logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Farhan Ali

    Related profiles found in government register
  • Mr Farhan Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak, No 320 G.b., Pirmahal, 36300, Pakistan

      IIF 1
  • Mr Farhan Ali
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Ainsworth Road, Bury, BL8 2QA, England

      IIF 2
  • Mr Farhan Ali
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 3
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 5
  • Mr Farhan Ali
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 6
  • Mr Farhan Ali
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 7
  • Mr Farhan Ali
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3830, 321-323 High Road Chadwell Health, Essex, RM6 6AX, United Kingdom

      IIF 8
    • icon of address 1, Rehmat, Colony, Narowal, 51600, Pakistan

      IIF 9
  • Mr Farhan Ali
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mazhar House, Murariyan Sharif Po Adowal,gujrat, Gujrat, 50700, Pakistan

      IIF 10
  • Mr Farhan Ali
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Farhan Ali
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #9114, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 12
  • Farhan Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1190, Mohala Lalkurti Rafi Road, Rawalpindi, 46000, Pakistan

      IIF 13
  • Mr Farhan Ali
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 14
  • Mr Farhan Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 1, House No 41 Post Office Village 76 Rb, Raool Pore, 55140, Pakistan

      IIF 15
  • Farhan Ali
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4389, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 16
  • Farhan Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#65, H#822, Jhaz Ground, 3 Marla Schme, Sahiwal, 57000, Pakistan

      IIF 17
  • Mr Farhan Ali
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 18
  • Mr, Farhan Ali
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 K30, Premier House, Rolfe Street, Smethwick, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 19
  • Farhan Ali
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2880, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 20
  • Mr, Farhan Ali
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15301810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Ali, Farhan
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak, No 320 G.b., Pirmahal, 36300, Pakistan

      IIF 22
  • Ali, Farhan
    Pakistani administrator born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #9114, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 23
  • Ali, Farhan
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1190, Mohala Lalkurti Rafi Road, Rawalpindi, 46000, Pakistan

      IIF 24
  • Ali, Farhan
    Pakistani director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Ainsworth Road, Bury, BL8 2QA, England

      IIF 25
  • Ali, Farhan
    Pakistani software engineer born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Hazelhurst Brow, Bradford, BD9 6BP

      IIF 26
  • Ali, Farhan
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 27
  • Ali, Farhan
    Pakistani owner born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 28
  • Ali, Farhan
    Pakistani student born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
  • Ali, Farhan
    Pakistani self employed born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 30
  • Mr Farhan Ali
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Norwood Road, Huddersfield, HD2 2UA, England

      IIF 31
  • Mr Farhan Ali
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hornbeam Close, Stockport, SK2 7QS, England

      IIF 32
  • Ali, Farhan
    Pakistani company director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 33
  • Ali, Farhan
    Pakistani company director born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4389, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 34
  • Ali, Farhan
    Pakistani company director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3830, 321-323 High Road Chadwell Health, Essex, RM6 6AX, United Kingdom

      IIF 35
  • Ali, Farhan
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Rehmat Colony, House No 1, Narowal, Pakistan

      IIF 36
  • Ali, Farhan
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mazhar House, Murariyan Sharif Po Adowal,gujrat, Gujrat, 50700, Pakistan

      IIF 37
  • Ali, Farhan
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 122-a, 1st Floor Street 47 Sector G-6, Islamabad, 44000, Pakistan

      IIF 38
  • Ali, Farhan
    Pakistani company director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Ali, Farhan
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#65, H#822, Jhaz Ground, 3 Marla Schme, Sahiwal, 57000, Pakistan

      IIF 40
  • Ali, Farhan
    Pakistani director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 41
  • Ali, Farhan
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2880, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 42
  • Ali, Farhan
    Pakistani entrepreneur born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 1, House No 41 Post Office Village 76 Rb, Raool Pore, 55140, Pakistan

      IIF 43
  • Ali, Farhan, Mr,
    Pakistani company director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 K30, Premier House, Rolfe Street, Smethwick, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 44
  • Mr Farhan Ali
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Moor Street, Mansfield, NG18 5SQ, United Kingdom

      IIF 45
  • Ali, Farhan
    Pakistani manager born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, House No Cb 1542, New Friends Colony, Westridge, 46060, Pakistan

      IIF 46
  • Ali, Farhan
    Pakistani manager born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, House No Cb 1542, New Friends Colony, Westridge, 46060, Pakistan

      IIF 47
  • Ali, Farhan
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 48
  • Ali, Farhan, Mr,
    Pakistani director born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15301810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Ali Farhan
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Mortlake Road, Ilford, IG1 2SX, England

      IIF 50
  • Mr Farhan Ali
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 51
  • Mr Farhan Ali
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Norwood Road, Huddersfield, Huddersfield, Kirklees, HD2 2UA, England

      IIF 52
  • Farhan, Ali
    Pakistani ceo born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Mortlake Road, Ilford, IG1 2SX, England

      IIF 53
  • Farhan Ali
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 121, St. Nicholas Court, 121, Aldriche Way, London, E4 9LX, England

      IIF 54
  • Ali, Farhan
    Pakistani business person born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hornbeam Close, Stockport, SK2 7QS, England

      IIF 55
  • Ali, Farhan
    Pakistani director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Moor Street, Mansfield, NG18 5SQ, United Kingdom

      IIF 56
  • Ali, Farhan
    Pakistani director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 121, St. Nicholas Court, 121, Aldriche Way, London, E4 9LX, England

      IIF 57
  • Ali, Farhan
    Pakistani software engineer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hazelhurst Brow, Bradford, BD9 6BP, United Kingdom

      IIF 58
  • Ali, Farhan
    British compliance born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 59
  • Ali, Farhan
    Pakistani director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Norwood Road, Huddersfield, Huddersfield, Kirklees, HD2 2UA, England

      IIF 60
  • Ali, Farhan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 61
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2023-11-03 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 39 Ainsworth Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Bertrand Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address 4385, 13843738: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Intouch Accounting Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,760 GBP2019-06-30
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 70 Moor Street, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3 K30 Premier House, Rolfe Street, Smethwick, West Midlands, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 63 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 14994421 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 14345748 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Hazelhurst Brow, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address 86354 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 121, St. Nicholas Court, 121 Aldriche Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 4389 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 10 Hornbeam Close, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 8 Norwood Road, Huddersfield, Huddersfield, Kirklees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 15301810 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 23
    PLUS AND MINUS LTD - 2024-01-11
    icon of address 8 Norwood Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Office 3830 321-323 High Road Chadwell Health, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit #9114 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 27
    icon of address International House, 30 Romford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 28 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Unit 33 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 38 - Director → ME
  • 30
    icon of address House No 19 Flat 33a Vicarage Road, Verwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 5 Bertrand Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ 2024-11-21
    IIF 47 - Director → ME
  • 2
    icon of address 3 Hazelhurst Brow, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ 2013-12-01
    IIF 58 - Director → ME
  • 3
    icon of address Office 179 Turner Road, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,691 GBP2024-09-30
    Officer
    icon of calendar 2020-10-20 ~ 2021-02-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2021-02-24
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.