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

Hussain, Zulfiqar

    Related profiles found in government register
  • Hussain, Zulfiqar
    British

    Registered addresses and corresponding companies
  • Hussain, Zulfiqar
    British accountant

    Registered addresses and corresponding companies
  • Hussain, Zulfiqar

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 15
    • icon of address Bradwell & Partners 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, England

      IIF 16
    • icon of address Bradwell & Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, England

      IIF 17
    • icon of address Ashfields Suite, Sma House, Langley Waters Home Park, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 18
    • icon of address Ashfields Suite, Sma House, Langley Waters, Home Park, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 19
    • icon of address Ashfields Suite Unit D, Langley Waters, Home Park, Kings Langley, WD4 8LZ, England

      IIF 20
    • icon of address 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Bucks, MK13 8BE, England

      IIF 21
    • icon of address 58, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, United Kingdom

      IIF 22
    • icon of address Bradwell & Partners, 158 Bradwell Common Boulevard, Milton Keynes, MK13 8BE, England

      IIF 23
    • icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 24
  • Hussain, Zulfiqar
    British accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2UB, England

      IIF 25
  • Hussain, Zulfiqar
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradwell & Partners, 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NE, United Kingdom

      IIF 26
  • Hussain, Zulfiqar
    British business executive born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160 City Road London Ec1v 2nx, City Road, London, EC1V 2NX, England

      IIF 27
  • Hussain, Zulfiqar
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 952, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 28 IIF 29
    • icon of address 13b, Warneford Street, London, E9 7NG, England

      IIF 30 IIF 31
  • Hussain, Zulfiqar
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 32
  • Hussain, Zulfiqur
    British none born in July 1983

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Hussain, Zulfiqar
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Bradwell And Partners, Milton Keynes, Gb, MK13 8BE, United Kingdom

      IIF 34
  • Hussain, Zulfiqar
    British accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 35
    • icon of address 205 Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU, England

      IIF 36
    • icon of address 205 Pentex House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 37
    • icon of address Bradwell & Partners, 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 38
    • icon of address Bradwell And Partners, 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, England

      IIF 39
    • icon of address 158, Bradwell Comm Boulevard, Milton Keynes, MK13 8BE, England

      IIF 40
    • icon of address 158 Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8BE

      IIF 41
    • icon of address 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Bucks, MK13 8BE, England

      IIF 42
    • icon of address 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, United Kingdom

      IIF 43
    • icon of address 158, Bradwell Common Boulevard, Milton Keynes, MK13 8BE, England

      IIF 44
    • icon of address 158, Bradwell Common Boulevard, Milton Keynes, MK13 8BE, United Kingdom

      IIF 45
    • icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 46 IIF 47
    • icon of address Centre For Disability Studies, 34 Rocheway, Rochford, Essex, SS4 1DQ, England

      IIF 48
    • icon of address 205 Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 49
    • icon of address Bradwell & Partners, 205, Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 50
  • Hussain, Zulfiqar
    British certified accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 51
  • Hussain, Zulfiqar
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 52
    • icon of address 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, England

      IIF 53
  • Hussain, Zulfiqar
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 54 IIF 55
    • icon of address 52, Walker Grove, Hatfield, AL10 9PL, England

      IIF 56
    • icon of address Bradwell & Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 57
    • icon of address Bradwell And Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 58
    • icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Hussain, Zulfiqar
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, Hertfordshire, England, WD4 8LZ, England

      IIF 62
  • Mr Zulfiqar Hussain
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradwell & Partners, Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, England

      IIF 63
  • Mr Zulfiqar Hussain
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 64 IIF 65
    • icon of address 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 66 IIF 67
    • icon of address 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 68
    • icon of address 205 Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU

      IIF 69
    • icon of address Bradwell & Partners, 205 Pentax House, Harrow, HA2 0DU, United Kingdom

      IIF 70
    • icon of address Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU

      IIF 71
    • icon of address 52, Walker Grove, Hatfield, AL10 9PL, England

      IIF 72
    • icon of address Bradwell & Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 73
    • icon of address Bradwell And Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 74
    • icon of address 158, Bradwell And Partners, Milton Keynes, Gb, MK13 8BE, United Kingdom

      IIF 75
    • icon of address 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, England

      IIF 76 IIF 77
    • icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 78
  • Mr Zulfiqar Hussain
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 952, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 79 IIF 80
    • icon of address 13b, Warneford Street, London, E9 7NG, England

      IIF 81 IIF 82
    • icon of address Expressway G15, 1 Dock Road, London, E16 1AH, England

      IIF 83
  • Mr Zulfiqur Hussain
    British born in July 1983

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 84
  • Mr Zulfiqar Hussain
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 2
    MEGA WATT ENERGY LTD - 2019-04-30
    CLEAN GREEN ENERGY LTD - 2018-04-27
    CREDENTIS MERCHANTS ASSET GROUP LTD - 2018-04-10
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 3
    icon of address 13b Warneford Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    236 GBP2024-02-29
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 4
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,952 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 6
    MARKET CREATORS LIMITED - 1987-08-21
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 12 - Secretary → ME
  • 7
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 8
    icon of address 205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 54 - Director → ME
  • 9
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 10
    icon of address 52 Walker Grove, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,588 GBP2024-07-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
  • 11
    SAFEWATCH SECURITY LTD - 2024-01-17
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -274 GBP2024-04-30
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 12
    DIAMATE BIOTECHNOLOGIES LIMITED - 2019-05-10
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,521 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Bradwell & Partners 205, Pentax House, South Hill Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -811 GBP2018-09-30
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 50 - Director → ME
  • 14
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 15
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 24 - Secretary → ME
  • 16
    icon of address Suite 12 Digbeth Business Court 162 - 164 High Street, Digbeth, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,684 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 13b Warneford Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    108 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 18
    icon of address 205 Pentax House South Hill Avenue, South Harrow, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -247 GBP2017-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address Bradwell & Partners, 158 Bradwell Common Boulevard, Bradwell Common, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 6 - Secretary → ME
  • 20
    K2L 732 LIMITED - 2010-06-24
    icon of address 10 Cwm Lane, Rogerstone, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 22 - Secretary → ME
  • 21
    icon of address Ashfields Suite Temple House, 221 - 225 Station Road, Harrow
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ now
    IIF 3 - Secretary → ME
    IIF 13 - Secretary → ME
  • 22
    icon of address 158 Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2010-02-17 ~ dissolved
    IIF 21 - Secretary → ME
  • 23
    CHATELLA EUROPE LTD - 2024-09-16
    JULAIDAN (UK) LIMITED - 2010-11-23
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 24
    icon of address 952 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 25
    icon of address Kemp House 152-160 City Road London City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,258 GBP2016-12-31
    Officer
    icon of calendar 2018-08-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 26
    TRANS OCEANS RESOURCES UK LIMITED - 2019-05-10
    icon of address 205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2020-05-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 27
    icon of address Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 45 - Director → ME
  • 28
    icon of address Bradwell & Partners 219 Titan Court, 3 Bishop Square, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 16 - Secretary → ME
  • 29
    icon of address Bradwell & Partners 2nd Floor Titan Court, 3 Bishop Square, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    87 GBP2023-12-31
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 17 - Secretary → ME
  • 30
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 31
    icon of address 952 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,089 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 32
    icon of address Suite 219 Titan Court, 3 Bishops Court, Hatfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    icon of address 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,602 GBP2024-12-31
    Officer
    icon of calendar 2023-09-27 ~ 2024-02-26
    IIF 57 - Director → ME
  • 2
    icon of address Bradwell And Partners 2nd Floor Titan Court, 3 Bishop Square, Hatfield, --- Select ---, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,914,720 GBP2023-12-31
    Officer
    icon of calendar 1998-10-30 ~ 2004-05-20
    IIF 5 - Secretary → ME
  • 3
    CHANCERY FLEXI FINANCE LIMITED - 2011-10-13
    icon of address 96 Baron House, 28-30 Rivington Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ 2011-10-14
    IIF 8 - Secretary → ME
  • 4
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -255,667 GBP2024-05-30
    Officer
    icon of calendar 2019-09-19 ~ 2019-10-06
    IIF 37 - Director → ME
  • 5
    KNOTS & THREADS LIMITED - 2015-02-02
    ADVERTISING FOR YOUR BUSINESS LTD - 2012-08-15
    icon of address Suite 219 Titan Court 3 Bishops Square, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,060 GBP2024-03-29
    Officer
    icon of calendar 2012-06-20 ~ 2019-09-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 6
    icon of address Sheikh & Co, 103 - 105 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ 2013-10-31
    IIF 4 - Secretary → ME
  • 7
    icon of address 221-225 Temple House, Station Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2012-09-30
    IIF 10 - Secretary → ME
  • 8
    CHANCERY BROKERS LIMITED - 2009-06-07
    icon of address Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ 2012-09-30
    IIF 1 - Secretary → ME
  • 9
    CHANCERY WASTE MANAGEMENT LIMITED - 2012-02-22
    icon of address Abacus House, 21 Effie Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2012-09-30
    IIF 7 - Secretary → ME
  • 10
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,471 GBP2024-05-31
    Officer
    icon of calendar 2010-11-17 ~ 2012-09-30
    IIF 20 - Secretary → ME
  • 11
    CHATSWORTH INVESTMENT MANAGEMENT LIMITED - 2019-06-18
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,517 GBP2024-03-31
    Officer
    icon of calendar 2019-06-10 ~ 2022-12-31
    IIF 26 - Director → ME
  • 12
    DIAMATE BIOTECHNOLOGIES LIMITED - 2019-05-10
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,521 GBP2024-06-30
    Officer
    icon of calendar 2001-06-01 ~ 2020-12-09
    IIF 41 - Director → ME
    icon of calendar 2001-06-01 ~ 2020-12-09
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-09
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 13
    CHANCERY PRIVATE EQUITY LIMITED - 2012-08-13
    icon of address Unit 846, 19 - 21, Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ 2013-10-31
    IIF 9 - Secretary → ME
  • 14
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2014-10-30
    IIF 48 - Director → ME
  • 15
    icon of address C/o Unit 846, 19 - 21, Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ 2012-09-07
    IIF 62 - Director → ME
  • 16
    GLOBAL MEDICAL SUPPLIES LTD - 2020-09-08
    icon of address 205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,500 GBP2023-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-07-03
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-07-03
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 17
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,543 GBP2024-08-31
    Officer
    icon of calendar 2015-10-27 ~ 2019-08-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-15
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 71 - Right to appoint or remove directors OE
  • 18
    icon of address 205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,550 GBP2019-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2019-11-11
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-11
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 19
    icon of address Temple House, 221-225 Station, Road, Harrow, Middlesex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ 2010-04-01
    IIF 14 - Secretary → ME
  • 20
    icon of address Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,658 GBP2018-12-31
    Officer
    icon of calendar 2010-10-07 ~ 2011-10-09
    IIF 23 - Secretary → ME
  • 21
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,847 GBP2018-03-31
    Officer
    icon of calendar 2010-05-21 ~ 2011-05-24
    IIF 18 - Secretary → ME
  • 22
    DEVISERS GLOBAL LIMITED - 2022-02-11
    icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,341 GBP2024-06-30
    Officer
    icon of calendar 2017-05-13 ~ 2017-05-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ 2017-05-25
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 23
    CHANCERY CORPORATE FINANCE & ADVISORY LIMITED - 2013-02-14
    icon of address 28 - 30 Rivington Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,046 GBP2024-05-31
    Officer
    icon of calendar 2008-05-28 ~ 2012-09-30
    IIF 2 - Secretary → ME
  • 24
    icon of address Expressway G15 1 Dock Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    543 GBP2023-02-28
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-07-20
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    FLYING INDIAN LIMITED - 2013-01-18
    PEREGRINE GLOBAL LTD - 2013-01-18
    icon of address 204 Fulham Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-24 ~ 2013-01-17
    IIF 44 - Director → ME
  • 26
    icon of address 73 Gladstone Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,942 GBP2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-10-09
    IIF 39 - Director → ME
  • 27
    icon of address Kemp House 152-160 City Road London City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,258 GBP2016-12-31
    Officer
    icon of calendar 2015-05-20 ~ 2018-06-21
    IIF 33 - Director → ME
  • 28
    UKIR APPLICATION CNETRE LTD - 2019-12-17
    UK APPLICATION CENTRE LTD - 2019-12-17
    icon of address 43-45 Newcombe House Notting Hill Gate, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-06 ~ 2020-09-30
    IIF 15 - Secretary → ME
  • 29
    icon of address Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2012-09-30
    IIF 19 - Secretary → ME
  • 30
    VISSTRAT CONSULTING LTD - 2020-08-14
    icon of address C/o Bradwell And Partners, 219 Titan Court, 3 Bishops Square, Hatfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-01-25 ~ 2020-08-11
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 31
    RR BUILDERS LIMITED - 2018-11-28
    AUTO DEVICES LTD - 2017-02-09
    1 SEARCH MARKETING LIMITED - 2015-07-14
    icon of address 3rd Floor 43-45 Newcombe House, Notting Hill Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,582 GBP2019-06-30
    Officer
    icon of calendar 2018-01-01 ~ 2018-11-23
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-11-28
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.