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

Ahmed, Mohammed Rubel

    Related profiles found in government register
  • Ahmed, Mohammed Rubel
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 1
  • Ahmed, Mohammed Rubel
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 402, Commercial Road, London, E1 0LB, United Kingdom

      IIF 2
  • Ahmed, Mohammed Ruhel
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8842, 321-323 High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX

      IIF 3
  • Ahmed, Mohammed Ruhel
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Temple Street, London, E2 6QQ, England

      IIF 4 IIF 5
  • Ahmed, Mohammed Suhel
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113 Romford Road, London, E15 4LY, United Kingdom

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 63, Leyland Road, London, SE12 8DW, England

      IIF 8
    • Unit D, 17 Plumbers Row, London, E1 1EQ, England

      IIF 9
    • Unit D, 17, Plumbers Row, London, E1 1EQ, United Kingdom

      IIF 10 IIF 11
  • Ahmed, Mohammed Suhel
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Leyland Road, London, SE12 8DW, United Kingdom

      IIF 12
    • Unit D, 17, Plumbers Row, London, E1 1EQ, United Kingdom

      IIF 13
  • Ahmed, Mohammed Suhel
    British manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Plumbers Row, Unit 4, London, E1 1EQ, England

      IIF 14
    • 74-76, Tower Bridge Rd, London, SE1 4TP, United Kingdom

      IIF 15
  • Ahmed, Mohammed Suhel
    British restaurant director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Tower Bridge Road, London, Greater London, SE1 4TP, United Kingdom

      IIF 16
  • Mr Mohammed Ahmed
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 17
  • Ahmed, Mohammed Rubel
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Blakeney, Chislehurst Road, Chislehurst, BR7 5LE, England

      IIF 18
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 19
    • Flat 21, Hillcrest Court, Shoot -up-hill, London, NW2 3PG, England

      IIF 20 IIF 21
  • Ahmed, Mohammed Rubel
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 22
  • Ahmed, Mohammed Rubel
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 23
  • Ahmed, Mohammed Rubel
    British lawyer born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40 Great Eastern St, Great Eastern Street, London, EC2A 3EP, England

      IIF 24
  • Ahmed, Mohammed Rubel
    British manager born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Plumbers Row, Unit D, Upper Ground Floor, London, E1 1EQ, England

      IIF 25
    • 74, Tower Bridge Road, London, SE1 4TP, England

      IIF 26
  • Ahmed, Mohammed Rubel
    British solicitor born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Hazelberry, 29 Basset Road, Camborne, Cornwall, TR14 8SH, United Kingdom

      IIF 27
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 28
    • 60 Commercial Road, Commercial Road, London, E1 1LP, United Kingdom

      IIF 29
    • 74, Tower Bridge Road, London, Greater London, SE1 4TP, United Kingdom

      IIF 30
    • 44, High Street, West End, Southampton, SO30 3DR, England

      IIF 31
  • Mr Mohammed Rubel Ahmed
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 32
    • 402, Commercial Road, London, E1 0LB, United Kingdom

      IIF 33
  • Mr Mohammed Ruhel Ahmed
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8842, 321-323 High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX

      IIF 34
    • 25, Temple Street, London, E2 6QQ, England

      IIF 35 IIF 36
  • Mr Mohammed Suhel Ahmed
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Plumbers Row, Unit 4, London, E1 1EQ

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • 61, Leyland Road, London, SE12 8DW, United Kingdom

      IIF 39
    • 74, Tower Bridge Road, London, Greater London, SE1 4TP

      IIF 40
    • Unit D, 17 Plumbers Row, London, E1 1EQ, England

      IIF 41
    • Unit D, 17, Plumbers Row, London, E1 1EQ, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Rubel, Ahmed Mohammed
    British manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Leyland Road, Lee Green, London, SE12 8DW, United Kingdom

      IIF 45
  • Mr Mohammed Rubel
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21 Hillcrest Court, Shoot Up Hill, London, NW2 3PG, England

      IIF 46
  • Ahmed, Mohammed
    British administrator born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 47
  • Ahmed, Mohammed
    British solicitor born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 48
  • Ahmed, Mohammed Rubel
    born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 49
    • Unit 17, Botley Road, Hedge End Business Centre, Southampton, SO30 2AU, England

      IIF 50
  • Mr Mohammed Ahmed
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 51
  • Mr Mohammed Rubel Ahmed
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Blakeney, Chislehurst Road, Chislehurst, BR7 5LE, England

      IIF 52
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 53 IIF 54
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 55
    • 60 Commercial Road, Commercial Road, London, E1 1LP, United Kingdom

      IIF 56
    • 60, Commercial Road, London, E1 1LP, England

      IIF 57
    • 74, Tower Bridge Road, London, Greater London, SE1 4TP

      IIF 58
    • Flat 21, Hillcrest Court, Shoot -up-hill, London, NW2 3PG, England

      IIF 59
    • 44, High Street, West End, Southampton, Hampshire, SO30 3DR, United Kingdom

      IIF 60
    • 44, High Street, West End, Southampton, SO30 3DR, England

      IIF 61
    • Unit 17, Botley Road, Hedge End Business Centre, Southampton, SO30 2AU, England

      IIF 62
  • Mr Mohammed Rubel
    Bangladeshi born in March 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16821207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Mohammed Rubel
    Bangladeshi born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2291/a Mistripara, Ward -24, Double Mooring, Bangladesh

      IIF 64
  • Ahmed, Mohammed

    Registered addresses and corresponding companies
    • 60 Commercial Road, Commercial Road, London, E1 1LP, United Kingdom

      IIF 65
  • Rubel, Mohammed
    Bangladeshi born in March 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16821207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
  • Rubel, Mohammed
    Bangladeshi business holder born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2291/a Mistripara, Ward -24, Chittagong Bandar Main Port Office, Double Mooring, Chittagong, Bangladesh

      IIF 67
child relation
Offspring entities and appointments 32
  • 1
    ACKLEGAL VERSION 1 LIMITED
    - now 10728591
    ACKROYD LEGAL LIMITED
    - 2020-05-26 10728591 10784410
    16 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2017-04-19 ~ dissolved
    IIF 29 - Director → ME
    2017-04-19 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 2
    ACKROYD FINANCE LTD
    11443571
    16 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-07-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    ACKROYD LEGAL (LONDON) LLP
    - now OC360125
    STIRLING ACKROYD LEGAL LLP
    - 2021-04-19 OC360125 09401058
    ROYCE LAW LLP
    - 2016-03-13 OC360125
    16 Prescot Street, London, England
    Active Corporate (21 parents)
    Officer
    2016-03-02 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Has significant influence or control OE
  • 4
    ACKROYD LEGAL GROUP LTD
    11011100 15913220
    16 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2017-10-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 5
    ACKROYD PROPERTY INVESTMENTS (ALDGATE) LTD
    - now 11011250
    ACKROYD PROPERTY INVESTMENTS LTD
    - 2019-03-12 11011250
    16 Prescot Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    283,037 GBP2023-10-31
    Officer
    2017-10-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 6
    ACKROYD PROPERTY INVESTMENTS (BLACKFRIARS) LIMITED
    11869616
    16 Prescot Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    141,555 GBP2024-03-31
    Officer
    2019-03-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 7
    ACKROYD PROPERTY INVESTMENTS (CATFORD) LTD
    - now 11688474
    ACKROYD PROPERTY INVESTMENTS SE LONDON LTD
    - 2019-03-12 11688474
    402 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-11-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 8
    AGARWOOD HOMES LTD
    16808828
    Office 8842 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 9
    BAZAAR INDIAN FOODS LTD
    12751943
    Unit D, 17 Plumbers Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,965 GBP2024-07-31
    Officer
    2020-07-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    BRIDGE BNB LTD
    14220180
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,880 GBP2024-07-31
    Officer
    2022-07-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DAVID EBERT LLP
    OC362192
    Unit 17 Botley Road, Hedge End Business Centre, Southampton, England
    Active Corporate (14 parents)
    Officer
    2016-10-19 ~ 2025-10-27
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2016-10-19 ~ 2019-03-02
    IIF 60 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-03-02 ~ 2025-10-27
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 12
    EA CAPITAL HOLDINGS LIMITED
    16539507
    16 Prescot Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 13
    EA CAPITAL INVESTMENTS LIMITED
    15090432
    402-404 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 14
    HAMLETS SECURITY SERVICES LTD
    13143501
    25 Temple Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    IBC UNIT 2 LIMITED - now
    ACKROYD LEGAL LIMITED
    - 2021-09-13 10784410 10728591
    GORDON DANIEL LIMITED
    - 2020-05-27 10784410
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -33,828 GBP2020-09-30
    Officer
    2019-10-04 ~ 2021-08-25
    IIF 28 - Director → ME
    Person with significant control
    2019-10-04 ~ 2021-09-10
    IIF 55 - Ownership of shares – 75% or more OE
  • 16
    LUXOR HOLDINGS LTD
    13560881
    61 Leyland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    ML LAW LIMITED
    05762142
    44 High Street, West End, Southampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -42,893 GBP2017-09-30
    Officer
    2017-03-31 ~ 2018-08-10
    IIF 31 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    NATHAN AND MATTHEW II LIMITED - now
    NATHAN AND MATTHEW II LIMITED
    - 2025-12-01 15889115 13019672
    Flat 21 Hillcrest Court, Shoot Up Hill, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-08-09 ~ 2025-11-18
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 19
    NATHAN AND MATTHEW LTD
    13019672 15889115
    Flat 21 Hillcrest Court, Shoot -up-hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,213 GBP2023-11-30
    Officer
    2024-10-05 ~ 2025-12-25
    IIF 20 - Director → ME
    2020-11-15 ~ 2024-07-18
    IIF 21 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 20
    PROTECT DIGITAL LTD
    11928808
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2,727 GBP2024-09-30
    Officer
    2019-09-02 ~ 2022-02-22
    IIF 23 - Director → ME
  • 21
    QUICK STOP LOGISTICS LTD
    12717702
    25 Temple Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    RUBEL LOGISTIC INTERNATIONAL TRADING LTD
    16821207
    4385, 16821207 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 23
    SPARK BUSINESS MARKETING LIMITED
    07595150
    17 Plumbers Row, Unit D Upper Ground Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 26 - Director → ME
  • 24
    STIRLING ACKROYD LEGAL ALDGATE LTD
    - now 09401058
    STIRLING ACKROYD LEGAL LTD
    - 2016-03-11 09401058 OC360125
    40 Great Eastern St, Great Eastern Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 24 - Director → ME
  • 25
    STORIA HOLDINGS LTD
    13418356
    Unit D, 17 Plumbers Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -81,616 GBP2024-05-31
    Officer
    2021-05-25 ~ 2023-05-23
    IIF 13 - Director → ME
    2024-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more OE
    2021-05-25 ~ 2023-05-23
    IIF 43 - Ownership of shares – 75% or more OE
  • 26
    STORIA INVESTMENTS LTD
    15911512 14673648
    113 Romford Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-22 ~ now
    IIF 6 - Director → ME
  • 27
    TOWER BRIDGE ROAD ALLIANCE CIC
    08281070
    74 Tower Bridge Road, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 30 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TOWER HOSPITALITY GROUP LIMITED
    10219117
    Craftwork Studios 1-3 Dufferin Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -211,255 GBP2020-06-30
    Officer
    2016-06-07 ~ 2018-11-01
    IIF 9 - Director → ME
    2020-04-06 ~ 2022-05-02
    IIF 8 - Director → ME
    Person with significant control
    2016-06-07 ~ 2018-11-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 29
    TOWER HOSPITALITY LIMITED
    07777349
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -95,910 GBP2016-10-31
    Officer
    2011-09-16 ~ 2011-12-15
    IIF 45 - Director → ME
    2011-12-15 ~ 2017-09-17
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-17
    IIF 37 - Ownership of shares – 75% or more OE
  • 30
    TOWER REAL ESTATE LIMITED
    07769129
    17 Plumbers Row, Unit D, Upper Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-15 ~ dissolved
    IIF 25 - Director → ME
    2011-09-09 ~ 2011-12-15
    IIF 15 - Director → ME
  • 31
    WALLER & HART SOLICITORS LIMITED
    09846635
    Hazelberry, 29 Basset Road, Camborne, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    237,727 GBP2024-06-30
    Officer
    2025-03-24 ~ 2025-06-27
    IIF 27 - Director → ME
  • 32
    YAAMART PRIVET LIMITED
    11920863
    Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 64 - 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.