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 Hassan Raza

    Related profiles found in government register
  • Mr Hassan Raza
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Commercial Road, Bedford, MK40 1QS

      IIF 1
    • icon of address 120, Dallow Road, Luton, LU1 1NE, United Kingdom

      IIF 2
  • Mr Hassan Raza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ghazi Pur, Post Office Taranda Muhammad Panah, Tehsil Liaqatpur, District Rahim Yar Khan, Liaquatpur, 64000, Pakistan

      IIF 3
  • Mr Hassan Raza
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. Hiii/2337, Near Old National Bank,muhalla, Pakpattan, 57400, Pakistan

      IIF 4
  • Mr Hassan Raza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 204, 60 Tottenham Court Road, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 5
  • Mr Hassan Raza
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat # B3 3 Floor Centre Court Gujrat Ch Society, Jameshed Qrt, Karachi, Sindh, Pakistan

      IIF 6
  • Mr, Hassan Raza
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9868, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Hassan Raza
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5941, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Mr Hassan Raza
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 2, Street No. 2 Tipu Street, Baghbanpura, Lahore, 54000, Pakistan

      IIF 9
  • Mr Hassan Raza
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Highfield Road, Saltley, Birmingham, B8 3QT, England

      IIF 10
  • Mr Hassan Raza
    Pakistani born in July 1992

    Resident in Pakistan

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

      IIF 11
  • Mr Hassan Raza
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Mr Hassan Raza
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 13
  • Mr Hassan Raza
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1865, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 14
  • Raza, Hassan
    Pakistani student born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Commercial Road, Bedford, MK40 1QS

      IIF 15
    • icon of address 120, Dallow Road, Luton, LU1 1NE, United Kingdom

      IIF 16
  • Mr Hasnain Raza
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 104, Craigs Avenue, Clydebank, G81 5LH, Scotland

      IIF 17
  • Mr Hassan Raza
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Walsall Street, Wolverhampton, WV1 3LN, United Kingdom

      IIF 18 IIF 19
  • Raza, Hassan
    Pakistani self employed born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Beaufort Road, Doncaster, DN2 6EP, United Kingdom

      IIF 20
  • Hassan Raza
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5029, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 21
  • Mr Hasnain Raza
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3350, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 22
  • Mr Hasnain Raza
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Chak No 53 15-l, Mian Channu, 58000, Pakistan

      IIF 23
  • Mr Hassan Raza
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3949, 182-184 High Streetnorth East Ham London E6 2ja., East Ham, E6 2JA, United Kingdom

      IIF 24
  • Raza, Hassan
    Pakistani entrepreneur born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Menzies Road, St. Leonards-on-sea, TN38 9BB, England

      IIF 25
  • Hassan Raza
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 26
  • Hassan Raza
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3884, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 27
  • Hassan Raza
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3991, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Hassan Raza
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45a, Latimer Avenue, London, E6 2LQ, England

      IIF 29
  • Hassan Raza
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182, Office Number 12362, 182- 184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 30
  • Mr Hasnain Raza
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Khaas Karampur, Vehari, 61100, Pakistan

      IIF 31
  • Mr Hasnain Raza
    Pakistani born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 32
  • Mr Hassan Raza
    Pakistani born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, South Main Street, Wigtown, Newton Stewart, DG8 9EH, United Kingdom

      IIF 33
  • Mr Hassan Raza
    French born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Huxley Avenue, Manchester, M8 0LX, England

      IIF 34
  • Hasnain Raza
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9211, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Hassan Raza
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15782082 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Mr Hassan Raza
    Pakistani born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 615 Oldham Road, 615 Oldham Road, Rochdale, Ol16 4pa, Oldham Rochdale, United Kingdom, OL16 4PA, United Kingdom

      IIF 37
  • Mr Hassan Raza
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Lye, Stourbridge, DY9 8LQ, England

      IIF 38
  • Raza, Hassan
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5941, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Raza, Hassan
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ghazi Pur, Post Office Taranda Muhammad Panah, Tehsil Liaqatpur, District Rahim Yar Khan, Liaquatpur, Punjab, 64000, Pakistan

      IIF 40
  • Raza, Hassan, Mr,
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9868, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Hassan, Raza
    Pakistani director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6512, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 42
  • Raza, Hassan
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 204, 60 Tottenham Court Road, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 43
  • Raza, Hassan
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat # B3 3 Floor Centre Court Gujrat Ch Society, Jameshed Qrt, Karachi, Sindh, Pakistan

      IIF 44
  • Raza, Hassan
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5029, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 45
  • Raza Hassan
    Pakistani born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6512, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 46
  • Raza, Hasnain
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 104, Craigs Avenue, Clydebank, G81 5LH, Scotland

      IIF 47
  • Raza, Hassan
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 48
  • Raza, Hassan
    Pakistani company director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 2, Street No. 2 Tipu Street, Baghbanpura, Lahore, 54000, Pakistan

      IIF 49
  • Raza, Hassan
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Highfield Road, Saltley, Birmingham, B8 3QT, England

      IIF 50
  • Raza, Hassan
    Pakistani sportswear manufacturer and supplier born in July 1992

    Resident in Pakistan

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

      IIF 51
  • Raza, Hassan
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3884, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 52
  • Raza, Hassan
    Pakistani entrepreneur born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Raza, Hassan
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 54
  • Raza, Hassan
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1865, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 55
  • Raza, Hassan
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3991, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Raza, Hassan
    Pakistani company director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45a, Latimer Avenue, London, E6 2LQ, England

      IIF 57
  • Raza, Hassan
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182, Office Number 12362, 182- 184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 58
  • Raza, Hasnain
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9211, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Raza, Hasnain
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3350, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 60
  • Raza, Hasnain
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Chak No 53 15-l, Mian Channu, 58000, Pakistan

      IIF 61
  • Raza, Hassan
    Pakistani lawyer born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Walsall Street, Wolverhampton, WV1 3LN, United Kingdom

      IIF 62 IIF 63
  • Raza, Hassan
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3949, 182-184 High Streetnorth East Ham London E6 2ja., East Ham, E6 2JA, United Kingdom

      IIF 64
  • Raza, Hassan
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 281, New North Road, London, N1 7AA, United Kingdom

      IIF 65
  • Raza, Hasnain
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Khaas Karampur, Vehari, 61100, Pakistan

      IIF 66
  • Raza, Hasnain
    Pakistani company director born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 67
  • Raza, Hassan
    Pakistani company director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15782082 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Mr Hassan Raza Ali Parveen
    Spanish born in July 1997

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Calle Sasser, 1 3-1, Barcelona, 08019, Spain

      IIF 69
  • Raza, Hassan
    Pakistani director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Hassan
    French engineer born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Huxley Avenue, Manchester, M8 0LX, England

      IIF 71
  • Ali Parveen, Hassan Raza
    Spanish director born in July 1997

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Calle Sasser, 1 3-1, Barcelona, 08019, Spain

      IIF 72
  • Raza, Hassan
    Pakistani director born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 615 Oldham Road, 615 Oldham Road, Rochdale, Ol16 4pa, Oldham Rochdale, United Kingdom, OL16 4PA, United Kingdom

      IIF 73
  • Raza, Hassan
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Lye, Stourbridge, DY9 8LQ, England

      IIF 74
  • Raza, Hassan
    Pakistani company director born in August 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 48, Flat 47 Truro Drive, Plymouth, PL5 4PB, United Kingdom

      IIF 75
  • Raza, Hassan

    Registered addresses and corresponding companies
    • icon of address 11, Beaufort Road, Doncaster, DN2 6EP, United Kingdom

      IIF 76
    • icon of address Ghazi Pur, Post Office Taranda Muhammad Panah, Tehsil Liaqatpur, District Rahim Yar Khan, Liaquatpur, Punjab, 64000, Pakistan

      IIF 77
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 45a Latimer Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite 6512 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4385, 15509319 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 49 Walsall Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,526 GBP2025-05-31
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 1040 182-184 High Street North, East Ham London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,519 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 120 Dallow Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address Office 852, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address House 133 Vine Street, Abbey Hey, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24072, Sc678415: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 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
  • 12
    icon of address 4385, 14258909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 615 Oldham Road 615 Oldham Road, Rochdale, Ol16 4pa, Oldham Rochdale, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 40 - Director → ME
    icon of calendar 2024-09-04 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 15754035 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 19 Huxley Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ 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
  • 18
    icon of address Office 3884 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 14990580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 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
  • 20
    icon of address 4385, 14629743 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 104 Craigs Avenue, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 108 Antrobus Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 23
    icon of address 4385, 15197963 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 49a Commercial Road, Bedford
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Ideliverd #9029 2 Lansdowne Rd, Croydon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 182 Office Number 12362, 182- 184 High Street North, East Ham London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 4385, 15224810 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Office 204 60 Tottenham Court Road, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 4385, 14121279 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 281 New North Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 65 - Director → ME
  • 31
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    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
  • 33
    icon of address 50 High Street, Lye, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4385, 15290935 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 35
    icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 4385, 15782082 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-16 ~ 2024-07-19
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ 2024-07-28
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    icon of address 11 Beaufort Road, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-11 ~ 2025-02-05
    IIF 75 - Director → ME
    icon of calendar 2024-10-09 ~ 2024-12-11
    IIF 20 - Director → ME
    icon of calendar 2024-10-07 ~ 2024-10-09
    IIF 76 - Secretary → ME
  • 3
    icon of address 50 High Street, Lye, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,396 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2019-12-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2020-09-12
    IIF 10 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.