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

Muhammad Yasir Riaz

    Related profiles found in government register
  • Muhammad Yasir Riaz
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60, Bury Old Road, Manchester, M8 5BN, England

      IIF 1
  • Mr Muhammad Yasir Riaz
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Riaz, Muhammad Yasir
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Larch Gardens, Manchester, M8 8BJ, England

      IIF 11 IIF 12 IIF 13
    • 6, Knightswood Road, Manchester, M8 0AQ, England

      IIF 14
  • Riaz, Muhammad Yasir
    British businessman born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Riaz, Muhammad Yasir
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Larch Gardens, Manchester, M8 8BJ, England

      IIF 19
  • Riaz, Muhammad Yasir
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Larch Gardens, Manchester, M8 8BJ, England

      IIF 20 IIF 21
    • 60, Bury Old Road, Manchester, M8 5BN, England

      IIF 22
    • The Tube, 86 North Street, Manchester, M8 8RA

      IIF 23
  • Mr Muhammad Riaz
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 103, Ravensbourne Gardens, Ilford, IG5 0XQ, England

      IIF 24
  • Mr Muhammad Yasir Riaz
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Larch Gardens, Manchester, M8 8BJ, England

      IIF 25
  • Mr Muhammad Riaz
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 67, Guildford Road, Ilford, IG3 9YD, England

      IIF 26
  • Mr Muhammad Riaz
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15868488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Mr Muhammad Riaz
    Pakistani born in May 1991

    Resident in England

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

      IIF 28
  • Mr Muhammad Riaz
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 266, Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 29
  • Mr. Muhammad Riaz
    Pakistani born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 30
  • Riaz, Muhammad
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 103, Ravensbourne Gardens, Ilford, IG5 0XQ, England

      IIF 31
  • Muhammad Riaz
    Pakistani born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7799, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Muhammad Riaz
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1554, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 33
  • Muhammad Riaz
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 6, 10 King Street, Gravesend, DA12 2EB, England

      IIF 34
  • Mr Muhammad Riaz
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 02, St No 08 Faiz Town, Multan, 59300, Pakistan

      IIF 35
  • Muhammad Riaz
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3500, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 36
  • Muhammad Riaz
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2454, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Mr Muhammad Riaz
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4990, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Mr Muhammad Riaz
    Pakistani born in April 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 39
  • Mr Muhammad Riaz
    Pakistani born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 31v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 40
  • Mr Muhammad Riaz
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc786381 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 41
  • Mr Muhammad Riaz
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8621, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 42
  • Mr Muhammad Riaz
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78, Atlas Trading Estate Brookvale Road, Witton, Birmingham, B6 7EX, England

      IIF 43
  • Mr Muhammad Riaz
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15900401 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Mr Muhammad Riaz
    Pakistani born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62/1, 9th Commercial Street, Phase 4, D.h.a., Karachi, 75500, Pakistan

      IIF 45
  • Mr Muhammad Riaz
    Pakistani born in June 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Old Courthouse, Orsett Road, Grays, RM17 5DD, England

      IIF 46
  • Mr Muhammad Riaz
    Pakistani born in October 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Old Courthouse, Orsett Road, Grays, Essex, RM17 5DD, United Kingdom

      IIF 47
  • Mr Muhammad Riaz
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 67, Basti Noor Pur Dhak Khana Bzu Univeristy, Basti Rata Tehsil Multan, Multan, 61000, Pakistan

      IIF 48
  • Mr Muhammad Riaz
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Riaz, Amankot Mohalla, Bacha Mohalla, Mingora Tehsil Babuzai, Swat, 19140, Pakistan

      IIF 49
  • Mr Muhammad Riaz
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Mr Muhammad Riaz
    Pakistani born in May 1991

    Resident in Pakistan

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

      IIF 51
  • Riaz, Muhammad, Mr.
    Pakistani company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 52
  • Mr Muhammad Riaz
    Pakistani born in December 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Armadillo, Mumb#94122, Sheffield, S9 4WA, United Kingdom

      IIF 53
  • Riaz, Muhammad
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 67, Guildford Road, Ilford, IG3 9YD, England

      IIF 54
  • Riaz, Muhammad
    Pakistani director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15868488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Riaz, Muhammad
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 10 King Street, Gravesend, DA12 2EB, England

      IIF 56
  • Riaz, Muhammad
    Pakistan director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Grays Corner, Ley Street, Ilford, Essex, IG2 7RQ, England

      IIF 57
  • Riaz, Muhammad
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 266, Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 58
  • Muhammad, Riaz
    Pakistani director born in April 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bloomsbury Way, London, WC1 2SE, England

      IIF 59
  • Riaz, Muhammad Yasir
    Pakistani none born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Ladbroke Road, Redhill, RH1 1LB, England

      IIF 60
  • Mr Muhammad Riaz
    Pakistani born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Church Rd, Southall, London, UB2 4NU, England

      IIF 61
  • Mr Muhammad Riaz
    Pakistani born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Leaf Street, Hulme, M15 5LE, United Kingdom

      IIF 62
  • Riaz, Muhammad
    Pakistani company director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 02, St No 08 Faiz Town, Multan, 59300, Pakistan

      IIF 63
  • Riaz, Muhammad Yasir

    Registered addresses and corresponding companies
    • 22 Larch Gardens, Manchester, M8 8BJ, England

      IIF 64
  • Mr Riaz Muhammad
    Pakistani born in April 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bloomsbury Way, London, WC1 2SE, England

      IIF 65
  • Riaz, Muhammad
    Pakistani businessman born in December 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Armadillo, Mumb#94122, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 66
  • Riaz, Muhammad
    Pakistani chief executive born in April 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 67
  • Riaz, Muhammad
    Pakistani business executive born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 31v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 68
  • Riaz, Muhammad
    Pakistani trader/construction born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62/1, 9th Commercial Street, Phase 4, D.h.a., Karachi, 75500, Pakistan

      IIF 69
  • Riaz, Muhammad
    Pakistani born in June 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, Weymouth Drive, Chafford Hundred, Grays, RM16 6BX, England

      IIF 70
  • Riaz, Muhammad
    Pakistani businessman born in June 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1 Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 71
  • Riaz, Muhammad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Riaz, Muhammad
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 67, Basti Noor Pur Dhak Khana Bzu Univeristy, Basti Rata Tehsil Multan, Multan, 61000, Pakistan

      IIF 73
  • Riaz, Muhammad
    Pakistani director born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7799, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 74
  • Riaz, Muhammad
    Pakistani director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Riaz, Amankot Mohalla, Bacha Mohalla, Mingora Tehsil Babuzai, Swat, 19140, Pakistan

      IIF 75
  • Riaz, Muhammad
    Pakistani director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3500, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 76
  • Riaz, Muhammad
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8621, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 77
  • Riaz, Muhammad
    Pakistani entrepreneur born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78, Atlas Trading Estate Brookvale Road, Witton, Birmingham, B6 7EX, England

      IIF 78
  • Riaz, Muhammad
    Pakistani company director born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4990, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 79
  • Riaz, Muhammad
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1554, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 80
  • Riaz, Muhammad
    Pakistani company director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Riaz, Muhammad
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15900401 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
  • Riaz, Muhammad
    Pakistani born in May 1991

    Resident in Pakistan

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

      IIF 83
  • Riaz, Muhammad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2454, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Riaz, Muhammad
    Pakistani director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Leaf Street, Hulme, M15 5LE, United Kingdom

      IIF 85
  • Riaz, Muhammad
    Pakistani born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Church Rd, Southall, London, UB2 4NU, England

      IIF 86
  • Riaz, Muhammad

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

      IIF 87
    • Armadillo, Mumb#94122, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 36
  • 1
    22 Larch Gardens, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 2
    Great Portland Street, 85 Great Portland Street First Floor London W1w 7l, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    70 Ladbroke Road, Redhill
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 20 - Director → ME
  • 4
    287 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    75 Church Rd, Southall, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-02 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 6
    6 Knightswood Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,557 GBP2021-11-30
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 7
    4385, 15868488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-31 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-07-31 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    Office 8621 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    78 Atlas Trading Estate Brookvale Road, Witton, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,134 GBP2023-02-28
    Officer
    2021-02-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    287 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,483 GBP2024-09-29
    Officer
    2023-09-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    Flat 31v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    103 Ravensbourne Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38 GBP2025-02-28
    Officer
    2023-02-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    287 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,602 GBP2023-12-30
    Officer
    2018-12-04 ~ now
    IIF 13 - Director → ME
    2018-12-04 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Flat 6, 10 King Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    Unit 1 Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    Armadillo Mumb#94122, 8 Parkway Avenue, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-22 ~ dissolved
    IIF 66 - Director → ME
    2019-07-22 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    4385, 14665165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    7a Cabbell Street, Hyde Park Mansions, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    4385, 13890661: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 20
    18 Leaf Street, Hulme, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Person with significant control
    2020-12-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 22
    4385, 13907145 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -328 GBP2023-02-28
    Officer
    2022-02-10 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 23
    60 Bury Old Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Office 735 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 25
    Office 1554 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 26
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 27
    24238, Sc786381 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 28
    4385, 14988951 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 29
    266 Elm Park Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 30
    4385, 15945698 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 31
    4385, 14987314 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    575 GBP2024-07-31
    Officer
    2023-07-07 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 32
    4385, 14298915 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 33
    11 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 34
    Unit 1 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 35
    Unit 55 St Mary's Market, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 36
    72 Bury Old Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    6 Knightswood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-27 ~ 2015-04-01
    IIF 23 - Director → ME
    2013-08-01 ~ 2014-09-06
    IIF 21 - Director → ME
  • 2
    Unit1 Alexandra Road, Red Lion Court, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,420 GBP2024-05-31
    Officer
    2018-11-16 ~ 2020-05-01
    IIF 70 - Director → ME
  • 3
    6 Knightswood Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,557 GBP2021-11-30
    Officer
    2017-11-30 ~ 2019-10-10
    IIF 16 - Director → ME
  • 4
    Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-09-26 ~ 2020-08-05
    IIF 59 - Director → ME
    Person with significant control
    2016-09-26 ~ 2020-08-05
    IIF 65 - Has significant influence or control OE
  • 5
    Unit 1 Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-11-15 ~ 2018-11-21
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 6
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Officer
    2020-12-06 ~ 2025-02-04
    IIF 83 - Director → ME
    2020-12-06 ~ 2024-06-15
    IIF 87 - Secretary → ME
    Person with significant control
    2023-01-01 ~ 2025-02-03
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    15 Grays Corner, Ley Street, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-14 ~ 2014-11-01
    IIF 57 - Director → ME
  • 8
    City View House 5 Union Street, Ardwick, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ 2014-09-08
    IIF 60 - Director → ME
  • 9
    Regus Business Centre, Centenary Way, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,373 GBP2024-11-30
    Officer
    2019-10-10 ~ 2021-07-31
    IIF 18 - Director → ME
    Person with significant control
    2020-10-22 ~ 2021-07-31
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-23 ~ 2021-10-24
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    33 Mayesbrook Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,781 GBP2024-08-31
    Officer
    2020-08-24 ~ 2020-09-15
    IIF 54 - Director → ME
    Person with significant control
    2020-08-24 ~ 2020-09-04
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.