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

Mr Kashif Ali

    Related profiles found in government register
  • Mr Kashif Ali
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1/2 18, Roukenburn Street, Thornliebank, Glasgow, G46 8EH, Scotland

      IIF 1
  • Mr Kashif Ali
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, St Marys Road, Hyde, SK14 4HE, United Kingdom

      IIF 2
  • Mr, Kashif Ali
    Pakistani born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9358, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • Ali, Kashif
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1/2 18, Roukenburn Street, Thornliebank, Glasgow, G46 8EH, Scotland

      IIF 4
    • icon of address 40, Bradford Road, Huddersfield, HD1 6JE, England

      IIF 5
  • Mr Kashif Ali
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Innerleithen, EH44 6HD, United Kingdom

      IIF 6
  • Mr Kashif Ali
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 7
  • Ali, Kashif
    Pakistani company director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Kashif, Mr,
    Pakistani born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9358, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Mr Asif Ali
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Ilford Lane, London, IG1 2RU, United Kingdom

      IIF 10 IIF 11
  • Kashif Ali
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5384, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 12
  • Mr Kashif Ali
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 13
  • Mr Kashif Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2070, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 14
  • Mr Kashif Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1104, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 15
  • Mr Kashif Ali
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15189894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mr Kashif Ali
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 17
  • Mr Kashif Ali
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 368, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 18
  • Mr Kashif Ali
    Pakistani born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 210, Building B-12, International City China Cluster, Dubai, 00000, United Arab Emirates

      IIF 19
  • Mr Kashif Ali
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14682407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address Unit 3, G92 Premier House, Rolfe Street, Smethwick, West Midland, B66 2AA, United Kingdom

      IIF 21
  • Mr Kashif Ali
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 22
  • Mr Kashif Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address New Miana Pura, West Roras Road, Sialkot, Punjab, 51310, Pakistan

      IIF 23
  • Mr Kashif Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 24
  • Kashif Ali
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 204-a, Old Golimar Mangopir Road, Karachi, 07523, Pakistan

      IIF 25
  • Ali, Kashif
    British business born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Scrutton Street, London, EC2A 4PH, United Kingdom

      IIF 26
  • Ali, Kashif
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 27
  • Kashif Ali
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 416, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Kashif Ali
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 937, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 29
  • Mr Kashif Ali
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 30
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 31
  • Mr Kashif Ali
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit E12 Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 32
    • icon of address Unit E12 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 33
  • Mr Kashif Ali
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16595472 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Kashif Ali
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address N/a, Shaheen Town Fase.02, Khanewal, Punjab, 58150, Pakistan

      IIF 35
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Ali, Asif
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Ilford Lane, Ilford, London, IG1 2RU, United Kingdom

      IIF 37
  • Ali, Asif
    British business men born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 38
  • Ali, Asif
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Ilford Lane, London, IG1 2RU, United Kingdom

      IIF 39
  • Kashif Ali
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 102, Ravenswood Crescent, Harrow, HA2 9JW, England

      IIF 40
  • Mr Kashif Ali
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kashif Ali
    British born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Dalhousie Place, Bonnyrigg, Midlothian, EH19 2LN

      IIF 43
    • icon of address 36, Farrer Terrace, Edinburgh, EH7 6SG, Scotland

      IIF 44
    • icon of address 8, Carnoustie Place, Glasgow, G5 8PH, Scotland

      IIF 45
    • icon of address 53, High Street, Innerleithen, EH44 6HD, Scotland

      IIF 46
  • Mr Kashif Ali
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Whitechapel Road, London, Greater London, E1 1DE, England

      IIF 47
  • Ali, Kashif
    Pakistani director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 48
  • Kashif Ali
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 107046, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 49
  • Ali, Kashif
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 416, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Ali, Kashif
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2070, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 51
  • Ali, Kashif
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1104, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Ali, Kashif
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15189894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Ali, Kashif
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 54
  • Ali, Kashif
    Pakistani business owner born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 368, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 55
  • Ali, Kashif
    Pakistani entrepreneur born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 56
  • Mr Asif Ali
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Whitechapel Road, London, E1 1DE

      IIF 57
  • Ali, Kashif
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 58
  • Ali, Kashif
    Pakistani company director born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 210, Building B-12, International City China Cluster, Dubai, 00000, United Arab Emirates

      IIF 59
  • Ali, Kashif
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address N/a, Shaheen Town Fase.02, Khanewal, Punjab, 58150, Pakistan

      IIF 60
  • Ali, Kashif
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, G92 Premier House, Rolfe Street, Smethwick, West Midland, B66 2AA, United Kingdom

      IIF 61
  • Ali, Kashif
    Pakistani entrepreneur born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14682407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
  • Ali, Kashif
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 63
  • Ali, Kashif
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address New Miana Pura, West Roras Road, Sialkot, Punjab, 51310, Pakistan

      IIF 64
  • Mr Ali Kashif
    Pakistani born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 70a, Norwood Road, Southall, UB2 4EY, United Kingdom

      IIF 65
  • Ali, Kashif
    Pakistani director born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 102, Ravenswood Crescent, Harrow, HA2 9JW, England

      IIF 66
  • Ali, Kashif
    Pakistani company director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 107046, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 67
  • Ali, Kashif
    Pakistani entrepreneur born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 68
  • Ali, Kashif
    Pakistani student born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 69
  • Ali, Kashif
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16595472 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
  • Kashif, Ali
    Pakistani project manager born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 70a, Norwood Road, Southall, UB2 4EY, United Kingdom

      IIF 71
  • Ali, Kashif
    Pakistani director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit E12 Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 72
    • icon of address Unit E12 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 73
  • Ali, Kashif
    British company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Hurst Grove, Bedford, MK40 4DR, England

      IIF 74
  • Ali, Kashif
    British director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Hurst Grove, Bedford, MK40 4DR, England

      IIF 75
  • Ali, Kashif
    British born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Farrer Terrace, Edinburgh, EH7 6SG, Scotland

      IIF 76
    • icon of address 8, Carnoustie Place, Glasgow, G5 8PH, Scotland

      IIF 77
    • icon of address 53, High Street, Innerleithen, EH44 6HD, Scotland

      IIF 78
  • Ali, Kashif
    British company director born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 229-231, High Street, Burntisland, Fife, KY3 9AE, Scotland

      IIF 79
  • Ali, Kashif
    British director born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, Albion Road, Edinburgh, EH7 5QZ, Scotland

      IIF 80
  • Ali, Kashif
    British newsagent born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Dalhousie Place, Bonnyrigg, Midlothian, EH19 2LN, Scotland

      IIF 81
    • icon of address 23-25, High Street, Innerleithen, Peeblesshire, EH44 6HA, Scotland

      IIF 82
  • Ali, Kashif
    British retail born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Mitchell Street, Kirkcaldy, Fife, KY1 1BD, Scotland

      IIF 83
  • Ali, Kashif
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5384, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 84
    • icon of address 209, Whitechapel Road, London, Greater London, E1 1DE, England

      IIF 85
  • Ali, Kashif
    British propoesed director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cecil Road, London, Greater London, E13 0LX

      IIF 86
  • Ali, Asif
    British business man born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 87
  • Ali, Kashif

    Registered addresses and corresponding companies
    • icon of address 14682407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • icon of address Office 368, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 89
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 90
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 91
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 209 Whitechapel Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,054 GBP2024-11-30
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    PRIME SHOES LIMITED - 2023-05-24
    icon of address 193 Ilford Lane, Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,754 GBP2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2-8 Carnoustie Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2023-10-18 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Bryn Road, Blackwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Flat 10 Handsworth Wood Road, Hermes Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 52 Scrutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 60 Napier Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Office 9358 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -115 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 107046, Lytchett House 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 15189894 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit E12 Charles House, Bridge Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2024-01-06 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 14481909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    icon of address 18 Helen Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address Unit E12 Charles House, Bridge Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Unit 3 G92 Premier House, Rolfe Street, Smethwick, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    MARSHAL BELL LTD - 2020-01-06
    icon of address 63/66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 58 - Director → ME
  • 21
    icon of address Office 1233 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 209 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address 8 Carnoustie Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    159 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 25
    icon of address 90 Hurst Grove, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address 211a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 28
    icon of address 4385, 14298470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 29
    icon of address Office 5384 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Office 416 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 14682407 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 53 High Street, Innerleithen, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 33
    icon of address 53 High Street, Innerleithen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,138 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 70a Norwood Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 193 Ilford Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,097 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 90 Hurst Grove Hurst Grove, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 4385, 13290765: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2021-03-25 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 52 Albion Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    838 GBP2016-11-30
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 80 - Director → ME
  • 39
    icon of address 4385, 13896174: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-05 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Flat 1/2 18 Roukenburn Street, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Blossom View Cottage Selby Road, Bankside, Thorne, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 5 - Director → ME
Ceased 9
  • 1
    icon of address 209 Whitechapel Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,054 GBP2024-11-30
    Officer
    icon of calendar 2013-11-20 ~ 2018-02-15
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-02
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 199 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ 2015-08-07
    IIF 79 - Director → ME
  • 3
    icon of address 3 Dalhousie Place, Bonnyrigg, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    1,952 GBP2017-02-28
    Officer
    icon of calendar 2013-02-26 ~ 2017-06-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2016-06-01
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    icon of address 48 College Road, Harrow Weald, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2024-09-26
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ 2024-07-11
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    icon of address 4385, 13752886: Companies House Default Address, Cardiff
    Dissolved Corporate
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-03-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    icon of address 25 Mitchell Street, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,772 GBP2016-05-31
    Officer
    icon of calendar 2013-05-24 ~ 2016-01-10
    IIF 82 - Director → ME
  • 7
    icon of address 32 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2007-11-03
    IIF 86 - Director → ME
  • 8
    icon of address 25 Mitchell Street, Kirkcaldy, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ 2015-07-01
    IIF 83 - Director → ME
  • 9
    icon of address Blossom View Cottage Selby Road, Bankside, Thorne, Doncaster, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-02 ~ 2025-08-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE

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.