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. Mizanur Rahman

    Related profiles found in government register
  • Mr. Mizanur Rahman
    Italian born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Commercial Road, London, E1 1NL, England

      IIF 1
    • icon of address 98, Commercial Road, Ground Floor, London, E1 1NU, United Kingdom

      IIF 2
  • Mr Mizanur Rahman
    Italian born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Commercial Road, London, E1 1NL, England

      IIF 3
  • Mr Mizanur Rahman
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 575, Commercial Road, London, E1 0HJ

      IIF 4
  • Mr Mizanur Rahman
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, North Street, Pewsey, Wiltshire, SN9 5ES, United Kingdom

      IIF 5
  • Mr Mizanur Rahman
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Old Bethnal Green Road, London, E2 6QA

      IIF 6
  • Mr Mizanur Rahman
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Angola Road, Worthing, BN14 8DT, England

      IIF 7
    • icon of address 8, Angola Road, Worthing, BN14 8DT, United Kingdom

      IIF 8
  • Mr Mizanur Rahman
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Gilda Parade, Bristol, BS14 9HY, England

      IIF 9
    • icon of address 42, Honiton Road, Bristol, Avon, BS16 3NU, England

      IIF 10 IIF 11
    • icon of address C/o Hudson Weir Limited, 58 Leman Street, London, E1 8EU

      IIF 12
  • Mr Mizanur Rahman
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Portway, Stratford, London, E15 3QJ

      IIF 13
    • icon of address Sagacity, 20, High Street, Stratford, London, E15 2PP, United Kingdom

      IIF 14
  • Mr Mizanur Rahman
    British born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Church Street West, Manchester, M26 2SP, United Kingdom

      IIF 15
  • Rahman, Mizanur
    Italian company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Commercial Road, London, E1 1NL, England

      IIF 16
    • icon of address 98, Commercial Road, Ground Floor, London, E1 1NU, United Kingdom

      IIF 17
  • Mr Mizanur Rahman
    British born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Argyle Street, Swansea, SA1 3TB, Wales

      IIF 18
  • Mr Mizanur Rahman
    Italian born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grill Hut Peri Peri, 20, The Hyde, Stevenage, SG2 9SB, United Kingdom

      IIF 19
  • Mr Mohammed Mizanur Rahman
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bridge Yard, Bradford-on-avon, Wiltshire, BA15 1EJ, England

      IIF 20
    • icon of address Tale Of Spice, Malmesbury Road, Chippenham, SN15 1QA, United Kingdom

      IIF 21
    • icon of address 51, Castle Street, Trowbridge, BA14 8AU, England

      IIF 22
    • icon of address 51-52, Castle Street, Trowbridge, BA14 8AU, United Kingdom

      IIF 23
  • Mr Mohammed Mizanur Rahman
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 67 Braithwaite Tower, Hall Place, London, W2 1LR, England

      IIF 24
  • Mr Mizanur Rahman
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Lichfield Road, Dagenham, Dagenham, RM82BA, United Kingdom

      IIF 25
    • icon of address 167 Lichfield Road, Dagenham, RM8 2BA, England

      IIF 26
    • icon of address 167, Lichfield Road, Dagenham, RM82BA, United Kingdom

      IIF 27
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • icon of address 22, Fifth Avenue, London, E12 6DA, United Kingdom

      IIF 29
    • icon of address 4-8 Lb24 Tv, Sutton Street, London, E1 0AY, England

      IIF 30
    • icon of address Unit Fm 1, Hanbury Street, London, E1 5HZ, England

      IIF 31
  • Mr Mohammed Aminur Rahman
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Wallingford, OX10 6RP, United Kingdom

      IIF 32 IIF 33
  • Rahman, Mizanur
    British retail born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Summers Close, Wembley, HA9 9JH, United Kingdom

      IIF 34
  • Mr Mizanur Rahman
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Brixham Street, London, E16 2NN, United Kingdom

      IIF 35
    • icon of address 19, Parkes Lane, Tipton, DY4 9JG, United Kingdom

      IIF 36
  • Mr Mizanur Rahman
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Rahman, Mizanur
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, North Street, Pewsey, Wiltshire, SN9 5ES, United Kingdom

      IIF 38
    • icon of address Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 39
    • icon of address 51, Castle Street, Trowbridge, Wiltshire, BA14 8AU, United Kingdom

      IIF 40
    • icon of address 35, Warminster Road, Westbury, Wiltshire, BA13 3PD, England

      IIF 41
  • Rahman, Mizanur
    British business born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Old Bethnal Green Road, London, E2 6QA, England

      IIF 42
  • Rahman, Mizanur
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 West Park, Mottingham, London, SE9 4RQ

      IIF 43
  • Rahman, Mizanur
    British chef born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Parkes Lane, Tipton, West Midlands, DY4 9JG, United Kingdom

      IIF 44
  • Rahman, Mizanur
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 45
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 46
  • Rahman, Mizanur
    British businessman born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Fashion St, London, E1 6PX, United Kingdom

      IIF 47
  • Rahman, Mizanur
    British business born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Angola Road, Worthing, BN14 8DT, England

      IIF 48
  • Rahman, Mizanur
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Angola Road, Worthing, BN14 8DT, England

      IIF 49
  • Rahman, Mizanur
    British manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Angola Road, Worthing, BN14 8DT, United Kingdom

      IIF 50
  • Rahman, Mizanur
    British business born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Gilda Parade, Bristol, BS14 9HY, United Kingdom

      IIF 51
    • icon of address 16-18, Gilda Parade, Bristol, Bristol, Avon, BS14 9HY, England

      IIF 52
    • icon of address 42, Honiton Road, Bristol, Avon, BS16 3NU, England

      IIF 53 IIF 54
  • Rahman, Mizanur
    British manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, B, Cotham Hill, Bristol, BS6 6JY, England

      IIF 55
    • icon of address C/o Hudson Weir Limited, 58 Leman Street, London, E1 8EU

      IIF 56
  • Rahman, Mizanur
    British company director born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Church Street West, Manchester, M26 2SP, United Kingdom

      IIF 57
  • Rahman, Mizanur
    Bangladeshi company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 58
  • Rahman, Mohammed Mizanur
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bridge Yard, Bradford-on-avon, Wiltshire, BA15 1EJ, England

      IIF 59
    • icon of address Tale Of Spice, Malmesbury Road, Chippenham, SN15 1QA, United Kingdom

      IIF 60
    • icon of address 51, Castle Street, Trowbridge, BA14 8AU, England

      IIF 61
    • icon of address 51-52, Castle Street, Trowbridge, BA14 8AU, United Kingdom

      IIF 62
  • Rahman, Mohammed Mizanur
    British business born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Braithwaite Tower, Hall Place, London, W2 1LR, England

      IIF 63
  • Rahman, Mohammed Mizanur
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Braithwaite Tower, London, W2 1LR, United Kingdom

      IIF 64
  • Rahman, Mohammed Mizanur
    British minicab driver born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 67 Braithwaite Tower, Hall Place, London, W2 1LR, England

      IIF 65
  • Rahman, Mizanur
    British director born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Argyle Street, Swansea, SA1 3TB, Wales

      IIF 66
  • Rahman, Mizanur
    Italian business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grill Hut Peri Peri, 20, The Hyde, Stevenage, Hertfordshire, SG2 9SB, United Kingdom

      IIF 67
  • Rahman, Mohammed Aminur
    British chef born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Wallingford, OX10 6RP, United Kingdom

      IIF 68
  • Rahman, Mohammed Aminur
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Wallingford, OX10 6RP, United Kingdom

      IIF 69
  • Rahman, Mizanur
    British pilot

    Registered addresses and corresponding companies
    • icon of address 167 Lichfield Road, Dagenham, RM8 2BA

      IIF 70
  • Rahman, Mizanur
    British british born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-8, Sutton Street, London, E1 0AY, England

      IIF 71
  • Rahman, Mizanur
    British charity worker born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 72
  • Rahman, Mizanur
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Lichfield Road, Dagenham, Dagenham, Essex, RM8 2BA, United Kingdom

      IIF 73 IIF 74
    • icon of address 341, Commercial Road, London, E1 2PS, United Kingdom

      IIF 75
  • Rahman, Mizanur
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Lichfield Road, Dagenham, RM8 2BA, United Kingdom

      IIF 76
    • icon of address 167, Lichfield Road, Essex, RM8 2BA, United Kingdom

      IIF 77
    • icon of address 22, Fifth Avenue, London, E12 6DA, United Kingdom

      IIF 78
    • icon of address 4-8 Lb24 Tv, Sutton Street, London, E1 0AY, England

      IIF 79
  • Rahman, Mizanur
    British entrepreneur born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 Lichfield Road, Dagenham, RM8 2BA, England

      IIF 80
  • Rahman, Mizanur
    British manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 Lichfield Road, Dagenham, RM82BA, England

      IIF 81
  • Rahman, Mizanur
    British none born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Lichfield Road, Dagenham, Essex, RM8 2BA, United Kingdom

      IIF 82
  • Rahman, Mizanur
    British pilot born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 Lichfield Road, Dagenham, RM8 2BA

      IIF 83
  • Rahman, Mizanur
    British teacher born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 84
  • Rahman, Mohammed Mizanur

    Registered addresses and corresponding companies
    • icon of address 67 Braithwaite Tower, Hall Place, London, W2 1LR, England

      IIF 85
  • Rahman, Mizanur

    Registered addresses and corresponding companies
    • icon of address 167, Lichfield Road, Dagenham, Dagenham, Essex, RM8 2BA, United Kingdom

      IIF 86 IIF 87
    • icon of address 167 Lichfield Road, Dagenham, RM8 2BA, England

      IIF 88
    • icon of address 167 Lichfield Road, Dagenham, RM82BA, England

      IIF 89
    • icon of address Grill Hut Peri Peri, 20, The Hyde, Stevenage, Hertfordshire, SG2 9SB, United Kingdom

      IIF 90
    • icon of address 19, Parkes Lane, Tipton, West Midlands, DY4 9JG, United Kingdom

      IIF 91
  • Rahman, Mizanur
    British corpotare transport born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Brixham Street, London, E16 2NN, United Kingdom

      IIF 92
  • Rahman, Mizanur
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Brixham Street, London, E16 2NN, United Kingdom

      IIF 93
  • Rahman, Mizanur
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Stephens Road, London, E15 3JL, United Kingdom

      IIF 94
  • Rahman, Mizanur
    Bangladeshi cook born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, Swedenborg Gardens, London, United Kingdom, E1 8HR, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Flat 15, Wyatt House, Frampton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 167 Lichfield Road, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 77 - Director → ME
  • 3
    ACE3SOFT LIMITED - 2014-08-30
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 Fifth Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 167 Lichfield Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2020-10-03 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 24 Belland Drive, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Sagacity 20, High Street, Stratford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 19 Parkes Lane, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2022-10-10 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office Station Yard, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address 575 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 46 Brownlea Gardens, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 76 - Director → ME
  • 12
    icon of address 8 Angola Road, Worthing, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 90 Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2014-06-19 ~ dissolved
    IIF 85 - Secretary → ME
  • 14
    icon of address 4-8 Lb24 Tv Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,213 GBP2024-09-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 45 - Director → ME
  • 16
    icon of address M Rahman, 37 B, Cotham Hill, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 55 - Director → ME
  • 17
    icon of address 126 Commercial Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Lb24 6 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2018-03-06 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 19
    icon of address 21-23 Church Street West, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ 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
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 50 Brixham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 1 66 Church Walk, Burgess Hill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 48 - Director → ME
  • 23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Office, Station Yard, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 58 - Director → ME
  • 25
    icon of address 8 Angola Road, Worthing, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    601,230 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 16-18 Gilda Parade, Bristol, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 27
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 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
  • 28
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 95 - Director → ME
  • 29
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 46 - Director → ME
  • 30
    icon of address 341 Commercial Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 75 - Director → ME
  • 31
    icon of address 12 Bridge Yard, Bradford-on-avon, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 16-18 Gilda Parade, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 51 - Director → ME
  • 33
    icon of address 57 Old Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 126 Commercial Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 98 Commercial Road, Ground Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 45 Green Lease, Knowle, Bristol, Avon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 167 Lichfield Road, Dagenham, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2019-03-04 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 112 Sherwood Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ 2013-06-17
    IIF 41 - Director → ME
  • 2
    icon of address 51 Castle Street, Trowbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103 GBP2023-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2023-04-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2023-04-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Sagacity 20, High Street, Stratford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-02 ~ 2017-09-30
    IIF 94 - Director → ME
  • 4
    icon of address Tale Of Spice, Malmesbury Road, Chippenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ 2023-06-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2023-06-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address 50 Brixham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ 2021-01-26
    IIF 92 - Director → ME
  • 6
    icon of address 1 Ambrose Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2021-01-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-01-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address 38 Argyle Street, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ 2025-01-30
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-01-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 50 Brixham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ 2021-01-25
    IIF 93 - Director → ME
  • 9
    icon of address Windsor House, 9-15 Adelaide Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,618 GBP2021-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2021-02-08
    IIF 67 - Director → ME
    icon of calendar 2019-03-04 ~ 2021-02-08
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2021-02-08
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    icon of address 159 Havering Gardens, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-04 ~ 2015-10-07
    IIF 81 - Director → ME
    icon of calendar 2015-08-04 ~ 2015-10-07
    IIF 89 - Secretary → ME
  • 11
    icon of address 159 Havering Gardens, Chadwell Heath, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,688 GBP2024-01-31
    Officer
    icon of calendar 2012-06-07 ~ 2014-12-01
    IIF 82 - Director → ME
    icon of calendar 1995-01-10 ~ 2007-08-15
    IIF 83 - Director → ME
    icon of calendar 1995-01-10 ~ 1998-11-09
    IIF 70 - Secretary → ME
  • 12
    icon of address Office Station Yard, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2017-11-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2017-11-15
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    icon of address 90 Church Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ 2016-12-23
    IIF 64 - Director → ME
  • 14
    icon of address 51 Castle Street, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ 2014-11-01
    IIF 40 - Director → ME
  • 15
    icon of address 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ 2022-10-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-10-09 ~ 2022-10-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    icon of address 39, High Street, Wallingford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ 2020-08-26
    IIF 68 - Director → ME
    icon of calendar 2023-11-02 ~ 2024-06-28
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2020-08-26
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-02 ~ 2023-12-17
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 1 West Park, Mottingham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2016-09-05
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.