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

Ali, Amir

    Related profiles found in government register
  • Ali, Amir
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Station Road, Longfield, Kent, DA3 7QA, England

      IIF 1
  • Ali, Amir
    British driver born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Station Road, Longfield, Kent, DA3 7QA, United Kingdom

      IIF 2
  • Ali, Amir
    British manager born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 3
  • Ali, Amir
    British manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, City Road, London, EC1V 2NX, England

      IIF 4
  • Ali, Amir
    British self employed born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Eastcliffe Avenue, Gosforth, Newcastle Upon Tyne, NE3 4SN, England

      IIF 5
  • Ali, Amir
    British engineer born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Balcastle Road, Slamannan, Falkirk, FK1 3HT, Scotland

      IIF 6
  • Mr Amir Ali
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 7
    • icon of address 93 Station Road, Longfield, Kent, DA3 7QA, England

      IIF 8
  • Mr Amir Ali
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, City Road, London, EC1V 2NX, England

      IIF 9
  • Ali, Amir
    British

    Registered addresses and corresponding companies
    • icon of address 24 Eastcliffe Avenue, Gosforth, Tyne & Wear, NE3 4SN

      IIF 10
  • Ali, Amir
    British director

    Registered addresses and corresponding companies
    • icon of address 24 Eastcliffe Avenue, Gosforth, Tyne & Wear, NE3 4SN

      IIF 11
  • Ali, Amir
    born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Ali, Amir
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
  • Ali, Amr
    Egyptian engineer born in March 1994

    Resident in Egypt

    Registered addresses and corresponding companies
  • Ali, Amir
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Apt No 2 1st Floor, 64 Richmond Crescent, Slough, United Kindom, SL1 1XD, United Kingdom

      IIF 19
  • Ali, Amir
    Pakistani digital marketer born in June 1994

    Resident in Pakistan

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

      IIF 20
  • Ali, Amr
    Egyptian logistic manager born in October 1994

    Resident in Egypt

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

      IIF 21 IIF 22
  • Mr Amir Ali
    British born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Balcastle Road, Slamannan, Falkirk, FK1 3HT, Scotland

      IIF 23
  • Ali, Amir
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, George Street, Upper Floor, Newcastle Upon Tyne, Tyne And Wear, NE4 7JN, England

      IIF 24
    • icon of address 53 C, George Street, Newcastle Upon Tyne, Tyne And Wear, NE4 7JN, United Kingdom

      IIF 25
  • Ali, Amir
    British company direstor born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Station Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1QD, United Kingdom

      IIF 26
  • Ali, Amir
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Eastcliffe Avenue, Gosforth, Tyne & Wear, NE3 4SN

      IIF 27
  • Ali, Amir
    British manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Station Road, Gosforth, Newcastle Upon Tyne, NE3 1QD, United Kingdom

      IIF 28
  • Ali, Amir
    British proposed director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Eastcliffe Avenue, Gosforth, Tyne & Wear, NE3 4SN

      IIF 29
  • Ali, Amir
    British director born in November 1982

    Resident in United Kingdom

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

      IIF 30
    • icon of address 43, Berkeley Square, Mayfair, London, W1J 5FJ, United Kingdom

      IIF 31
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 32
    • icon of address Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 33
  • Ali, Amir
    Pakistani company director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Amir
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10102, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Ali, Amir
    Pakistani chief executive born in August 1995

    Resident in Pakistan

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

      IIF 36
  • Ali, Amir
    Pakistani business person born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Local Avenue, Sherburn Hill, Durham, DH6 1HG, England

      IIF 37
  • Amr Ali
    Egyptian born in March 1994

    Resident in Egypt

    Registered addresses and corresponding companies
  • Ali, Amir
    Pakistani business person born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Club Zee Mart Kemp House, 152 - 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Ali, Amir
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 10, Street No 21 Muslam Town, Lahore, 54000, Pakistan

      IIF 44
  • Ali, Amir

    Registered addresses and corresponding companies
    • icon of address 28, 1/b, Ghouri Town 5, Pakistan

      IIF 45
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
    • icon of address 53, George Street, Upper Floor, Elswick, Newcastle Upon Tyne, Tyne And Wear, NE4 7JN, United Kingdom

      IIF 47
    • icon of address Unit 34, Saville Road Industrial Estate, Peterborough, Cambridgeshire, PE3 7PR, United Kingdom

      IIF 48
  • Ali, Amir
    Pakistani business person born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, 1/b, Ghouri Town 5, Pakistan

      IIF 49
  • Amir Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Apt No 2 1st Floor, 64 Richmond Crescent, Slough, United Kindom, SL1 1XD, United Kingdom

      IIF 50
  • Ali, Amir
    Pakistani director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 51
  • Amir Ali
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10102, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Mr Amir Ali
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 54
  • Mr Amr Ali
    Egyptian born in October 1994

    Resident in Egypt

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

      IIF 55 IIF 56
  • Ali, Amir, Mr.
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 653 Gb, Gb, Tehsil Jaranwala, Faisalabad, 75283, Pakistan

      IIF 57
  • Ali, Amr
    Egyptian architect born in October 1978

    Resident in Saudi Arabia

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

      IIF 58
  • Mr Amir Ali
    Pakistani born in June 1994

    Resident in Pakistan

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

      IIF 59
  • Alif, Amir, Mr.
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No, 125, Mohalla Haji Ghulam, Hussain Compound, Karachi, 73254, Pakistan

      IIF 60
  • Amir Ali
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, 1/b, Ghouri Town 5, Pakistan

      IIF 61
  • Mr Amir Ali
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Station Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1QD, United Kingdom

      IIF 62
    • icon of address 51, George Street, Upper Floor, Newcastle Upon Tyne, Tyne And Wear, NE4 7JN, England

      IIF 63
    • icon of address 53 C, George Street, Newcastle Upon Tyne, Tyne And Wear, NE4 7JN, England

      IIF 64
  • Mr Amir Ali
    British born in November 1982

    Resident in United Kingdom

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

      IIF 65
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 66
    • icon of address Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 67 IIF 68
  • Mr Amir Ali
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15221305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Mr Amir Ali
    Pakistani born in August 1995

    Resident in Pakistan

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

      IIF 70
  • Ali, Amir
    Pakistani businessman born in February 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 34, Saville Road Industrial Estate, Peterborough, Cambridgeshire, PE3 7PR, United Kingdom

      IIF 71
  • Benn-amir, Alex
    British analyst born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 72
  • Mr Amir Ali
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Local Avenue, Sherburn Hill, Durham, DH6 1HG, England

      IIF 73
  • Tamraoui, Khalid

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

      IIF 74
  • Amir Ali
    Pakistani born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 75
  • Mr Amir Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 10, Street No 21 Muslam Town, Lahore, 54000, Pakistan

      IIF 76
  • Mr. Amir Ali
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 653 Gb, Gb, Tehsil Jaranwala, Faisalabad, 75283, Pakistan

      IIF 77
  • Harmer, Charlotte

    Registered addresses and corresponding companies
    • icon of address 15 Compass Point, Compass Point, Ensign Way, Hamble, Southampton, Hampshire, SO31 4RA, England

      IIF 78
  • Mr. Amir Alif
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No, 125, Mohalla Haji Ghulam, Hussain Compound, Karachi, 73254, Pakistan

      IIF 79
  • Tamraoui, Khalid
    Moroccan logistic manager born in May 1978

    Resident in Morocco

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

      IIF 80
  • Harmer, Charlotte Francisca
    Dutch director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Satchell Lane, Hamble, Southampton, SO31 4HP, England

      IIF 81
  • Harmer, Charlotte Francisca
    Dutch logistic manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Compass Point, Compass Point, Ensign Way, Hamble, Southampton, Hampshire, SO31 4RA, England

      IIF 82
  • Mr Amr Ali
    Egyptian born in October 1978

    Resident in Saudi Arabia

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

      IIF 83
  • Mr Amir Ali
    Pakistani born in February 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 34, Saville Road Industrial Estate, Peterborough, Cambridgeshire, PE3 7PR, United Kingdom

      IIF 84
  • Mr Khalid Tamraoui
    Moroccan born in May 1978

    Resident in Morocco

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

      IIF 85
  • Kaliya Perumal Servoo, Rakish Coushican
    Sri Lankan logistic manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Woodrow Avenue, Hayes, UB4 8QP, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ 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
  • 2
    icon of address 4385, 14548402 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Apt No 2 1st Floor 64 Richmond Crescent, Slough, United Kindom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 93 Station Road, Longfield, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 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
  • 6
    icon of address 4385, 15221305 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 275 New N Rd Pmb 3244, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ 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
  • 8
    icon of address 275 New N Rd Pmb 3228, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 5470 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15988936 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    SEO LOCAL LIMITED - 2014-09-22
    icon of address 601 International House 223 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 171 Woodrow Avenue, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 86 - Director → ME
  • 14
    ALFRED KNIGHT LIMITED - 2019-02-04
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 36 Balcastle Road, Slamannan, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 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
  • 16
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 18
    ICAMBRIDGE INTERNATIONAL LTD - 2024-10-11
    CANTERBURY INTERNATIONAL LTD - 2025-04-28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ 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
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 1, Ashton Farm 4 High Street, Braithwell, Rotherham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 170 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 45 Station Road, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 28 - Director → ME
  • 26
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 53 - Right to appoint or remove members as a member of a firmOE
    IIF 53 - Right to appoint or remove membersOE
    IIF 53 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address 52 A George Street, Upper Floor, Elswick, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 47 - Secretary → ME
  • 28
    icon of address 45 Station Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 53 George Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-01-17 ~ dissolved
    IIF 11 - Secretary → ME
  • 30
    icon of address 45 Station Road, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ now
    IIF 5 - Director → ME
  • 31
    icon of address 52 George Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2007-05-21 ~ dissolved
    IIF 10 - Secretary → ME
  • 32
    icon of address 45b Station Road, South Gosforth, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 53 C George Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 49 - Director → ME
    icon of calendar 2024-09-11 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    SO31 LIMITED - 2015-11-30
    icon of address 15 Compass Point Compass Point, Ensign Way, Hamble, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2012-06-21 ~ dissolved
    IIF 78 - Secretary → ME
  • 37
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 20 - Director → ME
    icon of calendar 2024-04-13 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 38
    icon of address Unit 34 Saville Road Industrial Estate, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2016-11-24 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ 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
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2021-06-30 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    TALKLEGAL LIMITED - 2021-10-13
    INTEL ARRAY LTD - 2022-03-23
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ 2023-05-28
    IIF 72 - Director → ME
  • 2
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-22 ~ 2021-09-28
    IIF 43 - Director → ME
  • 3
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2018-10-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2018-10-01
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    icon of address First Floor Unit 12, Compass Point Ensign Way, Hamble, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ 2016-04-30
    IIF 81 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.