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

Asad Ali

    Related profiles found in government register
  • Asad Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4666, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1
    • 4, Chaucer Close, Stratford-upon-avon, CV37 7PQ, England

      IIF 2
  • Asad Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc790097 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 3
  • Asad Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, Pmb 3130, London, N1 7AA, United Kingdom

      IIF 4
    • Office 4186, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Asad Ali
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Asad, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#88, Near Anwar E Madina Masjid, Street4, Arif Wala, 57450, Pakistan

      IIF 7
  • Asad Ali
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5156, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 8
  • Ali, Asad
    Pakistani company director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Asad
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4666, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 10
  • Asad Ali
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14149, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Mr Asad Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Cherry Lane, Crawley, West Sussex, RH11 7NX, United Kingdom

      IIF 12
  • Mr Asad Ali
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16751, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Mr. Asad Ali
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7218, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Ali, Asad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc790097 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 15
  • Asad Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 16
  • Mr Asad Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 900, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 17
  • Mr Asad Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 266, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 18
    • Mehmood Pur Po, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 19
  • Ali, Asad
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Cherry Lane, Crawley, West Sussex, RH11 7NX, United Kingdom

      IIF 20
    • 275, New North Road, Pmb 3130, London, N1 7AA, United Kingdom

      IIF 21
    • Office 4186, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Ali, Asad
    Pakistani company director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Ali, Asad
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16751, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Asad, Ali
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 50 Nottingham Business Centres, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 25
  • Mr Asad Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#709, Street # 38 Near Wahid Super Store, Cell# 923062845060, Zakria Town Multan, 61000, Pakistan

      IIF 26
  • Mr Asad Ali
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1530, 58 Peregrine Road, Hainault,liford, Essex, IG6 3SZ, United Kingdom

      IIF 27
  • Mr. Asad Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room No 17, Boq 3 Olea Residential Area, Fauji Fertilizer, Bin Qasim, Karachi, 75020, Pakistan

      IIF 28
  • Ali, Asad
    Pakistani food and drinks born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 110, Upper Parliament Street, Nottingham, Nottinghamshire, NG1 6LF

      IIF 29
  • Ali, Asad
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5156, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 30
  • Ali, Asad
    Pakistani business person born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 900, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 31
  • Ali, Asad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mehmood Pur Po, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 32
  • Ali, Asad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 266, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 33
  • Asad Ali
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 107, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 34
  • Mr Ali Asad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#88, Near Anwar E Madina Masjid, Street4, Arif Wala, 57450, Pakistan

      IIF 35
  • Mr. Asad Ali
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No.1, Almadina Park, Muhallah Shahbaz Town, Jrw Faisalabad, 37000, Pakistan

      IIF 36
  • Mr. Asad Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15094703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Ali, Asad
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14149, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Ali, Asad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#709, Street # 38 Near Wahid Super Store, Cell# 923062845060, Zakria Town Multan, 61000, Pakistan

      IIF 39
  • Ali, Asad
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1530, 58 Peregrine Road, Hainault,liford, Essex, IG6 3SZ, United Kingdom

      IIF 40
  • Ali, Asad, Mr.
    Pakistani self employed born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7218, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Mr Asad Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kesteven Walk, Peterborough, PE1 5DR, England

      IIF 42
  • Mr Ali Asad
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 50 Nottingham Business Centres, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 43
  • Mr Asad Ali
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • Suite #9667, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 44
  • Ali, Asad
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kesteven Walk, Peterborough, PE1 5DR, England

      IIF 45
  • Ali, Asad
    Pakistani business person born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 46
  • Ali, Asad, Mr.
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room No 17, Boq 3 Olea Residential Area, Fauji Fertilizer, Bin Qasim, Karachi, 75020, Pakistan

      IIF 47
  • Ali, Asad, Mr.
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No.1, Almadina Park, Muhallah Shahbaz Town, Jrw Faisalabad, 37000, Pakistan

      IIF 48
  • Ali, Asad, Mr.
    Pakistani self employed born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15094703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Mr Asad Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grantham Road, Bradford, BD7 1RQ, England

      IIF 50
  • Ali, Asad
    Pakistani director born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 107, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 51
  • Ali, Asad
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • Suite #9667, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 52
  • Mr Asad Ali
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 91, Park Lee Road, Blackburn, BB2 3NZ, England

      IIF 53 IIF 54
    • 317, Barking Road, Plaistow, London, E13 8EE, England

      IIF 55
  • Ali, Asad
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Vale Street, Keighley, BD21 4DA, England

      IIF 56
    • 9, Osborne Close, Hucknall, Nottingham, NG15 7UY, England

      IIF 57
  • Ali, Asad
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grantham Road, Bradford, BD7 1RQ, England

      IIF 58
  • Ali, Asad
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 91, Park Lee Road, Blackburn, BB2 3NZ, England

      IIF 59 IIF 60
  • Ali, Asad
    Pakistani co director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 317, Barking Road, Plaistow, London, E13 8EE, England

      IIF 61
  • Mr Asad Ali
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Goodway Gardens, London, E14 0PN, United Kingdom

      IIF 62
  • Mr Asad Ali
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11, Fortrose Avenue, Manchester, M9 8JG, England

      IIF 63
    • 11, Fortrose Avenue, Manchester, M9 8JG, United Kingdom

      IIF 64
    • 9, Bottomley Side, Manchester, M9 8EZ, England

      IIF 65
    • Units 11-15 Cambridge Street Ind Estate, Girton Street, Salford, M7 1UR, England

      IIF 66
  • Asad, Ali
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 67
  • Mr Asad Ali
    British born in July 1994

    Resident in England

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

      IIF 68
  • Mr Asad Ali
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 450, High Road, Ilford, IG1 1UF, England

      IIF 69 IIF 70
    • 69, Ollier Avenue, Manchester, United Kindom, M12 5SW, United Kingdom

      IIF 71
  • Ali, Asad
    Pakistani freelancer born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Goodway Gardens, London, London, E14 0PN, United Kingdom

      IIF 72
  • Ali, Asad
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 299, Blackley New Road, Manchester, M9 8ET, England

      IIF 73
  • Ali, Asad
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 299, Blackley New Road, Manchester, M9 8ET, England

      IIF 74
  • Ali, Asad
    British employed born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 299, Blackley New Road, Manchester, M9 8ET, United Kingdom

      IIF 75
  • Ali, Asad
    British managing director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 299, Blackley New Road, Manchester, M9 8ET, England

      IIF 76
  • Ali, Asad
    British self employed born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 402, Blackley New Road, Manchester, Lancs, M9 8FR, United Kingdom

      IIF 77
  • Ali, Asad
    British born in July 1994

    Resident in England

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

      IIF 78
  • Ali, Asad
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Ollier Avenue, Manchester, United Kindom, M12 5SW, United Kingdom

      IIF 79
  • Ali, Asad
    Pakistani co director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Asad
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 82
  • Mr Asad Ali
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Fortrose Avenue, Manchester, M9 8JG, United Kingdom

      IIF 83
  • Ali, Asad
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Fortrose Avenue, Manchester, Lancashire, M9 8JG, United Kingdom

      IIF 84
  • Ali, Asad
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Fortrose Avenue, Manchester, Lancashire, M9 8JG, United Kingdom

      IIF 85
    • 11, Fortrose Avenue, Manchester, M9 8JG, England

      IIF 86
child relation
Offspring entities and appointments
Active 41
  • 1
    CONNAUGHT HOTELS LONDON EXCEL LTD - 2020-04-03
    BRICKS CAPITAL (LONDON) LIMITED - 2013-04-04
    CERULEAN PROPERTIES LIMITED - 2012-11-12
    9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,347 GBP2024-08-30
    Officer
    2021-01-06 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 2
    402 Blackley New Road, Manchester, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-15 ~ dissolved
    IIF 77 - Director → ME
  • 3
    4385, 14385836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    4385, 13826506 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    299 Blackley New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 75 - Director → ME
  • 6
    10 Goodway Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    22 Kesteven Walk, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 8
    4385, 13875732: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    91 Park Lee Road, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 10
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    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
  • 11
    107 Vicarage Farm Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    4 Chaucer Close, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-06-09 ~ 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
  • 13
    Office 16751 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    4385, 15948914 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 15
    9 Bottomley Side, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 16
    4385, 15094703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 17
    Office 10501 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 18
    4385, 14869856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    4385, 13946005 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    28 Grantham Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    4385, 14094620 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,861 GBP2023-05-31
    Officer
    2022-05-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    450 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,570 GBP2023-05-31
    Officer
    2021-05-19 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 23
    110 Upper Parliament Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 29 - Director → ME
  • 24
    275 New North Road, Pmb 3130, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    Suite #9667, 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 26
    17 Cherry Lane, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 27
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    11 Fortrose Avenue, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 29
    Office 14149 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 30
    249e Alldborough Road South, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,936 GBP2023-09-30
    Officer
    2022-09-16 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 31
    GRENEGY NW LIMITED - 2013-08-13
    Unit 2 Whitehouse Works, Clough Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 74 - Director → ME
  • 32
    Unit A10 266 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 33
    9 Osborne Close, Hucknall, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    2024-08-27 ~ now
    IIF 57 - Director → ME
  • 34
    91 Park Lee Road, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 35
    69 Ollier Avenue, Manchester, United Kindom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 36
    24238, Sc790097 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 37
    4385, 15686949 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-04-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 38
    317 Barking Road, Plaistow, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,083 GBP2021-05-31
    Officer
    2020-02-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-02-01 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 39
    11 Fortrose Avenue, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-12 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 40
    Suite 127 The Courtyard, The Mill Village, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 41
    Unit 9 Cable Depot, Warspite Road, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    128 Colne Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-01 ~ 2014-04-13
    IIF 76 - Director → ME
  • 2
    Flat 2 158-159 High Street, Southampton, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ 2025-05-08
    IIF 56 - Director → ME
  • 3
    MASTER SIGNAL LIMITED - 2022-09-05
    34 Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2021-12-21 ~ 2022-06-20
    IIF 67 - Director → ME
    2016-04-22 ~ 2021-12-20
    IIF 73 - Director → ME
    Person with significant control
    2021-12-21 ~ 2022-06-20
    IIF 82 - Ownership of shares – 75% or more OE
    2016-04-10 ~ 2021-12-20
    IIF 66 - Ownership of shares – 75% or more OE
  • 4
    M.A.A.I PROPERTY LIMITED - 2021-03-02
    34 Alps House Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,738 GBP2021-12-31
    Officer
    2019-12-19 ~ 2020-10-21
    IIF 86 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-10-21
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 5
    The Old Town Hall, 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -446,115 GBP2022-04-30
    Officer
    2018-04-26 ~ 2019-02-28
    IIF 25 - Director → ME
    Person with significant control
    2018-04-26 ~ 2019-02-28
    IIF 43 - 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.