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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmad, Salman

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

    Resident in England

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

      IIF 1
    • 901, Karbala Road House No 901/b-viii, Street No 2, Muhallah Muhammad Nagar, Sahiwal, 57000, Pakistan

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

    Resident in England

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

      IIF 3
  • Ahmad, Salman
    Pakistani director born in March 2000

    Resident in England

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

      IIF 4
  • Ahmad, Salman
    Pakistani ceo born in January 1995

    Resident in England

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

      IIF 5
  • Ahmad, Salman
    Pakistani self employed born in April 1999

    Resident in England

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

      IIF 6
  • Ahmad, Salman
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 7
  • Ahmad, Salman
    Pakistani born in November 2000

    Resident in Pakistan

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

      IIF 8
  • Ahmad, Salman
    Pakistani company director born in March 2000

    Resident in Pakistan

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

      IIF 9
  • Ahmad, Salman
    British born in October 1986

    Resident in England

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

      IIF 10
    • 20, Darley Drive, Wolverhampton, WV6 0UT, United Kingdom

      IIF 11 IIF 12
  • Ahmad, Salman
    British businessman born in October 1986

    Resident in England

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

      IIF 13
  • Ahmad, Salman
    British director born in October 1986

    Resident in England

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

      IIF 14
  • Ahmad, Salman
    Pakistani director born in October 1986

    Resident in Pakistan

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

      IIF 15
  • Mr Salman Ahmad
    Pakistani born in October 2000

    Resident in England

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

      IIF 16
    • 901, Karbala Road House No 901/b-viii, Street No 2, Muhallah Muhammad Nagar, Sahiwal, 57000, Pakistan

      IIF 17
  • Ahmad, Salman
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 18
  • Ahmad, Salman
    Pakistani born in November 1997

    Resident in Pakistan

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

      IIF 19
  • Ahmad, Salman
    born in August 1980

    Resident in Pakistan

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

      IIF 20
  • Ahmad, Salman
    Pakistani born in August 1987

    Resident in Pakistan

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

      IIF 21
  • Ahmad, Salman
    Pakistani director born in April 1996

    Resident in Pakistan

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

      IIF 22
  • Ahmad, Salman
    Pakistani director born in August 1996

    Resident in Pakistan

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

      IIF 23
  • Ahmad, Salman
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 24
  • Ahmad, Salman
    Pakistani company director born in April 1999

    Resident in Pakistan

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

      IIF 25
  • Ahmad, Salman
    Pakistani director born in April 1999

    Resident in Pakistan

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

      IIF 26
  • Ahmad, Salman
    Pakistani director born in September 1999

    Resident in Pakistan

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

      IIF 27
  • Ahmad, Salman
    Pakistani born in January 2003

    Resident in United Kingdom

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

      IIF 28
  • Mr Salman Ahmad
    Pakistani born in March 2000

    Resident in England

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

      IIF 29
    • 302, Park Avenue, Southall, UB1 3AP, England

      IIF 30
  • Mr Salman Ahmad
    Pakistani born in January 1995

    Resident in England

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

      IIF 31
  • Mr Salman Ahmad
    Pakistani born in April 1999

    Resident in England

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

      IIF 32
  • Ahmad, Salman, Mr.
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 33
    • Office 1214, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 34
    • Office 9018, 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, England

      IIF 35
  • Ahmad, Salman
    Pakistani civil engineer born in April 1999

    Resident in United Kingdom

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

      IIF 36
  • Salman Ahmad
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 37
  • Ahmed, Salman
    Bangladeshi born in April 2003

    Resident in Bangladesh

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

      IIF 38
  • Mr Salman Ahmad
    Pakistani born in November 2000

    Resident in Pakistan

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

      IIF 39
  • Salman Ahmad
    Pakistani born in March 2000

    Resident in Pakistan

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

      IIF 40
  • Mr Ahmad Salman
    Pakistani born in June 1987

    Resident in Pakistan

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

      IIF 41 IIF 42
  • Salman, Ahmad
    Pakistani born in June 1987

    Resident in Pakistan

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

      IIF 43 IIF 44
  • Salman Ahmad
    Pakistani born in October 1986

    Resident in Pakistan

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

      IIF 45
  • Ahmad, Salman

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

      IIF 46
  • Mr Salman Ahmad
    British born in October 1986

    Resident in England

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

      IIF 47
    • 180, London Road, Romford, RM7 9EU, England

      IIF 48 IIF 49
    • 20, Darley Drive, Wolverhampton, WV6 0UT, United Kingdom

      IIF 50
  • Mr Salman Ahmad
    British born in December 1986

    Resident in England

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

      IIF 51
  • Mr Salman Ahmad
    Pakistani born in August 1987

    Resident in Pakistan

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

      IIF 52
  • Mr Salman Ahmad
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 53
  • Mr Salman Ahmad
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9018, 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, England

      IIF 54
  • Mr Salman Ahmad
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 55
  • Mr Salman Ahmad
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 56
  • Mr Salman Ahmad
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 57
  • Mr. Salman Ahmad
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 58
  • Ahmed, Salman

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

      IIF 59
  • Mr Salman Ahmad
    Pakistani born in November 1997

    Resident in Pakistan

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

      IIF 60
  • Salman Ahmad
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 61
  • Salman Ahmad
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 62
  • Salman Ahmad
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 63
  • Mr Salman Ahmad
    Pakistani born in January 2003

    Resident in United Kingdom

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

      IIF 64
  • Mr Salman Ahmad
    Pakistani born in April 1999

    Resident in United Kingdom

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

      IIF 65
  • Soudani, Mohamed
    Moroccan director born in January 2003

    Resident in Morocco

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

      IIF 66
  • Jamil, Muhammad Salman
    Pakistani director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sandwood Crescent, Longton, ST3 1AS, United Kingdom

      IIF 67
  • Mr Mohamed Soudani
    Moroccan born in January 2003

    Resident in Morocco

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

      IIF 68
  • Salman Ahmed
    Bangladeshi born in April 2003

    Resident in Bangladesh

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

      IIF 69
  • Mr Muhammad Salman Jamil
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sandwood Crescent, Longton, ST3 1AS, United Kingdom

      IIF 70
  • Soudani, Mohamed

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

      IIF 71
  • Elsegaei, Mohamed Abdelsalam Mahmoud Aboushabana
    Egyptian ceo born in January 2003

    Resident in Turkey

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

      IIF 72
  • Mr Mohamed Abdelsalam Mahmoud Aboushabana Elsegaei
    Egyptian born in January 2003

    Resident in Turkey

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

      IIF 73
child relation
Offspring entities and appointments 35
  • 1
    ALLROUNDEROUTLET LTD
    16971210
    16 Battalion Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    ARKID TURKEY LTD
    15423546
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 3
    ATTASALMAN LTD
    SC794142
    Office 494 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 4
    BETTER2BUY LTD
    15011318
    4385, 15011318 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 5
    CLASSY PRINT LTD
    15026644
    4385, 15026644 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 66 - Director → ME
    2023-07-25 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 6
    DI YA TRADERS LTD
    16192856
    105 Deptford High Street Deptford High Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-26 ~ now
    IIF 35 - Director → ME
    2025-01-18 ~ 2025-03-20
    IIF 5 - Director → ME
    Person with significant control
    2025-01-18 ~ 2025-03-18
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    2026-01-22 ~ now
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
  • 7
    ENGINEERING TECH LIMITED
    10705380
    2nd Floor 1018 Stockport Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-03-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    ESSENTIALS UK FINDS LTD
    16288924
    Flat A, 12 Hilda Avenue, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    FARYAD LTD
    13957230
    Ig3 9pg 82 Aberdour Road, Goodmayes, Goodmayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 10
    GO POSITIVE LTD
    13692420
    302 Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    HABIBIE SHOPPING LIMITED
    14227837
    4385, 14227837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 12
    HOMEWORKBOX LTD
    11022038
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-10-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 53 - Right to appoint or remove directors OE
    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
  • 13
    INSTACOM LTD
    09071476
    639a High Road, Ilford, England
    Active Corporate (10 parents)
    Officer
    2015-03-04 ~ 2020-01-20
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-11-15
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 52 - Has significant influence or control OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Has significant influence or control over the trustees of a trust OE
    IIF 52 - Has significant influence or control as a member of a firm OE
  • 14
    JIGAR SERVICES LTD
    10656653
    20 Darley Drive, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 13 - Director → ME
  • 15
    LABBEK LTD
    13291116
    Suite 491 - Unit 3a 34-35 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    LEPIFY LTD
    15987470
    Lytchett House, 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 17
    LOGICS GATEWAY LTD
    15286737
    4385, 15286737 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 18
    LUXELYNE TRANSFERS LTD
    16665396
    Office 6347 58 Peregrine Road, Hainault, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 19
    MUHAMMAD SALMAN LIMITED
    13448571
    50 Sandwood Crescent, Longton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 20
    POSWAL LIMITED
    10464639
    The Bee Hive Offices 1st Floor, Suite 112a, 53 Derby Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2016-11-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 21
    PROFICIENT LOCUM LTD
    07371582
    20 Darley Drive, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 46 - Secretary → ME
  • 22
    QUICK PICK DEALS LTD
    16574111
    5 Brearcliffe Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 23
    RESPITE MEDICALS LTD
    07660845
    180 London Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2011-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 24
    SALMAN AHMAD LTD
    14379120
    77a Kingston Crescent, Portsmouth, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-09-27 ~ 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
  • 25
    SALMAN AHMAD NZ LIMITED
    14217949
    5a St. Marys Road, Patrixbourne, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 26
    SALMAN EMPIRE LTD
    14130063
    109 Coleman Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 27
    SALMAN FINANCE LTD
    15268688
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 38 - Director → ME
    2023-11-08 ~ 2024-02-02
    IIF 59 - Secretary → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 28
    SALMAN PRO LTD
    15291025
    Office 1214 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-17 ~ 2023-12-23
    IIF 33 - Director → ME
    2024-01-03 ~ 2025-12-29
    IIF 34 - Director → ME
    Person with significant control
    2023-11-17 ~ 2023-12-23
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 29
    SALNOM LIMITED
    13949278 15379397
    Flat 407 20 Abbey Road Barking Ig117zp, Abbey Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 30
    SALNOM LTD
    15379397 13949278
    Flat 1 4 Sunny Bank Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 31
    TRIASCENT SOLUTIONS LTD
    16532280
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 32
    UK RETAILS LTD
    16655484
    16 Battalion Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 33
    UNIVERSELIFE LTD
    13157296
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 34
    WIGHT REHABILITATION LTD
    07660863
    180 London Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 35
    WISSENWORK LLP
    OC360997
    C/o Ltdonline Ltd Accountancy House, 4 Priory Road, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 20 - LLP Designated Member → ME

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.