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

Syed, Azeem

    Related profiles found in government register
  • Syed, Azeem
    British business born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 1
    • icon of address West Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 2
  • Syed, Azeem
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 3
    • icon of address 39, Derby Road, Forest Gate, London, Greater London, E7 8NH

      IIF 4
    • icon of address 87-89, Plashet Road, London, E13 0RA, United Kingdom

      IIF 5 IIF 6
    • icon of address Suite 4 ,2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 7
    • icon of address West Suite, 2nd Floor ,255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 8
  • Syed, Azeem
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Mallard Hill, Bedford, MK41 7QU, England

      IIF 9
    • icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 10
    • icon of address 87-89, Plashet Road, London, E13 0RA, England

      IIF 11
    • icon of address Suit 4 , 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 12
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 13
  • Syed, Azeem
    British director and company secretary born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 14
    • icon of address 56, High Road, London, N22 6BX, England

      IIF 15
    • icon of address 87, Plashet Road, London, E13 0RA, England

      IIF 16
  • Syed, Azeem
    British self employed born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, CM20 1YS, England

      IIF 17
  • Syed, Azeem
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenwood Road, London, E13 0JF, England

      IIF 18
  • Syed, Azeem
    Indian business born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-89, Plashet Road, London, E13 0RA, United Kingdom

      IIF 19
    • icon of address International House, Barking Road, London, E13 9PJ, England

      IIF 20
  • Syed, Azeem
    Indian business,education born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-89, Plashet Road, London, E13 0RA, United Kingdom

      IIF 21
  • Syed, Azeem
    Indian businessman born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenwood Road, London, E13 0JF, England

      IIF 22
    • icon of address 87-89, Plashet Road, London, E13 0RA, England

      IIF 23
    • icon of address 87-89, Plashet Road, London, E13 0RA, United Kingdom

      IIF 24
  • Syed, Azeem
    Indian company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, - 18, Woodford Road, Forest Gate, London, E7 0HA, England

      IIF 25
    • icon of address 10, Greenwood Road, London, E13 0JF, England

      IIF 26
    • icon of address 16/18, Woodford Road, Forest Gate, London, E7 0HA, United Kingdom

      IIF 27
    • icon of address 16/18, Woodford Road, Forestgate, London, London, E7 0HA, England

      IIF 28
    • icon of address 16-18, Woodford Road, London, E7 0HA, United Kingdom

      IIF 29
    • icon of address 2, - 10, Osborn Street, London, London, E1 6TD, England

      IIF 30
    • icon of address 46, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 31
    • icon of address 87-89, Plashet Road, London, E13 0RA, United Kingdom

      IIF 32
    • icon of address 87-89, Plashet Road, London, Greater London, E13 0RA

      IIF 33
    • icon of address 33, The Old House The Lawns, Thorpe Road Peterborough, Peterborough, Peterborough, PE3 6AD, England

      IIF 34
    • icon of address 113-117, South Street, Romford, Essex, RM1 1NX

      IIF 35
    • icon of address 113-117, South Street, Romford, RM1 1NX, England

      IIF 36
  • Syed, Azeem
    Indian director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 37
    • icon of address 264, High Road, Leytonstone, London, E11 3HS

      IIF 38
    • icon of address 113-117, South Street, Romford, RM1 1NX

      IIF 39
  • Syed, Azeem
    Indian professional born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Katherine Road, London, E6 1EN, England

      IIF 40
  • Mr Azeem Syed
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 41
    • icon of address 56, High Road, London, N22 6BX, England

      IIF 42
    • icon of address 87, Plashet Road, London, E13 0RA, England

      IIF 43
    • icon of address West Suite, 2nd Floor ,255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 44 IIF 45
  • Azeem Syed
    Indian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 4 , 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 46
  • Azeem Syed
    Indian born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, 77 Victoria Street, Office 114, C/o Pearl Lily Company Secretaries Limited, London, SW1H 0HW, England

      IIF 47
  • Mr Azeem Syed
    Indian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 87-89, Plashet Road, London, E13 0RA, England

      IIF 52
    • icon of address 87-89, Plashet Road, London, E13 0RA, United Kingdom

      IIF 53 IIF 54
    • icon of address 87-89, Plashet Road, London, Greater London, E13 0RA

      IIF 55
    • icon of address International House, Barking Road, London, E13 9PJ, England

      IIF 56
    • icon of address Suite 4 ,2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 57
    • icon of address 113-117, South Street, Romford, RM1 1NX

      IIF 58
    • icon of address 113-117, South Street, Romford, RM1 1NX, England

      IIF 59
  • Syed, Azeem
    Indian education and training born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 A, Powis Street, 68-86, London, SE18 6LQ, England

      IIF 60
  • Syed, Azeem
    Indian manager born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, 77 Victoria Street, Office 114, C/o Pearl Lily Company Secretaries Limited, London, SW1H 0HW, England

      IIF 61
  • Syed, Azeem

    Registered addresses and corresponding companies
    • icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 16-18, Woodford Road, London, E7 0HA, United Kingdom

      IIF 65
  • Mr Azeem Syed
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Nile Road, London, E13 9EL, England

      IIF 66
  • Mr Azeem Azeem Syed
    Indian born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 A, Powis Street, 68-86, London, SE18 6LQ, England

      IIF 67
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Suite 4 ,2nd Floor 255-259 Commercial Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -135 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,568 GBP2024-07-31
    Officer
    icon of calendar 2019-10-05 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-08-01 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address West Suite 2nd Floor, 255-259 Commercial Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 113-117 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 113-117 South Street, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 35 - Director → ME
  • 6
    LENOVO UK LTD - 2007-01-08
    icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -823 GBP2022-12-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 56 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-10 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    CITYSHAPERS & ASSOCIATES LTD - 2023-03-30
    icon of address 81 Mallard Hill, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,026 GBP2024-05-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,548,211 GBP2024-11-30
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address International House, Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 56 - Has significant influence or control as a member of a firmOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 87-89 Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or controlOE
  • 12
    ESSEX INTERNATIONAL COLLEGE LTD - 2018-06-13
    icon of address 77 77 Victoria Street, Office 114, C/o Pearl Lily Company Secretaries Limited, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -621,310 GBP2017-04-30
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 16 - 18, Woodford Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 87-89 Plashet Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 5 A Powis Street, 68-86, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,380 GBP2025-07-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    icon of address 113-117 South Street, Romford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,680 GBP2018-10-31
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1st Floor North Westgate House, Harlow, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -137,061 GBP2025-03-31
    Officer
    icon of calendar 2022-03-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-27 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address West Suite, 2nd Floor ,255-259 Commercial Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 113-117 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,319 GBP2022-06-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 16-18 Woodford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2010-02-03 ~ dissolved
    IIF 65 - Secretary → ME
  • 22
    icon of address 2 - 10, Osborn Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 30 - Director → ME
  • 23
    icon of address 46 Skylines Village, Limeharbour, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 31 - Director → ME
  • 24
    icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,098 GBP2024-07-31
    Officer
    icon of calendar 2009-07-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Right to appoint or remove directorsOE
  • 25
    icon of address 1 High Street, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -873 GBP2024-09-30
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 26
    THE DIASPORA COMMUNITY PROJECTS (DCP) - 2014-05-28
    THE DIASPORA NEWS - 2008-11-27
    THE DIASPORA COMMUNITY PROJECTS - 2013-02-05
    icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76,193 GBP2025-03-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-07-07 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Has significant influence or controlOE
  • 27
    icon of address Suit 4 , 2nd Floor, 255-259 Commercial Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169,963 GBP2025-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 87-89 Plashet Road, London, Greater London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,568 GBP2024-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2019-05-28
    IIF 21 - Director → ME
  • 2
    icon of address 39 Derby Road, Forest Gate, London, Greater London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2021-01-04 ~ 2022-01-25
    IIF 4 - Director → ME
  • 3
    LENOVO UK LTD - 2007-01-08
    icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -823 GBP2022-12-31
    Officer
    icon of calendar 2007-01-08 ~ 2020-05-12
    IIF 32 - Director → ME
    icon of calendar 2020-08-23 ~ 2023-04-20
    IIF 14 - Director → ME
  • 4
    icon of address 87-89 Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2013-07-01 ~ 2016-02-22
    IIF 28 - Director → ME
    icon of calendar 2017-06-16 ~ 2020-05-16
    IIF 24 - Director → ME
  • 5
    icon of address Suite-507 City Gate House Bite Business Centre, 246-250 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,592 GBP2024-01-31
    Officer
    icon of calendar 2015-12-17 ~ 2016-01-28
    IIF 38 - Director → ME
  • 6
    icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,319 GBP2022-06-30
    Officer
    icon of calendar 2017-06-19 ~ 2020-05-11
    IIF 19 - Director → ME
    icon of calendar 2020-04-07 ~ 2020-04-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2020-04-08
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Has significant influence or control OE
  • 7
    icon of address 16/18 Woodford Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2012-12-31
    IIF 27 - Director → ME
  • 8
    icon of address 33 The Old House The Lawns, Thorpe Road Peterborough, Peterborough, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-04-01
    IIF 34 - Director → ME
  • 9
    icon of address 84 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,276 GBP2019-07-30
    Officer
    icon of calendar 2016-12-01 ~ 2017-06-26
    IIF 40 - Director → ME
  • 10
    icon of address 12 Acorn Close, Enfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,128 GBP2019-10-31
    Officer
    icon of calendar 2018-06-08 ~ 2018-06-08
    IIF 18 - Director → ME
    icon of calendar 2018-06-08 ~ 2020-06-18
    IIF 26 - Director → ME
  • 11
    THE DIASPORA COMMUNITY PROJECTS (DCP) - 2014-05-28
    THE DIASPORA NEWS - 2008-11-27
    THE DIASPORA COMMUNITY PROJECTS - 2013-02-05
    icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76,193 GBP2025-03-31
    Officer
    icon of calendar 2018-06-28 ~ 2019-06-06
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.