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

Mr Isaac Cohen

    Related profiles found in government register
  • Mr Isaac Cohen
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Coatsworth Rd, Gateshead, NE8 1SR, United Kingdom

      IIF 1 IIF 2
    • icon of address 183, Coatsworth Road, Gateshead, NE8 1SR, United Kingdom

      IIF 3 IIF 4
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, United Kingdom

      IIF 5
    • icon of address Haffner Hoff, 2nd Floor, Parkgates, Bury New Road, Prestwich, Greater Manchester, M25 0TL, England

      IIF 6
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 19, Leicester Road, Salford, M7 4AS, England

      IIF 10 IIF 11
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 12 IIF 13 IIF 14
    • icon of address 337, Alexandra Road, Tyne And Wear, NE8 4HX, United Kingdom

      IIF 18
  • Isaac Cohen
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 19
  • Isaac Cohen
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 20
  • Isaac Cohen
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, United Kingdom, NW4 4NJ, England

      IIF 21
  • Isaac Cohen
    Polish born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 22
  • Mr Isaac Cohen
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187-189, Coatsworth Road, Gateshead, NE8 1SR, United Kingdom

      IIF 23
    • icon of address 19, Leicester Road, Salford, M7 4AS, England

      IIF 24
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 25
  • Cohen, Isaac
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Coatsworth Rd, Gateshead, NE8 1SR, United Kingdom

      IIF 26 IIF 27
    • icon of address 183, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1SR, United Kingdom

      IIF 28
    • icon of address 187-189, Coatsworth Road, Gateshead, NE8 1SR, United Kingdom

      IIF 29
    • icon of address 337, Alexandra Road, Gateshead, Tyne & Wear, NE8 4HX, England

      IIF 30
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 31
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, United Kingdom

      IIF 32
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 33 IIF 34
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 35 IIF 36 IIF 37
    • icon of address 337, Alexandra Road, Gateshead, Tyne And Wear, NE8 4HX, United Kingdom

      IIF 39
  • Cohen, Isaac
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1SR, United Kingdom

      IIF 40
    • icon of address Haffner Hoff, 2nd Floor, Parkgates, Bury New Road, Prestwich, Greater Manchester, M25 0TL, England

      IIF 41
    • icon of address 158, Cromwell Road, Salford, Lancashire, M6 6DE, United Kingdom

      IIF 42
    • icon of address 19, Leicester Road, Salford, M7 4AS, England

      IIF 43
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 44 IIF 45
  • Cohen, Isaac
    British property developer born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 46
  • Cohen, Issac
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 337 Alexandra Road, Gateshead, Tyne And Wear, NE8 4HX

      IIF 47
    • icon of address 67, Windsor Road, Manchester, M25 0DB, England

      IIF 48
  • Cohen, Issac
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Windsor Road, Prestwich, Manchester, M25 0DB, United Kingdom

      IIF 49
    • icon of address 26 Ashbourne Grove, Salford, M7 4DD, United Kingdom

      IIF 50
  • Mr Isaac Cohen
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Cohen, Isaac
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 63
  • Cohen, Isaac
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, United Kingdom, NW4 4NJ, England

      IIF 64
  • Isaac Cohen
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, County (optional), NW4 4NJ, England

      IIF 65
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 66
  • Isaac Cohen
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 67
  • Cohen, Isaac
    Polish director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 68
  • Cohen, Isaac
    French director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 69
  • Cohen, Isaac
    Hungarian director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 70
  • Cohen, Isaac
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Leicester Road, Salford, M7 4AS, England

      IIF 71
  • Cohen, Isaac
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ashbourne Grove, Salford, Manchester, M7 4DD, United Kingdom

      IIF 72 IIF 73
    • icon of address 19, Leicester Road, Salford, M7 4AS, England

      IIF 74 IIF 75
  • Cohen, Issac
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ashbourne Grove, Salford, M7 4DD, England

      IIF 76
  • Cohen, Isaac
    British accountant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, United Kingdom

      IIF 77 IIF 78
  • Cohen, Isaac
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 79
  • Cohen, Isaac
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Cohen, Isaac
    British florist born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 105
  • Cohen, Isaac
    British director born in October 1952

    Registered addresses and corresponding companies
    • icon of address 31 Marlow Court, Willesden Lane, London, NW6 7PS

      IIF 106
  • Cohen, Isaac
    British director born in October 1958

    Registered addresses and corresponding companies
  • Cohen, Isaac
    British

    Registered addresses and corresponding companies
  • Cohen, Isaac
    British secretary

    Registered addresses and corresponding companies
  • Cohen, Issac
    British director

    Registered addresses and corresponding companies
    • icon of address 31 Marlow Court, 221 Willesden Lane, London, NW6 7PS

      IIF 125
  • Cohen, Isaac

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, Hendon, London, London, NW4 4NJ, England

      IIF 126
    • icon of address 129, Station Road, London, London, NW4 4NJ, England

      IIF 127
    • icon of address 31 Marlow Court, 221 Willesden Lane, London, NW6 7PS

      IIF 128 IIF 129 IIF 130
    • icon of address High Trees, Cavendish Road, Weybridge, Surrey, KT13 0JX

      IIF 132
child relation
Offspring entities and appointments
Active 48
  • 1
    48 HENDON WAY HOUSE LTD - 2016-11-10
    icon of address 129 Station Road, London, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -900 GBP2021-03-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 2
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,712 GBP2023-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 183 Coatsworth Road, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,421 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    310,804 GBP2024-05-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    258,669 GBP2024-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 129 Station Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -546,744 GBP2024-06-30
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 120 - Secretary → ME
  • 7
    icon of address 129 Station Road Hendon, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,940 GBP2020-06-30
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 110 - Secretary → ME
  • 8
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,388 GBP2024-12-30
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 129 Station Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 86 - Director → ME
  • 10
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,848 GBP2024-09-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 11
    icon of address 129 Station Road, Hendon, London
    Active Corporate (2 parents)
    Equity (Company account)
    274 GBP2024-04-30
    Officer
    icon of calendar 1995-04-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,411 GBP2024-06-30
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 16 - Has significant influence or controlOE
  • 13
    icon of address 129 Station Road, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,558 GBP2017-05-31
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 84 - Director → ME
  • 14
    icon of address 129 Station Road, London, County (optional), England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 158 Cromwell Road, Salford, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 187-189 Coatsworth Road, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,143 GBP2024-07-31
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 23 - Has significant influence or controlOE
  • 17
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 337 Alexandra Road, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,130 GBP2023-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,645 GBP2024-04-30
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 20
    PROPERTY & FINANCE SOLUTIONS LIMITED - 2008-05-14
    icon of address 28 Denman Drive North, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,891 GBP2024-04-30
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF 112 - Secretary → ME
  • 21
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 69 - Director → ME
  • 22
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,458 GBP2024-02-27
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 15 - Has significant influence or controlOE
  • 23
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,802 GBP2023-10-31
    Officer
    icon of calendar 2010-06-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 25 - Has significant influence or controlOE
  • 24
    GREENCO LETTINGS LIMITED - 2016-04-07
    icon of address 19 Leicester Road, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    148,820 GBP2024-08-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 19 Leicester Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,096 GBP2024-08-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 71 - Director → ME
  • 26
    icon of address 19 Leicester Road, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,908,070 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    HOPE MEDICAL AID LIMITED - 2005-11-08
    icon of address 129 Station Road, Hendon, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 111 - Secretary → ME
  • 29
    THE FAIR KT BUSINESS TRADE LTD - 2018-01-05
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 129 Station Road, Hendon, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 121 - Secretary → ME
  • 32
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,685 GBP2024-12-30
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Haffner Hoff 2nd Floor, Parkgates, Bury New Road, Prestwich, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,176 GBP2024-08-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 129 Station Road, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 26 Ashbourne Grove, Salford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,893 GBP2017-05-29
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 50 - Director → ME
  • 36
    icon of address 129 Station Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 102 - Director → ME
  • 37
    A2 ELECTRICAL COMPANY LIMITED - 2002-09-09
    icon of address 129 129 Station Road, Hendon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,259,610 GBP2024-08-31
    Officer
    icon of calendar 2002-09-09 ~ now
    IIF 122 - Secretary → ME
  • 38
    icon of address 129 Station Road, Hendon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2006-01-30 ~ dissolved
    IIF 114 - Secretary → ME
  • 39
    icon of address 129 Station Road, Hendon, London
    Active Corporate (2 parents)
    Equity (Company account)
    60,094 GBP2024-03-31
    Officer
    icon of calendar 2002-03-21 ~ now
    IIF 109 - Secretary → ME
  • 40
    icon of address 129 Station Road, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-03-31
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 127 - Secretary → ME
  • 41
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 129 Station Road, Hendon, London Nw4 4nj
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-14 ~ dissolved
    IIF 88 - Director → ME
  • 43
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 129 Station Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -306,463 GBP2021-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 129 Station Road, Hendon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,887 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 129 Station Road, Hendon, London
    Active Corporate (2 parents)
    Equity (Company account)
    100,870 GBP2024-09-30
    Officer
    icon of calendar 2005-09-22 ~ now
    IIF 123 - Secretary → ME
Ceased 43
  • 1
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-10-31
    Officer
    icon of calendar 2015-10-03 ~ 2017-11-02
    IIF 93 - Director → ME
  • 2
    icon of address High Trees, Cavendish Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ 2017-08-01
    IIF 101 - Director → ME
  • 3
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,489 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-06-08 ~ 2022-04-29
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 2, 32 Lawn Road, Hampstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2005-01-11
    IIF 115 - Secretary → ME
  • 5
    icon of address 4 Old Park Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    256,263 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ 2017-07-21
    IIF 104 - Director → ME
  • 6
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,565 GBP2021-01-31
    Officer
    icon of calendar 2006-02-14 ~ 2021-11-01
    IIF 124 - Secretary → ME
  • 7
    CKI GLOCAL TECH LTD - 2017-12-22
    LONDONWIDE ACCOUNTANCY LIMITED - 2017-09-18
    icon of address 103 Millway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,135 GBP2018-12-31
    Officer
    icon of calendar 2009-12-11 ~ 2017-09-15
    IIF 78 - Director → ME
  • 8
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ 2016-05-13
    IIF 48 - Director → ME
  • 9
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,448 GBP2019-07-31
    Officer
    icon of calendar 2013-07-10 ~ 2017-07-21
    IIF 132 - Secretary → ME
  • 10
    EUNIQ LTD
    - now
    EUNIQUE LTD - 2011-01-14
    icon of address Key House, 7 Christie Way, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,830 GBP2022-01-31
    Officer
    icon of calendar 2011-01-14 ~ 2017-07-21
    IIF 126 - Secretary → ME
  • 11
    icon of address 4 Old Park Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2023-11-30
    Officer
    icon of calendar 2016-01-19 ~ 2016-04-01
    IIF 103 - Director → ME
  • 12
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,802 GBP2023-10-31
    Officer
    icon of calendar 2007-09-20 ~ 2008-09-21
    IIF 47 - Director → ME
  • 13
    icon of address 115 Craven Park Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-12-06 ~ 2006-12-06
    IIF 116 - Secretary → ME
  • 14
    GREENCO LETTINGS LIMITED - 2016-04-07
    icon of address 19 Leicester Road, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    148,820 GBP2024-08-31
    Officer
    icon of calendar 2016-03-03 ~ 2016-03-03
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-03-02
    IIF 11 - Has significant influence or control OE
  • 15
    icon of address 19 Leicester Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,096 GBP2024-08-31
    Officer
    icon of calendar 2017-02-22 ~ 2019-03-27
    IIF 72 - Director → ME
  • 16
    icon of address 67 Windsor Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2016-03-03
    IIF 49 - Director → ME
  • 17
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,974,991 GBP2024-09-30
    Officer
    icon of calendar 2002-08-27 ~ 2003-09-13
    IIF 107 - Director → ME
    icon of calendar 2003-09-13 ~ 2003-11-18
    IIF 131 - Secretary → ME
  • 18
    ALSANNA & ALAMEDA PROPERTY INVESTMENT LTD - 2017-10-05
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108 GBP2020-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2017-10-04
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-10-04
    IIF 58 - Ownership of shares – 75% or more OE
  • 19
    icon of address 129 Station Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -391 GBP2024-08-31
    Officer
    icon of calendar 2003-08-06 ~ 2003-08-14
    IIF 130 - Secretary → ME
  • 20
    icon of address 100 Kimberley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -38,974 GBP2024-04-30
    Officer
    icon of calendar 2004-04-16 ~ 2004-04-16
    IIF 106 - Director → ME
  • 21
    icon of address High Trees, Cavendish Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2017-07-21
    IIF 94 - Director → ME
  • 22
    DEEP ENGINEERING FOR GENERAL TRADING AND TECHNOLOGY LTD - 2024-07-18
    LONDONWIDE ACCOUNTANTS LIMITED - 2023-09-13
    icon of address 129 Station Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2023-09-07
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2023-09-07
    IIF 54 - Ownership of shares – 75% or more OE
  • 23
    icon of address No. 10 Park Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    23,587 GBP2024-02-29
    Officer
    icon of calendar 2003-02-21 ~ 2003-02-22
    IIF 108 - Director → ME
  • 24
    icon of address 71a Windsor Road, Prestwich, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    257,009 GBP2024-09-30
    Officer
    icon of calendar 2016-04-08 ~ 2020-04-30
    IIF 76 - Director → ME
  • 25
    icon of address 71a Windsor Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,985 GBP2024-09-30
    Officer
    icon of calendar 2017-02-21 ~ 2020-03-30
    IIF 73 - Director → ME
  • 26
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73 GBP2024-08-31
    Officer
    icon of calendar 2013-03-19 ~ 2019-05-15
    IIF 30 - Director → ME
  • 27
    A2 ELECTRICAL COMPANY LIMITED - 2002-09-09
    icon of address 129 129 Station Road, Hendon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,259,610 GBP2024-08-31
    Officer
    icon of calendar 2002-08-22 ~ 2002-09-09
    IIF 128 - Secretary → ME
  • 28
    OH HOLDINGS LTD - 2017-02-08
    icon of address 129 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,002 GBP2024-10-31
    Officer
    icon of calendar 2016-10-14 ~ 2017-02-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2017-02-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 29
    icon of address 4 Old Park Lane, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-27
    Officer
    icon of calendar 2016-02-17 ~ 2016-04-01
    IIF 90 - Director → ME
  • 30
    VELOX PROPERTIES LTD - 2011-05-05
    ATLANTIC LOANS LIMITED - 2011-05-05
    icon of address Datasoft Accounting Services Ltd, 129 Station Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,448 GBP2017-05-31
    Officer
    icon of calendar 2008-05-21 ~ 2011-06-24
    IIF 113 - Secretary → ME
  • 31
    icon of address 175 Queensway, London
    Active Corporate (1 parent)
    Equity (Company account)
    -12,157 GBP2024-01-31
    Officer
    icon of calendar 2004-01-27 ~ 2006-02-01
    IIF 129 - Secretary → ME
  • 32
    icon of address 103 Millway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-02-18 ~ 2017-09-15
    IIF 98 - Director → ME
  • 33
    icon of address Sterling House 2nd Floor, Langston Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ 2021-11-23
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2021-11-23
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 34
    JANNA LTD - 2017-01-12
    ALSANNA & ELJAMED PROPERTIES LTD - 2017-05-17
    icon of address 1703 Westmark Tower 1 Newcastle Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,850 GBP2024-08-31
    Officer
    icon of calendar 2015-09-09 ~ 2016-01-01
    IIF 99 - Director → ME
  • 35
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ 2023-05-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2023-05-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 36
    icon of address 129 Station Road, Hendon, London Nw4 4nj
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2003-08-04
    IIF 125 - Director → ME
  • 37
    icon of address 129 Station Road, Hendon, London Nw4 4nj
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2007-11-01
    IIF 117 - Secretary → ME
  • 38
    SUZAN'S PROPERTIES LTD LTD - 2016-05-19
    SUZAN'S CAFE LIMITED - 2016-05-19
    icon of address 39 Corrigan Court, Granville Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,279 GBP2022-06-30
    Officer
    icon of calendar 2004-06-21 ~ 2004-07-01
    IIF 118 - Secretary → ME
  • 39
    icon of address 129 Station Road, London, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ 2024-11-20
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ 2024-11-20
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 40
    LANDMARK PROPERTY SURVEYORS LTD - 2017-02-20
    icon of address 129 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,205 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2017-02-22
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2017-02-22
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    VICTORIA PRODUCTION LIMITED - 2004-08-12
    icon of address Office 36 78 Golders Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-03 ~ 2007-01-01
    IIF 119 - Secretary → ME
  • 42
    icon of address 129 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,156 GBP2024-12-31
    Officer
    icon of calendar 2020-10-17 ~ 2021-07-21
    IIF 89 - Director → ME
  • 43
    icon of address 129 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,709 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-05-19
    IIF 70 - 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.