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

Alrefai, Ebraheem Hussein Ebraheem, Mr.

    Related profiles found in government register
  • Alrefai, Ebraheem Hussein Ebraheem, Mr.
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 1
  • Alrefai, Ebraheem Hussein Ebraheem
    British architect born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 2
  • Alrefai, Ebraheem Hussein Ebraheem
    British civil engineer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 3
    • icon of address Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 4
  • Alrefai, Ebraheem Hussein Ebraheem
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uk Holdings Group, Devonshire House, 582 Honeypot Lane, Stanmore, Greater London, HA7 1JS

      IIF 5
  • Alrefai, Ebraheem Hussein Ebraheem
    British consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 6
  • Alrefai, Ebraheem Hussein Ebraheem
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 11 IIF 12
    • icon of address Uk Group Holdings Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 13
    • icon of address Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 14
  • Alrefai, Ebraheem Hussein Ebraheem
    British founder born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 15
  • Alrefai, Ebraheem Hussein Ebraheem
    British managing director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 16
    • icon of address 25, Canada Square, Level 33, London, E14 5LB, United Kingdom

      IIF 17
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 18
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 19
    • icon of address 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 28
    • icon of address 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 29
    • icon of address 25, Canada Square, Level 33, London, E14 5LB, United Kingdom

      IIF 30
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 31
    • icon of address Global, Sealand Holdings, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 32
    • icon of address Uk Group Holdings Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 33
    • icon of address Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 34 IIF 35
    • icon of address Uk Holdings Group, Devonshire House, 582 Honeypot Lane, Stanmore, Greater London, HA7 1JS

      IIF 36
  • Alrefai, Ebraheem Hussein Ebraheem
    British architect born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uk Holdings Group, Po Box 814 4 Imperial Place, Borehamwood, Hertfordshire, WD6 9PA

      IIF 37
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 38
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 39
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 40 IIF 41
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 42 IIF 43 IIF 44
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 45 IIF 46
    • icon of address Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 47
  • Alrefai, Ebraheem Hussein Ebraheem
    British business executive born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 48
  • Alrefai, Ebraheem Hussein Ebraheem
    British business person born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 49
    • icon of address 1, Canada Square, 37th Floor, London, E14 5AA, United Kingdom

      IIF 50
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 51
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, England

      IIF 52
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 53
  • Alrefai, Ebraheem Hussein Ebraheem
    British businessman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Point, 1 Ropemaker Street, City Of London, London, EC2Y 9HT

      IIF 54
    • icon of address The Global Inc., 41 Lothbury, City Of London, RC2R 7HG, United Kingdom

      IIF 55
    • icon of address Uk Petroleum Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 56
  • Alrefai, Ebraheem Hussein Ebraheem
    British civil engineer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 57
    • icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, HA1 1BD

      IIF 58
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 59 IIF 60
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 61
    • icon of address 41, Lothbury, Ths Global Inc., London, EC2R 7HG, United Kingdom

      IIF 62
    • icon of address Halifax Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 63
    • icon of address Uk Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 64
  • Alrefai, Ebraheem Hussein Ebraheem
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15325157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Alrefai, Ebraheem Hussein Ebraheem
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 66
    • icon of address 23, Heathfield Park, London, NW2 5JE

      IIF 67
    • icon of address Uk Project Finance Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 68
    • icon of address Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 69
  • Alrefai, Ebraheem Hussein Ebraheem
    British finance director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 70
  • Alrefai, Ebraheem Hussein Ebraheem
    British financier born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 71
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 72
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 73
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 74 IIF 75
    • icon of address Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 76
  • Alrefai, Ebraheem Hussein Ebraheem
    British founder born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Global Inc., 41 Lothbury, City Of London, London, EC2R 7HG, United Kingdom

      IIF 77
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 78
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 79
    • icon of address 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 80
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 81
    • icon of address Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ

      IIF 82
  • Alrefai, Ebraheem Hussein Ebraheem
    British investor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 83 IIF 84
  • Alrefai, Ebraheem Hussein Ebraheem
    British manageing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 85
  • Alrefai, Ebraheem Hussein Ebraheem
    British managing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uk Holdings Group, Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire, WD6 9PA

      IIF 86
    • icon of address 1, Canada Square, Level 37, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 87
    • icon of address 1, Canada Square, Level 37, The Developments Group, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 88
    • icon of address 1, Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 89 IIF 90
    • icon of address The Developments Group, Floor 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 91
    • icon of address 31, Hawkins Close, Harrow, HA1 4DJ, England

      IIF 92
    • icon of address 79, College Road, Harrow Group, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 93
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 94
    • icon of address 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 95
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 96
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 97 IIF 98
    • icon of address 1, Canada Square, The Developments Group Limited, London, E14 5AA, United Kingdom

      IIF 99
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 100
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, England

      IIF 101
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, United Kingdom

      IIF 102
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 103
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 104 IIF 105 IIF 106
    • icon of address 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 126
    • icon of address 25, Canada Square, London, E14 5AA, England

      IIF 127
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, England

      IIF 128
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 129 IIF 130
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 131 IIF 132 IIF 133
    • icon of address The Global Domains Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 137
    • icon of address Uk Properties Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 138
    • icon of address 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 139
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 140
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 141 IIF 142
    • icon of address Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 143
    • icon of address 239, Neasden Lane, Wembley, NW10 1QG, United Kingdom

      IIF 144
  • Ebraheemalrefai, Ebraheemhussein, Mr.
    British businessman born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hindes Road, Harrow, Middlesex, HA1 1SL, United Kingdom

      IIF 145
  • Ebraheemalrefai, Ebraheemhussein, Mr.
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377, Edgware Road, London, W2 1BT, United Kingdom

      IIF 146
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in February 2019

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 147
  • Alrefai, Ebraheem
    British civil engineer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD

      IIF 148
  • Ebraheem Alrefai, Ebraheem Hussein
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 149
  • Ebraheem Alrefai, Ebraheem Hussein
    British managing director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 150 IIF 151
  • Mr Ebraheem Hussein Ebraheem
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 152
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uk Holdings Group, Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire, WD6 9PA

      IIF 153 IIF 154
    • icon of address 1, Canada Square, Level 37, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 155
    • icon of address 1, Canada Square, Level 37, The Developments Group, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 156
    • icon of address 1, Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 157 IIF 158
    • icon of address 25, Canada Square, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 159
    • icon of address 15325157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 160
    • icon of address 41, The Global Inc., Lothbury, City Of London, London, EC2R 7HG, England

      IIF 161
    • icon of address City Point, 1 Ropemaker Street, City Of London, London, EC2Y 9HT

      IIF 162
    • icon of address The Global Inc., 41 Lothbury, City Of London, London, EC2R 7HG, United Kingdom

      IIF 163
    • icon of address The Global Inc., 41 Lothbury, City Of London, RC2R 7HG, United Kingdom

      IIF 164
    • icon of address 31, Hawkins Close, Harrow, HA1 4DJ, England

      IIF 165
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 166 IIF 167 IIF 168
    • icon of address 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 171 IIF 172
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD

      IIF 173
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 174 IIF 175 IIF 176
    • icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, HA1 1BD

      IIF 178
    • icon of address 1, Canada Square, 37th Floor, London, E14 5AA, United Kingdom

      IIF 179
    • icon of address 1, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 180
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 181 IIF 182 IIF 183
    • icon of address 1, Canada Square, The Developments Group Limited, London, E14 5AA, United Kingdom

      IIF 184
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 185 IIF 186
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, England

      IIF 187
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, United Kingdom

      IIF 188
    • icon of address 23, Heathfield Park, London, NW2 5JE

      IIF 189 IIF 190
    • icon of address 23, Heathfield Park, London, NW2 5JE, England

      IIF 191 IIF 192 IIF 193
    • icon of address 239, Neasden Lane, London, NW10 1QG, England

      IIF 198 IIF 199 IIF 200
    • icon of address 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 221
    • icon of address 25, Canada Square, London, E14 5AA, England

      IIF 222
    • icon of address 28, Campden Hill Court, Campden Hill Road, London, W8 7HS, England

      IIF 223
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, England

      IIF 224 IIF 225
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 226 IIF 227 IIF 228
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 229 IIF 230 IIF 231
    • icon of address Halifax Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 239
    • icon of address The Global Domains Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 240
    • icon of address Uk Business Group, Po Box 78913, London, NW6 9XW, United Kingdom

      IIF 241
    • icon of address Uk Petroleum Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 242
    • icon of address Uk Project Finance Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 243
    • icon of address Uk Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 244
    • icon of address Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 245
    • icon of address Uk Properties Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 246
    • icon of address 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 247
    • icon of address 2, Lakeside Drive, Uk Real Estate Group, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 248
    • icon of address Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ

      IIF 249
    • icon of address Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 250
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 251 IIF 252
    • icon of address Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 253 IIF 254
    • icon of address 239, Neasden Lane, Wembley, NW10 1QG, United Kingdom

      IIF 255
  • Alrefai, Ebraheem
    British director born in September 1963

    Registered addresses and corresponding companies
    • icon of address Second Floor Flat, 377 Edgware Road, London, W2 1BT

      IIF 256
  • Al Refai, Ebraheem
    British trader born in September 1963

    Registered addresses and corresponding companies
    • icon of address 104 Frampton Street, London, NW8 8NB

      IIF 257
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 1 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ADVANCED GLOBAL SOLUTIONS GROUP LIMITED - 2021-09-20
    icon of address 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 79 College Road, Harrow Group, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 93 - Director → ME
  • 6
    icon of address 239 Neasden Lane, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Lakeside Drive, Uk Real Estate Group, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 14324481 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 178 - Has significant influence or controlOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Devonshire House Uk Holdings Group, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Global Sealand Holdings, Po Box 74710, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 173 - Has significant influence or control as a member of a firmOE
    IIF 173 - Has significant influence or controlOE
    IIF 173 - Right to appoint or remove directors as a member of a firmOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Canada Square, The Developments Group Limited, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Global Inc., 41 Lothbury, City Of London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Uk Holdings Group Devonshire House, 582 Honeypot Lane, Stanmore, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 14254630 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 40 Bank Street, Level 18, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 25 Canada Square, Level 33, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Devonshire House Uk Holdings Group, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 25 Canada Square, Level 33, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Uk Holdings Group Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Uk Holdings Group Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 36
    icon of address City Point, 1 Ropemaker Street, City Of London, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 40
    LONDON PROJECTS GROUP LIMITED - 2020-12-30
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    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
  • 42
    icon of address Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
  • 43
    icon of address Uk Accountancy Group, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 44
    ADVANCED PROJECT FINANCE LIMITED - 2022-03-24
    UK PROJECT FINANCE LIMITED - 2021-09-27
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 45
    UK BUSINESS FINANCE LIMITED - 2025-05-01
    icon of address 40 Bank Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Uk Holdings Group, Po Box 814 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    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
  • 47
    icon of address 40 Bank Street, Level 18, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 2 Lakeside Drive, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
Ceased 76
  • 1
    icon of address 239 Neasden Lane, London, England
    Active Corporate
    Officer
    icon of calendar 2024-07-29 ~ 2025-07-08
    IIF 116 - Director → ME
    icon of calendar 2024-02-23 ~ 2024-03-14
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-03-14
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
    icon of calendar 2024-07-29 ~ 2025-07-08
    IIF 215 - Ownership of shares – 75% or more OE
  • 2
    icon of address 239 Neasden Lane, London, England
    Active Corporate
    Officer
    icon of calendar 2024-10-11 ~ 2025-07-08
    IIF 117 - Director → ME
    icon of calendar 2024-03-07 ~ 2024-03-14
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2025-07-08
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 3
    icon of address Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-16 ~ 2018-01-22
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    ASASYA.COM LIMITED - 2012-09-03
    icon of address 377 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ 2011-06-06
    IIF 146 - Director → ME
    icon of calendar 2012-03-26 ~ 2012-03-26
    IIF 145 - Director → ME
  • 5
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-03-10 ~ 2025-03-10
    IIF 73 - Director → ME
    icon of calendar 2023-12-24 ~ 2024-02-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-12-24 ~ 2025-03-10
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 6
    ADVANCED PROJECT FINANCE LIMITED - 2023-12-22
    icon of address 2 Park Royal, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ 2023-04-25
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2023-04-25
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Global Inc., 41 Lothbury, City Of London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-06 ~ 2018-01-22
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2018-01-22
    IIF 164 - Has significant influence or control as a member of a firm OE
    IIF 164 - Right to appoint or remove directors as a member of a firm OE
    IIF 164 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 164 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    icon of address 4385, 15149732 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ 2024-02-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-01-14
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 9
    icon of address 74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-01-17 ~ 2018-07-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2018-07-14
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-03 ~ 2024-03-14
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-09-03 ~ 2024-03-14
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 11
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-05 ~ 2024-02-05
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ 2024-03-14
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 12
    UK PETROLEUM GROUP LIMITED - 2018-10-12
    icon of address Uk Petroleum Group Limited, Po Box 74710, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-16 ~ 2018-07-14
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-04-17
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 13
    icon of address 239 Neasden Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ 2025-07-20
    IIF 121 - Director → ME
  • 14
    BRENT BUSINESS CENTRE LIMITED - 2023-08-15
    icon of address 2 Lakeside Drive, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ 2023-08-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-06-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-12-03 ~ 2024-02-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 2024-03-14
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 16
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-09 ~ 2024-02-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-09-09 ~ 2024-01-14
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 17
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-10 ~ 2024-02-01
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ 2024-03-14
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 18
    BRENT INVESTMENT GROUP LIMITED - 2024-11-04
    IRAQ PROJECTS GROUP LIMITED - 2024-12-04
    icon of address 1 Canada Square, 37th Floor, London, England
    Active Corporate
    Officer
    icon of calendar 2023-12-03 ~ 2024-02-01
    IIF 112 - Director → ME
    icon of calendar 2024-02-20 ~ 2025-07-08
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 2025-07-08
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-20 ~ 2024-02-01
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-03-14
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 239 Neasden Lane, Wembley, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-20 ~ 2024-03-14
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-03-14
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of shares – 75% or more OE
  • 21
    icon of address Berkley House, High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2012-04-09 ~ 2012-04-09
    IIF 1 - Director → ME
    icon of calendar 2012-05-03 ~ 2012-05-03
    IIF 150 - Director → ME
  • 22
    icon of address Trafalgar House, Grenville Place, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2012-03-26
    IIF 149 - Director → ME
    icon of calendar 2012-05-03 ~ 2012-05-03
    IIF 151 - Director → ME
  • 23
    GLOBAL PETROLEUM GROUP LIMITED - 2023-12-12
    CITY INTERNATIONAL AGENCY LIMITED - 2023-05-11
    icon of address 4385, 04796198 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-05-06 ~ 2022-06-15
    IIF 91 - Director → ME
    icon of calendar 2023-05-09 ~ 2023-12-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2022-06-15
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-05-09 ~ 2023-12-01
    IIF 179 - Ownership of shares – 75% or more OE
  • 24
    icon of address 2 Lakeside Drive, Uk Real Estate Group, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-06-20 ~ 2024-02-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2024-03-14
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 25
    GOLDEN BEAR INDUSTRIAL CORPORATION LIMITED - 1997-10-09
    K AND R INTERNATIONAL LIMITED - 1996-06-07
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    321,026 GBP2016-09-30
    Officer
    icon of calendar 1995-09-28 ~ 1996-04-25
    IIF 257 - Director → ME
  • 26
    icon of address 2 Lakeside Drive, Uk Real Estate Group, Park Royal, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-06-21 ~ 2024-02-01
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2024-03-14
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Ownership of shares – 75% or more OE
  • 27
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2018-01-22
    IIF 58 - Director → ME
  • 28
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-04 ~ 2018-01-22
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 29
    icon of address 40 Bank Street, London, England
    Active Corporate
    Officer
    icon of calendar 2025-06-23 ~ 2025-07-08
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ 2025-07-08
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 30
    icon of address Halifax Projects Group, Po Box 74710, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-12 ~ 2018-07-14
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2018-03-14
    IIF 239 - Has significant influence or control as a member of a firm OE
    IIF 239 - Right to appoint or remove directors as a member of a firm OE
    IIF 239 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 239 - Ownership of shares – 75% or more as a member of a firm OE
  • 31
    icon of address 36 Hindes Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ 2022-07-09
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 2022-07-11
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 32
    icon of address 239 Neasden Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-17 ~ 2024-02-01
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2024-03-14
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 33
    icon of address The Global Inc., 41 Lothbury, City Of London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ 2018-07-23
    IIF 77 - Director → ME
  • 34
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-04 ~ 2018-01-22
    IIF 176 - Has significant influence or control as a member of a firm OE
    IIF 176 - Right to appoint or remove directors as a member of a firm OE
    IIF 176 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 176 - Ownership of shares – 75% or more as a member of a firm OE
  • 35
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-27 ~ 2024-02-01
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-03-14
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 36
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-11 ~ 2024-03-14
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ 2024-03-14
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
  • 37
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-14 ~ 2024-03-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ 2024-03-14
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 38
    icon of address 40 Bank Street, London, England
    Active Corporate
    Officer
    icon of calendar 2025-03-21 ~ 2025-07-08
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 2025-07-08
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of shares – 75% or more OE
  • 39
    icon of address 40 Bank Street, London, England
    Active Corporate
    Officer
    icon of calendar 2025-04-15 ~ 2025-07-08
    IIF 81 - Director → ME
  • 40
    icon of address 23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ 2018-07-23
    IIF 67 - Director → ME
  • 41
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-24 ~ 2024-02-01
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-03-14
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 42
    icon of address 4385, 14878266 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-05-18 ~ 2024-03-14
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2024-03-14
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ 2023-12-01
    IIF 105 - Director → ME
  • 44
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-03-09 ~ 2024-03-14
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ 2024-03-14
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-14 ~ 2024-02-14
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-03-14
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 46
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-14 ~ 2024-03-14
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-03-14
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 47
    icon of address 23 Heathfield Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-18
    IIF 256 - Director → ME
  • 48
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-13 ~ 2024-02-01
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ 2024-02-14
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 49
    icon of address 40 Bank Street, Level 18, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-05-26 ~ 2025-07-08
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ 2025-07-08
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 50
    icon of address Uk Accountancy Group, 79 College Road, Harrow, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-09-15 ~ 2018-01-22
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2018-01-22
    IIF 168 - Has significant influence or control OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 51
    icon of address 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-03 ~ 2018-01-22
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2018-01-22
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 52
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-06-02 ~ 2024-02-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ 2024-03-14
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 53
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-30 ~ 2024-02-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ 2024-03-14
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 54
    icon of address City Point, 1 Ropemaker Street, City Of London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2018-07-23
    IIF 54 - Director → ME
  • 55
    icon of address 40 Bank Street, London, England
    Active Corporate
    Officer
    icon of calendar 2024-04-24 ~ 2025-07-08
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ 2025-07-08
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of voting rights - 75% or more OE
  • 56
    icon of address 23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-27 ~ 2018-07-23
    IIF 62 - Director → ME
  • 57
    icon of address 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ 2018-07-23
    IIF 9 - Director → ME
  • 58
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-12-14 ~ 2024-03-14
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ 2024-03-14
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 59
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-01-03 ~ 2018-01-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2018-01-22
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 60
    icon of address Uk Group Holdings Limited, Po Box 74710, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-01 ~ 2018-07-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-07-15
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 61
    icon of address Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-09 ~ 2018-01-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2018-01-22
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
  • 62
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-24 ~ 2018-01-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2018-01-22
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 63
    icon of address 23 Heathfield Park, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-02-08 ~ 2019-05-15
    IIF 72 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-07-15
    IIF 68 - Director → ME
    icon of calendar 2019-01-21 ~ 2019-01-21
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-05-15
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-21 ~ 2019-01-21
    IIF 194 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-19 ~ 2018-07-15
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 64
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-02 ~ 2024-02-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 2024-03-14
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 65
    UK BUSINESS FINANCE LIMITED - 2025-05-01
    icon of address 40 Bank Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2025-07-08
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 2025-07-08
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 66
    icon of address 40 Bank Street, Level 18, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-05-19 ~ 2025-07-08
    IIF 85 - Director → ME
    icon of calendar 2021-12-22 ~ 2024-02-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2024-03-14
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
    icon of calendar 2024-05-19 ~ 2025-07-08
    IIF 226 - Ownership of shares – 75% or more OE
  • 67
    icon of address 23 Heathfield Park, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-22 ~ 2019-01-22
    IIF 83 - Director → ME
    icon of calendar 2019-02-12 ~ 2019-05-15
    IIF 84 - Director → ME
    icon of calendar 2018-05-14 ~ 2018-07-14
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2018-05-15
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-22 ~ 2019-01-22
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-12 ~ 2019-05-15
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 68
    icon of address 74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-28 ~ 2018-07-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2018-07-14
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 69
    icon of address 2 Lakeside Drive, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ 2024-03-15
    IIF 139 - Director → ME
  • 70
    icon of address 74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-12 ~ 2018-07-14
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2018-07-14
    IIF 161 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-12 ~ 2018-07-14
    IIF 245 - Has significant influence or control as a member of a firm OE
    IIF 245 - Right to appoint or remove directors as a member of a firm OE
    IIF 245 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 245 - Ownership of shares – 75% or more as a member of a firm OE
  • 71
    icon of address Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-24 ~ 2018-01-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2018-01-22
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 72
    ABC PROJECTS GROUP LIMITED - 2020-08-31
    UK PROJECTS GROUP LIMITED - 2020-06-03
    ABC PROJECTS LIMITED - 2019-03-05
    UK PROJECTS GROUP LIMITED - 2018-11-02
    icon of address 23 Heathfield Park, London, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2018-07-15
    IIF 64 - Director → ME
    icon of calendar 2019-02-19 ~ 2019-05-15
    IIF 59 - Director → ME
    icon of calendar 2019-01-24 ~ 2019-01-24
    IIF 60 - Director → ME
    icon of calendar 2020-01-15 ~ 2020-05-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-01-24
    IIF 191 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-19 ~ 2019-05-15
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-19 ~ 2018-07-15
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-15 ~ 2020-05-20
    IIF 196 - Ownership of shares – 75% or more OE
  • 73
    THE GLOBAL BUSINESS GROUP LIMITED - 2021-01-12
    THE GLOBAL DOMAINS GROUP LIMITED - 2019-05-13
    icon of address 16 Hanover Square, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-15 ~ 2018-07-14
    IIF 137 - Director → ME
    icon of calendar 2019-02-15 ~ 2019-05-15
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-05-15
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-15 ~ 2018-07-14
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 74
    UK BUSINESS GROUP LIMITED - 2024-04-23
    icon of address 104 Frampton Street, London, England
    Active Corporate (5 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-04 ~ 2024-02-01
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2024-03-14
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 75
    THE DEVELOPMENTS GROUP LIMITED - 2024-05-22
    icon of address 2 Marlins Meadow, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2024-02-01
    IIF 46 - Director → ME
    icon of calendar 2024-02-17 ~ 2024-03-14
    IIF 135 - Director → ME
    icon of calendar 2024-05-02 ~ 2024-10-10
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ 2024-10-10
    IIF 214 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-20 ~ 2024-03-14
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 76
    ASHLEY PROPERTIES GROUP LIMITED - 2023-05-19
    MARBLE ARCH PROPERTIES LIMITED - 2023-05-18
    icon of address 103 Frampton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ 2023-05-17
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2023-05-17
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.