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

Idrees, Muhammad

    Related profiles found in government register
  • Idrees, Muhammad
    Pakistani born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Beauchamp Road, London, E7 9PD, England

      IIF 1
  • Idrees, Muhammad
    Pakistani manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28-30, Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 2
    • 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 3
  • Idrees, Muhammad
    Pakistani company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 565-567 Cheetham Hill Road, Manchester, M8 9JE

      IIF 4
  • Ali, Muhammad
    Pakistani chartered accountant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1105 Houblon Apartments, 6 Tyne Street, London, E1 7AN, United Kingdom

      IIF 5
  • Ali, Muhammad
    Pakistani managing director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1105 Houblon Apartments, 6 Tyne Street, London, E1 7AN, United Kingdom

      IIF 6
  • Umar, Muhammad
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Umar, Muhammad
    Pakistani company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 735, High Road, Ilford, IG3 8RL, England

      IIF 12
  • Umar, Muhammad
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 431, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 13
    • Suite 9, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 14
    • 43, Landsdown Drive, Northampton, NN3 3ED, England

      IIF 15
  • Draz, Muhammad Umar
    Pakistani business person born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Apollo Drive, Nottingham, NG6 7AD, England

      IIF 16
  • Draz, Muhammad Umar
    Pakistani company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Apollo Drive, Nottingham, NG6 7AD, England

      IIF 17 IIF 18
  • Draz, Muhammad Umar
    Pakistani self employed born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 48, Tilford Road, Newstead Village, Nottingham, Nottinghamshire, NG15 0BU, United Kingdom

      IIF 19
  • Draz, Muhammad Umar
    Pakistani takeaway&resturant born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 261, Main Street, Bulwell, Nottingham, Nottinghamshire, NG6 8EZ, United Kingdom

      IIF 20
  • Draz, Muhammad Umar
    Pakistani taxi driver born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Apollo Drive, Nottingham, NG6 7AD, England

      IIF 21
  • Mr Muhammad Idrees
    Pakistani born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 901, Avix Business Centre 42-46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 22
    • 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 23
    • 41, Beauchamp Road, London, E7 9PD, England

      IIF 24
  • Ali, Muhammad Basit
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fossett Grove, Dunstable, LU6 3FJ, England

      IIF 25 IIF 26
  • Arslan, Hafiz Muhammad
    Pakistani business born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 77 Royal Court, Howard Road, Stanmore, London, HA7 1FT, England

      IIF 27
  • Arslan, Hafiz Muhammad
    Pakistani chartered accountant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 77 Royal Court, Howard Road, Stanmore, London, HA7 1FT, England

      IIF 28
  • Chaudhry, Muhammad Ali
    Pakistani ceo born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7 Dickinson Court, Dickinson Court, Wakefield, WF1 3PU, United Kingdom

      IIF 29
  • Mr Muhammad Umar
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 373, Daws Heath Road, Benfleet, Essex, SS7 2UA, England

      IIF 30
    • 42-46 Hagley Road, Office 902, Avix Business Centre, Birmingham, B16 8PE, England

      IIF 31
    • 382b, Green Lane, Ilford, IG3 9JU, England

      IIF 32
    • 735, High Road, Ilford, IG3 8RL, England

      IIF 33 IIF 34 IIF 35
  • Mr Muhammad Umar
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 431, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 38
    • Suite 9, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 39
    • 43, Landsdown Drive, Northampton, NN3 3ED, England

      IIF 40
  • Mr Muhammad Idrees
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 565-567 Cheetham Hill Road, Manchester, M8 9JE

      IIF 41
  • Mr Hafiz Muhammad Arslan
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40 Riseley Road, Maidenhead, SL6 6EP, England

      IIF 42
    • 77 Royal Court, Howard Road, Stanmore, London, HA7 1FT, England

      IIF 43
  • Chaudhry, Muhammad Ali, Dr
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Hatfeild Street, Wakefield, WF1 3LT, England

      IIF 44 IIF 45 IIF 46
    • 41 Hatfield Street, Wakefield, Hatfeild Street, Wakefield, WF1 3LT, England

      IIF 47
  • Ali, Muhammad
    Pakistani company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Roman Road, Ilford, IG1 2PA, England

      IIF 48
  • Mr Muhammad Basit Ali
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fossett Grove, Dunstable, LU6 3FJ, England

      IIF 49 IIF 50
  • Mr Muhammad Umar Draz
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 261, Main Street, Bulwell, Nottingham, Nottinghamshire, NG6 8EZ, United Kingdom

      IIF 51
    • 29, Apollo Drive, Nottingham, NG6 7AD, England

      IIF 52 IIF 53 IIF 54
    • 48, Tilford Road, Newstead Village, Nottingham, Nottinghamshire, NG15 0BU, United Kingdom

      IIF 56
  • Umar, Muhammad
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cobham Road, Ilford, IG3 9JP, England

      IIF 57
    • 735, High Road, Illford, IG3 8RL, United Kingdom

      IIF 58
  • Umar, Muhammad
    Pakistani director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 204, Harbour Exchange Square, London, E14 9GE, England

      IIF 59
  • Umar, Muhammad
    Pakistani manager born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Marlborough Road, Dagenham, RM8 2EU, United Kingdom

      IIF 60
  • Umar, Muhammad
    Pakistani manager born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382b, Green Lane, Ilford, IG3 9JU, United Kingdom

      IIF 61
  • Idrees, Muhammad

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

      IIF 62
  • Dr Muhammad Ali Chaudhry
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Hatfeild Street, Wakefield, WF1 3LT, England

      IIF 63 IIF 64 IIF 65
    • 41 Hatfield Stree, Hatfeild Street, Wakefield, WF1 3LT, England

      IIF 66
  • Mr Muhammad Ali
    Pakistani born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Roman Road, Ilford, IG1 2PA, England

      IIF 67
  • Arslan, Hafiz Muhammad
    Pakistani accountant born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Willoughby Road, Ipswich, IP2 8AW, United Kingdom

      IIF 68
    • Sapphire House Cristal Business Centre, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ

      IIF 69
  • Chaudhry, Muhammad Ali
    Pakistani ceo born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Norton House, Bigland Street, Uk, E1 2PL

      IIF 70
  • Mr Muhammad Umar
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cobham Road, Ilford, IG3 9JP, England

      IIF 71
    • 735, High Road, Illford, IG3 8RL, United Kingdom

      IIF 72
  • Malik, Muhammad Nauman
    Pakistani born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 A79, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 73
  • Najam, Muhammad Mustafa Ali
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18 Stamford Court, Goldhawk Road, London, W6 0XD, England

      IIF 74
  • Najam, Muhammad Mustafa Ali
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18, Stamford Court, London, W6 0XD, England

      IIF 75
  • Umar, Muhammad

    Registered addresses and corresponding companies
    • 42-46 Hagley Road, Office 902, Avix Business Centre, Birmingham, B16 8PE, England

      IIF 76
    • 135, Marlborough Road, Dagenham, RM8 2EU, United Kingdom

      IIF 77
    • 382b, Green Lane, Ilford, IG3 9JU, United Kingdom

      IIF 78
    • 735, High Road, Illford, IG3 8RL, United Kingdom

      IIF 79
    • 311 Clerkenwell Workshops, 27-31 Clerkenwell Close, Clerkenwell, London, EC1R 0AT, England

      IIF 80
    • 65, Compton Street, London, EC1V 0BN, England

      IIF 81
  • Umar, Muhammad
    Pakistani born in November 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Muhammad Idrees
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 565-567 Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 84
  • Syed, Muhammad Umar Saeed
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Woodpecker Close, Bushey, WD23 1AW, United Kingdom

      IIF 85
  • Mehmood, Malik Muhammad Umar
    Pakistani electronics born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Linden Road, Luton, LU4 9QZ, United Kingdom

      IIF 86
  • Mr Muhammad Idrees
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-30, Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 87
  • Najam, Muhammad Mustafa Ali
    Pakistani director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 -12, Chiswick High Road, London, W4 1TH, United Kingdom

      IIF 88
  • Mr Muhammad Mustafa Ali Najam
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18 Stamford Court, Goldhawk Road, London, W6 0XD, England

      IIF 89
    • Flat 18, Stamford Court, London, W6 0XD, England

      IIF 90
  • Mr Muhammad Nauman Malik
    Pakistani born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 A79, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 91
  • Mr Muhammad Umar Saeed Syed
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Woodpecker Close, Bushey, WD23 1AW, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 47
  • 1
    46 Roman Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-09-21 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 2
    ABBE BROOKS LTD
    Appointed
    28 Cobham Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    393 GBP2024-12-31
    Officer
    2015-07-08 ~ now
    IIF 57 - Director → ME
    2015-07-08 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 3
    Office 22 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,207 GBP2018-12-31
    Officer
    2017-09-11 ~ dissolved
    IIF 3 - Director → ME
    2017-09-11 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 4
    735 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-07-01 ~ now
    IIF 82 - Director → ME
  • 5
    AGHA-MT LIMITED
    Appointed
    Flat 18 Stamford Court, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    57 GBP2023-04-30
    Officer
    2021-04-03 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 6
    431 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    3 Woodpecker Close, Bushey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 8
    Unit 20 A79 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 9
    An Accounting Gem Limited, Sapphire House Cristal Business Centre, 47 Knightsdale Road, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2010-12-31 ~ dissolved
    IIF 69 - Director → ME
  • 10
    CAR STUDIO LIMITED - 2025-06-27
    Appointed
    BOOST DELIVERY SERVICES LTD - 2023-10-13
    43 Landsdown Drive, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    631 GBP2024-05-31
    Officer
    2025-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    BOTZEN LTD
    Appointed
    Suite 9 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    41 Hatfeild Street, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2025-11-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-11-29 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 13
    735 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,392 GBP2023-12-31
    Officer
    2020-11-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    FINANCIAL SOLUTIONS HELPLINE LIMITED - 2019-07-17
    Appointed
    65 Compton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    612,145 GBP2024-12-31
    Officer
    2019-02-08 ~ now
    IIF 81 - Secretary → ME
  • 15
    LEGAL SOLUTIONS HELPLINE LIMITED - 2021-09-17
    Appointed
    311 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,898 GBP2024-12-31
    Officer
    2019-02-08 ~ now
    IIF 80 - Secretary → ME
  • 16
    85 Frinton Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    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
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    DSWORLD LIMITED
    Appointed
    29 Apollo Drive, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-01-02 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    735 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-21 ~ now
    IIF 83 - Director → ME
  • 19
    EVER4 LIMITED
    Appointed
    735 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    787 GBP2024-12-31
    Officer
    2015-04-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    29 Apollo Drive, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    Other registered number: 13977071
    7 Dickinson Court, Dickinson Court, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 22
    Other registered number: 12214951
    89 Jacobs Well Lane, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379 GBP2024-03-31
    Officer
    2025-04-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 23
    Other registered number: 11352185
    STACK EVENTS LIMITED - 2024-12-27
    Appointed
    735 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 24
    77 Royal Court Howard Road, Stanmore, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 25
    M FASHION LTD
    Appointed
    53 Norton House Bigland Street, Uk
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 70 - Director → ME
  • 26
    First Floor, 565-567 Cheetham Hill Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2019-05-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 27
    81 Linden Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 86 - Director → ME
  • 28
    42-46 Hagley Road Office 902, Avix Business Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-06-30
    Officer
    2014-06-12 ~ now
    IIF 7 - Director → ME
    2014-06-12 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 29
    MONAJAM LTD
    Appointed
    Flat 18 Stamford Court, Goldhawk Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 30
    735 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 31
    41 Beauchamp Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,400 GBP2022-01-31
    Officer
    2021-01-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 32
    OLIO GLOBAL LTD
    Appointed
    Office 901 Avix Business Centre 42-46 Hagley Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -202 GBP2023-12-31
    Person with significant control
    2022-01-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    735 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    77 Royal Court Howard Road, Stanmore, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 35
    An Accounting Gem Limited, Sapphire House Cristal Business Centre, 47 Knightsdale Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 68 - Director → ME
  • 36
    4 Fossett Grove, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2026-01-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-25 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 37
    41 Hatfeild Street, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2025-08-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-08-17 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 38
    261 Main Street, Bulwell, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    28-30 Fowler Road, Hainault, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,002 GBP2020-03-31
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 40
    1105 Houblon Apartments 6 Tyne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2016-07-15 ~ dissolved
    IIF 5 - Director → ME
  • 41
    Flat 3 -12 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 88 - Director → ME
  • 42
    4 Fossett Grove, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2024-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 43
    TRAVLUU LTD
    Appointed
    First Floor, 565-567 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    7 Dickinson Court, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 45
    373 Daws Heath Road, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,210 GBP2024-12-31
    Person with significant control
    2017-01-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    85 Frinton Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    48 Tilford Road, Newstead Village, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    ABBE BROOKS LTD
    Appointed
    28 Cobham Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    393 GBP2024-12-31
    Officer
    2015-07-08 ~ 2015-07-08
    IIF 61 - Director → ME
  • 2
    ASSIST HUB LIMITED
    - now Appointed
    ORBIT STUDY ABROAD LTD - 2023-07-26 Appointed
    CLICKX ADVERTISEMENT AGENCY (UK) LTD - 2021-09-29 Appointed
    735 High Road, Illford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-27 ~ 2025-02-20
    IIF 58 - Director → ME
    2021-02-27 ~ 2025-02-18
    IIF 79 - Secretary → ME
    Person with significant control
    2021-02-27 ~ 2025-02-19
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 3
    LEGAL SOLUTIONS HELPLINE LIMITED - 2021-09-17 Appointed
    311 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,898 GBP2024-12-31
    Officer
    2016-01-07 ~ 2018-02-28
    IIF 59 - Director → ME
  • 4
    28-30 Fowler Road, Hainault, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,002 GBP2020-03-31
    Officer
    2017-03-31 ~ 2017-09-05
    IIF 60 - Director → ME
    2017-09-01 ~ 2020-01-06
    IIF 2 - Director → ME
    2017-03-31 ~ 2017-09-05
    IIF 77 - Secretary → ME
  • 5
    1105 Houblon Apartments 6 Tyne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2015-07-06 ~ 2015-07-06
    IIF 6 - Director → ME
  • 6
    Deancoopers, 735 High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-11-08 ~ 2017-01-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% 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.