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

Ahmad, Salman

    Related profiles found in government register
  • Ahmad, Salman
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6347, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, United Kingdom

      IIF 1
  • Ahmad, Salman
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat A, 12 Hilda Avenue, Cheadle, SK8 1EU, England

      IIF 2
  • Ahmad, Salman
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ig3 9pg, 82 Aberdour Road, Goodmayes, Goodmayes, IG3 9PG, United Kingdom

      IIF 3
  • Ahmad, Salman
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Brearcliffe Grove, Bradford, BD6 2LF, England

      IIF 4
  • Ahmad, Salman
    Pakistani director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 5
  • Ahmad, Salman
    Pakistani student born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Ahmad, Salman
    Pakistani telecom born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#37, Street#1, Baghe Hussain, Piran Ghaib Road, Multan, 61000, Pakistan

      IIF 7
  • Ahmad, Salman
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7889, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Ahmad, Salman
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9859, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Ahmad, Salman
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village, And Post Office Kityari Tehsil Adanzai, Lower Dir, 18000, Pakistan

      IIF 10
  • Ahmad, Salman
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 77a, Kingston Crescent, Portsmouth, United Kingdom, PO2 8AA, United Kingdom

      IIF 11
  • Ahmad, Salman
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 494, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 12
  • Ahmad, Salman
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2679, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 13
  • Ahmad, Salman
    Pakistani director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, St. Marys Road, Patrixbourne, Canterbury, CT4 5BY, England

      IIF 14
    • icon of address 901, Karbala Road House No 901/b-viii, Street No 2, Muhallah Muhammad Nagar, Sahiwal, 57000, Pakistan

      IIF 15
  • Ahmad, Salman, Mr.
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 792, Mahalla Nargis Block Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 16
  • Ahmad, Salman, Mr.
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1214, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Ahmad, Salman
    Pakistani company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Park Avenue, Southall, UB1 3AP, England

      IIF 18
  • Ahmad, Salman
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 491 - Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX

      IIF 19
  • Mr Salman Ahmad
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6347, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, United Kingdom

      IIF 20
  • Salman Ahmad
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat A, 12 Hilda Avenue, Cheadle, SK8 1EU, England

      IIF 21
  • Ahmad, Salman
    Pakistani ceo born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Deptford High Street, Deptford High Street, London, SE8 4AA, England

      IIF 22
  • Salman Ahmad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ig3 9pg, 82 Aberdour Road, Goodmayes, Goodmayes, IG3 9PG, United Kingdom

      IIF 23
  • Ahmad, Salman
    Pakistani self employed born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 4 Sunny Bank Road, Bradford, BD5 8NB, England

      IIF 24
  • Mr Ahmad Salman
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Battalion Drive, Sutton Coldfield, B75 7DN, England

      IIF 25
  • Salman, Ahmad
    Pakistani company director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Battalion Drive, Sutton Coldfield, B75 7DN, England

      IIF 26
  • Ahmad, Salman
    born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 238, Badar Colony, Satellite Town, Bahawalpur, Pakistan

      IIF 27
  • Mr Salman Ahmad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
  • Mr. Salman Ahmad
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 792, Mahalla Nargis Block Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 29
  • Ahmad, Salman
    Pakistani business development officer born in January 2003

    Resident in United Kingdom

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

      IIF 30
  • Mr Salman Ahmad
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#37, Street#1, Baghe Hussain Piran Ghaib Road, Multan, Pakistan

      IIF 31
  • Mr Salman Ahmad
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Brearcliffe Grove, Bradford, BD6 2LF, England

      IIF 32
  • Mr Salman Ahmad
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village, And Post Office Kityari Tehsil Adanzai, Lower Dir, 18000, Pakistan

      IIF 33
  • Mr Salman Ahmad
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 77a, Kingston Crescent, Portsmouth, United Kingdom, PO2 8AA, United Kingdom

      IIF 34
  • Mr Salman Ahmad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2679, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 35
  • Salman Ahmad
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 36
  • Salman Ahmad
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7889, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Salman Ahmad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9859, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Salman Ahmad
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 494, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 39
  • Ahmad, Salman
    British businessman born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Darley Drive, Wolverhampton, WV6 0UT, England

      IIF 40
  • Ahmad, Salman
    British co director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Darley Drive, Wolverhampton, WV6 0UT, United Kingdom

      IIF 41
  • Ahmad, Salman
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 1018, Stockport Road, Manchester, M19 3WN, England

      IIF 42
    • icon of address 20, Darley Drive, Wolverhampton, WV6 0UT, United Kingdom

      IIF 43 IIF 44
  • Ahmad, Salman
    Pakistani civil engineer born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 407, 20 Abbey Road Barking Ig117zp, Abbey Road, IG1 2FU, United Kingdom

      IIF 45
  • Mr Salman Ahmad
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, St. Marys Road, Patrixbourne, Canterbury, CT4 5BY, England

      IIF 46
    • icon of address 901, Karbala Road House No 901/b-viii, Street No 2, Muhallah Muhammad Nagar, Sahiwal, 57000, Pakistan

      IIF 47
  • Ahmed, Salman
    Bangladeshi financial director born in April 2003

    Resident in Bangladesh

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

      IIF 48
  • Mr Salman Ahmad
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 491 - Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX

      IIF 49
    • icon of address 302, Park Avenue, Southall, UB1 3AP, England

      IIF 50
  • Mr Salman Ahmad
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Deptford High Street, Deptford High Street, London, SE8 4AA, England

      IIF 51
  • Mr Salman Ahmad
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 4 Sunny Bank Road, Bradford, BD5 8NB, England

      IIF 52
  • Ahmad, Salman

    Registered addresses and corresponding companies
    • icon of address 20, Darley Drive, Wolverhampton, WV6 0UT, United Kingdom

      IIF 53
  • Ahmed, Salman

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

      IIF 54
  • Mr Salman Ahmad
    Pakistani born in January 2003

    Resident in United Kingdom

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

      IIF 55
  • Mr Salman Ahmad
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 1018, Stockport Road, Manchester, M19 3WN, England

      IIF 56
    • icon of address 180, London Road, Romford, RM7 9EU, England

      IIF 57 IIF 58
    • icon of address 20, Darley Drive, Wolverhampton, WV6 0UT, United Kingdom

      IIF 59
  • Mr Salman Ahmad
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, London Road, Romford, RM7 9EU, England

      IIF 60
  • Mr Salman Ahmad
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 407, 20 Abbey Road Barking Ig117zp, Abbey Road, IG1 2FU, United Kingdom

      IIF 61
  • Qureshi, Salaman Ahmad Saleem
    British

    Registered addresses and corresponding companies
    • icon of address 109 Smedley Road, Manchester, Lancashire, M8 0RS

      IIF 62
  • Soudani, Mohamed
    Moroccan director born in January 2003

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Dr Old Ahriz, Old Hmida, Dar Bouazza, Casablanca, 27223, Morocco

      IIF 63
  • Mr Mohamed Soudani
    Moroccan born in January 2003

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Dr Old Ahriz, Old Hmida, Dar Bouazza, Casablanca, 27223, Morocco

      IIF 64
  • Salman Ahmed
    Bangladeshi born in April 2003

    Resident in Bangladesh

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

      IIF 65
  • Al-sinani, Ahmed Said Saleem
    Omani telecom born in October 1980

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 66
  • Mr Ahmed Said Saleem Al-sinani
    Omani born in October 1980

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 67
  • Soudani, Mohamed

    Registered addresses and corresponding companies
    • icon of address Dr Old Ahriz, Old Hmida, Dar Bouazza, Casablanca, 27223, Morocco

      IIF 68
  • Qureshi, Salman Ahmad Saleem
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Cheetham Hill Road, 1st Floor, Manchester, Lancashire, M4 4FG, England

      IIF 69
    • icon of address 116, Cheetham Hill Road, 1st Floor, Manchester, Lancashire, M4 4FG, United Kingdom

      IIF 70
  • Qureshi, Salman Ahmad Saleem
    British telecom born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Smedley Road, Manchester, Lancashire, M8 0RS

      IIF 71
  • Qureshi, Salaman Ahmad Saleem
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Smedley Road, Manchester, M8 0RS, United Kingdom

      IIF 72
  • Mr Salman Ahmad Saleem Qureshi
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Smedley Road, Manchester, M8 0RS

      IIF 73
    • icon of address 116, Cheetham Hill Road, 1st Floor, Manchester, Lancashire, M4 4FG, United Kingdom

      IIF 74
    • icon of address 116, Cheetham Hill Road, 1st Floor, Manchester, M4 4FG, United Kingdom

      IIF 75
  • Elsegaei, Mohamed Abdelsalam Mahmoud Aboushabana
    Egyptian ceo born in January 2003

    Resident in Turkey

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

      IIF 76
  • Mr Mohamed Abdelsalam Mahmoud Aboushabana Elsegaei
    Egyptian born in January 2003

    Resident in Turkey

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

      IIF 77
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 158 Blackley New Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    IIF 72 - Director → ME
  • 3
    icon of address Office 494 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15011318 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 15026644 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2023-07-25 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 6
    icon of address 116 Cheetham Hill Road, 1st Floor, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,451 GBP2024-04-30
    Officer
    icon of calendar 2008-04-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2nd Floor 1018 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    68 GBP2024-04-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    icon of address Flat A, 12 Hilda Avenue, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ig3 9pg 82 Aberdour Road, Goodmayes, Goodmayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 302 Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 14227837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 20 Darley Drive, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,145 GBP2019-03-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address Suite 491 - Unit 3a 34-35 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Lytchett House, 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 15286737 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 6347 58 Peregrine Road, Hainault, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 19
    icon of address The Bee Hive Offices 1st Floor, Suite 112a, 53 Derby Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,083 GBP2024-10-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20 Darley Drive, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    713 GBP2017-03-31
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 53 - Secretary → ME
  • 21
    icon of address 5 Brearcliffe Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 180 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,790 GBP2021-06-30
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 77a Kingston Crescent, Portsmouth, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 5a St. Marys Road, Patrixbourne, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 109 Coleman Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 27
    icon of address Office 1214 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,070 GBP2024-11-30
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 17 - Director → ME
  • 28
    icon of address Flat 407 20 Abbey Road Barking Ig117zp, Abbey Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Flat 1 4 Sunny Bank Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 109 Smedley Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 16 Battalion Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 33
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 109 Smedley Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    14,787 GBP2024-12-31
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 180 London Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 36
    icon of address C/o Ltdonline Ltd Accountancy House, 4 Priory Road, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 27 - LLP Designated Member → ME
Ceased 6
  • 1
    icon of address Car Campus, 351 Stockport Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ 2011-08-31
    IIF 62 - Secretary → ME
  • 2
    icon of address 105 Deptford High Street Deptford High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ 2025-03-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-18 ~ 2025-03-18
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    icon of address 639a High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,236 GBP2022-06-30
    Officer
    icon of calendar 2015-03-04 ~ 2020-01-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-11-15
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address 180 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,790 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ 2024-02-02
    IIF 54 - Secretary → ME
  • 6
    icon of address Office 1214 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,070 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ 2023-12-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2023-12-23
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.