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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ebraheem Hussein Ebraheem Alrefai

    Related profiles found in government register
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 1
    • 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 1, Canada Square, London, E14 5AA, England

      IIF 10
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 11
    • 25, Canada Square, Level 33, London, E14 5LB, United Kingdom

      IIF 12
    • 40, Bank Street, London, E14 5NR, England

      IIF 13
    • Global, Sealand Holdings, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 14
    • Uk Group Holdings Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 15
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 16 IIF 17
    • Uk Holdings Group, Devonshire House, 582 Honeypot Lane, Stanmore, Greater London, HA7 1JS

      IIF 18
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in February 2019

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 19
  • Mr Ebraheem Hussein Ebraheem Alrefai
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Uk Holdings Group, Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire, WD6 9PA

      IIF 20 IIF 21
    • 1, Canada Square, Level 37, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 22
    • 1, Canada Square, Level 37, The Developments Group, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 23
    • 1, Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 24 IIF 25
    • 25, Canada Square, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 26
    • 13812999 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 15325157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 15744263 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29 IIF 30
    • 16085641 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 16535350 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 41, The Global Inc., Lothbury, City Of London, London, EC2R 7HG, England

      IIF 33
    • City Point, 1 Ropemaker Street, City Of London, London, EC2Y 9HT

      IIF 34
    • The Global Inc., 41 Lothbury, City Of London, London, EC2R 7HG, United Kingdom

      IIF 35
    • The Global Inc., 41 Lothbury, City Of London, RC2R 7HG, United Kingdom

      IIF 36
    • 31, Hawkins Close, Harrow, HA1 4DJ, England

      IIF 37
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 38 IIF 39 IIF 40
    • 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 43 IIF 44
    • 79, College Road, Harrow, Middlesex, HA1 1BD

      IIF 45
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, HA1 1BD

      IIF 50
    • 1, Canada Square, 37th Floor, London, E14 5AA, United Kingdom

      IIF 51
    • 1, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 52
    • 1, Canada Square, Floor 37, London, E14 5AA, England

      IIF 53
    • 1, Canada Square, London, E14 5AA, England

      IIF 54 IIF 55 IIF 56
    • 1, Canada Square, The Developments Group Limited, London, E14 5AA, United Kingdom

      IIF 57
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 58 IIF 59
    • 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, England

      IIF 60
    • 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, United Kingdom

      IIF 61
    • 23, Heathfield Park, London, NW2 5JE

      IIF 62 IIF 63
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 64 IIF 65 IIF 66
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 71 IIF 72 IIF 73
    • 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 94
    • 25, Canada Square, London, E14 5AA, England

      IIF 95
    • 28, Campden Hill Court, Campden Hill Road, London, W8 7HS, England

      IIF 96
    • 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 97 IIF 98
    • 40, Bank Street, London, E14 5NR, England

      IIF 99 IIF 100 IIF 101
    • Halifax Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 107
    • The Global Domains Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 108
    • Uk Business Group, Po Box 78913, London, NW6 9XW, United Kingdom

      IIF 109
    • Uk Petroleum Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 110
    • Uk Project Finance Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 111
    • Uk Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 112
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 113
    • Uk Properties Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 114
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 115
    • 2, Lakeside Drive, Uk Real Estate Group, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 116
    • Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ

      IIF 117
    • Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 118
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 119 IIF 120
    • Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 121 IIF 122
    • 239, Neasden Lane, Wembley, NW10 1QG, United Kingdom

      IIF 123
  • Alrefai, Ebraheem Hussein Ebraheem, Mr.
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 124
  • Alrefai, Ebraheem Hussein Ebraheem
    British architect born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Canada Square, London, E14 5AA, England

      IIF 125
  • Alrefai, Ebraheem Hussein Ebraheem
    British civil engineer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 126
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 127
  • Alrefai, Ebraheem Hussein Ebraheem
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk Holdings Group, Devonshire House, 582 Honeypot Lane, Stanmore, Greater London, HA7 1JS

      IIF 128
  • Alrefai, Ebraheem Hussein Ebraheem
    British consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 129
  • Alrefai, Ebraheem Hussein Ebraheem
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 130 IIF 131 IIF 132
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 134 IIF 135
    • Uk Group Holdings Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 136
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 137
  • Alrefai, Ebraheem Hussein Ebraheem
    British founder born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 138
  • Alrefai, Ebraheem Hussein Ebraheem
    British managing director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 139
    • 25, Canada Square, Level 33, London, E14 5LB, United Kingdom

      IIF 140
    • 40, Bank Street, London, E14 5NR, England

      IIF 141
  • Mr Ebraheem Hussein Ebraheem
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 142
  • Ebraheem Alrefai, Ebraheem Hussein
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 143
  • Ebraheem Alrefai, Ebraheem Hussein
    British managing director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 144 IIF 145
  • Alrefai, Ebraheem
    British civil engineer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, Middlesex, HA1 1BD

      IIF 146
  • Alrefai, Ebraheem Hussein Ebraheem
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Alrefai, Ebraheem Hussein Ebraheem
    British architect born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Uk Holdings Group, Po Box 814 4 Imperial Place, Borehamwood, Hertfordshire, WD6 9PA

      IIF 169
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 170
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 171
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 172 IIF 173
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 174 IIF 175
    • Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 176
  • Alrefai, Ebraheem Hussein Ebraheem
    British business executive born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 177
  • Alrefai, Ebraheem Hussein Ebraheem
    British business person born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Canada Square, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 178
    • 1, Canada Square, 37th Floor, London, E14 5AA, United Kingdom

      IIF 179
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 180
  • Alrefai, Ebraheem Hussein Ebraheem
    British businessman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • City Point, 1 Ropemaker Street, City Of London, London, EC2Y 9HT

      IIF 181
    • The Global Inc., 41 Lothbury, City Of London, RC2R 7HG, United Kingdom

      IIF 182
    • Uk Petroleum Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 183
  • Alrefai, Ebraheem Hussein Ebraheem
    British civil engineer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 184
    • Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, HA1 1BD

      IIF 185
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 186 IIF 187
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 188
    • 41, Lothbury, Ths Global Inc., London, EC2R 7HG, United Kingdom

      IIF 189
    • Halifax Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 190
    • Uk Projects Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 191
  • Alrefai, Ebraheem Hussein Ebraheem
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 192
    • 23, Heathfield Park, London, NW2 5JE

      IIF 193
    • Uk Project Finance Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 194
    • Uk Projects Group, Uk Projects Group, London, NW2 9SL, United Kingdom

      IIF 195
  • Alrefai, Ebraheem Hussein Ebraheem
    British finance director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 196
  • Alrefai, Ebraheem Hussein Ebraheem
    British financier born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 197
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 198
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 199
    • 40, Bank Street, London, E14 5NR, England

      IIF 200 IIF 201
    • Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 202
  • Alrefai, Ebraheem Hussein Ebraheem
    British founder born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Global Inc., 41 Lothbury, City Of London, London, EC2R 7HG, United Kingdom

      IIF 203
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 204
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 205
    • Uk Real Estate Group, 2 Lakeside Drive, Park Royal, London, NW10 7FQ

      IIF 206
  • Alrefai, Ebraheem Hussein Ebraheem
    British investor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Alrefai, Ebraheem Hussein Ebraheem
    British managing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Uk Holdings Group, Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire, WD6 9PA

      IIF 209
    • 1, Canada Square, Level 37, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 210
    • 1, Canada Square, Level 37, The Developments Group, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 211
    • 1, Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 212 IIF 213
    • The Developments Group, Floor 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 214
    • 31, Hawkins Close, Harrow, HA1 4DJ, England

      IIF 215
    • 79, College Road, Harrow Group, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 216
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 217
    • 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 218
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 219
    • 1, Canada Square, London, E14 5AA, England

      IIF 220 IIF 221
    • 1, Canada Square, The Developments Group Limited, London, E14 5AA, United Kingdom

      IIF 222
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 223
    • 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, England

      IIF 224
    • 2, Lakeside Drive, Uk Real Estate Group, London, NW10 7FQ, United Kingdom

      IIF 225
    • 23, Heathfield Park, London, NW2 5JE, England

      IIF 226
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 227 IIF 228 IIF 229
    • 239, Neasden Lane, London, NW10 1QG, United Kingdom

      IIF 247
    • 25, Canada Square, London, E14 5AA, England

      IIF 248
    • 40, Bank Street, London, E14 5NR, England

      IIF 249 IIF 250
    • The Global Domains Group, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 251
    • Uk Properties Group Limited, Po Box 74710, London, NW2 9SL, United Kingdom

      IIF 252
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 253
    • 2, Lakeside Drive, Uk Real Estate Group, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 254
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 255 IIF 256
    • Devonshire House, Uk Holdings Group, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 257
    • 239, Neasden Lane, Wembley, NW10 1QG, United Kingdom

      IIF 258
  • Ebraheemalrefai, Ebraheemhussein, Mr.
    British businessman born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hindes Road, Harrow, Middlesex, HA1 1SL, United Kingdom

      IIF 259
  • Ebraheemalrefai, Ebraheemhussein, Mr.
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 377, Edgware Road, London, W2 1BT, United Kingdom

      IIF 260
  • Al Refai, Ebraheem
    British trader born in September 1963

    Registered addresses and corresponding companies
    • 104 Frampton Street, London, NW8 8NB

      IIF 261
child relation
Offspring entities and appointments 116
  • 1
    001 AAA FORMATIONS LIMITED
    13707174
    1 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-27 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    10X DEVELOPMENTS GROUP LIMITED
    - now 13215772
    ADVANCED GLOBAL SOLUTIONS GROUP LIMITED
    - 2021-09-20 13215772
    79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    10X DEVELOPMENTS LIMITED
    13525893
    1 Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-22 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    247 BUSINESS DEVELOPMENT LIMITED
    15516439
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ 2024-03-14
    IIF 229 - Director → ME
    2024-07-29 ~ 2025-07-08
    IIF 237 - Director → ME
    Person with significant control
    2024-07-29 ~ 2025-07-08
    IIF 88 - Ownership of shares – 75% or more OE
    2024-02-23 ~ 2024-03-14
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 5
    AAA CONSTRUCTION GROUP LIMITED
    15546820
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-11 ~ 2025-07-08
    IIF 238 - Director → ME
    2024-03-07 ~ 2024-03-14
    IIF 233 - Director → ME
    Person with significant control
    2024-03-07 ~ 2025-07-08
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 6
    AAA FINANCE GROUP LIMITED
    10564137
    Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2017-01-16 ~ 2018-01-22
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    ABBOD LIMITED - now
    ASASYA.COM LIMITED
    - 2012-09-03 06981721
    377 Edgware Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-03-26 ~ 2012-03-26
    IIF 259 - Director → ME
    2009-08-05 ~ 2011-06-06
    IIF 260 - Director → ME
  • 8
    ADVANCED PROJECT FINANCE LIMITED
    15369532 14003281... (more)
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-10 ~ 2025-03-10
    IIF 199 - Director → ME
    2023-12-24 ~ 2024-02-01
    IIF 180 - Director → ME
    Person with significant control
    2023-12-24 ~ 2025-03-10
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 9
    ADVANCED PROJECTS LTD - now
    ADVANCED PROJECT FINANCE LIMITED
    - 2023-12-22 14003281 15369532... (more)
    2 Park Royal, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-25 ~ 2023-04-25
    IIF 202 - Director → ME
    Person with significant control
    2022-03-25 ~ 2023-04-25
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 10
    ALBASRA AIRWAYS LIMITED
    10852715
    The Global Inc., 41 Lothbury, City Of London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-06 ~ 2018-01-22
    IIF 182 - Director → ME
    Person with significant control
    2017-07-06 ~ 2018-01-22
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    ALBASRAH RESTAURANT LIMITED
    15149732
    4385, 15149732 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-09-20 ~ 2024-02-01
    IIF 154 - Director → ME
    Person with significant control
    2023-09-20 ~ 2024-01-14
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 12
    ALIRAQI RESTAURANT LIMITED
    10568749
    74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-17 ~ 2018-07-14
    IIF 137 - Director → ME
    Person with significant control
    2017-01-17 ~ 2018-07-14
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 13
    ANDALUSIA GROUP LIMITED
    15111328
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-03 ~ 2024-03-14
    IIF 246 - Director → ME
    Person with significant control
    2023-09-03 ~ 2024-03-14
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 14
    ARABICANA FOODS LIMITED
    14036324
    79 College Road, Harrow Group, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-08 ~ dissolved
    IIF 216 - Director → ME
  • 15
    ASCOT PROPERTIES GROUP LIMITED
    15468704
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ 2024-02-05
    IIF 243 - Director → ME
    Person with significant control
    2024-02-05 ~ 2024-03-14
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 16
    BAYS PETROELUM LIMITED - now
    UK PETROLEUM GROUP LIMITED
    - 2018-10-12 11311079
    Uk Petroleum Group Limited, Po Box 74710, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-16 ~ 2018-07-14
    IIF 183 - Director → ME
    Person with significant control
    2018-04-16 ~ 2018-04-17
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 17
    BRENT ACCOUNTING SERVICES LIMITED
    15543712
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ 2025-07-20
    IIF 242 - Director → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 18
    BRENT BUSINESS GROUP LIMITED - now
    BRENT BUSINESS CENTRE LIMITED
    - 2023-08-15 14582156
    2 Lakeside Drive, Park Royal, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-10 ~ 2023-08-07
    IIF 138 - Director → ME
    Person with significant control
    2023-01-10 ~ 2023-06-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 19
    BRENT CONTRACTORS LIMITED
    15324967
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-03 ~ 2024-02-01
    IIF 188 - Director → ME
    Person with significant control
    2023-12-03 ~ 2024-03-14
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 20
    BRENT ESTATE AGENTS LIMITED
    15126158
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-09 ~ 2024-02-01
    IIF 240 - Director → ME
    Person with significant control
    2023-09-09 ~ 2024-01-14
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 21
    BRENT FINANCE LIMITED
    15128486
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ 2024-02-01
    IIF 232 - Director → ME
    Person with significant control
    2023-09-10 ~ 2024-03-14
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 22
    BRENT INVESTMENT GROUP LIMITED
    - now 15325157
    IRAQ PROJECTS GROUP LIMITED
    - 2024-12-04 15325157
    BRENT INVESTMENT GROUP LIMITED
    - 2024-11-04 15325157
    4385, 15325157 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ 2025-07-08
    IIF 148 - Director → ME
    2023-12-03 ~ 2024-02-01
    IIF 155 - Director → ME
    Person with significant control
    2023-12-03 ~ 2025-07-08
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    BRENT JOB CENTRE LIMITED
    15225923
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ 2024-02-01
    IIF 244 - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-03-14
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 24
    BRENT LEGAL SERVICES LIMITED
    15224709
    239 Neasden Lane, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ 2024-03-14
    IIF 258 - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-03-14
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 25
    BRENT PROPERTIES GROUP LIMITED
    14943796
    2 Lakeside Drive, Uk Real Estate Group, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 26
    BRITANIX LIMITED
    07278870
    Berkley House, High Street, Edgware, Middlesex
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2012-05-03 ~ 2012-05-03
    IIF 144 - Director → ME
    2012-04-09 ~ 2012-04-09
    IIF 124 - Director → ME
  • 27
    BRITANIX TRADING LIMITED
    07927888
    Trafalgar House, Grenville Place, Mill Hill, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-05-03 ~ 2012-05-03
    IIF 145 - Director → ME
    2012-03-26 ~ 2012-03-26
    IIF 143 - Director → ME
  • 28
    CITY INTERNATIONAL AGENCY LIMITED - now
    GLOBAL PETROLEUM GROUP LIMITED
    - 2023-12-12 04796198
    CITY INTERNATIONAL AGENCY LIMITED
    - 2023-05-11 04796198
    4385, 04796198 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2023-05-09 ~ 2023-12-01
    IIF 179 - Director → ME
    2022-05-06 ~ 2022-06-15
    IIF 214 - Director → ME
    Person with significant control
    2022-05-06 ~ 2022-06-15
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    2023-05-09 ~ 2023-12-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 29
    DEVELOPMENT FINANCE GROUP LIMITED
    14268684
    1 Canada Square, Level 37, The Developments Group Limited, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 30
    EALING PROPERTIES GROUP LIMITED
    14947101
    2 Lakeside Drive, Uk Real Estate Group, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ 2024-02-01
    IIF 224 - Director → ME
    Person with significant control
    2023-06-20 ~ 2024-03-14
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 31
    ETEC COMPONENTS LIMITED - now
    GOLDEN BEAR INDUSTRIAL CORPORATION LIMITED - 1997-10-09
    K AND R INTERNATIONAL LIMITED
    - 1996-06-07 03107757
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Officer
    1995-09-28 ~ 1996-04-25
    IIF 261 - Director → ME
  • 32
    GLOBAL ASSETS MANAGEMENT GROUP LIMITED
    13201243
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 33
    GLOBAL BUY TO LET GROUP LIMITED
    14324481
    4385, 14324481 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 34
    GLOBAL CASH AND CARRY LIMITED
    14951400
    2 Lakeside Drive, Uk Real Estate Group, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ 2024-02-01
    IIF 254 - Director → ME
    Person with significant control
    2023-06-21 ~ 2024-03-14
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 35
    GLOBAL CYBER SECURITY GROUP LIMITED
    12697168
    40 Bank Street, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 36
    GLOBAL ENERGY TOWERS LIMITED
    10400157
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2016-09-28 ~ 2018-01-22
    IIF 185 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Has significant influence or control OE
  • 37
    GLOBAL GOLDEN GROUP LIMITED
    10463936
    Uk Accountancy Group Limited, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-04 ~ 2018-01-22
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 38
    GLOBAL INVESTMENT TRUST LIMITED
    05889884
    Po Box 60547 377 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    2006-07-28 ~ 2008-04-18
    IIF 168 - Director → ME
  • 39
    GLOBAL IT CENTRE LIMITED
    13155559
    Devonshire House Uk Holdings Group, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 40
    GLOBAL PATENT AGENCY LIMITED
    16535350
    4385, 16535350 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-06-23 ~ 2025-07-08
    IIF 152 - Director → ME
    Person with significant control
    2025-06-23 ~ 2025-07-08
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 41
    GLOBAL PROJECTS FINANCE GROUP LIMITED
    13428896
    40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-31 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 42
    GLOBAL SEALAND HOLDINGS LIMITED
    10654183
    Global Sealand Holdings, Po Box 74710, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 43
    GLOBAL SOLUTIONS FINANCE GROUP LIMITED
    13416001
    40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 44
    GLOBAL STAR TOWERS LIMITED
    10328842
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Has significant influence or control OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 45
    HALIFAX PROJECTS GROUP LIMITED
    11250157
    Halifax Projects Group, Po Box 74710, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-12 ~ 2018-07-14
    IIF 190 - Director → ME
    Person with significant control
    2018-03-12 ~ 2018-03-14
    IIF 107 - Right to appoint or remove directors as a member of a firm OE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 107 - Has significant influence or control as a member of a firm OE
  • 46
    HARROW FINANCE LIMITED
    14193129
    1 Canada Square, The Developments Group Limited, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 47
    HARROW GROUP LIMITED
    13915296
    36 Hindes Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-14 ~ 2022-07-09
    IIF 197 - Director → ME
    Person with significant control
    2022-02-14 ~ 2022-07-11
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 48
    HARROW PROJECTS GROUP LIMITED
    13907613
    79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 49
    HARROW PROPERTIES GROUP LIMITED
    13512143
    79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 50
    INDIA IT GROUP LIMITED
    15217131
    239 Neasden Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-17 ~ 2024-02-01
    IIF 247 - Director → ME
    Person with significant control
    2023-10-17 ~ 2024-03-14
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 51
    IRAQ RECONSTRUCTION AND DEVELOPMENT PROGRAMME LIMITED
    11028482
    The Global Inc., 41 Lothbury, City Of London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-24 ~ 2018-07-23
    IIF 203 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 52
    JEMROC GROUP LIMITED
    10463981 12928869
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-04 ~ 2018-01-22
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Has significant influence or control as a member of a firm OE
  • 53
    LEEDS BUSINESS CENTRES GROUP LIMITED
    15240238
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ 2024-02-01
    IIF 235 - Director → ME
    Person with significant control
    2023-10-27 ~ 2024-03-14
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 54
    LONDON CAR FINANCE LIMITED
    15483034
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-11 ~ 2024-03-14
    IIF 227 - Director → ME
    Person with significant control
    2024-02-11 ~ 2024-03-14
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 55
    LONDON DEVELOPMENT GROUP LIMITED
    15137980 16334349
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ 2024-03-14
    IIF 174 - Director → ME
    Person with significant control
    2023-09-14 ~ 2024-03-14
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 56
    LONDON DEVELOPMENT GROUP LIMITED
    16334349 15137980
    4385, 16334349 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-03-21 ~ 2025-07-08
    IIF 161 - Director → ME
    Person with significant control
    2025-03-21 ~ 2025-07-08
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 57
    LONDON ORBITAL AIRPORT LIMITED
    16390332
    40 Bank Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ 2025-07-08
    IIF 162 - Director → ME
  • 58
    LONDON PROPERTIES GROUP LIMITED
    10963570
    23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ 2018-07-23
    IIF 193 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 59
    LUTON BUSINESS CENTRE LIMITED
    15231772
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ 2024-02-01
    IIF 236 - Director → ME
    Person with significant control
    2023-10-24 ~ 2024-03-14
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 60
    MARBLE ARCH PROPERTIES LIMITED
    14878266 13838811
    4385, 14878266 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-18 ~ 2024-03-14
    IIF 205 - Director → ME
    Person with significant control
    2023-05-18 ~ 2024-03-14
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 61
    MMM CIRCLE LIMITED
    12682563 14254630
    Uk Holdings Group Devonshire House, 582 Honeypot Lane, Stanmore, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 62
    MMM CIRCLE LIMITED
    14254630 12682563
    4385, 14254630 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 63
    NEASDEN BUSINESS CENTRE LIMITED
    15103714
    239 Neasden Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-29 ~ 2023-12-01
    IIF 228 - Director → ME
    2024-02-20 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 64
    PROJECTS CAPITAL LIMITED
    15551729
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-09 ~ 2024-03-14
    IIF 239 - Director → ME
    Person with significant control
    2024-03-09 ~ 2024-03-14
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 65
    PROPERTY DEALERS GROUP LIMITED
    15488944 15490809
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ 2024-02-14
    IIF 231 - Director → ME
    Person with significant control
    2024-02-14 ~ 2024-03-14
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 66
    PROPERTY TRADERS GROUP LIMITED
    15490809 15488944
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ 2024-03-14
    IIF 245 - Director → ME
    Person with significant control
    2024-02-14 ~ 2024-03-14
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 67
    PRUDENTIAL PROPERTIES LIMITED
    04985634 12943560
    23 Heathfield Park, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2008-03-31 ~ 2008-04-18
    IIF 167 - Director → ME
  • 68
    SELL PEC LIMITED
    13092453
    25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 69
    SITES CAPITAL LIMITED
    15136469
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ 2024-02-01
    IIF 234 - Director → ME
    Person with significant control
    2023-09-13 ~ 2024-02-14
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 70
    THE DEVELOPMENTS GROUP LIMITED
    15744263 14057427
    4385, 15744263 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2024-05-26 ~ 2025-07-08
    IIF 150 - Director → ME
    2025-08-08 ~ 2026-02-14
    IIF 149 - Director → ME
    Person with significant control
    2024-05-26 ~ 2025-07-08
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    2025-08-08 ~ 2026-02-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 71
    THE GLOBAL BUSINESS GROUP LIMITED
    13131334 11418726
    25 Canada Square, Level 33, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 72
    THE GLOBAL DEVELOPMENTS GROUP LIMITED
    12963842
    Devonshire House Uk Holdings Group, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 73
    THE GLOBAL ENERGIES GROUP LIMITED
    13067724
    25 Canada Square, Level 33, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 74
    THE GLOBAL FOODS GROUP LIMITED
    13251955
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 75
    THE GLOBAL INC. LIMITED
    10377191
    Uk Accountancy Group, 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-15 ~ 2018-01-22
    IIF 184 - Director → ME
    Person with significant control
    2016-09-15 ~ 2018-01-22
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Has significant influence or control OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 76
    THE GLOBAL MACHINERY GROUP LIMITED
    12627168
    Uk Holdings Group Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 77
    THE GLOBAL SALES GROUP LIMITED
    13264128
    79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-12 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 78
    THE GLOBAL SUPERMARKET LIMITED
    12584067
    Uk Holdings Group Po Box 814, 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 79
    THE MOBILE BANK LIMITED
    05820514
    Po Box 60547 377 Edgware Road, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    2006-05-17 ~ 2008-04-18
    IIF 166 - Director → ME
  • 80
    UK ACCOUNTANCY GROUP LIMITED
    10460388 14911566
    79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-03 ~ 2018-01-22
    IIF 192 - Director → ME
    Person with significant control
    2016-11-03 ~ 2018-01-22
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 81
    UK ACCOUNTANCY GROUP LIMITED
    14911566 10460388
    17 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ 2024-02-01
    IIF 223 - Director → ME
    Person with significant control
    2023-06-02 ~ 2024-03-14
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 82
    UK BUILDING GROUP LIMITED
    14611195
    1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 83
    UK BUSINESS DEVELOPMENT GROUP LIMITED
    15246255
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ 2024-02-01
    IIF 230 - Director → ME
    Person with significant control
    2023-10-30 ~ 2024-03-14
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 84
    UK BUSINESS GROUP LIMITED
    10871478 13245127... (more)
    City Point, 1 Ropemaker Street, City Of London, London
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ 2018-07-23
    IIF 181 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 85
    UK BUSINESS GROUP LIMITED
    15674574 13245127... (more)
    40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-24 ~ 2025-07-08
    IIF 160 - Director → ME
    Person with significant control
    2024-04-24 ~ 2025-07-08
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 86
    UK CONSTRUCTIONS GROUP LIMITED
    11125120
    23 Heathfield Park, London
    Dissolved Corporate (1 parent)
    Officer
    2017-12-27 ~ 2018-07-23
    IIF 189 - Director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 87
    UK DEVELOPMENTS GROUP LIMITED
    12963844
    79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 88
    UK DISTRIBUTION GROUP LIMITED
    10734878
    79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-21 ~ 2018-07-23
    IIF 132 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 89
    UK ENERGY GROUP LIMITED
    - now 12485268 14541872
    LONDON PROJECTS GROUP LIMITED
    - 2020-12-30 12485268
    40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 90
    UK ENERGY GROUP LIMITED
    14541872 12485268
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ 2024-03-14
    IIF 215 - Director → ME
    Person with significant control
    2022-12-14 ~ 2024-03-14
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 91
    UK FINANCE GROUP LIMITED
    10543741
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-03 ~ 2018-01-22
    IIF 135 - Director → ME
    Person with significant control
    2017-01-03 ~ 2018-01-22
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors OE
  • 92
    UK GROUP HOLDINGS LIMITED
    10594595 09930645... (more)
    Uk Group Holdings Limited, Po Box 74710, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-02-01 ~ 2018-07-15
    IIF 136 - Director → ME
    Person with significant control
    2017-02-01 ~ 2018-07-15
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 93
    UK HOLDINGS GROUP LIMITED
    12829608 10594595... (more)
    40 Bank Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2020-08-21 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 94
    UK HOUSING GROUP LIMITED
    10622444
    Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 95
    UK MEDICAL DEVICES GROUP LIMITED
    10519026
    Uk Accountancy Group, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-09 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 96
    UK MINING GROUP LIMITED
    10611705
    Uk Accountancy Group, 79 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ 2018-01-22
    IIF 130 - Director → ME
    Person with significant control
    2017-02-09 ~ 2018-01-22
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 97
    UK PLANNING GROUP LIMITED
    10494313
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-24 ~ 2018-01-22
    IIF 126 - Director → ME
    Person with significant control
    2016-11-24 ~ 2018-01-22
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 98
    UK PROJECT FINANCE LIMITED
    11213037 15381439... (more)
    23 Heathfield Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-08 ~ 2019-05-15
    IIF 198 - Director → ME
    2019-01-21 ~ 2019-01-21
    IIF 196 - Director → ME
    2018-02-19 ~ 2018-07-15
    IIF 194 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-05-15
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    2018-02-19 ~ 2018-07-15
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    2019-01-21 ~ 2019-01-21
    IIF 67 - Ownership of shares – 75% or more OE
  • 99
    UK PROJECT FINANCE LIMITED
    - now 12614609 16085641... (more)
    ADVANCED PROJECT FINANCE LIMITED
    - 2022-03-24 12614609 14003281... (more)
    UK PROJECT FINANCE LIMITED
    - 2021-09-27 12614609 16085641... (more)
    1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 100
    UK PROJECT FINANCE LIMITED
    15381439 16085641... (more)
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ 2024-02-01
    IIF 175 - Director → ME
    Person with significant control
    2024-01-02 ~ 2024-03-14
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 101
    UK PROJECT FINANCE LIMITED
    - now 16085641 15381439... (more)
    UK BUSINESS FINANCE LIMITED
    - 2025-05-01 16085641
    4385, 16085641 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-08-08 ~ 2025-12-23
    IIF 151 - Director → ME
    2024-11-18 ~ 2025-07-08
    IIF 163 - Director → ME
    Person with significant control
    2025-08-08 ~ 2025-12-23
    IIF 31 - Ownership of shares – 75% or more OE
    2024-11-18 ~ 2025-07-08
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 102
    UK PROJECTS GROUP LIMITED
    12646747 11658822... (more)
    Uk Holdings Group, Po Box 814 4 Imperial Place, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 103
    UK PROJECTS GROUP LIMITED
    13812999 11658822... (more)
    4385, 13812999 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-08-08 ~ 2025-12-23
    IIF 147 - Director → ME
    2026-03-17 ~ now
    IIF 153 - Director → ME
    2024-05-19 ~ 2025-07-08
    IIF 158 - Director → ME
    2021-12-22 ~ 2024-02-01
    IIF 157 - Director → ME
    Person with significant control
    2021-12-22 ~ 2024-03-14
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    2024-05-19 ~ 2025-07-08
    IIF 97 - Ownership of shares – 75% or more OE
    2025-08-08 ~ 2025-12-23
    IIF 27 - Ownership of shares – 75% or more OE
    2026-03-17 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 104
    UK PROPERTIES GROUP LIMITED
    11360178 13170761
    23 Heathfield Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ 2019-05-15
    IIF 208 - Director → ME
    2019-01-22 ~ 2019-01-22
    IIF 207 - Director → ME
    2018-05-14 ~ 2018-07-14
    IIF 252 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-01-22
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    2019-02-12 ~ 2019-05-15
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    2018-05-14 ~ 2018-05-15
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 105
    UK PROPERTIES GROUP LIMITED
    13170761 11360178
    40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-01 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 106
    UK PROPERTY DEVELOPMENT GROUP LIMITED
    10540327
    74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-28 ~ 2018-07-14
    IIF 127 - Director → ME
    Person with significant control
    2016-12-28 ~ 2018-07-14
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 107
    UK REAL ESTATE GROUP LIMITED
    14751022
    2 Lakeside Drive, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-03-23 ~ 2024-03-15
    IIF 253 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 108
    UK TRADE GROUP LIMITED
    10768622 14387415
    74710, Uk Projects Group, Uk Projects Group, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ 2018-07-14
    IIF 195 - Director → ME
    Person with significant control
    2017-07-24 ~ 2018-07-14
    IIF 33 - Ownership of shares – 75% or more OE
    2017-05-12 ~ 2018-07-14
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 113 - Right to appoint or remove directors as a member of a firm OE
    IIF 113 - Has significant influence or control as a member of a firm OE
    IIF 113 - Ownership of shares – 75% or more as a member of a firm OE
  • 109
    UK TRADE GROUP LIMITED
    14387415 10768622
    1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 110
    UK VENTURE CAPITAL LIMITED
    13809364
    79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 111
    UK WEB GROUP LIMITED
    10494670
    Uk Accountancy Group Limited, 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-24 ~ 2018-01-22
    IIF 134 - Director → ME
    Person with significant control
    2016-11-24 ~ 2018-01-22
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 112
    ZONE PROJECT SERVICES LIMITED - now
    ABC PROJECTS GROUP LIMITED - 2020-08-31
    UK PROJECTS GROUP LIMITED
    - 2020-06-03 11213488 12646747... (more)
    ABC PROJECTS LIMITED
    - 2019-03-05 11213488
    UK PROJECTS GROUP LIMITED
    - 2018-11-02 11213488 12646747... (more)
    23 Heathfield Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ 2019-05-15
    IIF 186 - Director → ME
    2019-01-24 ~ 2019-01-24
    IIF 187 - Director → ME
    2020-01-15 ~ 2020-05-20
    IIF 172 - Director → ME
    2018-02-19 ~ 2018-07-15
    IIF 191 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-05-20
    IIF 69 - Ownership of shares – 75% or more OE
    2019-02-19 ~ 2019-05-15
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    2018-02-19 ~ 2018-07-15
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    2019-01-24 ~ 2019-01-24
    IIF 64 - Ownership of shares – 75% or more OE
  • 113
    ZOOM DOMAINS LIMITED - now
    THE GLOBAL BUSINESS GROUP LIMITED
    - 2021-01-12 11418726 13131334
    THE GLOBAL DOMAINS GROUP LIMITED
    - 2019-05-13 11418726
    16 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-15 ~ 2019-05-15
    IIF 226 - Director → ME
    2018-06-15 ~ 2018-07-14
    IIF 251 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-05-15
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    2018-06-15 ~ 2018-07-14
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 114
    ZZZ BUSINESS SERVICES LTD - now
    UK BUSINESS GROUP LIMITED
    - 2024-04-23 13245127 15674574... (more)
    104 Frampton Street, London, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2021-03-04 ~ 2024-02-01
    IIF 159 - Director → ME
    Person with significant control
    2021-03-04 ~ 2024-03-14
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 115
    ZZZ DEVELOPMENTS LTD.
    - now 14057427
    THE DEVELOPMENTS GROUP LIMITED
    - 2024-05-22 14057427 15744263
    2 Marlins Meadow, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-20 ~ 2024-02-01
    IIF 164 - Director → ME
    2024-05-02 ~ 2024-10-10
    IIF 156 - Director → ME
    2024-02-17 ~ 2024-03-14
    IIF 165 - Director → ME
    Person with significant control
    2024-05-02 ~ 2024-10-10
    IIF 87 - Ownership of shares – 75% or more OE
    2022-04-20 ~ 2024-03-14
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 116
    ZZZ PROPERTIES LTD. - now
    ASHLEY PROPERTIES GROUP LIMITED - 2023-05-19
    MARBLE ARCH PROPERTIES LIMITED
    - 2023-05-18 13838811 14878266
    103 Frampton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-10 ~ 2023-05-17
    IIF 206 - Director → ME
    Person with significant control
    2022-01-10 ~ 2023-05-17
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.