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

Aulak, Gurjit Singh

    Related profiles found in government register
  • Aulak, Gurjit Singh
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Gurjit Singh
    British co director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 51
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 52
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 53
  • Aulak, Gurjit Singh
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 44, Cambridge Road, Ilford, IG3 8LX, England

      IIF 54
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 55
  • Aulak, Gurjit Singh
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 272-283, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 56
  • Aulak, Harjit Singh
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, IG3 9RT, England

      IIF 57
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 58
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 59
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 60
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 61 IIF 62 IIF 63
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Imperial Building, 2 Halford Street, Leicester, LE1 1JB, England

      IIF 72
    • 2, Windmill Lane, Stratford, London, E15 1PG

      IIF 73
    • 204, High Road Leyton, Leyton, London, E10 5PS, England

      IIF 74
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 75
    • 272, Victoria Dock Road, London, E16 3BY

      IIF 76
    • 272, Victoria Dock Road, London, E16 3BY, England

      IIF 77 IIF 78 IIF 79
    • 282 Victoria Dock Road, London, E16 3BY, England

      IIF 81 IIF 82
    • 282, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 83
    • 3, Grove Crescent Road, London, E15 1BJ, United Kingdom

      IIF 84
  • Aulak, Harjit Singh
    British co director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 85
    • 205, Fulbourne Road, London, E17 4HD, England

      IIF 86
  • Aulak, Harjit Singh
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 87
    • 2, Windmill Lane, London, E15 1PG, England

      IIF 88
  • Aulak, Harjit Singh
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 89
    • 3, Grove Crescent Road, London, E15 1BJ, United Kingdom

      IIF 90
  • Aulak, Surbjit Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Surbjit Singh
    British co director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 128
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 129
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 130 IIF 131 IIF 132
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 133 IIF 134 IIF 135
    • 272 Victoria Dock Road, London, E16 3BY, England

      IIF 136
  • Aulak, Surbjit Singh
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Surbjit Singh
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Surbjit Singh
    British none born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, London, E16 3BY, England

      IIF 145
  • Aulak, Gurjit
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 146
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 147
    • 131, Elizabeth Road, London, E6 1BW, England

      IIF 148 IIF 149
  • Mr Gurjit Singh
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 150
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 151 IIF 152 IIF 153
    • 129, Elizabeth Road, London, E6 1BW, England

      IIF 154
  • Aulak, Gurjit Singh
    Uk co-director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, Custom House, London, England

      IIF 155
  • Mr Gurjit Singh
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 156
  • Mr Gurjit Singh
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 157
  • Aulak, Gurjit
    British self employed born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 395, Katherine Road, London, E7 8LT, United Kingdom

      IIF 158
  • Mr Harjit Singh
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 159
  • Mr Harjit Singh
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 142, Cavendish Road, Leicester, LE2 7PJ, England

      IIF 160
    • Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 161
    • Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, LE5 3QG, United Kingdom

      IIF 162
    • Room 1, Parity House, 19a Church Street, Oadby, Leicester, LE2 5DB, England

      IIF 163
    • Room 1, Parity House 19a, Church Street, Oadby, Leicester, LE2 5DB, United Kingdom

      IIF 164
  • Aulak, Gurjit Singh
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 165
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 166 IIF 167
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 168
    • 272 Victoria Dock Road, London, E16 3BY, England

      IIF 169
    • R/o 285, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 170
    • 16, York Hill, Loughton, Essex, IG10 1RL, United Kingdom

      IIF 171
  • Aulak, Gurjit Singh
    British co director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ

      IIF 172
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 173
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 174
  • Aulak, Gurjit Singh
    British co-director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 175
    • 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ, England

      IIF 176
  • Aulak, Gurjit Singh
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 177
    • C/o, 272 Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 178 IIF 179
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 180
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 181
    • 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 182
    • Stonor House, 4 Turville Street, Bethnal Green, London, E2 7HX, United Kingdom

      IIF 183
  • Aulak, Gurjit Singh
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, Custom House, London, E16 3BY

      IIF 184
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 185
    • 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 186
  • Aulak, Gurjit Singh
    British estate agent born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Meadow Way, 46, Essex, IG7 6LR, United Kingdom

      IIF 187
    • 124, Horns Road, Ilford, Essex, IG2 6BL, England

      IIF 188
  • Aulak, Surbjit
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, Custom House, London, E16 3BY

      IIF 189
  • Mr Gurjit Aulak
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjit Singh
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 68, Hainault Road, Chigwell, IG7 5DQ, England

      IIF 212
    • 2, Kingswood Road, Ilford, IG3 8UE, England

      IIF 213
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 214 IIF 215 IIF 216
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 217
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 218
  • Mr Surbjit Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Surbjit Singh
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 239
  • Singh, Gurjit
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 240
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 241 IIF 242
    • 129, Elizabeth Road, London, E6 1BW, England

      IIF 243
  • Singh, Gurjit
    British co director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurjit
    British co-director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, London, E16 3BY, England

      IIF 246
  • Aulak, Gurjit Singh
    British co director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 247
  • Aulak, Harjit Singh
    British none born in October 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • Regal House, / 17-18, Royal Crescent, Ilford, Essex, IG2 7JY, United Kingdom

      IIF 248
  • Aulak, Surbjit
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 249
  • Mr Gurjit Singh Aulak
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurjit
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 271
  • Mr Gurjit Singh
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Foxbar Road, Paisley, Renfrewshire, PA2 0AY

      IIF 272
  • Mr Gurjit Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 153, Coombs Road, Halesowen, B62 8AF, England

      IIF 273 IIF 274
    • 39, Eva Road, Oldbury, B68 9PH, England

      IIF 275
  • Mr Harjit Singh
    British born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 276
  • Singh, Gurjit
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 277
  • Aulak, Harjit Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 278
  • Mr Gurjit Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 104, Aspects Court, Slough, SL1 2EZ, England

      IIF 279
  • Singh, Gurjit
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 131, Elizabeth Road, East Ham, London, E6 1BW, England

      IIF 280
  • Singh, Harjit
    British co-director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 281
  • Mr Gurjit Singh
    Indian born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 57, Newlands Drive, Halesowen, B62 9DZ, England

      IIF 282
  • Mr Gurjit Singh
    Indian born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Londsdale House, 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 283
  • Mr Gurjit Singh Aulak
    British born in September 2013

    Resident in England

    Registered addresses and corresponding companies
    • 272 Victoria Dock Road, London, E16 3BY

      IIF 284
  • Singh, Harjit
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 142, Cavendish Road, Leicester, LE2 7PJ, England

      IIF 285
    • Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 286
    • Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, LE5 3QG, United Kingdom

      IIF 287
    • Room 1, Parity House, 19a Church Street, Oadby, Leicester, LE2 5DB, England

      IIF 288
    • Room 1, Parity House 19a, Church Street, Oadby, Leicester, LE2 5DB, United Kingdom

      IIF 289
  • Singh, Harjit
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 477, Uppingham Road, Leicester, LE5 6QB, England

      IIF 290
  • Singh, Surbjit Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 291
  • Singh, Surjit
    British co-director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 395, Katherine Road, London, E7 8LT

      IIF 292
  • Aulak, Harjit Singh
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Aldborough Road South, Ilford, Essex, IG3 8JA, England

      IIF 293
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 294
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 295
    • 7a Connaught Road, Ilford, IG1 1RL, England

      IIF 296
  • Aulak, Harjit Singh
    British co director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 297
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 298
    • 7a Connaught Road, Ilford, IG1 1RL, England

      IIF 299 IIF 300
  • Aulak, Surbjit Singh
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Douglas Road, Ilford, Essex, IG3 8UZ, England

      IIF 301
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 302
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 303
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 304
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 305 IIF 306
  • Aulak, Surbjit Singh
    British co director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 307
    • 570, Green Street, London, E13 9DA, United Kingdom

      IIF 308 IIF 309
  • Aulak, Surbjit Singh
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 310
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, Uk

      IIF 311
  • Mr Harjit Aulak
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 312
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 313 IIF 314
    • 272, Victoria Dock Road, London, E16 3BY, England

      IIF 315
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 33a, Grove Lane, Birmingham, West Midlands, B21 9ES, England

      IIF 316
    • Unit 3, Whitworth Road, South West Industrial Estate, Peterlee, SR8 2LY, England

      IIF 317
  • Mr Surbjit Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Surbjit Aulak
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 335
  • Singh, Harjit
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 336
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 337 IIF 338
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 339
  • Singh, Harjit
    British co director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 340 IIF 341
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 342
  • Singh, Harjit
    British co-director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 343
  • Singh, Harjit
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 344
  • Singh, Surbjit
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Surbjit
    British co director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 249e, Aldborough Road South, Ilford, IG3 8JA, England

      IIF 361
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 362
  • Aulak, Gurjit
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regal House, 17-18 Royal Crescent, Newbury Park, Ilford, Essex, IG2 7JY

      IIF 363
  • Aulak, Gurjit
    British estate agent born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Horns Road, Essex, IG2 6BL, United Kingdom

      IIF 364
  • Mr Harjit Singh Aulak
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjit Singh Aulak
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 388
  • Mr Surbjit Aulak Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 9 Henley Court, 265 - 267 Ilford Lane, Ilford, IG1 2SD, England

      IIF 389
  • Mr Surbjit Singh Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kingswood Road, Goodmayes, Ilford, Essex, IG3 8UE, England

      IIF 390
    • 2, Kingswood Road, Ilford, Essex, IG3 8UE, England

      IIF 391
    • 2, Kingswood Road, Ilford, IG3 8UE, England

      IIF 392
    • 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 393
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 394
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 395 IIF 396 IIF 397
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 402 IIF 403 IIF 404
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 405
    • 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 406
    • 273, Victoria Dock Road, London, E16 3BY, England

      IIF 407
    • R/o 285, Victoria Dock Road, London, E16 3BY

      IIF 408
    • Ims House, Collier Row Road, Romford, Essex, RM5 2BH, England

      IIF 409
  • Surbjit Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 410
  • Aulak, Harjit
    British co director born in October 1987

    Resident in British

    Registered addresses and corresponding companies
    • 249, Aldborough Road South, Ilford, Essex, IG3 8JA

      IIF 411
  • Mr Gurjit Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 412
  • Singh, Gurjit
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Patrickbank Crescent, Elderslie, Johnstone, Renfrewshire, PA5 9UQ, Scotland

      IIF 413
  • Singh, Gurjit
    British director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Patrickbank Crescent, Elderslie, Renfrewshire, PA5 9UQ

      IIF 414
  • Singh, Gurjit
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurjit
    Indian company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39, Eva Road, Oldbury, B68 9PH, England

      IIF 417
  • Singh, Gurjit
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 104, Aspects Court, Slough, SL1 2EZ, England

      IIF 418
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 419
  • Mr Harjit Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 420
  • Singh, Gurjit
    Indian born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 57, Newlands Drive, Halesowen, B62 9DZ, England

      IIF 421
  • Singh, Gurjit
    Indian born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Londsdale House, 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 422
  • Singh, Harjit
    Indian born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 33a, Grove Lane, Birmingham, West Midlands, B21 9ES, England

      IIF 423
    • Unit 3, Whitworth Road, South West Industrial Estate, Peterlee, SR8 2LY, England

      IIF 424
  • Aulak, Gurjit Singh
    United Kingdom born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Aldborough Road South, Ilford, Essex, IG3 8JA

      IIF 425
    • 249, Aldborough Road South, Seven Kings, Ilford, Essex, IG3 8JA, United Kingdom

      IIF 426 IIF 427 IIF 428
  • Aulak, Gurjit Singh
    United Kingdom company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aulak, Gurjit Singh
    United Kingdom company diretor born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Aldborough Road South, Seven Kings, Ilford, Essex, IG3 8JA, United Kingdom

      IIF 432
  • Aulak, Harjit
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Ilford, IG3 9RT, England

      IIF 433
  • Aulak, Harjit
    British co-director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of 180, 180a High Road, Ilford, Essex, IG1 1LS, England

      IIF 434
    • 819, Romford Road, London, E12 6EA, United Kingdom

      IIF 435
  • Aulak, Surbjit
    British co director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 570, Green Street, London, E13 9ER, United Kingdom

      IIF 436
  • Mr Gurjit Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Surbjit Singh
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 441
  • Singh, Gurjit
    British co director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180a, High Road, Ilford, Essex, IG1 1LS, England

      IIF 442
    • 86b, Albert Road, Ilford, IG1 1HR, England

      IIF 443
  • Gurjit Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurjit Singh Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh Aulak, Gurjit
    British co-director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ, England

      IIF 454
  • Singh, Gurjit
    British secretary

    Registered addresses and corresponding companies
    • 8 Patrickbank Crescent, Elderslie, Renfrewshire, PA5 9UQ

      IIF 455
  • Singh, Gurjit
    British co director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395, Katherine Road, London, E7 8LT, England

      IIF 456
  • Singh, Gurjit
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 457
  • Singh, Gurjit
    British co director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ, United Kingdom

      IIF 458
  • Singh, Gurjit
    British co director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395, Katherine Road, London, E7 8LT, England

      IIF 459
  • Singh, Gurjit
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180a, High Road, Ilford, Essex, IG1 1LS, England

      IIF 460
  • Singh, Harjit
    British co director born in October 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 984, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, Uk

      IIF 461
  • Gurjit Singh Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurjit Singh Aulak
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 467
  • Singh, Gurjit
    Indian born in August 1974

    Resident in India

    Registered addresses and corresponding companies
    • 1941/1, Stno14 Dashmesh Nagar, Ludhiana, 141003, India

      IIF 468
  • Singh, Gurjit
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 450, High Road, Ilford, Essex, IG1 1UF, United Kingdom

      IIF 469
  • Singh, Harjit
    Indian born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 470
  • Singh, Harjit
    British co director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 471
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 472
  • Singh, Surbjit
    British

    Registered addresses and corresponding companies
    • 2 Kingswood Road, Ilford, Essex, IG3 8UE

      IIF 473
  • Mr Gurgit Singh
    Indian born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Spon Lane, West Bromwich, B70 6AS, United Kingdom

      IIF 474
  • Mr Harjit Singh Aulak
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 475
  • Singh, Harjit
    British co director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395, Katherine Road, Forest Gate, London, E7 8LT, United Kingdom

      IIF 476
  • Mr Harjit Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Ilford, IG3 9RT, England

      IIF 477
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 478
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Kingston Avenue, Feltham, TW14 9SN, United Kingdom

      IIF 479
  • Mr Surbjit Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 480
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 481 IIF 482
    • 570, Green Street, London, E13 9ER, United Kingdom

      IIF 483
  • Singh, Harjit
    Indian none born in May 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN

      IIF 484
  • Singh, Harjit
    British co director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Windmill Lane, London, E15 1PG, United Kingdom

      IIF 485
  • Singh, Harjit
    British co-director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395, Katherine Road, Forest Gate, London, E7 8LT, United Kingdom

      IIF 486
  • Singh, Harjit
    British self employed born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395, Katherine Road, London, E7 8LT, England

      IIF 487
  • Singh, Surbjit
    British co director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 488
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 489
  • Harjit Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Grove Crescent Road, London, E15 1BJ, United Kingdom

      IIF 490
  • Mr Harjit Singh Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Surbjit Aulak
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 570, Green Street, London, E13 9ER, United Kingdom

      IIF 493
  • Mr Surbjit Singh Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Whilems Works, Forest Road, Hainault, Essex, IG6 3HJ, England

      IIF 494
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 495
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 496
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 497 IIF 498
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 499 IIF 500
    • 570, Green Street, London, E13 9DA, United Kingdom

      IIF 501 IIF 502
  • Singh, Gurgit
    Indian film producer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Spon Lane, West Bromwich, West Midlands, B70 6AS, United Kingdom

      IIF 503
  • Surbjit Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Kingswood Road, Ilford, IG3 8UE, United Kingdom

      IIF 504
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 505
  • Harjit Singh Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harjit
    Indian born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Kingston Avenue, Feltham, TW14 9SN, United Kingdom

      IIF 509
  • Surbjit Singh Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 510
  • Singh, Surjit

    Registered addresses and corresponding companies
    • 7, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 511
  • Singh, Harjit

    Registered addresses and corresponding companies
    • Room 1, Parity House, 19a Church Street, Oadby, Leicester, LE2 5DB, England

      IIF 512
  • Singh, Surbjit

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 513
child relation
Offspring entities and appointments 250
  • 1
    1014 MANAGEMENT LIMITED - now
    CONNAUGHT HOTELS LONDON EXCEL LTD
    - 2020-04-03 07199128 07743051
    BRICKS CAPITAL (LONDON) LIMITED - 2013-04-04
    CERULEAN PROPERTIES LIMITED
    - 2012-11-12 07199128
    9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, England
    Active Corporate (6 parents)
    Officer
    2014-01-18 ~ 2014-01-18
    IIF 56 - Director → ME
    2014-01-18 ~ 2015-03-02
    IIF 127 - Director → ME
    2014-01-18 ~ 2014-03-24
    IIF 170 - Director → ME
    2011-05-01 ~ 2011-12-31
    IIF 363 - Director → ME
    2015-03-02 ~ 2018-12-05
    IIF 125 - Director → ME
    Person with significant control
    2017-03-23 ~ 2018-12-05
    IIF 408 - Has significant influence or control OE
  • 2
    140 HIGH ST LTD
    16527072
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 328 - Right to appoint or remove directors OE
    IIF 328 - Ownership of voting rights - 75% or more OE
    IIF 328 - Ownership of shares – 75% or more OE
  • 3
    32 CLARENDON MANAGEMENT LTD
    10190826 08268167... (more)
    44 Cambridge Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-03 ~ 2022-02-02
    IIF 52 - Director → ME
    Person with significant control
    2020-12-03 ~ 2022-02-02
    IIF 263 - Has significant influence or control OE
  • 4
    32 CLARENDON ROAD MANAGEMENT LTD
    13227651 08268167... (more)
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 463 - Ownership of voting rights - 75% or more OE
    IIF 463 - Right to appoint or remove directors OE
    IIF 463 - Ownership of shares – 75% or more OE
  • 5
    51 HIGH STREET LTD
    14618014 11491027... (more)
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-01-26 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 321 - Ownership of voting rights - 75% or more OE
    IIF 321 - Right to appoint or remove directors OE
    IIF 321 - Ownership of shares – 75% or more OE
  • 6
    71 HIGH STREET LTD
    14620687 11491027... (more)
    La Datcha Tysea Hill, Stapleford Abbotts, Romford, England
    Active Corporate (3 parents)
    Officer
    2023-01-27 ~ 2023-01-27
    IIF 101 - Director → ME
    Person with significant control
    2023-01-27 ~ 2023-01-27
    IIF 318 - Right to appoint or remove directors OE
    IIF 318 - Ownership of voting rights - 75% or more OE
    IIF 318 - Ownership of shares – 75% or more OE
  • 7
    73 HIGH STREET LTD
    14622663 13134825... (more)
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-01-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 8
    A A PROPERTIES LONDON LTD
    06988891
    249 Aldborough Road South, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2010-01-04 ~ 2012-01-01
    IIF 411 - Director → ME
  • 9
    AGS FINANCIAL SERVICES LTD
    08808132
    7a Connaught Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-04-21 ~ 2018-12-20
    IIF 51 - Director → ME
    Person with significant control
    2016-12-10 ~ 2018-12-20
    IIF 447 - Ownership of shares – 75% or more OE
  • 10
    ALDBOROUGH HOUSE LTD
    09023828
    7a Connaught Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2017-07-01 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 202 - Ownership of shares – 75% or more OE
  • 11
    AMAN CAPITAL LTD
    15256230
    Room 1, Parity House 19a Church Street, Oadby, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-02 ~ now
    IIF 289 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Right to appoint or remove directors OE
  • 12
    ANGEL HEIGHTS LTD
    12582952
    3 Grove Crescent Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 490 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ANGEL PROPERTIES (WINDMILL LANE) LTD
    06246313
    2 Windmill Lane, Stratford, London
    Dissolved Corporate (4 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 73 - Director → ME
  • 14
    ANGEL RISE LTD
    12590376
    3 Grove Crescent Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-07 ~ now
    IIF 84 - Director → ME
  • 15
    AQUALS INVESTMENTS LIMITED
    07708401
    272 Victoria Dock Road, Custom House, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 342 - Director → ME
  • 16
    AQUALS MANAGEMENT LTD
    07117325
    208 High Street South, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-03-22 ~ 2013-01-18
    IIF 248 - Director → ME
  • 17
    AQUESTA LIMITED
    05862362
    505 Pinner Road, Harrow, Middlesex
    Active Corporate (12 parents)
    Officer
    2014-05-28 ~ 2015-01-07
    IIF 310 - Director → ME
  • 18
    ARTHUR ROAD LTD
    14601834
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-01-18 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Right to appoint or remove directors OE
  • 19
    ARUNDEL MANAGEMENT LTD
    - now 08673298
    ARUNDEL STREET LIMITED
    - 2022-04-28 08673298
    7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-03 ~ 2018-07-01
    IIF 341 - Director → ME
    2019-01-16 ~ 2024-07-04
    IIF 131 - Director → ME
    Person with significant control
    2018-07-01 ~ 2024-07-04
    IIF 226 - Ownership of shares – 75% or more OE
    2016-09-03 ~ 2018-07-01
    IIF 213 - Ownership of shares – 75% or more OE
  • 20
    ASTEK VENTURES LTD
    - now 07948324
    ASTEK VENTURES PLC
    - 2015-06-29 07948324
    7a Connaught Road, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2021-06-01 ~ 2024-04-03
    IIF 129 - Director → ME
    2014-07-23 ~ 2014-07-23
    IIF 292 - Director → ME
    2014-07-23 ~ 2015-10-24
    IIF 511 - Secretary → ME
    2019-06-01 ~ 2019-06-01
    IIF 513 - Secretary → ME
    Person with significant control
    2021-06-01 ~ 2024-04-03
    IIF 394 - Has significant influence or control OE
  • 21
    AVOVE HOTEL LIMITED
    08030009
    272 Victoria Dock Road, Custom House, London, England
    Active Corporate (3 parents)
    Officer
    2019-04-20 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2019-04-20 ~ now
    IIF 405 - Has significant influence or control OE
  • 22
    AVRAN MANAGEMENT LTD
    12562366
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 445 - Ownership of shares – 75% or more OE
    IIF 445 - Ownership of voting rights - 75% or more OE
  • 23
    B4 DEVELOPMENTS LTD
    13446619 02891188... (more)
    272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-09 ~ now
    IIF 306 - Director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 499 - Ownership of voting rights - 75% or more OE
    IIF 499 - Right to appoint or remove directors OE
    IIF 499 - Ownership of shares – 75% or more OE
  • 24
    BALFOUR BESPOKE LTD
    09998350
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-09-30 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-05-02 ~ now
    IIF 496 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 496 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 496 - Ownership of shares – 75% or more OE
    IIF 496 - Has significant influence or control over the trustees of a trust OE
    IIF 496 - Ownership of voting rights - 75% or more OE
  • 25
    BALFOUR BESPOKE PROPERTIES LTD
    - now 08621412
    BARKING ROAD 317 LIMITED
    - 2023-08-03 08621412
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-12-03 ~ now
    IIF 350 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 234 - Ownership of shares – 75% or more OE
  • 26
    BALFOUR HOMES 1 LTD
    - now 05867362 10648178
    WINSPECTIVE LIMITED
    - 2023-09-08 05867362
    9 Henley Court, 265-267, Ilford Lane, Ilford, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-01-04 ~ 2023-09-20
    IIF 130 - Director → ME
    2008-12-18 ~ 2013-04-25
    IIF 432 - Director → ME
    Person with significant control
    2018-01-04 ~ 2023-09-20
    IIF 391 - Ownership of shares – 75% or more OE
  • 27
    BALFOUR HOMES DEVELOPMENTS LTD
    13984380
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-03-17 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 393 - Ownership of shares – 75% or more OE
  • 28
    BALMORAL KENT FLATS LTD
    09200450
    180a High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-09-02 ~ 2015-09-08
    IIF 442 - Director → ME
  • 29
    BALMORAL KENT LIMITED
    08768048
    180a High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-11-08 ~ 2015-09-03
    IIF 460 - Director → ME
  • 30
    BARTREK LIMITED
    06900008
    74 Portway, London, England
    Dissolved Corporate (7 parents)
    Officer
    2009-11-03 ~ 2014-05-31
    IIF 172 - Director → ME
    2009-10-17 ~ 2010-05-08
    IIF 176 - Director → ME
  • 31
    BEE 3 DEVELOPMENTS LIMITED
    - now 10190202
    B3 DEVELOPMENTS LTD
    - 2017-06-28 10190202 12594821... (more)
    2 Kingswood Road, Goodmayes, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-05-19 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 390 - Ownership of shares – 75% or more OE
  • 32
    BELLASPRING LIMITED
    06884480
    53 Highfield Road, Chislehurst, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-22 ~ dissolved
    IIF 426 - Director → ME
  • 33
    BILLET ROAD DEVELOPMENTS LTD
    13409700 13400898
    450 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ 2021-05-19
    IIF 307 - Director → ME
    Person with significant control
    2021-05-19 ~ 2021-05-19
    IIF 497 - Ownership of shares – 75% or more OE
    IIF 497 - Right to appoint or remove directors OE
    IIF 497 - Ownership of voting rights - 75% or more OE
  • 34
    BILLETT DEVELOPMENTS LTD
    13400898 13409700
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-05-16 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 505 - Ownership of shares – 75% or more OE
    IIF 505 - Right to appoint or remove directors OE
    IIF 505 - Ownership of voting rights - 75% or more OE
  • 35
    BOW ROAD PROPERTIES LTD
    08290222
    205 Fulbourne Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-17 ~ 2021-05-06
    IIF 86 - Director → ME
    2014-03-11 ~ 2020-11-30
    IIF 281 - Director → ME
    Person with significant control
    2016-11-12 ~ 2020-11-30
    IIF 159 - Ownership of shares – 75% or more OE
    2020-01-17 ~ 2021-05-04
    IIF 388 - Ownership of shares – 75% or more OE
    2021-05-04 ~ 2021-05-10
    IIF 379 - Ownership of shares – 75% or more OE
  • 36
    BRIDLE PATH APARTMENTS LTD
    11397241
    272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-06-04 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2018-06-04 ~ now
    IIF 387 - Has significant influence or control OE
  • 37
    BRIDLE PATH DEVELOPMENTS LTD
    13446205
    272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 380 - Right to appoint or remove directors OE
  • 38
    BRIDLE PATH INVESTMENTS LTD
    10599163
    272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-02-03 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 385 - Has significant influence or control OE
  • 39
    BRIDLE PATH LIMITED
    10601879
    272 Victoria Dock Road, Custom House, London, England
    Active Corporate (1 parent)
    Officer
    2017-02-06 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 386 - Has significant influence or control OE
  • 40
    CAPITAL INVESTMENTS GROUP 1 LTD
    14058602
    122 Sixth Avenue, Manor Park, London, England
    Active Corporate (2 parents)
    Officer
    2022-04-20 ~ 2024-06-20
    IIF 99 - Director → ME
    Person with significant control
    2022-04-20 ~ 2024-06-20
    IIF 334 - Ownership of shares – 75% or more OE
    IIF 334 - Right to appoint or remove directors OE
    IIF 334 - Ownership of voting rights - 75% or more OE
  • 41
    CARDIGAN STREET LIMITED
    08673263
    7a Connaught Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-09-03 ~ 2019-06-08
    IIF 340 - Director → ME
    Person with significant control
    2016-09-03 ~ 2019-06-08
    IIF 215 - Ownership of shares – 75% or more OE
  • 42
    CAULIFLOWER FLATS LIMITED
    08688438
    553a High Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-12 ~ 2015-06-10
    IIF 443 - Director → ME
  • 43
    CAVENDISH PORTMAN ASSETS LIMITED
    15918097
    1 Portland Gardens, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-09-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 270 - Ownership of shares – 75% or more OE
  • 44
    CHADWELL HOUSE LTD
    16068104
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 45
    CLARENDON HOUSE WATFORD LTD
    10106655
    33 Bridle Path, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-06 ~ 2019-03-29
    IIF 89 - Director → ME
    2020-12-03 ~ 2020-12-03
    IIF 85 - Director → ME
    Person with significant control
    2017-04-05 ~ 2019-03-29
    IIF 376 - Ownership of shares – 75% or more OE
    2020-12-03 ~ 2020-12-03
    IIF 372 - Has significant influence or control OE
  • 46
    CLARENDON LUTON LTD
    14020393
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 439 - Right to appoint or remove directors OE
    IIF 439 - Ownership of voting rights - 75% or more OE
    IIF 439 - Ownership of shares – 75% or more OE
  • 47
    COMPLETE YOUR HOME LTD
    15408993
    1st Floor, 33a Grove Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-01-12 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Ownership of shares – 75% or more OE
  • 48
    CONNAUGHT HOTELS EXCEL LTD.
    - now 07743051 07199128
    HAMPTON BY HILTON EXCEL LIMITED
    - 2011-09-01 07743051
    Side Of 283 Victoria Dock Road, Custom House, London
    Dissolved Corporate (3 parents)
    Officer
    2011-08-17 ~ 2011-12-31
    IIF 186 - Director → ME
    2014-01-18 ~ 2014-01-18
    IIF 140 - Director → ME
    IIF 185 - Director → ME
  • 49
    COUNTY WOODFORD LTD
    10135460
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-04-20 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 395 - Ownership of shares – 75% or more OE
  • 50
    CRANBROOK LODGE LTD
    16226316
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
  • 51
    CRANBROOK PROPERTIES ILFORD LIMITED
    09853423
    10 Broadfield Way, Buckhurst Hill, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-07-04 ~ now
    IIF 30 - Director → ME
  • 52
    CRESTSIDE PROPERTIES LIMITED
    06663578
    272 Victoria Dock Road, Custom House, London
    Active Corporate (6 parents)
    Officer
    2014-08-01 ~ 2015-10-01
    IIF 301 - Director → ME
    2023-03-30 ~ now
    IIF 189 - Director → ME
    2008-12-18 ~ 2014-08-01
    IIF 428 - Director → ME
  • 53
    CRESTVERGE PROPERTIES (LONDON) LTD
    10655901
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-11-05 ~ now
    IIF 356 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 235 - Ownership of shares – 75% or more OE
  • 54
    CUSTOM HOUSE EXCEL LTD
    09382147
    272 Victoria Dock Road, London
    Active Corporate (2 parents)
    Officer
    2015-01-09 ~ 2016-01-05
    IIF 136 - Director → ME
  • 55
    CUSTOM MANAGEMENT SERVICES LIMITED - now
    CUSTOM HOUSE HOTEL LIMITED
    - 2015-05-05 06895547
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (7 parents)
    Officer
    2009-07-27 ~ 2012-06-12
    IIF 184 - Director → ME
    2014-02-03 ~ 2014-02-06
    IIF 155 - Director → ME
  • 56
    CYBER ENTERPRISE LIMITED
    05807463
    272 Victoria Dock Road, Custom House, London
    Dissolved Corporate (9 parents)
    Officer
    2010-02-16 ~ 2017-10-01
    IIF 181 - Director → ME
  • 57
    CYME LIMITED
    07365432
    Rear Of 180 180a High Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-02-28 ~ 2014-06-10
    IIF 434 - Director → ME
  • 58
    CYME PROPERTIES LIMITED
    07854049 11681310
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-05-05 ~ now
    IIF 358 - Director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 228 - Has significant influence or control OE
  • 59
    DAIRY MEWS LTD
    14849008
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of shares – 75% or more OE
  • 60
    DOCKSIDE APARTMENTS @ EXCEL LTD
    - now 11294931
    DOCKSIDE APPARTMENTS @ EXCEL LTD
    - 2018-04-09 11294931
    272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-04-05 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 406 - Ownership of shares – 75% or more OE
    IIF 406 - Right to appoint or remove directors OE
    IIF 406 - Ownership of voting rights - 75% or more OE
  • 61
    DOCKSIDE MANAGEMENT LTD
    13458108
    272 Victoria Dock Road, Custom House, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-15 ~ now
    IIF 305 - Director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 500 - Ownership of shares – 75% or more OE
    IIF 500 - Ownership of voting rights - 75% or more OE
    IIF 500 - Right to appoint or remove directors OE
  • 62
    DONALD ROAD LTD
    08526968
    395 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 487 - Director → ME
  • 63
    DURHAM ARMS LTD
    10327629
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-11-02 ~ now
    IIF 241 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 152 - Ownership of shares – 75% or more OE
  • 64
    DURHAM PROPERTIES LTD
    10244888
    9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-22 ~ 2017-01-21
    IIF 66 - Director → ME
  • 65
    EAST MIDLANDS INC LTD
    13739033
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2021-11-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 371 - Ownership of voting rights - 75% or more OE
    IIF 371 - Right to appoint or remove directors OE
    IIF 371 - Ownership of shares – 75% or more OE
  • 66
    EASTERN AVE ILFORD LTD
    10202828
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-07-01 ~ now
    IIF 339 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 218 - Ownership of shares – 75% or more OE
  • 67
    EASTERN VENTURES ROMFORD LTD
    10239209
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-18 ~ dissolved
    IIF 128 - Director → ME
    2016-06-20 ~ 2018-04-05
    IIF 297 - Director → ME
    Person with significant control
    2017-06-19 ~ 2018-04-05
    IIF 365 - Ownership of shares – 75% or more OE
  • 68
    EASTFERRY 22 LTD
    15459023 15459063
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 437 - Ownership of shares – 75% or more OE
    IIF 437 - Ownership of voting rights - 75% or more OE
    IIF 437 - Right to appoint or remove directors OE
  • 69
    EASTFERRY 24 LTD
    15459063 15459023
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 438 - Ownership of shares – 75% or more OE
    IIF 438 - Right to appoint or remove directors OE
    IIF 438 - Ownership of voting rights - 75% or more OE
  • 70
    ELEANOR HOUSE GRIMSBY LIMITED
    10190173
    63 Borthwick Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-19 ~ 2018-08-01
    IIF 245 - Director → ME
    Person with significant control
    2017-05-18 ~ 2018-08-01
    IIF 151 - Ownership of shares – 75% or more OE
  • 71
    ELIZABETH 131 LTD
    15702018
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
  • 72
    ELIZABETH ROAD LTD
    10052140
    129 Elizabeth Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-10-26 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 154 - Ownership of shares – 75% or more OE
  • 73
    ELSTEAD CARE LTD
    11472816
    570 Green Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 501 - Ownership of shares – 75% or more OE
    IIF 501 - Right to appoint or remove directors OE
    IIF 501 - Ownership of voting rights - 75% or more OE
  • 74
    ENSTYLE LTD
    13468284
    104 Aspects Court, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Right to appoint or remove directors OE
  • 75
    EPPING ESSEX INVESTMENTS LIMITED
    10799425
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2017-06-02 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2017-06-02 ~ now
    IIF 449 - Has significant influence or control OE
  • 76
    EPS BUILDERS LIMITED
    14000546
    Londsdale House, 52, Blucher Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-03-24 ~ now
    IIF 422 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Right to appoint or remove directors OE
  • 77
    EQUATOR PROPERTIES (UK) LIMITED
    11754402
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-08 ~ now
    IIF 303 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 498 - Ownership of voting rights - 75% or more OE
    IIF 498 - Right to appoint or remove directors OE
    IIF 498 - Ownership of shares – 75% or more OE
  • 78
    ESSEX INVESTMENTS ILFORD LTD
    12647286
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-05 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 453 - Right to appoint or remove directors OE
    IIF 453 - Ownership of shares – 75% or more OE
    IIF 453 - Ownership of voting rights - 75% or more OE
  • 79
    EXCITING & PASSIONATE LIMITED
    SC422509
    42 Foxbar Road, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Officer
    2012-04-23 ~ now
    IIF 413 - Director → ME
    Person with significant control
    2017-04-23 ~ now
    IIF 272 - Has significant influence or control OE
  • 80
    FLIGHT DEVELOPMENTS LIMITED
    06487335
    591 London Road, Cheam, Sutton, Surrey, England
    Active Corporate (7 parents)
    Officer
    2009-12-14 ~ 2016-01-30
    IIF 425 - Director → ME
  • 81
    FORD STREET LTD
    10356195
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2016-09-02 ~ now
    IIF 296 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 491 - Has significant influence or control OE
  • 82
    FOREST GREEN DEVELOPMENTS LIMITED
    10480784
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-05-04 ~ now
    IIF 354 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 232 - Ownership of shares – 75% or more OE
  • 83
    FREEMANS PROPERTIES LTD
    14156568
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-06-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 84
    FRINTON LTD
    10261191
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2016-07-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 267 - Has significant influence or control OE
  • 85
    FSE BUILDING AND MAINTENANCE LTD
    13404853
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-17 ~ 2022-01-01
    IIF 457 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 412 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 412 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    G&I HORIZONS INVESTMENT LTD
    15122502
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-07 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 510 - Ownership of shares – 75% or more OE
    IIF 510 - Ownership of voting rights - 75% or more OE
    IIF 510 - Right to appoint or remove directors OE
  • 87
    GENNEXT LIMITED
    05867366
    Units 1 & 2, Newbury Central, 17/18 Regal House Royal Crescent, Ilford, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2008-12-18 ~ 2011-10-19
    IIF 429 - Director → ME
  • 88
    GH7 INVESTMENTS LIMITED
    08688558 08145147... (more)
    209 Ley Street, Ilford, England
    Active Corporate (4 parents)
    Officer
    2021-01-05 ~ 2022-07-28
    IIF 361 - Director → ME
    Person with significant control
    2021-01-05 ~ 2022-09-01
    IIF 220 - Ownership of shares – 75% or more OE
  • 89
    GHS CONSTRUCTION LTD
    11633992
    68 Kingston Avenue, Feltham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-22 ~ now
    IIF 509 - Director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 479 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 479 - Right to appoint or remove directors OE
    IIF 479 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    GIBSON BURFORD LTD
    11820118
    7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 396 - Ownership of shares – 75% or more OE
    IIF 396 - Right to appoint or remove directors OE
    IIF 396 - Ownership of voting rights - 75% or more OE
  • 91
    GLENDEAN LIMITED
    SC377404 SC370732
    36 Nithsdale Road, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2010-04-27 ~ 2012-04-30
    IIF 484 - Director → ME
  • 92
    GNK TASTY FOOD UK LTD
    14882722
    39 Eva Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Ownership of voting rights - 75% or more OE
  • 93
    GORE LTD
    10265755
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-07-06 ~ now
    IIF 433 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 477 - Has significant influence or control OE
  • 94
    GR MANAGEMENT HOLDINGS LTD
    14600914
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-01-18 ~ now
    IIF 353 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 95
    GR MANAGEMENT LIMITED
    14604432
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-01-19 ~ now
    IIF 348 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 96
    GR MANAGEMENT PROPERTY LIMITED
    10274362 07876984
    7a Connaught Road, Ilford, England
    Active Corporate (14 parents)
    Officer
    2017-12-01 ~ now
    IIF 355 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 233 - Has significant influence or control OE
  • 97
    GR PROPERTY MANAGEMENT LIMITED
    07876984 10274362
    7a Connaught Road, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    2011-12-10 ~ now
    IIF 294 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 366 - Ownership of shares – 75% or more OE
  • 98
    7a Connaught Road, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    2015-01-09 ~ 2022-04-05
    IIF 343 - Director → ME
    2022-04-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 368 - Has significant influence or control OE
  • 99
    7a Connaught Road, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    2022-09-01 ~ now
    IIF 336 - Director → ME
    2014-02-10 ~ 2022-09-01
    IIF 337 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 214 - Has significant influence or control OE
    2016-07-09 ~ 2022-09-01
    IIF 216 - Ownership of shares – 75% or more OE
  • 100
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 508 - Ownership of shares – 75% or more OE
    IIF 508 - Right to appoint or remove directors OE
    IIF 508 - Ownership of voting rights - 75% or more OE
  • 101
    GREEN ST LTD
    09487458
    570 Green Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-12 ~ 2015-03-12
    IIF 244 - Director → ME
  • 102
    GRESHAM PLACE ILFORD LTD
    12656272
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-09 ~ 2022-11-24
    IIF 174 - Director → ME
    Person with significant control
    2020-06-09 ~ 2022-11-24
    IIF 450 - Ownership of voting rights - 75% or more OE
    IIF 450 - Ownership of shares – 75% or more OE
    IIF 450 - Right to appoint or remove directors OE
  • 103
    GROSVENOR ROAD ESTATES LTD
    15381150
    131 Elizabeth Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 360 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 104
    GROVE GREEN DEVELOPMENTS LTD
    09106424
    Ims House, Collier Row Road, Romford, Essex, England
    Active Corporate (6 parents)
    Officer
    2016-11-23 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 409 - Has significant influence or control OE
  • 105
    GROVE GREEN INVESTMENTS LTD
    15424074
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 324 - Ownership of voting rights - 75% or more OE
    IIF 324 - Right to appoint or remove directors OE
    IIF 324 - Ownership of shares – 75% or more OE
  • 106
    GROVE ROAD DEVELOPMENTS LTD
    16048805
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 482 - Ownership of voting rights - 75% or more OE
    IIF 482 - Right to appoint or remove directors OE
    IIF 482 - Ownership of shares – 75% or more OE
  • 107
    GSGR LIMITED
    08449771
    7a Connaught Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-18 ~ 2016-04-05
    IIF 187 - Director → ME
  • 108
    HAINAULT PROPERTIES ESSEX LTD
    11314367
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-07-19 ~ 2024-10-17
    IIF 135 - Director → ME
    2018-04-17 ~ 2022-07-01
    IIF 249 - Director → ME
    Person with significant control
    2018-04-17 ~ 2022-07-01
    IIF 493 - Ownership of voting rights - 75% or more OE
    IIF 493 - Right to appoint or remove directors OE
    IIF 493 - Ownership of shares – 75% or more OE
    2022-08-23 ~ 2024-10-17
    IIF 402 - Has significant influence or control OE
  • 109
    HAINAULT PROPERTIES LTD
    09807295
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-01-04 ~ now
    IIF 291 - Director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 398 - Ownership of shares – 75% or more OE
  • 110
    HALL VENTURES LONDON LTD
    09556898
    249e Aldborough Road South, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-23 ~ 2021-04-28
    IIF 299 - Director → ME
    Person with significant control
    2017-04-23 ~ 2021-04-28
    IIF 369 - Ownership of shares – 75% or more OE
  • 111
    HARLOW HIEX (UK) LTD
    09384847
    272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Officer
    2015-01-12 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2017-01-12 ~ 2021-05-04
    IIF 284 - Ownership of shares – 75% or more OE
    2021-05-04 ~ now
    IIF 269 - Ownership of shares – 75% or more OE
  • 112
    HARLOW HIEX LIMITED
    08430396
    272 Victoria Dock Road, Custom House, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 175 - Director → ME
  • 113
    HAROW LINK LTD
    14348256 06582127
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-09-09 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 333 - Ownership of shares – 75% or more OE
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Right to appoint or remove directors OE
  • 114
    HARRISON FINANCING LTD
    08836986
    249e Aldborough Road South, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-08 ~ 2019-10-17
    IIF 298 - Director → ME
    Person with significant control
    2017-01-08 ~ 2019-10-17
    IIF 367 - Ownership of shares – 75% or more OE
  • 115
    HARRISON HOUSE LTD
    08789442
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2018-11-10 ~ now
    IIF 347 - Director → ME
    Person with significant control
    2018-11-10 ~ now
    IIF 221 - Ownership of shares – 75% or more OE
  • 116
    HARROW LINK LIMITED
    06582127 14348256
    7a Connaught Road, Ilford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-12-18 ~ 2013-03-25
    IIF 431 - Director → ME
    2014-05-09 ~ 2014-05-09
    IIF 246 - Director → ME
    2017-09-12 ~ now
    IIF 304 - Director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 392 - Has significant influence or control OE
  • 117
    HAZELBANK PROPERTIES LIMITED
    08430322
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (4 parents)
    Officer
    2019-05-01 ~ now
    IIF 349 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 224 - Ownership of shares – 75% or more OE
  • 118
    HEHR HOUSE DEVELOPMENTS LTD
    12861219
    4385, 12861219 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-09-07 ~ 2023-06-14
    IIF 98 - Director → ME
    Person with significant control
    2020-09-07 ~ 2023-06-14
    IIF 504 - Ownership of shares – 75% or more OE
    IIF 504 - Ownership of voting rights - 75% or more OE
    IIF 504 - Right to appoint or remove directors OE
  • 119
    HEHR HOUSE LTD
    15219383
    165b Longwood Gardens, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-10-18 ~ 2023-10-31
    IIF 104 - Director → ME
    Person with significant control
    2023-10-18 ~ 2023-10-31
    IIF 481 - Ownership of shares – 75% or more OE
    IIF 481 - Ownership of voting rights - 75% or more OE
    IIF 481 - Right to appoint or remove directors OE
  • 120
    HENLEY ILFORD LTD
    10037213
    Flat 9 Henley Court, 265-267 Ilford Lane, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-06 ~ 2021-02-10
    IIF 362 - Director → ME
    Person with significant control
    2020-11-06 ~ 2021-02-10
    IIF 236 - Ownership of shares – 75% or more OE
  • 121
    HG INVESTMENTS HOLDINGS LTD
    17007524
    272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 382 - Ownership of shares – 75% or more OE
    IIF 382 - Right to appoint or remove directors OE
    IIF 382 - Ownership of voting rights - 75% or more OE
  • 122
    HG INVESTMENTS LONDON LTD
    09807590
    7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-03 ~ 2024-10-10
    IIF 138 - Director → ME
    Person with significant control
    2018-11-26 ~ 2024-10-10
    IIF 399 - Has significant influence or control OE
  • 123
    HG INVESTMENTS LTD
    08166583 08145346... (more)
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2013-08-02 ~ 2015-08-18
    IIF 280 - Director → ME
    2019-11-05 ~ now
    IIF 95 - Director → ME
    2012-08-02 ~ 2013-08-02
    IIF 158 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 397 - Ownership of shares – 75% or more OE
  • 124
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2017-06-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 250 - Has significant influence or control OE
  • 125
    44 Cambridge Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-01 ~ 2022-05-10
    IIF 173 - Director → ME
    Person with significant control
    2017-10-01 ~ 2022-05-10
    IIF 255 - Has significant influence or control OE
  • 126
    7a Connaught Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of shares – 75% or more OE
    IIF 452 - Right to appoint or remove directors OE
  • 127
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2016-10-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 370 - Has significant influence or control OE
  • 128
    HIGH ROAD PROPERTIES ILFORD LIMITED
    08980888
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2014-04-07 ~ 2022-03-01
    IIF 271 - Director → ME
    2020-09-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 266 - Has significant influence or control OE
    2017-04-07 ~ 2022-03-01
    IIF 156 - Ownership of shares – 75% or more OE
  • 129
    HIGH STREET SOUTH LONDON LTD
    10210718
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2019-07-09 ~ now
    IIF 357 - Director → ME
    2025-04-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-07-09 ~ now
    IIF 231 - Ownership of shares – 75% or more OE
  • 130
    HK BOW LTD
    13457625
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 506 - Ownership of shares – 75% or more OE
    IIF 506 - Right to appoint or remove directors OE
    IIF 506 - Ownership of voting rights - 75% or more OE
  • 131
    HK MANAGEMENT SERVICES LTD
    14333001
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-09-02 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 375 - Right to appoint or remove directors OE
    IIF 375 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 375 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 132
    HOLLYBECK LIMITED
    05219000
    131 Elizabeth Road, East Ham, London
    Dissolved Corporate (6 parents)
    Officer
    2004-10-04 ~ 2005-08-10
    IIF 473 - Secretary → ME
  • 133
    HOMES 2 LTD
    06091876 05152869... (more)
    44 Cambridge Road, Ilford, Essex, England
    Active Corporate (6 parents)
    Officer
    2009-11-27 ~ 2014-03-05
    IIF 295 - Director → ME
  • 134
    HRL 200 LTD
    14272477 SC414412... (more)
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-08-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 135
    ILFORD 3 LTD
    10441294
    7a Connaught Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-24 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 492 - Has significant influence or control OE
  • 136
    ILFORD INVESTMENTS LIMITED
    10373920
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2016-10-03 ~ now
    IIF 63 - Director → ME
  • 137
    IMPERIAL INVESTMENTS INC LTD
    14818889
    Imperial Building, 2 Halford Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    2023-04-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 377 - Right to appoint or remove directors OE
    IIF 377 - Ownership of voting rights - 75% or more OE
    IIF 377 - Ownership of shares – 75% or more OE
  • 138
    JETWIN LIMITED
    07141952
    115 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-08-23 ~ 2015-03-02
    IIF 454 - Director → ME
    2010-02-08 ~ 2012-01-01
    IIF 458 - Director → ME
  • 139
    JS DEVELOPMENTS LONDON LTD
    14348458
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-09-09 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 326 - Ownership of shares – 75% or more OE
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Right to appoint or remove directors OE
  • 140
    KATHERINE INVESTMENTS LTD
    08769593
    7a Connaught Road, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    2013-11-11 ~ 2013-11-12
    IIF 459 - Director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 222 - Ownership of shares – 75% or more OE
  • 141
    KERRIA HOUSE LTD
    08608672
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-12-07 ~ now
    IIF 37 - Director → ME
    2014-01-02 ~ 2022-02-02
    IIF 277 - Director → ME
    Person with significant control
    2016-07-28 ~ 2022-02-03
    IIF 157 - Ownership of shares – 75% or more OE
    2022-02-03 ~ now
    IIF 259 - Ownership of shares – 75% or more OE
  • 142
    KHARTOUM PROPERTIES LTD
    09401808
    9 Henley Court, 265 - 267 Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    2021-09-09 ~ now
    IIF 346 - Director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 389 - Has significant influence or control OE
  • 143
    KINGSLAND STRADBROKE LTD
    08348056 09064601
    7a Connaught Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 404 - Has significant influence or control OE
  • 144
    KINGSLAND STRADBROKE MANAGEMENT LTD
    09064601 08348056
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-11-23 ~ now
    IIF 119 - Director → ME
    2025-04-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 330 - Ownership of shares – 75% or more OE
  • 145
    KNIGHT ASSETS (UK) LTD
    09898720
    3 Brooks Parade, Green Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    2017-02-10 ~ now
    IIF 57 - Director → ME
  • 146
    LARGES ST LTD
    10384491
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 65 - Director → ME
    2016-09-20 ~ 2026-02-05
    IIF 278 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Ownership of shares – 75% or more OE
    2016-09-20 ~ 2026-02-05
    IIF 475 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 475 - Ownership of voting rights - 75% or more OE
    IIF 475 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 475 - Ownership of shares – 75% or more OE
    IIF 475 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 475 - Right to appoint or remove directors OE
    IIF 475 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 147
    LEASIDE ESTATE DEVELOPMENTS LIMITED
    15250662
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2026-04-08 ~ now
    IIF 200 - Has significant influence or control OE
  • 148
    LEGRA GRANGE LTD
    11295531
    570 Green Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-06 ~ 2018-04-06
    IIF 436 - Director → ME
    Person with significant control
    2018-04-06 ~ 2018-04-06
    IIF 483 - Ownership of shares – 75% or more OE
    IIF 483 - Right to appoint or remove directors OE
    IIF 483 - Ownership of voting rights - 75% or more OE
  • 149
    LEY STREET DEVELOPMENTS LTD
    16833959
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 150
    LEY STREET LTD
    14807326
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 151
    LEY STREET MANAGEMENT LTD
    16830434
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 152
    LEYTONSTONE 694 LTD
    16247640 15675703... (more)
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 153
    LEYTONSTONE 696 LTD
    15675703 16247640... (more)
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Right to appoint or remove directors OE
  • 154
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-12-14 ~ 2022-02-14
    IIF 116 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 331 - Right to appoint or remove directors OE
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Ownership of shares – 75% or more OE
  • 155
    LIGHTHOUSE KITCHEN SERVICE LTD
    16604909
    153 Coombs Road, Halesowen, England
    Active Corporate (2 parents)
    Officer
    2025-07-24 ~ now
    IIF 415 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 274 - Ownership of shares – More than 50% but less than 75% OE
    IIF 274 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 274 - Right to appoint or remove directors OE
  • 156
    LIVERPOOL 2024 LTD
    15585990 04782302... (more)
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Ownership of voting rights - 75% or more OE
  • 157
    LIVING CHOICE HOMES LTD
    12788496
    Abc House Office @ Rear Of 74, Asfordby Street, Leicester, England
    Active Corporate (5 parents)
    Officer
    2020-08-03 ~ now
    IIF 286 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 158
    LSC MIDLANDS LTD
    14021453
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-04-04 ~ 2024-06-01
    IIF 60 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 478 - Right to appoint or remove directors OE
    IIF 478 - Ownership of shares – 75% or more OE
    IIF 478 - Ownership of voting rights - 75% or more OE
  • 159
    MAIN ROAD DEVELOPMENTS LTD
    13440919
    450 High Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ 2021-06-07
    IIF 55 - Director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-07
    IIF 465 - Ownership of shares – 75% or more OE
    IIF 465 - Ownership of voting rights - 75% or more OE
    IIF 465 - Right to appoint or remove directors OE
  • 160
    MANOR PARK LONDON LIMITED
    10048700
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-10-18 ~ now
    IIF 240 - Director → ME
    2016-03-08 ~ 2016-03-08
    IIF 469 - Director → ME
    2019-03-01 ~ 2025-07-05
    IIF 489 - Director → ME
    Person with significant control
    2025-07-05 ~ now
    IIF 150 - Ownership of shares – 75% or more OE
    2021-07-12 ~ 2025-07-05
    IIF 225 - Ownership of shares – 75% or more OE
  • 161
    MANOR VIEW DEVELOPMENTS LTD
    16555414
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 162
    MANOR VIEW FREEHOLD LTD
    12935912
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-10-07 ~ now
    IIF 49 - Director → ME
  • 163
    MANOR VIEW LTD
    12134751
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 444 - Ownership of shares – 75% or more OE
    IIF 444 - Right to appoint or remove directors OE
    IIF 444 - Ownership of voting rights - 75% or more OE
  • 164
    MARGERY PARK ROAD LTD
    09637517
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2015-06-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 264 - Ownership of shares – 75% or more OE
  • 165
    MARIBEL LIMITED
    06337088
    6 Snow Hill, London
    Dissolved Corporate (10 parents)
    Officer
    2008-12-18 ~ 2014-01-13
    IIF 179 - Director → ME
    2014-01-13 ~ 2016-05-13
    IIF 142 - Director → ME
  • 166
    MARICAL LTD
    15590058
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 313 - Right to appoint or remove directors OE
    IIF 313 - Ownership of shares – 75% or more OE
    IIF 313 - Ownership of voting rights - 75% or more OE
  • 167
    MARLBOROUGH HOUSE HOLDINGS LTD
    17095524
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
  • 168
    MEREDITH PROPERTIES LIMITED
    10161180
    205 Fulbourne Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-04 ~ 2022-02-02
    IIF 87 - Director → ME
    Person with significant control
    2016-10-29 ~ 2022-02-02
    IIF 374 - Ownership of shares – 75% or more OE
  • 169
    MERRIGOLD LIMITED
    05564486
    Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (9 parents)
    Officer
    2008-12-18 ~ 2014-01-13
    IIF 177 - Director → ME
    2014-01-13 ~ dissolved
    IIF 141 - Director → ME
  • 170
    MILL LANE CHADWELL LTD
    11691600
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 464 - Ownership of voting rights - 75% or more OE
    IIF 464 - Right to appoint or remove directors OE
    IIF 464 - Ownership of shares – 75% or more OE
  • 171
    MILL LANE WOODFORD LTD
    - now 02277172
    GEORGE WISE PROPERTIES LIMITED
    - 2025-01-13 02277172
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2019-12-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 251 - Ownership of shares – 75% or more OE
  • 172
    MILTON DEVELOPMENTS LONDON LTD
    09984285
    3 Scott House Admirals Way, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    2017-02-10 ~ now
    IIF 94 - Director → ME
  • 173
    MKA LONDON LTD
    11294913
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-07-02 ~ now
    IIF 45 - Director → ME
    2018-04-05 ~ 2022-07-26
    IIF 247 - Director → ME
    Person with significant control
    2018-04-05 ~ 2022-07-26
    IIF 467 - Ownership of shares – 75% or more OE
    IIF 467 - Ownership of voting rights - 75% or more OE
    IIF 467 - Right to appoint or remove directors OE
    2022-07-29 ~ now
    IIF 268 - Has significant influence or control OE
  • 174
    MOONSTONE PROPERTIES LIMITED
    06664403
    33 Grosvenor Road, Ilford, England
    Dissolved Corporate (7 parents)
    Officer
    2008-12-18 ~ 2011-08-04
    IIF 430 - Director → ME
  • 175
    MORLEY DEVELOPMENTS LTD
    12961523
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 462 - Ownership of shares – 75% or more OE
    IIF 462 - Ownership of voting rights - 75% or more OE
    IIF 462 - Right to appoint or remove directors OE
  • 176
    MOUNT PLEASANT DEVELOPMENTS LTD
    17148621
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2026-04-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-04-10 ~ now
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
  • 177
    NAGS LTD
    14361229
    249e Alldborough Road South, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-16 ~ 2022-09-16
    IIF 134 - Director → ME
    Person with significant control
    2022-09-16 ~ 2022-09-16
    IIF 327 - Ownership of voting rights - 75% or more OE
    IIF 327 - Ownership of shares – 75% or more OE
    IIF 327 - Right to appoint or remove directors OE
  • 178
    NELSON DEVELOPMENTS LONDON LTD
    15475358
    450 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-02-09 ~ 2024-02-09
    IIF 118 - Director → ME
    Person with significant control
    2024-02-09 ~ 2024-02-09
    IIF 323 - Ownership of shares – 75% or more OE
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Right to appoint or remove directors OE
  • 179
    NEW ERA FILMS LTD
    12335846
    57 Newlands Drive, Halesowen, England
    Active Corporate (3 parents)
    Officer
    2019-11-27 ~ now
    IIF 421 - Director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 282 - Ownership of shares – 75% or more OE
  • 180
    NEWACRE FREEHOLD MANAGEMENT LIMITED
    08378027
    131 Elizabeth Road, East Ham, London
    Active Corporate (6 parents)
    Officer
    2023-09-20 ~ now
    IIF 345 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 219 - Ownership of shares – 75% or more OE
  • 181
    NGK LIGHTHOUSE KITCHEN LTD
    14891650
    153 Coombs Road, Halesowen, England
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 416 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 273 - Ownership of voting rights - 75% or more OE
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Right to appoint or remove directors OE
  • 182
    NOBLE HOUSE GRIMSBY LTD
    10016658
    44 Cambridge Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-20 ~ 2021-11-17
    IIF 54 - Director → ME
    Person with significant control
    2017-02-19 ~ 2021-11-17
    IIF 446 - Ownership of shares – 75% or more OE
  • 183
    OASIS FILMS LTD
    12809458
    57 Newlands Drive, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 474 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 474 - Ownership of shares – More than 25% but not more than 50% OE
  • 184
    ORCHARD COURT DEVELOPMENTS LONDON LTD
    09991449
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-02-08 ~ now
    IIF 338 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 217 - Ownership of shares – 75% or more OE
  • 185
    PERICULUM PROPERTIES LIMITED
    08303387
    124 Horns Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-12-22 ~ dissolved
    IIF 188 - Director → ME
  • 186
    PHOENIX ESSEX LTD
    16089724
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
  • 187
    PINNACLE ABODE LTD
    16865720
    142 Cavendish Road, Leicester, England
    Active Corporate (4 parents)
    Officer
    2025-11-19 ~ now
    IIF 285 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 188
    PLUMSTEAD DEVELOPMENTS LTD
    16226295
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 189
    PORTLAND HOUSE CHADWELL LTD
    12870329
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 32 - Director → ME
    2020-09-10 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 203 - Ownership of shares – 75% or more OE
    2020-09-10 ~ now
    IIF 410 - Ownership of shares – 75% or more OE
    IIF 410 - Ownership of voting rights - 75% or more OE
    IIF 410 - Right to appoint or remove directors OE
  • 190
    PORTWAY LONDON LTD
    09554494
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2019-01-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-01-05 ~ now
    IIF 265 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 265 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 191
    RAMCO1 LIMITED
    08608878
    208 High Street South, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-15 ~ 2013-07-16
    IIF 456 - Director → ME
  • 192
    RAVENSWOOD GOODMAYES LTD
    16282798
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 312 - Right to appoint or remove directors OE
    IIF 312 - Ownership of voting rights - 75% or more OE
    IIF 312 - Ownership of shares – 75% or more OE
  • 193
    REGENT DEVELOPMENT LONDON LTD
    13773293
    450 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-30 ~ 2021-11-30
    IIF 53 - Director → ME
    Person with significant control
    2021-11-30 ~ 2021-11-30
    IIF 451 - Ownership of shares – 75% or more OE
    IIF 451 - Ownership of voting rights - 75% or more OE
    IIF 451 - Right to appoint or remove directors OE
  • 194
    ROMFORD INVESTMENTS LTD
    15913543
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Ownership of shares – 75% or more OE
  • 195
    ROMFORD ROAD LONDON LIMITED
    08053140
    819 Romford Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-05-15 ~ 2016-01-12
    IIF 435 - Director → ME
  • 196
    RUSTIC HOTELS LIMITED
    08287612
    Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2013-12-23 ~ dissolved
    IIF 145 - Director → ME
  • 197
    SAJJAN PRIDE LIMITED
    SC585317
    Javid House, 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2018-01-10 ~ now
    IIF 470 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 419 - Has significant influence or control OE
  • 198
    SATGUR PROPERTIES LIMITED
    09314054
    124 Horns Road, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-17 ~ 2014-11-17
    IIF 364 - Director → ME
  • 199
    SEAGULL HOUSE LTD
    14020325
    7a Connaught Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 20 - Director → ME
    2022-04-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 322 - Ownership of voting rights - 75% or more OE
    IIF 322 - Ownership of shares – 75% or more OE
    IIF 322 - Right to appoint or remove directors OE
  • 200
    SGH EDWARD BUILDING LTD
    16987360
    272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 384 - Right to appoint or remove directors OE
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Ownership of shares – 75% or more OE
  • 201
    SGH GROUP LTD
    16450041
    272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 315 - Right to appoint or remove directors OE
    IIF 315 - Ownership of voting rights - 75% or more OE
    IIF 315 - Ownership of shares – 75% or more OE
  • 202
    SGH INC LTD
    16450139
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 203
    SGH MARKET STREET LTD
    16995603
    272 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 383 - Right to appoint or remove directors OE
    IIF 383 - Ownership of shares – 75% or more OE
    IIF 383 - Ownership of voting rights - 75% or more OE
  • 204
    SGH VENTURES LTD
    10408458
    273 Victoria Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2016-10-04 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 407 - Has significant influence or control OE
  • 205
    SILVER RING SERVICES LIMITED
    06316231
    C/o Rollings Butt Llp 6, Snow Hill, London
    Dissolved Corporate (10 parents)
    Officer
    2014-01-13 ~ 2016-05-13
    IIF 144 - Director → ME
    2008-12-18 ~ 2014-01-13
    IIF 182 - Director → ME
  • 206
    SINGER HOUSE LTD
    16555600
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 194 - Right to appoint or remove directors OE
  • 207
    SITA PROPERTY GROUP LTD
    16781140
    Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 208
    SOUTH GATE MANAGEMENT LTD
    16718830
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 209
    SOUTH OCKENDON LTD
    11321051
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2018-06-18 ~ now
    IIF 9 - Director → ME
    2018-04-20 ~ 2025-02-10
    IIF 139 - Director → ME
    Person with significant control
    2018-04-20 ~ 2023-02-20
    IIF 480 - Ownership of shares – 75% or more OE
    IIF 480 - Ownership of voting rights - 75% or more OE
    IIF 480 - Right to appoint or remove directors OE
    2020-11-06 ~ now
    IIF 448 - Has significant influence or control OE
  • 210
    SOUTH ROAD 9 LTD
    16688988
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
  • 211
    SOUTH ROAD HOLDINGS LTD
    15559185
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 212
    STANLEY 23 LTD
    15841282 10692206... (more)
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 213
    STANLEY ILFORD LTD
    14585262
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 12 - Director → ME
    2023-01-11 ~ 2025-03-21
    IIF 132 - Director → ME
    Person with significant control
    2023-01-11 ~ 2025-03-21
    IIF 320 - Ownership of shares – 75% or more OE
    IIF 320 - Ownership of voting rights - 75% or more OE
    IIF 320 - Right to appoint or remove directors OE
    2025-04-01 ~ now
    IIF 192 - Ownership of shares – 75% or more OE
  • 214
    STANTHORPE ROAD MANAGEMENT LIMITED
    08656293 04986664
    7a Connaught Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2019-09-23 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 403 - Ownership of shares – 75% or more OE
  • 215
    STATION CHINGFORD LTD
    13547956
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 507 - Right to appoint or remove directors OE
    IIF 507 - Ownership of voting rights - 75% or more OE
    IIF 507 - Ownership of shares – 75% or more OE
  • 216
    STATION DEVELOPMENTS CHADWELL LTD
    13796215
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2021-12-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Ownership of voting rights - 75% or more OE
  • 217
    STATION ROAD FORESTGATE LTD
    08800068
    7a Connaught Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2021-05-05 ~ now
    IIF 351 - Director → ME
    Person with significant control
    2021-05-05 ~ 2022-05-05
    IIF 227 - Ownership of shares – 75% or more OE
    2022-05-05 ~ now
    IIF 229 - Has significant influence or control OE
  • 218
    STONOR HOUSE LTD
    09722395
    7a Connaught Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-08 ~ 2015-08-08
    IIF 183 - Director → ME
  • 219
    TANER LIMITED
    06480086
    Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2008-12-18 ~ dissolved
    IIF 427 - Director → ME
  • 220
    TEWSON CORP LTD
    14966593
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2023-11-06 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 400 - Has significant influence or control OE
  • 221
    TOMSWOOD PROPERTIES LTD
    09879223
    115 Fencepiece Road, Ilford, England
    Active Corporate (7 parents)
    Officer
    2015-11-19 ~ 2017-10-19
    IIF 344 - Director → ME
    Person with significant control
    2016-11-18 ~ 2017-10-19
    IIF 212 - Ownership of shares – 75% or more OE
  • 222
    TOOR CLOSE LTD
    14805804
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-04-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 223
    TOPHAYAT LTD - now
    JEMIX ENTERPRISES LIMITED
    - 2016-04-22 06949636
    553a High Road, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2009-11-11 ~ 2013-05-01
    IIF 486 - Director → ME
    2009-11-11 ~ 2011-09-14
    IIF 461 - Director → ME
  • 224
    TRANSPROPERTIES LIMITED
    08021714
    33 Grosvenor Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-22 ~ 2012-05-22
    IIF 476 - Director → ME
  • 225
    TRAVELLERS REST FOREVER LIMITED
    08931696
    7a Connaught Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2019-04-10 ~ now
    IIF 352 - Director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 239 - Ownership of shares – 75% or more OE
  • 226
    TURVILLE STREET LTD
    09729037
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-10-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 261 - Ownership of shares – 75% or more OE
  • 227
    UK EXTRACTION CANOPIES LIMITED
    13483862
    73-75 Aston Road North, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2021-06-29 ~ now
    IIF 424 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 317 - Has significant influence or control OE
  • 228
    UNIFIX STRUT & SUPPORT SYSTEMS LIMITED
    07240167
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 468 - Director → ME
  • 229
    VADESHA INVESTMENTS LIMITED
    07242547
    Abc House Offices @ Rear Of, 74 Asfordby Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2010-05-04 ~ 2011-01-01
    IIF 290 - Director → ME
  • 230
    VALDEMAR POULSEN LIMITED
    SC295189
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2006-01-10 ~ dissolved
    IIF 414 - Director → ME
  • 231
    VEER CAPITAL LTD
    12161045
    Room 1, Parity House 19a Church Street, Oadby, Leicester, England
    Active Corporate (2 parents)
    Officer
    2019-08-16 ~ now
    IIF 288 - Director → ME
    2019-08-16 ~ 2023-08-30
    IIF 512 - Secretary → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 232
    VICTORIA HOUSE GRAYS LTD
    12878837
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-09-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 466 - Ownership of shares – 75% or more OE
    IIF 466 - Ownership of voting rights - 75% or more OE
    IIF 466 - Right to appoint or remove directors OE
  • 233
    VICTORIA HOUSE ROMFORD LIMITED
    15551124
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-03-09 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 401 - Right to appoint or remove directors OE
    IIF 401 - Ownership of shares – 75% or more OE
    IIF 401 - Ownership of voting rights - 75% or more OE
  • 234
    VITELLI LIMITED
    SC255788
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2003-10-01 ~ dissolved
    IIF 455 - Secretary → ME
  • 235
    VSB (UK) LIMITED
    06163188
    204 High Road Leyton, Leyton, London, England
    Active Corporate (6 parents)
    Officer
    2018-02-10 ~ 2024-02-10
    IIF 74 - Director → ME
    2011-01-10 ~ 2015-05-15
    IIF 293 - Director → ME
    Person with significant control
    2018-02-10 ~ 2024-02-10
    IIF 378 - Has significant influence or control OE
  • 236
    WANSTEAD PARK LIMITED
    08673267
    115 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-03 ~ 2015-05-05
    IIF 471 - Director → ME
  • 237
    WATFORD HIEX LIMITED
    08431055
    272 Victoria Dock Road, London
    Active Corporate (1 parent)
    Officer
    2013-03-05 ~ 2016-06-10
    IIF 165 - Director → ME
    2016-06-08 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 381 - Has significant influence or control OE
  • 238
    WAYLANDS DEVELOPMENTS LTD
    14345292
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-09-08 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 335 - Ownership of shares – 75% or more OE
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Right to appoint or remove directors OE
  • 239
    WAYLANDS FH LTD
    14525215
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-12-06 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 325 - Right to appoint or remove directors OE
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Ownership of shares – 75% or more OE
  • 240
    WELLINGTON MANAGEMENT LONDON LTD
    09889609
    7a Connaught Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2019-02-07 ~ now
    IIF 242 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 153 - Ownership of shares – 75% or more OE
  • 241
    WICKS MANAGEMENT LIMITED
    11050593
    167-169 Great Portland Street, London, England
    Active Corporate (7 parents)
    Officer
    2017-12-21 ~ 2019-10-30
    IIF 311 - Director → ME
    Person with significant control
    2017-12-21 ~ 2019-10-30
    IIF 494 - Right to appoint or remove directors OE
    IIF 494 - Ownership of shares – 75% or more OE
    IIF 494 - Ownership of voting rights - 75% or more OE
  • 242
    WILMOTT PROPERTIES LTD
    10384397
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2021-01-05 ~ now
    IIF 64 - Director → ME
    2016-09-20 ~ 2021-01-05
    IIF 472 - Director → ME
    Person with significant control
    2021-01-05 ~ 2021-01-05
    IIF 276 - Ownership of shares – 75% or more OE
    2016-09-20 ~ 2021-01-05
    IIF 420 - Has significant influence or control OE
    2021-01-05 ~ now
    IIF 314 - Ownership of shares – 75% or more OE
  • 243
    WIMBORNE PROPERTY INVESTMENT LTD
    14070551
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-04-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 244
    WINDMILL LANE (STRATFORD) LTD
    07324683
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-14 ~ dissolved
    IIF 488 - Director → ME
    2010-07-23 ~ 2015-07-30
    IIF 485 - Director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 441 - Has significant influence or control OE
  • 245
    WINDMILL LANE LTD
    - now 07391991
    FOREST WHITMORE (STRATFORD) LTD
    - 2014-02-10 07391991
    WINDMILL LANE LTD
    - 2011-03-29 07391991
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2010-09-29 ~ 2015-10-10
    IIF 88 - Director → ME
    2020-09-14 ~ now
    IIF 302 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 495 - Has significant influence or control OE
  • 246
    WOODFORD GREEN INVESTMENTS LTD
    10713307
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2017-04-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 440 - Right to appoint or remove directors OE
    IIF 440 - Ownership of shares – 75% or more OE
    IIF 440 - Ownership of voting rights - 75% or more OE
  • 247
    WOODVILLE GARDENS LTD
    11290624
    7a Connaught Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-04 ~ now
    IIF 359 - Director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 237 - Has significant influence or control OE
  • 248
    WOOLMER HILL DEVELOPMENTS LTD
    11484429
    2 Kingswood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ 2018-07-26
    IIF 308 - Director → ME
    Person with significant control
    2018-07-26 ~ 2018-07-26
    IIF 502 - Ownership of voting rights - 75% or more OE
    IIF 502 - Ownership of shares – 75% or more OE
    IIF 502 - Right to appoint or remove directors OE
  • 249
    YORK HILL PROPERTY INVESTMENTS LTD
    10152988
    16 York Hill, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-04-28 ~ now
    IIF 171 - Director → ME
  • 250
    ZEEBEST LIMITED
    05564491
    C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (10 parents)
    Officer
    2008-12-18 ~ 2014-01-13
    IIF 178 - Director → ME
    2014-01-13 ~ 2016-05-13
    IIF 143 - Director → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.