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

Ghulam Abbas

    Related profiles found in government register
  • Ghulam Abbas
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Gainsford Road, Walthamstow, London, E17 6QB, United Kingdom

      IIF 1
  • Ghulam Abbas
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 3, Street No 5, Mohallah, Madinah Abad Liaqat Abad Road, Multan, Punjab, 60000, Pakistan

      IIF 2
    • Unit A10 314, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 3
  • Ghulam Abbas
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 4
  • Ghulam Abbas
    Pakistani born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Khass, Samandwana, Ahmad Pur Sial, Jhang, Jhang, 35090, Pakistan

      IIF 5
  • Ghulam Abbas
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5947, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
  • Ghulam Abbas
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, 3rd Floor, Blenheim Road, Bradford, BD8 7LH, United Kingdom

      IIF 7
  • Ghulam Abbas
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2629, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 8
  • Mr Ghulam Abbas
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Mr Ghulam Abbas
    Pakistani born in June 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 41-43 Standard Road London, Standard Road, London, NW10 6HF, England

      IIF 10
  • Mr Ghulam Abbas
    Pakistani born in February 1980

    Resident in Pakistan

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

      IIF 11
  • Mr Ghulam Abbas
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Gt Road, Mahala Baghdad Colony, Gujrat, 50700, Pakistan

      IIF 12
  • Mr Ghulam Abbas
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Hartopp Rd, Alum Rock, Birmingham, B8 1TE, United Kingdom

      IIF 13
  • Mr Ghulam Abbas
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 14
  • Mr Ghulam Abbas
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Queen Street, Ipswich, Suffolk, IP1 1SS, England

      IIF 15
    • 4, H No 4 Qutab Colony Rehmanpuraichra, Fazal Elahi St, Lahore, 54000, Pakistan

      IIF 16
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 17
  • Mr Ghulam Abbas
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 18
  • Mr. Ghulam Abbas
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Street 13, Model Town, 38000, Pakistan

      IIF 19
  • Maisam Abbas
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1566, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 20
  • Mr. Ghulam Abbas
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1566, 321-323 High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX

      IIF 21
  • Mr Ghulam Abbas
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 69, Block D,opf Society, Lahore, 54000, Pakistan

      IIF 22
  • Mr Ghulam Abbas
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 20 Woodland Avenue, Slough, Berskhire, SL1 3BU, United Kingdom

      IIF 23
  • Abbas, Ghulam
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 24
  • Abbas, Ghulam
    Pakistani business executive born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 3, Street No 5, Mohallah, Madinah Abad Liaqat Abad Road, Multan, Punjab, 60000, Pakistan

      IIF 25
    • Unit A10 314, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 26
  • Abbas, Ghulam
    Pakistani company director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Abbas, Ghulam
    Pakistani self employed born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 644, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 28
  • Mr Ghulam Abbas
    Pakistani born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Caledonian Terrace, Fauldhouse, Bathgate, EH47 9DH, Scotland

      IIF 29
  • Mr Ghulam Abbas
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16325779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 315a, High Road, Romford, RM6 6AX, England

      IIF 31
  • Abbas, Ghulam
    Pakistani store director born in June 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Anum Medical St, Lehtrar Road Taramri Chowk, Islamabad, Islamabad, Pakistan

      IIF 32
  • Abbas, Ghulam
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 33
  • Abbas, Ghulam
    Pakistani director born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Khass, Samandwana, Ahmad Pur Sial, Jhang, Jhang, 35090, Pakistan

      IIF 34
  • Abbas, Ghulam
    Pakistani born in February 1980

    Resident in Pakistan

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

      IIF 35
  • Abbas, Ghulam
    Pakistani director born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Gt Road, Mahala Baghdad Colony, Gujrat, 50700, Pakistan

      IIF 36
  • Abbas, Ghulam
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5947, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 37
  • Abbas, Ghulam
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 38
  • Abbas, Ghulam
    Pakistani network administrator born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 39
  • Abbas, Ghulam
    Pakistani software developer born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Queen Street, Ipswich, Suffolk, IP1 1SS, England

      IIF 40
  • Abbas, Ghulam
    Pakistani software engineer born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, H No 4 Qutab Colony Rehmanpuraichra, Fazal Elahi St, Lahore, 54000, Pakistan

      IIF 41
    • Flat 10, Hartley Avenue, Woodhouse, Leeds, LS6 2LP, England

      IIF 42
  • Abbas, Ghulam
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 43
  • Abbas, Maisam
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1566, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 44
  • Abbas, Ghulam, Mr.
    Pakistani marketing director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Street 13, Model Town, 38000, Pakistan

      IIF 45
  • Ghulam Abbas
    Pakistani born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A10, 339 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 46
  • Abbas, Ghulam
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2629, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 47
  • Abbas, Ghulam
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 69, Block D,opf Society, Lahore, 54000, Pakistan

      IIF 48
  • Abbas, Ghulam, Mr.
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1566, 321-323 High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX

      IIF 49
  • Abbas, Ghulam
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 20 Woodland Avenue, Slough, Berskhire, SL1 3BU, United Kingdom

      IIF 50
  • Mr Ghulam Abbas
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 109, Coldcotes Avenue, Leeds, LS9 6ND, England

      IIF 51
  • Mr Ghulam Abbas
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 644, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 52
  • Mr Ghulam Abbas
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Clovelly Avenue, Newcastle Upon Tyne, NE4 8SD, United Kingdom

      IIF 53
  • Mr, Ghulam Abbas
    Pakistani born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 54
  • Abbas, Ghulam
    Pakistani manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 55
  • Abbas, Ghulam
    Pakistani born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Caledonian Terrace, Fauldhouse, Bathgate, EH47 9DH, Scotland

      IIF 56
  • Abbas, Ghulam
    Pakistani business person born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hartopp Rd, Alum Rock, Birmingham, B8 1TE, United Kingdom

      IIF 57
  • Abbas, Ghulam
    Pakistani ceo born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 35, 3rd Floor, Blenheim Road, Bradford, BD8 7LH, United Kingdom

      IIF 58
  • Abbas, Ghulam
    Pakistani company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16325779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • 315a, High Road, Romford, RM6 6AX, England

      IIF 60
  • Ghulam, Abbas
    Pakistani director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9, 1 Bicycle Mews, London, SW4 6FE, United Kingdom

      IIF 61
  • Mr Ghulam Abbas
    Pakistani born in January 1986

    Resident in United Arab Emirates

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

      IIF 62
  • Abbas, Ghulam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 109, Coldcotes Avenue, Leeds, LS9 6ND, England

      IIF 63
  • Abbas, Ghulam
    Pakistani director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A10, 339 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 64
  • Abbas, Ghulam
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Clovelly Avenue, Newcastle Upon Tyne, NE4 8SD, United Kingdom

      IIF 65
  • Abbas, Ghulam, Mr,
    Pakistani born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 66
  • Mr Abbas Ghulam
    Pakistani born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9, 1 Bicycle Mews, London, SW4 6FE, United Kingdom

      IIF 67
  • Kahn, Kevin
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Meridian, 4 Copthall House, Coventry, CV1 2FL, United Kingdom

      IIF 68 IIF 69
  • Kahn, Kevin
    British managing director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Willowfield Estates Ltd Kemp House, 152-160, City Road, London, EC1V2NX, United Kingdom

      IIF 70
  • Abbas, Ghulam
    Pakistani born in January 1986

    Resident in United Arab Emirates

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

      IIF 71
  • Kahn, Kevin

    Registered addresses and corresponding companies
    • The Meridian, 4 Copthall House, Coventry, CV1 2FL, United Kingdom

      IIF 72 IIF 73
  • Abbas, Ghulam

    Registered addresses and corresponding companies
    • 10, Queen Street, Ipswich, Suffolk, IP1 1SS, England

      IIF 74
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

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

      IIF 76
child relation
Offspring entities and appointments
Active 29
  • 1
    Office 768, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    4385, 14204974 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    35 3rd Floor, Blenheim Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 39 - Director → ME
    2022-02-09 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 7
    NSOFTWARE EUROPE LTD - 2017-07-12
    Flat 10 Hartley Avenue, Woodhouse, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 42 - Director → ME
  • 8
    Ga Foods Wholesale Ltd Unit 08, Mill Lane, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    238,792 GBP2024-06-30
    Officer
    2020-06-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    Ghulam Abbas Trade Ltd Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 35 - Director → ME
    2025-07-17 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    4385, 15500256 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    14 Caledonian Terrace, Fauldhouse, Bathgate, Scotland
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-06-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    Suite 644 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-08-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    4385, 14295503 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 40 - Director → ME
    2021-12-29 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2021-12-29 ~ 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
  • 17
    Office 1566 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-01-29 ~ 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
  • 18
    4385, 13880003 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    4385, 14852753 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 20
    Unit A10 339 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 21
    109 Coldcotes Avenue, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 22
    91 Cromwell Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 24 - Director → ME
  • 23
    315a High Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2025-03-11 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2025-03-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 24
    Unit N/g/6b Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    Suite 9 1 Bicycle Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 26
    Kemp House 152-160, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 70 - Director → ME
  • 27
    80 Salt Hill Way, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 28
    23 New Drum Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 29
    4385, 16325779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-03-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2025-03-19 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    Suite 27, 219 Walworth Road Walworth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-01 ~ 2014-01-01
    IIF 55 - Director → ME
  • 2
    12 Carline Court, 62-63 Capel Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2012-05-18 ~ 2012-05-28
    IIF 69 - Director → ME
    2012-05-18 ~ 2012-05-28
    IIF 72 - Secretary → ME
  • 3
    6 Gainsford Road, Walthamstow, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-10-28 ~ 2024-11-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Unit A10 314 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ 2023-09-16
    IIF 26 - Director → ME
    Person with significant control
    2023-07-13 ~ 2023-09-16
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    116 Marybone, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ 2025-06-10
    IIF 57 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-06-10
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    Office 1566 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-16 ~ 2022-11-01
    IIF 44 - Director → ME
    Person with significant control
    2021-11-16 ~ 2022-03-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    41-43 Standard Road London Standard Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    691,292 GBP2021-03-31
    Officer
    2007-11-03 ~ 2018-07-10
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-10
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    91 Cromwell Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ 2024-12-10
    IIF 66 - Director → ME
    Person with significant control
    2024-09-30 ~ 2024-12-11
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 9
    23 Kitchener Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-28 ~ 2012-12-17
    IIF 68 - Director → ME
    2012-05-28 ~ 2012-12-17
    IIF 73 - Secretary → ME
  • 10
    8 Renaissance Court, Prince Regent Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2023-06-19 ~ 2025-04-12
    IIF 45 - Director → ME
    Person with significant control
    2023-06-19 ~ 2025-04-12
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.