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 Azhar Rehman

    Related profiles found in government register
  • Mr Azhar Rehman
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134-136, Whitehorse Road, Croydon, CR0 2LA, United Kingdom

      IIF 1
    • icon of address 22 Silver Wing Industrial Park, Imperial Way, Croydon, Surrey, CR0 4RR, England

      IIF 2 IIF 3 IIF 4
    • icon of address 22 Silver Wing Industrial Park, Imperial Way, Croydon, Surrey, CR0 4RR, United Kingdom

      IIF 6 IIF 7
    • icon of address 73, Park Lane, Croydon, CR0 1JG, England

      IIF 8 IIF 9 IIF 10
    • icon of address 73, Park Lane, Croydon, CR0 1JG, United Kingdom

      IIF 11
    • icon of address 73, Park Lane, Croydon, Surrey, CR0 1JG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Financial Chambers, 134-136 Whitehorse Road, Croydon, CR0 2LA, England

      IIF 16
    • icon of address Unit 22 Silver Wing Industrial Park, Imperial Way, Croydon, CR0 4RR, England

      IIF 17
    • icon of address Warwick House, Park Corner Road, Southfleet, Gravesend, DA13 9LN, England

      IIF 18
    • icon of address Warwick House, Park Corner Road, Southfleet, Gravesend, Kent, DA13 9LN, England

      IIF 19
    • icon of address 183-189 The Vale, London, W3 7RW, United Kingdom

      IIF 20
    • icon of address 19, Pollards Hill South, London, SW16 4LW, England

      IIF 21
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 22 IIF 23 IIF 24
    • icon of address 2, Pollards Hill East, London, SW16 4UT, United Kingdom

      IIF 25
    • icon of address 1465, London Road, Norbury, London, SW16 4QA

      IIF 26
    • icon of address 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 27
    • icon of address 245-247, St. Albans Road, Watford, WD24 5BQ

      IIF 28
  • Mr Azhar Rahman
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Market Street, Exeter, EX1 1PB, England

      IIF 29
  • Mr Mazhar Rehman
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Park Lane, Croydon, CR0 1JG, England

      IIF 30
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 31 IIF 32
  • Rahman, Azhar
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Market Street, Exeter, EX1 1PB, England

      IIF 33
    • icon of address 175, Bristol Road, Gloucester, GL1 5TG, England

      IIF 34
  • Rehman, Azhar
    British businessman born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Silver Wing Industrial Park, Imperial Way, Croydon, Surrey, CR0 4RR, England

      IIF 35
    • icon of address Unit 22 Silver Wing Industrial Park, Imperial Way, Croydon, CR0 4RR, England

      IIF 36
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 37
    • icon of address 2, Pollards Hill East, Norbury, London, SW16 4UT, England

      IIF 38
  • Rehman, Azhar
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Park Lane, Croydon, CR0 1JG, England

      IIF 39 IIF 40
    • icon of address Warwick House, Park Corner Road, Southfleet, Gravesend, DA13 9LN, England

      IIF 41
  • Rehman, Azhar
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103-105, City Road, Cardiff, CF24 3BN, Wales

      IIF 42
    • icon of address 22 Silver Wing Industrial Park, Imperial Way, Croydon, CR0 4RR, England

      IIF 43 IIF 44 IIF 45
    • icon of address 22, Silver Wing Industrial Park, Imperial Way, Croydon, Surrey, CR0 4RR, United Kingdom

      IIF 48
    • icon of address 73, Park Lane, Croydon, CR0 1JG, England

      IIF 49 IIF 50
    • icon of address 73, Park Lane, Croydon, CR0 1JG, United Kingdom

      IIF 51
    • icon of address 73, Park Lane, Croydon, Surrey, CR0 1JG, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Airport House, Suite 43 - 45, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 56
    • icon of address Financial Chambers, 134-136 Whitehorse Road, Croydon, CR0 2LA, England

      IIF 57
    • icon of address Warwick House, Park Corner Road, Southfleet, Gravesend, Kent, DA13 9LN, England

      IIF 58
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 59 IIF 60
    • icon of address 2, Pollards Hill East, London, SW16 4UT, United Kingdom

      IIF 61
    • icon of address 2, Pollards Hill East, Norbury, London, SW16 4UT, England

      IIF 62
    • icon of address 2, Pollards Hill East, Norbury, London, SW16 4UT, United Kingdom

      IIF 63
    • icon of address 2, Pollards Hill South, London, SW16 4LW, England

      IIF 64
    • icon of address 80, Silverthorne Road, London, SW8 3HE, England

      IIF 65
    • icon of address 27, The Drapery, Northampton, NN1 2ET, England

      IIF 66
    • icon of address 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 67
  • Rehman, Azhar
    British entrepreneur born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183-189 The Vale, London, W3 7RW, United Kingdom

      IIF 68
  • Rehman, Azhar
    British investor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 69
  • Mr Mazhar Rehman
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Pollards Hill South, London, SW16 4LW, United Kingdom

      IIF 70 IIF 71
  • Rehman, Mazhar
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Park Lane, Croydon, CR0 1JG, England

      IIF 72
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 73 IIF 74
  • Rehman, Mazhar
    British marketing & distribution consultant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 75
  • Mr Fahar Rehman
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Silver Wing Industrual Park, Imperial Way, Croydon, Surrey, CR0 4RR, United Kingdom

      IIF 76
    • icon of address 38, Quadrant Road, Thornton Heath, CR7 7DA, England

      IIF 77
  • Rehman, Azhar
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pollards Hill East, London, SW16 4UT, England

      IIF 78
  • Rehman, Azhar
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Silver Wing Industrial Park, Imperial Way, Croydon, Surrey, CR0 4RR, United Kingdom

      IIF 79
  • Rehman, Fahar
    born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Quadrant Road, Thornton Heath, CR7 7DA, England

      IIF 80
  • Rehman, Fahar
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Silver Wing Industrual Park, Imperial Way, Croydon, Surrey, CR0 4RR, United Kingdom

      IIF 81
    • icon of address 1465, London Road, Norbury, London, SW16 4QA, England

      IIF 82
  • Rehman, Fahar
    British employed born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Pollards Hill South, London, SW16 4LW, England

      IIF 83
  • Rehman, Mazhar
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Pollards Hill South, London, SW16 4LW, United Kingdom

      IIF 84 IIF 85
    • icon of address 66 Buckleigh Road, Streatham, London, SW16 5RZ

      IIF 86
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 73 Park Lane, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,616 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    LONGPLAN INVESTMENT LTD - 2024-03-16
    icon of address 2 Pollards Hill South, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    978,290 GBP2024-02-26
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Pollards Hill East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    BEXLEY DESSERT HOUSE LIMITED - 2023-12-11
    icon of address 19 Pollards Hill South, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 5
    CHAI CYCLE LIMITED - 2020-02-20
    SE DESSERT HOUSE LIMITED - 2023-05-22
    icon of address 73 Park Lane, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or controlOE
  • 6
    D&G COLCHESTER LIMITED - 2022-01-10
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,485 GBP2024-06-30
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address 2 Pollards Hill East, Norbury, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 86 - Director → ME
  • 8
    icon of address 73 Park Lane, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,293 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Financial Chambers, 134-136 Whitehorse Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Pollards Hill East, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1465 London Road, Norbury, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154,117 GBP2019-01-31
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,517 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 79 - Director → ME
  • 13
    icon of address 183-189 The Vale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -413,279 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    icon of address 2 Pollards Hill East, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Warwick House Park Corner Road, Southfleet, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,806 GBP2024-10-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 245-247 St. Albans Road, Watford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    97,894 GBP2016-07-31
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    CREAMS LOUNGE LIMITED - 2012-10-17
    icon of address Warwick House Park Corner Road, Southfleet, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,057 GBP2024-10-31
    Officer
    icon of calendar 2012-08-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,137,947 GBP2024-04-30
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 49 - Director → ME
    icon of calendar 2016-08-01 ~ now
    IIF 72 - Director → ME
  • 19
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 60 - Director → ME
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,584,687 GBP2024-02-29
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address Warwick House Park Corner Road, Betsham, Southfleet, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -495 GBP2024-10-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 73 Park Lane, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 23
    icon of address 2 Pollards Hill East, Norbury, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-08 ~ dissolved
    IIF 62 - Director → ME
  • 24
    icon of address 2 Pollards Hill East, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -288,342 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 2 Pollards Hill South, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,572,965 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 78 - LLP Designated Member → ME
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 77 - Right to appoint or remove membersOE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 2 Pollards Hill East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 73 Park Lane, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,850 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 28
    CHAI HUT LIMITED - 2019-09-17
    icon of address 1465 London Road, Norbury, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Radian Court, Knowhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -81,709 GBP2022-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 2 - Has significant influence or controlOE
  • 30
    LONGPLAN RECRUITMENT LIMITED - 2022-04-08
    CHAI STATON INC LTD - 2020-10-07
    icon of address 73 Park Lane, Croydon, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 31
    D&G SOUTHALL LIMITED - 2021-02-03
    CHAI VILLAGE LIMITED - 2021-01-25
    icon of address 73 Park Lane, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 45 - Director → ME
  • 32
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 40 - Director → ME
  • 33
    217 TOOTING LIMITED - 2024-03-16
    icon of address 73 Park Lane, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 15 - Has significant influence or controlOE
  • 34
    icon of address 19 Pollards Hill South, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    S E DESSERTS LTD - 2019-08-16
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -278,162 GBP2023-03-31
    Officer
    icon of calendar 2019-12-27 ~ 2023-07-13
    IIF 38 - Director → ME
  • 2
    CREAMS ORIGINAL LIMITED - 2020-05-26
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    79,535 GBP2021-08-31
    Officer
    icon of calendar 2012-08-08 ~ 2023-08-16
    IIF 42 - Director → ME
  • 3
    icon of address Airport House, Suite 43 - 45, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    86,766 GBP2021-05-31
    Officer
    icon of calendar 2020-06-23 ~ 2023-08-01
    IIF 56 - Director → ME
  • 4
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,517 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-25 ~ 2024-11-12
    IIF 6 - Has significant influence or control OE
  • 5
    icon of address 183-189 The Vale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -413,279 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2023-07-01
    IIF 68 - Director → ME
  • 6
    icon of address 27 The Drapery, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,599 GBP2024-02-29
    Officer
    icon of calendar 2016-02-23 ~ 2022-09-01
    IIF 66 - Director → ME
  • 7
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,624 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2024-05-27
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2025-03-12
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,957 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2024-05-27
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2025-03-12
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address 67 Wingate Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ 2016-03-22
    IIF 65 - Director → ME
  • 10
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,137,947 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-03-31
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,086 GBP2024-03-31
    Officer
    icon of calendar 2016-07-22 ~ 2016-07-22
    IIF 33 - Director → ME
    icon of calendar 2022-05-17 ~ 2023-07-21
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-03-28
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 2 Pollards Hill East, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -288,342 GBP2024-08-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-10-01
    IIF 73 - Director → ME
    icon of calendar 2017-12-15 ~ 2022-10-01
    IIF 83 - Director → ME
  • 13
    CHAI STATION FRANCHISE LIMITED - 2020-08-03
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,994 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2022-05-03
    IIF 43 - Director → ME
  • 14
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -392,911 GBP2024-09-30
    Officer
    icon of calendar 2021-07-29 ~ 2023-07-13
    IIF 39 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.