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

Ahmad, Khalil

    Related profiles found in government register
  • Ahmad, Khalil
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2591, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1
  • Ahmed, Khalil
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3420, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Ahmad, Khalil
    Pakistani company director born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6815, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 3
  • Ahmed, Khalil
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 4
  • Ahmed, Khalil
    Pakistani director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, 52-54 Rolleston Street, Ground Floor, Leicester, LE5 3ST, United Kingdom

      IIF 5
  • Ahmed, Khalil
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 6
  • Ahmed, Khalil
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2451, Khalil Ahmed Office 2451 321-323 High Road, Essex, United Kingdom, RM6 6AX, United Kingdom

      IIF 7
  • Khalil Ahmad
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2591, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 8
  • Khalil Ahmed
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3420, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Khalil Ahmad
    Pakistani born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 10
  • Khalil Ahmed
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 11
  • Mr Khalil Ahmed
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 12
  • Mr Khalil Ahmed
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, 52-54 Rolleston Street, Ground Floor, Leicester, LE5 3ST, United Kingdom

      IIF 13
  • Ahmed, Khalil
    British technical support born in June 1961

    Registered addresses and corresponding companies
    • icon of address 15 Dukes Avenue, Muswell Hill, London, N10 2PS

      IIF 14
  • Ahmad, Khalil
    Pakistani born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Eaton Road, Ilford, London, IG1 2UJ, United Kingdom

      IIF 15
  • Ahmed, Karl
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6.02, 1 Aire Street, Leeds, LS1 4PR, England

      IIF 16 IIF 17
  • Ahmed, Khalil
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Icon Offices, 182-184 High Street North, Office 10713, London, E6 2JA, United Kingdom

      IIF 18
    • icon of address Office 10713, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Ahmed, Khalil
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 21
    • icon of address 86-90, Pauls Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 22
    • icon of address Clowdnet Services, Link Spaces, Botanica, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 23
    • icon of address Link Spaces, Botanica, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 24
  • Ahmed, Khalil
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Khalil
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Light Box, 111 Power Road, Chiswick, London, W4 5PY

      IIF 31
    • icon of address 3rd Floor, 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 32 IIF 33 IIF 34
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 35 IIF 36 IIF 37
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 38 IIF 39
    • icon of address The Light Box, 111 Power Road, London, W4 5PY, England

      IIF 40 IIF 41 IIF 42
    • icon of address 2nd Floor, Mander House, Mander Centre, Mander Centre, Wolverhampton, WV1 3NH, England

      IIF 43
    • icon of address Mander Centre, 2nd Floor, Wolverhampton, WV1 3NH, England

      IIF 44
  • Ahmed, Khalil
    Pakistani,british born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Palmerston Road, London, E17 6PZ, England

      IIF 45
    • icon of address 94, Palmerston Road, Walthamstow, E17 6PZ, England

      IIF 46
  • Mr Khalil Ahmed
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2451, Khalil Ahmed Office 2451 321-323 High Road, Essex, United Kingdom, RM6 6AX, United Kingdom

      IIF 47
  • Ahmed, Karl
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Light Box, 111 Power Road, Chiswick, London, W4 5PY, England

      IIF 48 IIF 49
    • icon of address 1, Aire Street, Leeds, LS1 4PR, England

      IIF 50
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 51
    • icon of address The Light Box, 111 Power Road, Chiswick, London, W4 5PY

      IIF 52
    • icon of address Cedar House, Main Drive, Richings Park, South Bucks, SL0 9DP

      IIF 53 IIF 54
  • Mr Ahmed Khalil
    Egyptian born in January 1996

    Resident in Egypt

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

      IIF 55
  • Mr Ahmed Khalil
    Egyptian born in November 1997

    Resident in Egypt

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

      IIF 56
  • Mr Ahmed Khalil
    Egyptian born in November 1973

    Resident in Saudi Arabia

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

      IIF 57
  • Mr Ahmed Khalil
    Egyptian born in February 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 20, Post Office St, Alkoum Alahmar, Awsim, 12977, Egypt

      IIF 58
  • Mr Khalil Ahmed
    Pakistani,british born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, High Street, London, E17 7DB, England

      IIF 59
    • icon of address 53, High Street, London, E17 7AD, England

      IIF 60
  • Khalil, Ahmed
    Egyptian born in January 1996

    Resident in Egypt

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

      IIF 61
  • Khalil, Ahmed
    Egyptian born in November 1997

    Resident in Egypt

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

      IIF 62
  • Mr Ahmed Khalil
    Egyptian,canadian born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 60, Bell Street, London, NW1 6SP, England

      IIF 63
  • Khalil, Ahmed
    Egyptian born in November 1973

    Resident in Saudi Arabia

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

      IIF 64
  • Khalil, Ahmed
    Egyptian born in February 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 20, Post Office St, Alkoum Alahmar, Awsim, Giza, 12977, Egypt

      IIF 65
  • Khalil Ahmad
    Pakistani born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Eaton Road, Ilford, London, IG1 2UJ, United Kingdom

      IIF 66
  • Khalil, Ahmed
    Egyptian,canadian business person born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 60, Bell Street, London, NW1 6SP, England

      IIF 67
  • Mr Khalil Ahmed
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Icon Offices, 182-184 High Street North, Office 10713, London, E6 2JA, United Kingdom

      IIF 68
    • icon of address Office 10713, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Mr Khalil Ahmed
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 70
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 71 IIF 72 IIF 73
    • icon of address 86-90, Pauls Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 79
    • icon of address Clowdnet Services, Link Spaces, Botanica, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 80
    • icon of address Link Spaces, Botanica, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 81 IIF 82
  • Mr Ahmed Khalid
    Sudanese born in November 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 83
  • Khalid, Ahmed
    Sudanese born in November 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 84
  • Khalil, Ahmed

    Registered addresses and corresponding companies
    • icon of address 20, Post Office St, Alkoum Alahmar, Awsim, Giza, 12977, Egypt

      IIF 85
child relation
Offspring entities and appointments
Active 31
  • 1
    BITSWAP24 TECHNOLOGIES LTD - 2021-01-27
    PRIMITUS SOLUTIONS (UK) LTD - 2019-10-24
    icon of address 3rd Floor 86-90, Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,271 GBP2020-08-31
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 2
    PIXPAY MOBILE LTD - 2010-09-16
    2013 KS PLOT 1 LTD - 2014-07-03
    BLUE RUSH VENTURES LTD - 2013-06-14
    icon of address Suite 6.02, 1 Aire Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-09 ~ dissolved
    IIF 50 - Director → ME
  • 3
    PIXPAY CARD LTD - 2013-06-14
    PIXPAY ON-LINE LIMITED - 2008-10-21
    2013 KS PLOT2 LTD - 2014-07-03
    CLEAR TODAY LTD - 2008-12-04
    PIXPAY ON-LINE LTD - 2010-03-05
    icon of address The Light Box 111 Power Road, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PIXPAY DIRECT LTD - 2008-12-04
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 51 - Director → ME
  • 6
    OXFORD CHARCOAL BIOCHAR LTD - 2023-03-06
    OXFORD BIOCHAR TECHNOLOGIES LTD - 2021-12-29
    BLACKSTONES DEBT RECOVERY LTD - 2016-05-13
    BLACKSTONES SERVICES LTD - 2019-01-21
    icon of address Clowdnet Services, Link Spaces Botanica, Riding Court Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,372 GBP2024-03-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 65 - Director → ME
    icon of calendar 2023-11-30 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    XCH4R LTD - 2025-07-14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -566 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 137 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,415 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 53 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,638 GBP2024-11-30
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Link Spaces, Botanica Riding Court Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,237.41 GBP2025-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3rd Floor 86-90, Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 14191886 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 144 Eaton Road, Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 14150182 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Icon Offices 182-184 High Street North, Office 10713, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Office 10713 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 2 52-54 Rolleston Street, Ground Floor, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    OXFORD CHARCOAL LIMITED - 2020-05-12
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,017 GBP2020-08-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address Link Spaces, Botanica Riding Court Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 25
    AGRI AQUA BIOTECH PLC - 2015-08-19
    icon of address 3rd Floor 86-90, Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 49 - Director → ME
  • 27
    icon of address 60 Bell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 4385, 14150530 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 30
    THE OXFORD CHARCOAL COMPANY LTD - 2021-12-30
    icon of address Link Spaces, Botanica Riding Court Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    BITSWAP24 TECHNOLOGIES LTD - 2021-01-27
    PRIMITUS SOLUTIONS (UK) LTD - 2019-10-24
    icon of address 3rd Floor 86-90, Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,271 GBP2020-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2014-12-02
    IIF 41 - Director → ME
  • 2
    icon of address Taylor White, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-30 ~ 2011-01-01
    IIF 53 - Director → ME
  • 3
    icon of address One Canada Square, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2013-03-30
    IIF 48 - Director → ME
  • 4
    SONOTALK LIMITED - 2018-01-17
    PIXPAY SOLUTIONS LTD - 2015-11-04
    icon of address 4385, 09201333: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48,209 GBP2019-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2018-09-26
    IIF 26 - Director → ME
    icon of calendar 2016-08-05 ~ 2017-09-01
    IIF 33 - Director → ME
    icon of calendar 2014-09-03 ~ 2016-07-29
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-09-26
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Has significant influence or control as a member of a firm OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 5
    CHAINTECH INVESTMENTS PLC - 2018-03-23
    icon of address 4385, 11120334: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2020-11-01
    IIF 39 - Director → ME
  • 6
    OXFORD CHARCOAL BIOCHAR LTD - 2023-03-06
    OXFORD BIOCHAR TECHNOLOGIES LTD - 2021-12-29
    BLACKSTONES DEBT RECOVERY LTD - 2016-05-13
    BLACKSTONES SERVICES LTD - 2019-01-21
    icon of address Clowdnet Services, Link Spaces Botanica, Riding Court Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,372 GBP2024-03-31
    Officer
    icon of calendar 2016-01-20 ~ 2019-01-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2019-01-29
    IIF 72 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 15869049 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-31 ~ 2024-11-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ 2024-11-15
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    KORE WIRELESS UK PLC - 2022-06-22
    VIRTUALITI MOBILE SOLUTIONS LIMITED - 2004-02-05
    VIRTUALITI MOBILE LIMITED - 2004-06-08
    WYLESS PUBLIC LIMITED COMPANY - 2014-03-25
    WYLESS EUROPE PLC - 2019-01-21
    icon of address 2 North Park Road, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-02-25 ~ 2006-11-14
    IIF 54 - Director → ME
  • 9
    JINGGLING SERVICES LTD - 2017-10-02
    icon of address 3rd Floor 86-90, Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2015-08-30 ~ 2015-09-01
    IIF 17 - Director → ME
    icon of calendar 2015-08-01 ~ 2017-09-01
    IIF 37 - Director → ME
    icon of calendar 2020-03-01 ~ 2024-12-01
    IIF 28 - Director → ME
    icon of calendar 2014-04-25 ~ 2015-07-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 10
    UTELPAY LIMITED - 2014-04-10
    JINGGLING UK LTD - 2015-11-10
    BLUE RUSH PROPERTY SERVICES LTD - 2014-01-10
    icon of address The Light Box, 111 Power Road, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ 2014-12-02
    IIF 31 - Director → ME
  • 11
    FRESHSTART CONSULTANTS (UK) LTD - 2017-11-15
    PEPPERCORN RENEWABLES LTD - 2018-10-17
    icon of address 4385, 09180341 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -57,702 GBP2022-08-31
    Officer
    icon of calendar 2023-03-31 ~ 2023-04-13
    IIF 27 - Director → ME
    icon of calendar 2015-08-30 ~ 2016-06-01
    IIF 16 - Director → ME
    icon of calendar 2014-08-18 ~ 2015-06-01
    IIF 42 - Director → ME
    icon of calendar 2018-06-01 ~ 2023-03-01
    IIF 29 - Director → ME
    icon of calendar 2016-10-10 ~ 2017-11-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 12
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2016-06-06
    IIF 43 - Director → ME
  • 13
    icon of address Avenue Lodge, 15 Dukes Avenue, Muswell Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-03-24
    Officer
    icon of calendar ~ 2000-01-31
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.