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

Ahmed, Osman

    Related profiles found in government register
  • Ahmed, Osman
    British manager

    Registered addresses and corresponding companies
    • icon of address 17 Lord Avenue, Ilford, Essex, IG5 0HP

      IIF 1 IIF 2
  • Ahmed, Osman
    British manager born in May 1982

    Registered addresses and corresponding companies
    • icon of address 17 Lord Avenue, Ilford, London, IG5 0HP

      IIF 3
  • Ahmed, Osman

    Registered addresses and corresponding companies
    • icon of address 16, Mortlake Road, Ilford, Essex, IG1 2SX, England

      IIF 4
    • icon of address Unit 2 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 5
  • Ahmed, Osman
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 6
    • icon of address Unit 2 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 7 IIF 8
  • Ahmed, Osman
    British director / private investigator born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 9
  • Ahmed, Osman
    British private investigator born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Canterbury Road, Preston, Lacashire, PR1 5PT, England

      IIF 10
  • Ahmed, Osman
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Southwood Gardens, Ilford, IG2 6YF, England

      IIF 11
  • Ahmed, Osman
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lord Avenue, Ilford, Essex, IG5 0HP, England

      IIF 12
  • Ahmed, Osman
    British manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Lord Avenue, Ilford, Essex, IG5 0HP

      IIF 13 IIF 14
    • icon of address 32, George V Avenue, Pinner, HA5 5SE, United Kingdom

      IIF 15
  • Ahmed, Osman
    British manger born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Whitechapel High Street, London, E1 7QX, England

      IIF 16
  • Ahmed, Osman
    British operations manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Frognal Avenue, Harrow, Middlesex, HA1 2SF, United Kingdom

      IIF 17
  • Ahmed, Osman
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, William Ash Close, Dagenham, Essex, RM9 4AZ, United Kingdom

      IIF 18
  • Osman, Ahmed

    Registered addresses and corresponding companies
    • icon of address 108, Abdallah Elnadim Street, New Cairo, Egypt

      IIF 19
  • Ahmed, Osman
    British dirextor born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Backfield Court, Backfield Lane, Bristol, BS2 8QR, United Kingdom

      IIF 20
  • Ahmed, Osman
    British shareholder born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1,54, Alexander Road, Newport, NP20 2JF, United Kingdom

      IIF 21
  • Ahmed, Osman
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 22
  • Ahmed, Osman
    British account manager born in June 1981

    Resident in United Kingdom

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

      IIF 23
    • icon of address Flat 6, Centrium, Station Approach, Woking, Surrey, GU22 7PB, England

      IIF 24
  • Ahmed, Osman
    British businessman born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Mortlake Road, Ilford, Essex, IG1 2SX, United Kingdom

      IIF 25
  • Ahmed, Osman
    British manging director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Mortlake Road, Ilford, Essex, IG1 2SX, England

      IIF 26
  • Ahmed, Osman
    British businessman born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Borden Avenue, Enfield, Middlesex, EN1 2BZ, England

      IIF 27
  • Ahmed, Osman
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Great Titchfield Street, London, W1W 7QW, England

      IIF 28
  • Ahmed, Osman
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 29 IIF 30 IIF 31
    • icon of address 42, High Street, Barnet, London, EN5 5RU, United Kingdom

      IIF 32
    • icon of address 72, Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 33
    • icon of address 95, Wilton Road, London, SW1V 1BV

      IIF 34
    • icon of address Mail Boxes Etc, Mail Boxes Etc, 95, Wilton Road, London, SW1V 1BZ, England

      IIF 35 IIF 36
  • Ahmed, Osman
    British none born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235 Earls Court Road, London, Greater London, SW5 9AH

      IIF 37
  • Ahmed, Osman
    British sales born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Ahmed, Osman
    British advertising consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3, Chiswick High Road, London, W4 5YA, England

      IIF 39
  • Ahmed, Osman
    British chief executive officer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, United Kingdom

      IIF 40
  • Ahmed, Osman
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centurion House, London Road, Staines-upon-thames, Staines, Surrey, TW18 4AX, England

      IIF 41
  • Ahmed, Osman
    British company secretary/director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 42
  • Ahmed, Osman
    British digital marketer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12204610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Ahmed, Osman
    British digital marketing born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13664899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 45
  • Ahmed, Osman
    British freelancer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 46
  • Ahmed, Osman
    British marketing born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Devon Waye, Hounslow, TW5 0NE, United Kingdom

      IIF 47
  • Ahmed, Osman
    Sudanese biomedical scientist born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Colmans Park, Newry, County Down, BT34 2BX, Northern Ireland

      IIF 48
  • Ahmed, Osman
    British marchendiser born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Morland Gardens, Southall, Middlesex, UB1 3DY, United Kingdom

      IIF 49
  • Ahmed, Osman
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Chingford Mount Road, London, E4 8LP, England

      IIF 50
    • icon of address 249, Chingford Mount Road, London, E4 8LP, United Kingdom

      IIF 51
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Mr Ahmed Osman
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Golder Baqa Ltd, Ground Floor, 1 Baker's Row, London, EC1R 3DB, United Kingdom

      IIF 54
    • icon of address 1003, Stratford Road, Shirley, Solihull, B90 4BG, England

      IIF 55
  • Osman, Ahmed
    British general manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Whitechapel High Street, London, E1 7QX, England

      IIF 56
  • Osman, Ahmed
    British consultant born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1003, Stratford Road, Shirley, Solihull, B90 4BG, England

      IIF 57
  • Osman, Ahmed
    British engineer born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Golder Baqa Ltd, Ground Floor, 1 Baker's Row, London, EC1R 3DB, United Kingdom

      IIF 58
  • Osman, Ahmed
    British producer born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1003, Stratford Road, Shirley, Solihull, B90 4BG, England

      IIF 59
  • Ahmed Osman
    Egyptian born in November 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 108, Abdallah Elnadim Street, New Cairo, Egypt

      IIF 60
  • Mr Osman Ahmad
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235 Earls Court Road, London, Greater London, SW5 9AH

      IIF 61
  • Mr Osman Ahmed
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 62
    • icon of address Unit 12, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 63
    • icon of address Unit 2 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 64 IIF 65
  • Mr Osman Ahmed
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Southwood Gardens, Ilford, IG2 6YF, England

      IIF 66
  • Mr Osman Ahmed
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 67
  • Ahmed, Osman
    Sudanese director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 68
  • Mr Ahmed Osman
    English born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lawrence Road, Hayes, UB4 8QB, England

      IIF 69
  • Osman, Ahmed
    English director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lawrence Road, Hayes, UB4 8QB, England

      IIF 70
  • Osman, Ahmed
    Egyptian director born in November 1958

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 76 Downs Drive, Timperley, Altrincham, WA14 5QU, England

      IIF 71
  • Osman, Ahmed
    Malawian company director born in July 1983

    Resident in Malawi

    Registered addresses and corresponding companies
    • icon of address 143, Off Paul Kagame Rd, Area 4, Lilongwe, 0000, Malawi

      IIF 72
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Osman, Ahmed
    Egyptian doctor born in November 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 108, Abdallah Elnadim Street, New Cairo, Egypt

      IIF 74
  • Mr Ahmed Osman
    Malawian born in July 1983

    Resident in Malawi

    Registered addresses and corresponding companies
    • icon of address 143, Off Paul Kagame Rd, Area 4, Lilongwe, 0000, Malawi

      IIF 75
  • Osman, Ahmed
    British customer assistance born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 292, Mortlake Road, Ilford, IG1 2TF, United Kingdom

      IIF 76
  • Dr Ahmed Osman
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dawpool Road, London, NW2 7LB, England

      IIF 77
  • Mr Osman Kabir Ahmed
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, The Old Dairy, 98 Goldsworth Road, Woking, Surrey, GU21 6NH, England

      IIF 78
  • Mr Osman Ahmed
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1,54, Alexander Road, Newport, NP202JF, United Kingdom

      IIF 79
  • Mr Osman Ahmed
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 80
  • Mr Osman Ahmed
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Mortlake Road, Ilford, IG1 2SX, England

      IIF 81
    • icon of address 16, Mortlake Road, Ilford, IG1 2SX, United Kingdom

      IIF 82
  • Mr Osman Ahmed
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Great Titchfield Street, London, W1W 7QW, England

      IIF 83
    • icon of address Mail Boxes Etc, Mail Boxes Etc, 95, Wilton Road, London, SW1V 1BZ, England

      IIF 84 IIF 85
  • Mr Osman Ahmed
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
  • Mr Osman Ahmed
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12204610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
    • icon of address 13664899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 89
    • icon of address Building 3, Chiswick High Road, London, W4 5YA, England

      IIF 90
  • Osman, Ahmed
    Malawian company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Porter Street, London, SE1 9HD, United Kingdom

      IIF 91
  • Mr Osman Ahmed
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Morland Gardens, Southall, Middlesex, UB1 3DY, United Kingdom

      IIF 92
  • Mr Osman Ahmed
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Chingford Mount Road, London, E4 8LP, England

      IIF 93
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 95
  • Mr Ahmed Osman
    Malawian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Porter Street, London, SE1 9HD, United Kingdom

      IIF 96
  • Osman, Ahmed, Dr
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dawpool Road, London, NW2 7LB, England

      IIF 97
    • icon of address 22, Dawpool Road, London, NW2 7LB, United Kingdom

      IIF 98
  • Osman Ahmed
    Sudanese born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 25 Morland Gardens, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 2
    icon of address 22 Dawpool Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Golder Baqa Ltd Ground Floor, 1 Baker's Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 16 Mortlake Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2020-10-16 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 5
    icon of address Mail Boxes Etc, 95, Wilton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,735 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 73 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 15 Porter Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 72 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-09-17 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 12
    icon of address 72 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 13
    icon of address Flat 6, Centrium, Station Approach, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    860 GBP2019-09-30
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 292 Mortlake Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 76 - Director → ME
  • 15
    icon of address 22 Dawpool Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 98 - Director → ME
  • 16
    icon of address Temple Meads, St. Nicholas Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address Unit 12 Preston Technology Centre, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,050 GBP2023-10-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-12 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 19
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 47 - Director → ME
  • 20
    icon of address Unit 2 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 16 Mortlake Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 22
    icon of address 4385, 12204610 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,750 GBP2022-09-30
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2023-11-10 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 24
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address 249 Chingford Mount Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 27
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 12 - Director → ME
  • 28
    icon of address 235 Earls Court Road, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 29
    icon of address Unit 13 Preston Technology Centre, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-12-14 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 30
    COLENZO LIMITED - 2003-12-04
    icon of address 95 Wilton Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    138,588 GBP2024-03-31
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 34 - Director → ME
  • 31
    icon of address 95 Wilton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 7th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -316,772 GBP2017-03-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 31 - Director → ME
  • 33
    icon of address Metropolitan House 7th Floor, Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 30 - Director → ME
  • 34
    SMSIG LTD. - 2014-08-30
    AMIGOS OF HARROW LTD. - 2012-12-10
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -221,719 GBP2018-03-31
    Officer
    icon of calendar 2013-01-19 ~ dissolved
    IIF 27 - Director → ME
  • 35
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -697,954 GBP2018-03-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 29 - Director → ME
  • 36
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    330 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 37
    icon of address Flat 10 Grandera House, 61-73staines Road West, Sunbury On Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,411 GBP2023-10-31
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 38
    icon of address 21 Southwood Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 39
    icon of address Rpb Chartered Accountants, 22 St. Colmans Park, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 48 - Director → ME
  • 40
    icon of address Building 3 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 41
    icon of address 1003 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 59 - Director → ME
  • 42
    icon of address C/o. Kumar & Co., 14 Frognal, Avenue, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-10 ~ dissolved
    IIF 1 - Secretary → ME
  • 43
    icon of address 32 George V Avenue, Pinner, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 15 - Director → ME
  • 44
    icon of address 42 Lawrence Road, Hayes, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -42,800 GBP2023-10-31
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 45
    icon of address 85 Whitechapel High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    416,984 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 16 - Director → ME
  • 46
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 42 - Director → ME
  • 47
    icon of address 152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,202 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 48
    icon of address 190 Billet Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -354,713 GBP2024-03-31
    Officer
    icon of calendar 2009-06-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 49
    icon of address Flat 1,54 Alexander Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    TV2 (LONDON) LIMITED - 2004-10-22
    icon of address 85 Whitechapel High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,322 GBP2024-05-31
    Officer
    icon of calendar 2007-05-17 ~ 2009-02-15
    IIF 3 - Director → ME
    icon of calendar 2004-10-22 ~ 2006-05-10
    IIF 14 - Director → ME
    icon of calendar 2018-02-12 ~ 2018-05-24
    IIF 56 - Director → ME
    icon of calendar 2004-10-22 ~ 2008-05-01
    IIF 2 - Secretary → ME
  • 2
    PAPPAS CHOICE LTD - 2012-10-03
    PAPPAS CHOICE RETAIL LTD - 2012-07-16
    ASHWOOD RETAIL LTD - 2012-06-15
    RIVERSTONEDIRECT LTD - 2012-01-03
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-12-15 ~ 2020-03-30
    IIF 41 - Director → ME
  • 3
    icon of address 76 Downs Drive Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2016-07-01
    IIF 71 - Director → ME
  • 4
    AL HARAMAIN HAJJ & UMRAH LTD - 2011-01-26
    icon of address Suite 111 City House, Friargate, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ 2015-09-30
    IIF 10 - Director → ME
  • 5
    icon of address Unit 12 Preston Technology Centre, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,050 GBP2023-10-31
    Officer
    icon of calendar 2014-10-14 ~ 2020-07-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2020-07-22
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 2 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ 2020-07-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ 2020-07-22
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 7
    icon of address 4385, 10006683 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-05-10 ~ 2025-04-06
    IIF 40 - Director → ME
  • 8
    icon of address 91 Gladstone Park Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,886 GBP2024-09-30
    Officer
    icon of calendar 2011-09-14 ~ 2012-09-28
    IIF 46 - Director → ME
  • 9
    icon of address Oc House 1003 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,165 GBP2023-12-31
    Officer
    icon of calendar 2014-09-23 ~ 2021-03-08
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-08
    IIF 55 - Has significant influence or control OE
  • 10
    icon of address 85 Whitechapel High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    416,984 GBP2024-03-31
    Officer
    icon of calendar 2013-02-15 ~ 2013-08-05
    IIF 17 - Director → ME
    icon of calendar 2007-12-03 ~ 2008-09-03
    IIF 13 - Director → ME
  • 11
    icon of address 5 William Ash Close, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2015-06-28 ~ 2015-09-01
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.