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

Ali, Babar

    Related profiles found in government register
  • Ali, Babar
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 279, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 1
  • Ali, Babar
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fatima Medical Center Bhakkar, Chah Zarkani Po Notak Sheikhani, Tehsil And District Bhakkar, Bhakkar, Pakistan, 30000, Pakistan

      IIF 2
  • Ali, Babar
    Pakistani director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8815, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • Ali, Babar
    Pakistani business man born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 224, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 4
  • Ali, Babar
    Pakistani company director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, James Carter Road, Suite A, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 5
  • Ali, Babar
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House B-38, Street 2 Gmb Colony, Qasimabad, Hyderabad, Sindh, Pakistan

      IIF 6
  • Ali, Babar
    Pakistani company director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 B8, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 7
  • Ali, Babar
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 71-73 Nathan Way, London, England, SE28 0BQ, United Kingdom

      IIF 8
  • Ali, Babar
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 358-360, Stratford Road, Sparkhill, Birmingham, B11 4AB, England

      IIF 9
  • Ali, Babar
    Pakistani company director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Victoria Street, London, England, SW1H 0NJ, United Kingdom

      IIF 10
    • 3465w, Street No 2, Dalazak Road, Babu Town, Peshawar, Kpk, 25000, Pakistan

      IIF 11
  • Ali, Babar
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 12
  • Ali, Babar
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Babar Ali, Chak No 168/10 R Khanewal, Khanewal, 58150, Pakistan

      IIF 13
  • Ali, Babar
    Pakistani company director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15943945 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Ali, Babar, Mr.
    Pakistani company director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
  • Mr Babar Ali
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 279, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 16
  • Ali, Babar
    Pakistani director born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15946098 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Ali, Babar, Mr.
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 18
  • Mr Babar Ali
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fatima Medical Center Bhakkar, Chah Zarkani Po Notak Sheikhani, Tehsil And District Bhakkar, Bhakkar, Pakistan, 30000, Pakistan

      IIF 19
  • Mr. Babar Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 20
  • Mr Babar Ali
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 224, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 21
  • Ali, Babar
    Pakistani barber born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 588, Barking Road, London, E13 9JY, England

      IIF 22
  • Ali, Babar
    Pakistani retailer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Fulmer Road, London, E16 3TF, England

      IIF 23
  • Mr Babar Ali
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8815, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Mr Babar Ali
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 358-360, Stratford Road, Sparkhill, Birmingham, B11 4AB, England

      IIF 25
  • Mr Babar Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Babar Ali, Chak No 168/10 R Khanewal, Khanewal, 58150, Pakistan

      IIF 26
  • Mr Babar Ali
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15943945 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Mr. Babar Ali
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, James Carter Road, Suite A, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 28
  • Babar Ali
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 B8, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 29
  • Babar Ali
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 71-73 Nathan Way, London, England, SE28 0BQ, United Kingdom

      IIF 30
  • Babar Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 31
  • Mr. Babar Ali
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 32
  • Babar Ali
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House B-38, Street 2 Gmb Colony Qasimabad, Hyderabad, Sindh, Pakistan

      IIF 33
  • Ali, Babar
    Pakistani director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Melbourne House, Accrignton, BB5 6PW, United Kingdom

      IIF 34
  • Ali, Babar, Mr.
    Pakistani company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 358-360, Stratford Road, Sparkhill, Birmingham, B11 4AB, England

      IIF 35
  • Ali, Babar, Mr.
    Pakistani company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 519a, Abbeydale Road, Sheffield, S7 1FU, England

      IIF 36
  • Ali, Babar
    British accountant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 40, Dereham Road, Barking, Barking, United Kingdom, IG11 9HA, England

      IIF 37
    • Rowan House, Delamare Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9SP, England

      IIF 38
  • Ali, Babar
    British business executive born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 135, Whitehall Road, Woodford Green, IG8 0RZ, England

      IIF 39
  • Ali, Babar
    British business person born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 40
  • Ali, Babar
    British businessman born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 135, Whitehall Road, Woodford Green, IG8 0RZ, England

      IIF 41
    • 135, Whitehall Road, Woodford Green, IG8 0RZ, United Kingdom

      IIF 42
  • Ali, Babar
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 43
  • Ali, Babar
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 135, Whitehall Road, Woodford Green, IG8 0RZ, England

      IIF 44
  • Ali, Babar
    British non executive director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Ford Rhodes-rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 45
  • Ali, Babar
    British business person born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 250, Whetley Lane, Bradford, BD8 9DJ, England

      IIF 46
  • Ali, Babar
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor 34, Wokingham Road, Reading, RG6 1JH

      IIF 47
  • Ali, Babar
    British manaing director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 250 Whetley Lane, Bradford, BD8 9DJ

      IIF 48
  • Ali, Babar
    Pakistani director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office, 5a, 58 County Road, Liverpool, L4 3QL, United Kingdom

      IIF 49
  • Babar Ali
    Pakistani born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15946098 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Mr Babar Ali
    Pakistani born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 588, Barking Road, London, E13 9JY, England

      IIF 51
  • Ali, Babar
    born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 40, Dereham Road, Barking, IG11 9HA, England

      IIF 52
  • Mr Babar Ali
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Fulmer Road, London, E16 3TF, England

      IIF 53
  • Mr. Babar Ali
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 358-360, Stratford Road, Sparkhill, Birmingham, B11 4AB, England

      IIF 54
  • Mr. Babar Ali
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 519a, Abbeydale Road, Sheffield, S7 1FU, England

      IIF 55
  • Ali, Babar
    born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 56
  • Ali, Babar
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Whetley Lane, Bradford, West Yorkshire, BD8 9DJ, United Kingdom

      IIF 57
  • Ali, Arbab
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 692-696, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 58
    • Customize By Alimize Limited, Upper Balsall Heath Road, Birmingham, B12 9DR, England

      IIF 59
  • Ali, Arbab
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 692, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 60
  • Ali, Arbab
    British quantity surveyor born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 61
  • Ali, Babar
    British businessman born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Dereham Road, Barking, United Kingdom, Barking, IG11 9HA, England

      IIF 62
  • Ali, Babar

    Registered addresses and corresponding companies
    • 51, Tallon Road, Hutton, Brentwood, Essex, CM13 1TG, England

      IIF 63
    • Rowan House, Delamare Road, Cheshunt, EN8 9SP, England

      IIF 64
    • Rowan House Rowan House, Delamare Road, Delamare Road, Cheshunt, EN8 9SP, United Kingdom

      IIF 65
    • Rowan House Delamare Road, Cheshunt, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 66
  • Ali, Babar
    Pakistani company director born in September 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 114022, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 67
  • Ali, Babar
    Pakistani entrepreneur born in December 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15220034 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Ali, Babar, Mr.
    Pakistani director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2671, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Babar Ali
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Melbourne House, Accrignton, BB5 6PW, United Kingdom

      IIF 70
  • Mr Babar Ali
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 71
    • Ford Rhodes-rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 72
    • Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 73
    • Rowan House, Delamare Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9SP

      IIF 74
    • 135, Whitehall Road, Woodford Green, IG8 0RZ, England

      IIF 75 IIF 76
    • 135, Whitehall Road, Woodford Green, IG8 0RZ, United Kingdom

      IIF 77
  • Mr Babar Ali
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 250 Whetley Lane, Bradford, BD8 9DJ

      IIF 78
    • 250, Whetley Lane, Bradford, BD8 9DJ, England

      IIF 79 IIF 80
  • Mr Babar Ali
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office, 5a, 58 County Road, Liverpool, L4 3QL, United Kingdom

      IIF 81
  • Mr. Babar Ali
    Pakistani born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2671, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 82
  • Mr Arbab Ali
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 692, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 83
    • Customize By Alimize Limited, Upper Balsall Heath Road, Birmingham, B12 9DR, England

      IIF 84
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 85
  • Mr Babar Ali
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Whetley Lane, Bradford, BD8 9DJ, United Kingdom

      IIF 86
  • Mr Babar Ali
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Dereham Road, Barking, United Kingdom, Barking, IG11 9HA, England

      IIF 87
  • Mr Babar Ali
    Pakistani born in September 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 114022, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 88
  • Mr Babar Ali
    Pakistani born in December 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15220034 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
child relation
Offspring entities and appointments
Active 40
  • 1
    1st Floor 34, Wokingham Road, Reading
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 47 - Director → ME
  • 2
    Bollin House, Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Has significant influence or controlOE
  • 3
    Office, 5a, 58 County Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-06-30 ~ 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
  • 4
    519a Abbeydale Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    692 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,061 GBP2023-07-31
    Officer
    2020-06-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 6
    40 Dereham Road, Barking
    Dissolved Corporate (1 parent)
    Officer
    2010-07-08 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 7
    Office 3739 182-184 High Street North East Ham, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    4385, 13945315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-03-01 ~ 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
  • 10
    588 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-05-07 ~ 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
  • 11
    14 Fulmer Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    4385, 15946098 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-09-09 ~ 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
  • 13
    Unit 57 B8 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    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
  • 14
    Customize By Alimize Limited, Upper Balsall Heath Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-08-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 15
    4385, 15220034 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    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
  • 16
    Rowan House Delamare Road, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    80,609 GBP2023-11-30
    Officer
    2012-11-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 17
    135 Whitehall Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,916 GBP2023-08-31
    Officer
    2020-10-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-08-03 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    82 James Carter Road, Suite A, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 20
    135 Whitehall Road, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    899 GBP2023-11-30
    Officer
    2020-11-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 21
    Ford Rhodes-rowan House Delamare Road, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-05-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 22
    Rowan House Delamare Road, Cheshunt, Waltham Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,221 GBP2023-11-30
    Officer
    2021-12-01 ~ now
    IIF 65 - Secretary → ME
  • 23
    Office 279, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    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
  • 24
    Rowan House, Delamare Road, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -353,630 GBP2024-03-30
    Officer
    2025-02-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 25
    Office 224, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    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
  • 26
    Unit 114022, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-01-03 ~ 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
  • 27
    358-360 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 28
    250 Whetley Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-10-23 ~ 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
  • 29
    Rowan House, Delamare Road, Cheshunt, United Kingdom, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,884 GBP2023-06-30
    Officer
    2015-06-03 ~ now
    IIF 37 - Director → ME
  • 30
    Rowan House Delamare Road, Cheshunt, Waltham Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,868 GBP2023-06-30
    Officer
    2024-05-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 31
    4385, 14263257 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 32
    250 Whetley Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    467 GBP2023-08-31
    Officer
    2020-08-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-08-16 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 33
    250 Whetley Lane, Bradford
    Active Corporate (1 parent)
    Equity (Company account)
    19,671 GBP2024-04-30
    Officer
    2015-12-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 34
    4385, 15943945 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-09-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 35
    Rowan House Delamare Road, Cheshunt, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    619,952 GBP2024-06-30
    Officer
    2022-03-17 ~ now
    IIF 66 - Secretary → ME
  • 36
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-06
    Officer
    2023-02-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 37
    4385, 15292225 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 38
    358-360 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-02-01 ~ now
    IIF 35 - Director → ME
  • 39
    4 Melbourne House, Accrignton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 40
    135 Whitehall Road, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    13 Reynolds Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    246 GBP2022-07-31
    Person with significant control
    2020-07-06 ~ 2021-06-23
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 2
    Kemp House, 152 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-16 ~ 2012-06-19
    IIF 56 - LLP Designated Member → ME
  • 3
    135 Whitehall Road, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,347 GBP2023-12-31
    Officer
    2020-12-16 ~ 2021-01-15
    IIF 41 - Director → ME
    Person with significant control
    2020-12-16 ~ 2021-01-15
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    135 Whitehall Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,916 GBP2023-08-31
    Officer
    2018-08-03 ~ 2019-08-01
    IIF 62 - Director → ME
  • 5
    692-696 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-01 ~ 2024-05-01
    IIF 58 - Director → ME
  • 6
    70 Bristol Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ 2024-05-01
    IIF 11 - Director → ME
  • 7
    70 Bristol Street Bristol Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ 2024-05-01
    IIF 10 - Director → ME
  • 8
    Unit A, 71-73 Nathan Way, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ 2024-08-08
    IIF 8 - Director → ME
    Person with significant control
    2024-04-23 ~ 2024-08-07
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 9
    41 New Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,977 GBP2023-09-30
    Officer
    2020-06-02 ~ 2021-06-25
    IIF 64 - Secretary → ME
  • 10
    Rowan House Delamare Road, Cheshunt, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    619,952 GBP2024-06-30
    Officer
    2016-07-01 ~ 2017-08-31
    IIF 63 - Secretary → ME
  • 11
    358-360 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-01 ~ 2024-02-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 12
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2024-10-03 ~ 2025-01-20
    IIF 15 - Director → ME
    Person with significant control
    2024-10-03 ~ 2025-01-20
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.