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

Mr Junaid Ahmed

    Related profiles found in government register
  • Mr Junaid Ahmed
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Braeburn House, 41 Marlow Hill, High Wycombe, HP11 1PN, England

      IIF 1
    • 18, Wimpole Street, London, W1G 8GD

      IIF 2
  • Mr Junaid Ahmed
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Ashleigh, Cowfold Lane, Rotherwick, Hook, RG27 9BP, England

      IIF 3
    • Ashleigh, Cowfold Lane, Rotherwick , Hampshire, RG27 9BP, England

      IIF 4
  • Mr Junaid Ahmad
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 5
  • Ahmed, Junaid
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Braeburn House, 41 Marlow Hill, High Wycombe, HP11 1PN, England

      IIF 6
  • Mr Junaid Ahmed
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braeburn House, 41 Marlow Hill, High Wycombe, HP11 1PN, England

      IIF 7
  • Mr Junaid Ahmed
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 101, 99 Booth Road, London, NW9 5JU, United Kingdom

      IIF 8
  • Ahmed, Junaid
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Ashleigh, Cowfold Lane, Rotherwick, Hook, RG27 9BP, England

      IIF 9
    • Ashleigh, Cowfold Lane, Rotherwick , Hampshire, RG27 9BP, England

      IIF 10
  • Mr Junaid Ahmed
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fergusson House, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Dr Junaid Ahmed
    Pakistani born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Ff, Elm Grove, Nine Elms, Swindon, SN5 5PG, England

      IIF 12
  • Mr Junaid Ahmad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, Office No 1173 182-184, High Street, North , East Ham London, London, E6 2JA, United Kingdom

      IIF 13
  • Mr Junaid Ahmed
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Craven Gardens, Ilford, IG6 1PG, England

      IIF 14
  • Mr Junaid Ahmed
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2496, 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 15
  • Mr Junaid Ahmed
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 16
  • Mr Junaid Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 17
  • Mr Junaid Ahmad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Same, Chak No 160 Dwb , Chak No 170 Dwb , Teshil Malsi , District Vehari, Malsi, 61200, Pakistan

      IIF 18
  • Mr Junaid Ahmed
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60-a, Canal View Housing Society, Lahore, 54000, Pakistan

      IIF 19
  • Mr Junaid Ahmed
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 20
  • Mr. Junaid Ahmad
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14492, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 21
  • Junaid Ahmad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Beard Road, Manchester, Greater Manchester, M18 7GT, United Kingdom

      IIF 22
  • Junaid Ahmed
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 76, George Street, Romford, RM1 2DS, England

      IIF 23
  • Ahmad, Junaid
    Pakistani director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 24
  • Junaid Ahmad
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6476, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Ahmed, Junaid
    Pakistani entrepreneur born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 26
  • Mr Junaid Ahmad
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 27
  • Ahmed, Junaid
    Pakistani company director born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 101, 99 Booth Road, London, NW9 5JU, United Kingdom

      IIF 28
  • Ahmed, Junaid
    British british born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fairholme Parade, Station Road, Hook, Hampshire, RG27 9HE, United Kingdom

      IIF 29
  • Ahmed, Junaid
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fairholme Parade, Station Road, Hook, Hampshire, RG27 9HE, United Kingdom

      IIF 30
  • Ahmed, Junaid
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fergusson House, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Junaid Ahmed
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Richmond Road, Caerdydd, CF24 3AQ, United Kingdom

      IIF 32
  • Ahmad, Junaid
    Pakistani management consultant born in January 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, United Kingdom

      IIF 33
  • Ahmad, Junaid
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6476, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Ahmad, Junaid
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, Office No 1173 182-184, High Street, North , East Ham London, London, E6 2JA, United Kingdom

      IIF 35
  • Ahmad, Junaid
    Pakistani company director born in January 1999

    Resident in Pakistan

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

      IIF 36
  • Ahmad, Junaid
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Beard Road, Manchester, Greater Manchester, M18 7GT, United Kingdom

      IIF 37
  • Ahmed, Junaid
    Pakistan business born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40 Milton Avenue, Hornchurch, RM12 4BW, England

      IIF 38
  • Ahmed, Junaid
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Craven Gardens, Ilford, IG6 1PG, England

      IIF 39
  • Ahmed, Junaid
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 40
  • Ahmed, Junaid, Dr
    Pakistani company director born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Ff, Elm Grove, Nine Elms, Swindon, SN5 5PG, England

      IIF 41
  • Junaid, Ahmed
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 40, Street No 2 Muhallah Defance Colony Krl Road, Rawalpindi, 46000, Pakistan

      IIF 42
  • Ahmad, Junaid
    Pakistani self employed born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Same, Chak No 160 Dwb , Chak No 170 Dwb , Teshil Malsi , District Vehari, Malsi, 61200, Pakistan

      IIF 43
  • Ahmad, Junaid, Mr.
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14492, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 44
  • Ahmad, Junaid, Mr.
    Pakistani developer born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 45
  • Ahmed, Junaid
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 76, George Street, Romford, RM1 2DS, England

      IIF 46
  • Ahmed, Junaid
    Pakistani company director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2496, 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 47
  • Ahmed, Junaid
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60-a, Canal View Housing Society, Lahore, 54000, Pakistan

      IIF 48
  • Ahmed, Junaid
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 49
  • Mr Ahmed Junaid
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 40, Street No 2 Muhallah Defance Colony Krl Road, Rawalpindi, 46000, Pakistan

      IIF 50
  • Junaid, Ahmed
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Regina Road, Southall, UB2 5PL, England

      IIF 51
  • Mr Ahmed Junaid
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Regina Road, Southall, UB2 5PL, England

      IIF 52
  • Ahmad, Junaid
    born in September 1993

    Resident in United Arab Emirates

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

      IIF 53
  • Mr. Junaid Ahmad
    Pakistani born in September 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 102, Al Fahidi Street, Dubai, 46777, United Arab Emirates

      IIF 54
  • Ahmad, Junaid
    Pakistani director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 55
  • Ahmed, Junaid

    Registered addresses and corresponding companies
    • 74, Rupert Avenue, High Wycombe, Buckinghamshire, HP12 3NF

      IIF 56
  • Ahmed, Junaid
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Richmond Road, Caerdydd, CF24 3AQ, United Kingdom

      IIF 57
  • Ahmad, Ali Junaid
    Pakistani management consultant born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, United Kingdom

      IIF 58
  • Ahmad, Junaid, Mr.
    Pakistani born in September 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 102, Al Fahidi Street, Dubai, 46777, United Arab Emirates

      IIF 59
child relation
Offspring entities and appointments 33
  • 1
    BIG LIVE TECHNOLOGY LIMITED
    14114958
    360 Edge Lane, Fairfield, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-18 ~ 2025-08-26
    IIF 42 - Director → ME
    Person with significant control
    2022-05-18 ~ 2025-08-26
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    BRIGHT WAY TRIP LTD
    16701699
    Office 14492, 182-184, High Street North, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    BRINKS CORPORATION LTD
    12664349
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 4
    BTC MART LTD
    14439184
    Office 101 99 Booth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    CRAFTHICAL LTD
    13758568
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-25 ~ dissolved
    IIF 26 - Director → ME
  • 6
    FEET FOR LIFE LIMITED
    04432734
    Braeburn House, 41 Marlow Hill, High Wycombe, England
    Active Corporate (5 parents)
    Officer
    2002-05-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    G71 INVESTMENTS LIMITED
    13280708 15395261... (more)
    Ashleigh, Cowfold Lane, Rotherwick , Hampshire, England
    Active Corporate (1 parent)
    Officer
    2021-03-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-03-21 ~ now
    IIF 4 - Has significant influence or control OE
  • 8
    GATEWAY EUROPE LTD
    16516401
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GLAMOURGLORE LTD
    15117838
    4385, 15117838 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    GOODBUY ENTERPRISES LIMITED
    09056787
    40 Milton Avenue, Hornchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 38 - Director → ME
  • 11
    HYDRA WHOLE LIMITED
    15281322
    4385, 15281322 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 12
    IGREEN JK LTD
    16111747
    50 Princes Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ 2024-12-02
    IIF 49 - Director → ME
    Person with significant control
    2024-12-02 ~ 2024-12-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    IMANFATIMA LTD
    12902772
    15 Craven Gardens, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    JA DEALS LTD
    SC741997
    Suite No 44 , 44 Main Street, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    JUGNU TRADERS LTD
    13235761 14533913
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 45 - Director → ME
  • 16
    JUGNU TRADERS LTD
    14533913 13235761
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-12-10 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 17
    JUNAID AHMED LIMITED
    08823719
    Aruna House, 2 Kings Road, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-23 ~ dissolved
    IIF 29 - Director → ME
  • 18
    JUNAID AHMED LTD
    16276558
    Fergusson House, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 19
    JUNAIDPERFECTO LTD
    14161022
    4385, 14161022 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 20
    MANOR DEALS LLP
    OC428696
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 21
    MIRAJ TREADER LTD
    13668312
    182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    MISKANZAI STORES LTD
    13403348
    International House, International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 23
    NOBEL TRIP LTD
    16836003
    483 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 24
    OCEANICTRADE LIMITED
    04369656
    18 Wimpole Street, London
    Active Corporate (5 parents)
    Officer
    2002-02-11 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    REWORNSTUDIO LTD
    17020558
    17 Richmond Road, Caerdydd, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 26
    S AHMED AND J AHMED LIMITED
    08823718
    Aruna House, 2 Kings Road, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 30 - Director → ME
  • 27
    SHINY GEMS LTD
    14690692
    25 Regina Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 28
    SINCLAIR ADAMSON NMC LTD
    08431493
    Sinclair Adamson & Co Ltd, Hamilton House, 1 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-06 ~ 2016-03-05
    IIF 58 - Director → ME
    IIF 33 - Director → ME
  • 29
    SUPPLYGLOBAL LTD
    13986571
    1 Ff Elm Grove, Nine Elms, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 30
    TRENDYAVENUESTORE LTD
    14724877
    4385, 14724877 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 31
    VIRAMART LTD
    16959423
    19 Beard Road, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 32
    WHARF VIEW CAPITAL LIMITED
    15401432
    5 Oak Eggar Chase, Pinewood, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2024-01-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    WIMPOLE LAB LTD
    15270429
    101 Devonshire House Wade Road, Basingstoke, England
    Active Corporate (3 parents)
    Person with significant control
    2023-12-19 ~ now
    IIF 7 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.