mohamed Ali, Amir
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 48
  • Mr Karim Mohamed Ali
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 49
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 50
  • Mr Mohamed Ali
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 51
  • Karim, Jamal
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, High Road, Willesden, London, NW10 2SL, England

      IIF 52
  • Mr Omar Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 53
    • 108, Abbotts Drive, Wembley, London, HA0 3SJ, England

      IIF 54
  • Al Bedri, Jamal Karim
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 55
    • 51, Maida Vale, Little Venice, W9 1SJ, England

      IIF 56
    • 48, Oakington Avenue, London, HA9 8HZ, United Kingdom

      IIF 57
    • 51, Maida Vale, Little Venice, London, W9 1SJ

      IIF 58
  • Al Bedri, Jamal Karim
    British legal consultant born in April 1961

    Resident in England

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

      IIF 59
  • Ali, Amir
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 60
  • Ali, Amir
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Homer Street, London, W1H 4NP, England

      IIF 61
  • Mr Amir Mohamed Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 62
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 63 IIF 64
  • Ali, Amir
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 65
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 66
    • Flat 1 Charter Court, 16a Harcourt Street, London, W1H 4HE

      IIF 67
  • Mr Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 68
  • Mr Jamal Karim Al Bedri
    British born in April 1961

    Resident in England

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

      IIF 69
    • 35, Piccadilly, Mayfair, W1J 0DB, England

      IIF 70
  • Amir Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crawford Street, London, W1H 1PL, United Kingdom

      IIF 71
  • Karim, Ali
    British director born in May 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ

      IIF 72
  • Karim, Jamal
    Bangladeshi company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 73
  • Mr Amir Ali
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 74
  • Al Bedri, Jamal Karim
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 111, High Road, Willesden Green, NW10 2SL, England

      IIF 75
  • Ali, Karim
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 76
  • Karim, Ali Jamal
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 77
    • 111, 2nd Floor, High Road, Willesden, London, NW10 2SL, England

      IIF 78
  • Karim, Ali Jamal
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 79 IIF 80
    • 3, Abercorn Road, Stanmore, Middlesex, HA7 2PJ

      IIF 81
  • Karim, Ali Jamal
    British software developer born in May 1987

    Resident in United Kingdom

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

      IIF 82
  • Mr Jamal Karim
    Bangladeshi born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Horley, RH6 9HW, England

      IIF 83
  • Al-bedri, Jamal Karim
    British

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 84 IIF 85
  • Karim, Ali
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Gardens, The Avenue, London, HA9 9PG, United Kingdom

      IIF 86
  • Karim, Jamal
    British born in April 1961

    Resident in United Kingdom

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

      IIF 87
  • Mr Jamal Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 88
  • Al-bedri, Jamal Karim
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Maida Vale, Little Venice, W9 1SD, England

      IIF 89
    • 48, Oakington Avenue, Wembley, HA9 7ND, United Kingdom

      IIF 90 IIF 91
  • Al-bedri, Jamal Karim
    British producer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Oakington Avenue, Wembley, Middlesex, HA9 8HZ, England

      IIF 92
  • Karim, Ali Jamal
    Iranian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 93
  • Ali, Omar Mohamed Amin Abdel-al
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 94
  • Karim, Jamal Ghazi Abdul
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 95
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 96
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 97
  • Karim, Jamal Ghazi Abdul
    British consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, HA0 1EH, United Kingdom

      IIF 98
  • Karim, Jamal Ghazi Abdul
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 99
    • 111, Second Floor, High Road, London, NW10 2SL, England

      IIF 100
    • 2nd Floor, 111 High Road, Willesden, London, NW10 2SL, England

      IIF 101
  • Karim, Jamal Ghazi Abdul
    British legal consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 102
    • 19, Salusbury Road, London, NW6 6RN, England

      IIF 103
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 104
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 105
    • 2nd, Floor 111 High Road, London, NW10 2SL, England

      IIF 106
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 107
  • Mr Ali Jamal Karim
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 108
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 109
    • 3, Abercorn Road, Stanmore, HA7 2PJ, England

      IIF 110 IIF 111
    • 3, Abercorn Road, Stanmore, HA7 2PJ, United Kingdom

      IIF 112
  • Karim, Ali Jamal
    United Kingdom director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 113
  • Karim, Ali Jamal
    United Kingdom film maker born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 114
  • Mr Ali Jamal Karim
    Iranian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Junction Road, Burgess Hill, RH15 0HR, England

      IIF 115
  • Mr Jamal Ghazi Abdul Karim
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 116
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 117
    • 111, 2nd Floor, High Road, London, NW10 2SL, England

      IIF 118
    • 19 College Parade, Salusbury Road, London, NW6 6RN, England

      IIF 119
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 120 IIF 121
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 122
    • 2nd Floor, 111 High Road London, High Road, London, NW10 2SL, England

      IIF 123
    • 2nd Floor, 111 High Road, London, NW10 2SL, England

      IIF 124
    • 48, Oakington Avenue, Wembley, HA9 8HZ, United Kingdom

      IIF 125
  • Mr Omar Mohamed Amin Abdel-al Ali
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 126
  • Mr Ali Jamal Karim
    United Kingdom born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, High Road, First Floor, London, NW10 2SL, United Kingdom

      IIF 127
    • 2nd Floor, 111, High Road, London, NW10 2SL, England

      IIF 128
child relation
Offspring entities and appointments
Active 55
  • 1
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-29 ~ now
    IIF 45 - Director → ME
  • 2
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 3
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 4
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-29 ~ now
    IIF 46 - Director → ME
  • 5
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 87 - Director → ME
  • 7
    48 Oakington Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 92 - Director → ME
  • 8
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-21 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 9
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 56 - Director → ME
  • 10
    Galla House 695 High Road, North Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,045 GBP2023-03-31
    Officer
    2021-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 12
    BRITANNIA INVESTMENT HOLDINGS LIMITED - 2023-01-16
    ARTEMIS HOLDING GROUP LIMITED - 2022-12-19
    166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 37 - Director → ME
  • 13
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    Devonshire House 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-03-13 ~ dissolved
    IIF 14 - Director → ME
  • 16
    166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2023-01-16 ~ now
    IIF 1 - Director → ME
  • 17
    21 Junction Road, Burgess Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,076 GBP2024-07-31
    Officer
    2023-07-17 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 18
    Second Floor 111 High Road, Willesden Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2021-02-28
    Officer
    2018-02-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 19
    FLACON 12-01 LTD - 2024-04-06
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 43 - Director → ME
  • 20
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 21
    25 Station Road, Horley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -265 GBP2018-08-31
    Officer
    2019-06-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 22
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 18 - Director → ME
  • 23
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,079,495 GBP2024-03-31
    Officer
    2012-10-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 49 - Right to appoint or remove directorsOE
  • 24
    Devonshire House Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2024-07-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 25
    51 Maida Vale, Little Venice, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 89 - Director → ME
  • 26
    2nd Floor , 111 High Road High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,924 GBP2024-05-31
    Officer
    2019-05-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 27
    JB CLAIMS LTD - 2013-07-02
    111 High Road, Willesden, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-06 ~ dissolved
    IIF 55 - Director → ME
  • 28
    111 High Road, Willesden Green, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 29
    JURII LIMITED - 2024-02-26
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2023-06-27 ~ dissolved
    IIF 82 - Director → ME
    IIF 104 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-02-19 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 31
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,764 GBP2023-12-31
    Officer
    2022-11-15 ~ now
    IIF 36 - Director → ME
  • 32
    111 2nd Floor, High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 33
    LAWNUT LTD - 2016-08-18
    2nd Floor 111 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2023-01-03 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 34
    32 Woodstock Grove, Shepards Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 12 - Director → ME
  • 35
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 36
    5 Welby Close, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    111 2nd Floor, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 39
    3 Abercorn Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-23 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 40
    7 Bell Yard, Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 41
    JEDI KINGDOM LIMITED - 2024-03-24
    BRITANNIA PARKS LTD - 2022-11-23
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 42
    111 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 43
    2nd Floor 111 High Road, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,733 GBP2024-01-31
    Officer
    2020-01-30 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 44
    19 College Parade Salusbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,499 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 45
    101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Green Acres Farm, Hardwick Lane, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -996,333 GBP2024-06-30
    Officer
    2023-03-01 ~ now
    IIF 35 - Director → ME
  • 47
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,386 GBP2024-01-31
    Officer
    2023-01-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 48
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 49
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-06-14 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 50
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 51
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 81 - Director → ME
  • 52
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 11 - Director → ME
    IIF 76 - Director → ME
  • 53
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,889 GBP2024-06-30
    Officer
    2021-06-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    Devonshire House 582 Honeypot Lane, Stanmore, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 33 - Has significant influence or controlOE
  • 55
    108 Abbotts Drive, Wembley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,947 GBP2024-07-31
    Officer
    2013-07-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 54 - Has significant influence or controlOE
Ceased 17
  • 1
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -235,191 GBP2024-03-31
    Officer
    2021-03-10 ~ 2025-04-03
    IIF 102 - Director → ME
    Person with significant control
    2021-03-10 ~ 2025-04-03
    IIF 116 - Has significant influence or control OE
  • 2
    111 High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2012-03-26 ~ 2014-05-01
    IIF 57 - Director → ME
    2012-03-26 ~ 2019-05-01
    IIF 86 - Director → ME
  • 3
    Galla House 695 High Road, North Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,045 GBP2023-03-31
    Officer
    2017-03-07 ~ 2019-12-29
    IIF 61 - Director → ME
    Person with significant control
    2017-03-07 ~ 2019-11-29
    IIF 68 - Ownership of shares – 75% or more OE
  • 4
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,832 GBP2022-08-31
    Officer
    2021-08-24 ~ 2022-05-11
    IIF 41 - Director → ME
    Person with significant control
    2021-08-24 ~ 2022-05-11
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    IAM CLICK LTD - 2017-04-10
    THE MORTGAGE CLICK LTD - 2009-08-24
    THE GREEN LENDERS LIMITED - 2008-05-15
    19 College Parade, Salusbury Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -694 GBP2024-04-30
    Officer
    2008-04-04 ~ 2017-12-29
    IIF 90 - Director → ME
    2008-04-04 ~ 2017-12-29
    IIF 84 - Secretary → ME
    Person with significant control
    2017-04-04 ~ 2017-12-29
    IIF 70 - Has significant influence or control OE
  • 6
    14 Westfield Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,321 GBP2024-06-30
    Officer
    2023-06-26 ~ 2024-09-30
    IIF 38 - Director → ME
    Person with significant control
    2023-06-26 ~ 2024-09-30
    IIF 64 - Has significant influence or control OE
  • 7
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,079,495 GBP2024-03-31
    Officer
    2006-04-10 ~ 2011-11-01
    IIF 67 - Director → ME
    2006-04-10 ~ 2025-04-02
    IIF 19 - Director → ME
    2012-10-23 ~ 2021-07-19
    IIF 65 - Director → ME
    Person with significant control
    2017-01-01 ~ 2021-07-19
    IIF 21 - Has significant influence or control OE
    2021-07-19 ~ 2025-04-02
    IIF 51 - Has significant influence or control OE
  • 8
    1st Floor, Alperton House, Bridgewater Road, Alperton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2017-10-10
    IIF 98 - Director → ME
  • 9
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,764 GBP2023-12-31
    Person with significant control
    2022-11-15 ~ 2022-11-15
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LAWNUT LTD - 2016-08-18
    2nd Floor 111 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2016-07-26 ~ 2016-07-26
    IIF 59 - Director → ME
    Person with significant control
    2016-07-26 ~ 2016-07-26
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    129 Regency Street, Hide Tower, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    2017-05-24 ~ 2017-12-01
    IIF 114 - Director → ME
    Person with significant control
    2017-05-24 ~ 2017-12-01
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    111 2nd Floor, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ 2023-01-10
    IIF 99 - Director → ME
  • 13
    SWARO LIMITED - 2017-10-12
    2nd Floor 111 High Road, Willesden, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ 2018-02-22
    IIF 105 - Director → ME
  • 14
    Imperial House, The Hyde, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ 2018-10-04
    IIF 101 - Director → ME
  • 15
    BLACK HORSE INTERNATIONAL LTD - 2008-04-10
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    2008-04-01 ~ 2009-01-05
    IIF 72 - Director → ME
    2010-02-01 ~ 2011-07-01
    IIF 58 - Director → ME
  • 16
    51 Maida Vale, Little Venice, London
    Dissolved Corporate (2 parents)
    Officer
    2008-04-03 ~ 2008-06-02
    IIF 91 - Director → ME
    2008-04-03 ~ 2009-06-01
    IIF 85 - Secretary → ME
  • 17
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,889 GBP2024-06-30
    Officer
    2021-06-29 ~ 2025-04-02
    IIF 17 - Director → ME
    2021-06-18 ~ 2023-05-30
    IIF 94 - Director → ME
    Person with significant control
    2021-06-18 ~ 2023-05-01
    IIF 126 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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