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

Kamran, Muhammed

    Related profiles found in government register
  • Kamran, Muhammed
    Pakistani company director born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 418, Stratford Road, Sparkhill, Birmingham, B11 4AD

      IIF 1
  • Kamran, Muhammad
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.71, Street No. 4, Eden Valley, Faisalabad, Punjab, 38000, Pakistan

      IIF 2
  • Kamran, Muhammad
    Pakistani born in November 1966

    Resident in Pakistan

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

      IIF 3
  • Kamran, Muhammad
    Pakistani born in October 1981

    Resident in Pakistan

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

      IIF 4
  • Kamran, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Opp Kmc Head Office M A Jinnah Road Karachi, Opp K, Kmc, 75400, Pakistan

      IIF 5
  • Kamran, Muhammad
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5614, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Kamran, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 07, New Khan Makret Near Ayesha Marriage Ha, Bhoti Morr, Wah Cantt, 47040, Pakistan

      IIF 7
  • Kamran, Muhammad
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 39 St Olavs Court Business Center, Lower Road, London, SE16 2XB, England

      IIF 8
  • Kamran, Muhammad
    Pakistani entrepreneur born in June 1973

    Resident in Pakistan

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

      IIF 9
  • Kamran, Muhammad
    Pakistani businessman born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H3 St 2b, House 3 Street 2b Tiwana Park, Near Excise Office, Sargodha, 40100, Pakistan

      IIF 10
  • Kamran, Muhammad
    Pakistani company director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Freeland Park, Wareham Road, Lytchett House, Poole, Dorset, Shire County, BH16 6FA, United Kingdom

      IIF 11
  • Kamran, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4EW, England

      IIF 12
  • Kamran, Muhammad
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 80, St. James Way, Sidcup, DA14 5HF, England

      IIF 13
  • Kamran, Muhammad
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5187, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 14
  • Kamran, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak. Khana, Khas Pallushah, Rahim Yar Khan, 64200, Pakistan

      IIF 15
  • Kamran, Muhammad
    Pakistani director born in March 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45ch, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 16
  • Kamran, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15087908 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Kamran, Muhammad
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2022, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 18
  • Kamran, Muhammad
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102, St. Andrews Road, Southampton, SO14 0AE, England

      IIF 19
  • Kamran, Muhammad
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Muzaffargarh Taleeri Tehsil, Punjab, Muzaffargarh, 34200, Pakistan

      IIF 20
  • Kamran, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Cardwell Pl, Blackburn, Lancashire, BB2 1LG, United Kingdom

      IIF 21
  • Kamran, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Kamran, Muhammad
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#47, St#31 Tariq Abad Moh Ahmadabad, Multan, 60000, Pakistan

      IIF 23
  • Kamran, Muhammad
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8266, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Kamran, Muhammad
    Pakistani business executive born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 L17, Remier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 25
  • Kamran, Muhammad
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 26
  • Kamran, Muhammad
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6042, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 27
  • Kamran, Muhammad
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2699, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 28
  • Kamran, Muhammad
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Mughal Street Daska Road Haji Pura, Wazirabad, 52000, Pakistan

      IIF 29
  • Kamran, Muhammad
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 33, Street No 4 Ali Town, Khushab, 41000, Pakistan

      IIF 30
  • Kamran, Muhammad, Mr,
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 31
  • Kamran, Muhammad, Mr.
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Kamran, Muhammad
    Pakistani director born in November 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • Office 627, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 33
  • Kamran, Muhammad
    Pakistani director born in February 1991

    Resident in Australia

    Registered addresses and corresponding companies
    • Unit 10, 14 Barrett Street, Robertson, Queensland, 4109, Australia

      IIF 34
  • Kamran, Muhammad
    Pakistani chief executive born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 35
  • Kamran, Muhammad
    Pakistani company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 36
  • Mr Kamran Muhammad
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 37
  • Muhammad, Kamran
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 38
  • Mr Muhammad Kamran
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 418, Stratford Road, Sparkhill, Birmingham, B11 4AD

      IIF 39
  • Mr, Muhammad Kamran
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 40
  • Mr. Kamran Muhammad
    Pakistani born in June 1995

    Resident in Pakistan

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

      IIF 41
  • Muhammad Kamran
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.71, Street No. 4, Eden Valley, Faisalabad, Punjab, 38000, Pakistan

      IIF 42
  • Kamran, Muhammad, Dr
    Pakistani born in September 1991

    Resident in Australia

    Registered addresses and corresponding companies
    • Unit 3, 95 Earl Street, Greenslopes, Brisbane, 4120, Australia

      IIF 43
  • Mr Muhammad Kamran
    Pakistani born in November 1966

    Resident in Pakistan

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

      IIF 44
  • Mr Muhammad Kamran
    Pakistani born in October 1981

    Resident in Pakistan

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

      IIF 45
  • Mr Muhammad Kamran
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 07, New Khan Makret Near Ayesha Marriage Ha, Bhoti Morr, Wah Cantt, 47040, Pakistan

      IIF 46
  • Muhammad Kamran
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Opp Kmc Head Office M A Jinnah Road Karachi, Opp K, Karachi, 75400, Pakistan

      IIF 47
  • Muhammad Kamran
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5614, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Muhammad Kamran
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 39 St Olavs Court Business Center, Lower Road, London, SE16 2XB, England

      IIF 49
  • Mr Muhammad Kamran
    Pakistani born in June 1973

    Resident in Pakistan

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

      IIF 50
  • Mr Muhammad Kamran
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Freeland Park, Wareham Road, Lytchett House, Poole, Dorset, Shire County, BH16 6FA, United Kingdom

      IIF 51
    • H3 St 2b, House 3 Street 2b Tiwana Park, Near Excise Office, Sargodha, 40100, Pakistan

      IIF 52
  • Mr Muhammad Kamran
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 80, St. James Way, Sidcup, DA14 5HF, England

      IIF 53
  • Mr. Muhammad Kamran
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 54
  • Muhammad Kamran
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5187, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 55
  • Muhammad Kamran
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak. Khana, Khas Pallushah, Rahim Yar Khan, 64200, Pakistan

      IIF 56
  • Mr Muhammad Kamran
    Pakistani born in March 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45ch, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 57
  • Mr Muhammad Kamran
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15087908 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Mr Muhammad Kamran
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102, St. Andrews Road, Southampton, SO14 0AE, England

      IIF 59
  • Mr Muhammad Kamran
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#47, St#31 Tariq Abad Moh Ahmadabad, Multan, 60000, Pakistan

      IIF 60
  • Muhammad Kamran
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2022, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 61
  • Muhammad Kamran
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Cardwell Pl, Blackburn, Lancashire, BB2 1LG, United Kingdom

      IIF 62
    • 01, Muzaffargarh Taleeri Tehsil, Punjab, Muzaffargarh, 34200, Pakistan

      IIF 63
  • Muhammad Kamran
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Kamran, Muhammad
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House No 1, 1 Pretoria Road Canterbury, House No 1, Canterbury, London, CT1 1QL, United Kingdom

      IIF 65
  • Muhammad, Kamran, Mr.
    Pakistani born in June 1995

    Resident in Pakistan

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

      IIF 66
  • Mr Muhammad Kamran
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Mughal Street Daska Road Haji Pura, Wazirabad, 52000, Pakistan

      IIF 67
  • Mr. Muhammad Kamran
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 68
  • Muhammad Kamran
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8266, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Muhammad Kamran
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 L17, Remier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 70
  • Muhammad Kamran
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6042, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 71
  • Muhammad Kamran
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2699, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 72
  • Muhammad Kamran
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 33, Street No 4 Ali Town, Khushab, 41000, Pakistan

      IIF 73
  • Farhan, Muhammad
    Indonesian ceo born in February 1999

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 6855, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 74
  • Kamran, Muhammad

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

      IIF 75
    • Unit 10, 14 Barrett Street, Robertson, Queensland, 4109, Australia

      IIF 76
  • Mr Muhammad Kamran
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 77
  • Muhammad Kamran
    Pakistani born in November 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • Office 627, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 78
  • Mr Muhammad Kamran
    Pakistani born in February 1991

    Resident in Australia

    Registered addresses and corresponding companies
    • Unit 10, 14 Barrett Street, Robertson, 4109, Australia

      IIF 79
  • Mr Muhammad Kamran
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 80
  • Mr Muhammad Kamran
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 81
  • Dr Muhammad Kamran
    Pakistani born in September 1991

    Resident in Australia

    Registered addresses and corresponding companies
    • Unit 3, 95 Earl Street, Greenslopes, Brisbane, 4120, Australia

      IIF 82
  • Mr Muhammad Kamran
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pretoria, 1 Pretoria Road, 1 Pretoria Road, Canterbury, United Kingdom, CT1 1QL, United Kingdom

      IIF 83
  • Mr Muhammad Farhan
    Indonesian born in February 1999

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 6855, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 39
  • 1
    121 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 3
    4385, 15965224 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    Suite 2612 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-04-17 ~ 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
  • 6
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    Office 14723 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    1 Pretoria 1 Pretoria Road, 1 Pretoria Road, Canterbury, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 9
    Bartle House, 9 Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 10
    4385, 15267867 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    Office 627 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 13
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    Granane Green Lane West, Garstang, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    Lytchett 13 Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 34 - Director → ME
    2020-11-25 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Office 12186 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 18
    102 St. Andrews Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 19
    4 Ardnafoyle, Strabane, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 20
    Office 5614 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    4385, 14643482 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 22
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 23
    33 Cardwell Pl, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 24
    10 Woolsington Close, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 25
    6855 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 26
    170a-170b High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 27
    Unit 3 L17 Remier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 28
    Suite 6042 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 29
    19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,278 GBP2022-03-31
    Officer
    2022-08-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-09-03 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 30
    Qs Store Office 43a, 182-184 High Street North Area 1/1, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 31
    Unit N/2/45ch Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-03-13 ~ dissolved
    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
  • 32
    4385, 15087908 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-08-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 33
    4385, 15072391 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 34
    80 St. James Way, Sidcup, England
    Active Corporate (3 parents)
    Officer
    2025-08-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    13 Freeland Park, Wareham Road, Lytchett House, Poole, Dorset, Shire County, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 36
    4385, 14231228 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 37
    Flat 101 Gibson Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-06-28 ~ 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
  • 38
    Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 39
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 4 - Director → ME
    2024-04-09 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    642 Hyde Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ 2025-12-22
    IIF 43 - Director → ME
    Person with significant control
    2025-07-07 ~ 2025-12-22
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    418 Stratford Road, Sparkhill, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    16,184 GBP2024-09-30
    Officer
    2019-08-01 ~ 2020-01-01
    IIF 1 - Director → ME
    Person with significant control
    2019-08-01 ~ 2020-01-01
    IIF 39 - Ownership of shares – 75% or more 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.