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

Jasooja, Alka

    Related profiles found in government register
  • Jasooja, Alka
    British

    Registered addresses and corresponding companies
    • 233, Old Marylebone Road, London, NW1 5QT, England

      IIF 1
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 2 IIF 3 IIF 4
  • Jasooja, Alka

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 5
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 6 IIF 7
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3AG, United Kingdom

      IIF 8
    • 2, Hill Rise, Greenford, Middlesex, UB6 8NZ

      IIF 9
    • 2, Hill Rise, Greenford, Middlesex, UB6 8NZ, United Kingdom

      IIF 10
    • 1, Kingsway, London, WC2B 6AN

      IIF 11
    • 4th Floor, 20 Old Bailey, London, EC4M 7AN, England

      IIF 12
    • 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London, W1G 9DQ, United Kingdom

      IIF 13 IIF 14
    • 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ

      IIF 15
    • The Green, Benyon Road, Silchester, Reading, RG7 2PQ, England

      IIF 16
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 17 IIF 18 IIF 19
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, United Kingdom

      IIF 28
    • Unit 1, Yeomans Gate, Worthing, West Sussex, BN13 3QZ

      IIF 29
  • Jasooja, Alka Alka

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3AG, United Kingdom

      IIF 30
  • Jasooja, Alka
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU

      IIF 31
  • Jasooja, Alka
    British business born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 32
  • Jasooja, Alka
    British employee born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 33
  • Jasooja, Alka
    British employment born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3AG, United Kingdom

      IIF 34
    • Office # 201, 8a Castle Street, Kingston Upon Thames, Surrey, KT1 1SS, England

      IIF 35
    • 233, Old Marylebone Road, London, NW1 5QT, England

      IIF 36
    • 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ

      IIF 37
    • 2, Kent House, Courtlands, Sheen Road, Richmond, Surrey, TW10 5AU, England

      IIF 38
    • 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 39
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 40 IIF 41 IIF 42
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, United Kingdom

      IIF 50
  • Jasooja, Alka
    British metro consultancy limited born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3AG, United Kingdom

      IIF 51
  • Jasooja, Alka
    British solicitor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 52
  • Jasooja, Alka
    Indian employee born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 53
    • 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London, W1G 9DQ, United Kingdom

      IIF 54
    • The Green, Benyon Road, Silchester, Reading, RG7 2PQ, England

      IIF 55
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 56 IIF 57
    • Unit 1, Yeomans Gate, Worthing, West Sussex, BN13 3QZ

      IIF 58
  • Jasooja, Alka
    Indian employment born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 59 IIF 60
    • 2, Hill Rise, Greenford, Middlesex, UB6 8NZ, United Kingdom

      IIF 61
    • 1, Kingsway, London, WC2B 6AN

      IIF 62
    • 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London, W1G 9DQ, United Kingdom

      IIF 63
    • 57, Belmont Lane, Stanmore, Middlesex, HA7 2PU, England

      IIF 64 IIF 65
  • Jasooja, Alka
    Indian none born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hill Rise, Greenford, Middlesex, UB6 8NZ

      IIF 66
  • Mrs Alka Jasooja
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 57, Belmont Lane, Stanmore, HA7 2PU, England

      IIF 67
  • Mrs Alka Jasooja
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 64 - director → ME
    2012-07-04 ~ dissolved
    IIF 19 - secretary → ME
  • 2
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 57 - director → ME
    2012-01-20 ~ dissolved
    IIF 17 - secretary → ME
  • 3
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 44 - director → ME
    2013-03-07 ~ dissolved
    IIF 20 - secretary → ME
  • 4
    TNV CERTIFICATION UK LTD - 2019-11-27
    57 Belmont Lane, Stanmore, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,250 GBP2022-02-28
    Officer
    2016-02-17 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 5
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 45 - director → ME
    2013-05-23 ~ dissolved
    IIF 23 - secretary → ME
  • 6
    J & J SOLICITORS LTD - 2019-09-27
    VAA METRO LTD - 2015-03-28
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    53,291 GBP2021-02-28
    Officer
    2013-11-21 ~ dissolved
    IIF 48 - director → ME
    2013-11-21 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    J & J ADVISORY LIMITED - 2021-11-08
    57 Belmont Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    153,834 GBP2023-08-31
    Officer
    2019-08-12 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 8
    57 Belmont Lane, Stanmore, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-15 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 9
    KS MAGGIE PIE LIMITED - 2012-03-07
    Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 38 - director → ME
    2013-01-14 ~ dissolved
    IIF 5 - secretary → ME
  • 10
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 40 - director → ME
    2013-02-20 ~ dissolved
    IIF 26 - secretary → ME
  • 11
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 42 - director → ME
    2013-01-29 ~ dissolved
    IIF 22 - secretary → ME
  • 12
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 47 - director → ME
    2013-03-07 ~ dissolved
    IIF 25 - secretary → ME
  • 13
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 50 - director → ME
    2013-05-23 ~ dissolved
    IIF 28 - secretary → ME
  • 14
    STANMORE A TO Z CONSULTING LTD. - 2018-12-12
    STANMORE VIRTUAL OFFICES LIMITED - 2017-11-28
    57 Belmont Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    17,283 GBP2023-08-31
    Officer
    2016-10-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    57 Belmont Lane, Stanmore, Middlesex
    Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    72,761 GBP2023-08-31
    Officer
    2009-04-20 ~ now
    IIF 43 - director → ME
    2009-04-20 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 16
    Office # 201 8a Castle Street, Kingston Upon Thames, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-02 ~ dissolved
    IIF 35 - director → ME
  • 17
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 41 - director → ME
    2013-01-29 ~ dissolved
    IIF 18 - secretary → ME
  • 18
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 65 - director → ME
    2012-07-04 ~ dissolved
    IIF 21 - secretary → ME
  • 19
    57 Belmont Lane, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 46 - director → ME
    2013-02-20 ~ dissolved
    IIF 4 - secretary → ME
Ceased 18
  • 1
    SOLAR POWER 1 LIMITED - 2016-11-03
    3rd Floor 86-90 Paul Street, London, England
    Corporate (3 parents)
    Officer
    2013-01-29 ~ 2016-10-28
    IIF 36 - director → ME
    2013-01-29 ~ 2016-10-28
    IIF 1 - secretary → ME
  • 2
    57 Belmont Lane, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,208,875 GBP2018-03-31
    Officer
    2012-01-20 ~ 2021-08-31
    IIF 56 - director → ME
    2012-01-20 ~ 2021-08-31
    IIF 27 - secretary → ME
  • 3
    7-10 Chandos Street, 5th Floor North Side, London, England
    Corporate (4 parents)
    Officer
    2013-03-12 ~ 2016-12-20
    IIF 49 - director → ME
    2013-03-12 ~ 2016-12-20
    IIF 2 - secretary → ME
  • 4
    TNV CERTIFICATION UK LTD - 2019-11-27
    57 Belmont Lane, Stanmore, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,250 GBP2022-02-28
    Person with significant control
    2017-11-05 ~ 2020-01-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 5
    5th Floor North Side 7-10 Chandos Street, Cavendish Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-03-12 ~ 2015-04-02
    IIF 34 - director → ME
    2013-03-12 ~ 2015-04-02
    IIF 8 - secretary → ME
  • 6
    The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, England
    Corporate (3 parents)
    Officer
    2012-03-30 ~ 2012-12-20
    IIF 62 - director → ME
    2012-03-30 ~ 2012-12-20
    IIF 11 - secretary → ME
  • 7
    The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, England
    Corporate (3 parents)
    Officer
    2012-04-19 ~ 2012-12-04
    IIF 61 - director → ME
    2012-04-19 ~ 2012-12-04
    IIF 10 - secretary → ME
  • 8
    6th Floor 33 Holborn, London, England, England
    Corporate (4 parents)
    Officer
    2012-01-23 ~ 2012-10-03
    IIF 58 - director → ME
    2012-01-23 ~ 2012-10-03
    IIF 29 - secretary → ME
  • 9
    22 Regent Street, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-02 ~ 2022-03-28
    IIF 31 - director → ME
    Person with significant control
    2021-11-02 ~ 2022-03-28
    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
  • 10
    BLAZE ENERGY LIMITED - 2015-02-21
    5th Floor North Side 7-10 Chandos Street, Cavendish Square, London
    Corporate (3 parents)
    Officer
    2013-02-20 ~ 2015-01-12
    IIF 37 - director → ME
    2013-02-20 ~ 2015-01-12
    IIF 15 - secretary → ME
  • 11
    LUMINANCE ENERGY LIMITED - 2015-02-11
    5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London
    Corporate (3 parents)
    Officer
    2012-01-20 ~ 2014-04-30
    IIF 54 - director → ME
    2012-01-20 ~ 2014-04-30
    IIF 13 - secretary → ME
  • 12
    HIVE SOLAR CHARLIE LTD - 2015-02-11
    5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, London
    Corporate (3 parents)
    Officer
    2012-03-29 ~ 2014-05-08
    IIF 63 - director → ME
    2012-03-29 ~ 2014-05-08
    IIF 14 - secretary → ME
  • 13
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Corporate (3 parents)
    Officer
    2012-01-20 ~ 2013-09-05
    IIF 55 - director → ME
    2012-01-20 ~ 2013-09-05
    IIF 16 - secretary → ME
  • 14
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Corporate (3 parents)
    Officer
    2012-07-04 ~ 2013-07-01
    IIF 60 - director → ME
    2012-07-04 ~ 2013-07-01
    IIF 7 - secretary → ME
  • 15
    6th Floor 33 Holborn, London, England, England
    Corporate (4 parents)
    Officer
    2012-01-20 ~ 2012-12-11
    IIF 53 - director → ME
    2012-01-20 ~ 2012-12-11
    IIF 12 - secretary → ME
  • 16
    SOLAR BONDING POWER LIMITED - 2014-07-01
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2012-07-04 ~ 2014-02-13
    IIF 59 - director → ME
    2012-07-04 ~ 2014-02-13
    IIF 6 - secretary → ME
  • 17
    MOSER BAER CLEAN ENERGY UK LIMITED - 2012-05-16
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2010-04-19 ~ 2012-09-14
    IIF 66 - director → ME
    2010-04-19 ~ 2012-09-14
    IIF 9 - secretary → ME
  • 18
    5th Floor North Side 7-10 Chandos Street, Cavendish Square, London
    Corporate (3 parents)
    Officer
    2013-02-20 ~ 2015-01-30
    IIF 51 - director → ME
    2013-02-20 ~ 2015-01-30
    IIF 30 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.