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

Dr Waqar Ahmad

    Related profiles found in government register
  • Dr Waqar Ahmad
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 241, Woodland Walk, Aldershot, GU12 4FQ, England

      IIF 1 IIF 2
    • Brookside, Wexham Street, Wexham, Slough, SL3 6NX, England

      IIF 3
  • Mr Waqar Ahmad
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13-15 The Green, Southall, Middlesex, UB2 4AH, United Kingdom

      IIF 4
  • Ahmad, Waqar, Dr
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 241, Woodland Walk, Aldershot, Hampshire, GU12 4FQ, England

      IIF 5
  • Ahmad, Waqar, Dr
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 241 Woodland Walk, Aldershot, GU12 4FQ, England

      IIF 6
  • Ahmad, Waqar, Dr
    British doctor born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brookside, Wexham Street, Wexham, Slough, Berkshire, SL3 6NX, United Kingdom

      IIF 7
    • Brookside, Wexham Street, Wexham, Slough, SL3 6NX, England

      IIF 8
  • Mr Waqar Ahmad
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 9
  • Waqar, Ahmad
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 159, Great Stone Road, Manchester, M16 0HA, England

      IIF 10
  • Waqar Ahmad
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 124 City, 124 City Road, Londen, EC1V 2NX, United Kingdom

      IIF 11
  • Ahmad, Waqar
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13-15 The Green, Southall, Middlesex, UB2 4AH, United Kingdom

      IIF 12
  • Mrs Shakeela Waqar Ahmad
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brookside, Wexham Street, Wexham, Slough, Berkshire, SL3 6NX, United Kingdom

      IIF 13
    • Brookside, Wexham Street, Wexham, Slough, SL3 6NX, England

      IIF 14
  • Ahmad, Waqar
    British advertising consultant born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 56, Saxon Road, Southall, Middlesex, UB1 1QL, United Kingdom

      IIF 15
  • Mr Waqar Ahmad
    British born in April 1994

    Resident in United Kingdom

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

      IIF 16
  • Mr Waqar Ahmad
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 107 Mmr House, Mmr & Co 57 Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 17
  • Mr Waqar Ahmad
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1364 London Road, Norbury, London, SW16 4DE, United Kingdom

      IIF 18
    • 13a, Coldharbour Lane, London, UB3 3EA, United Kingdom

      IIF 19
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Waqar Ahmad
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 21
  • Mr Waqar Ahmad
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abid Manzil, Muhalla Kashmiri, Kot Lakhpat, Lahore Cantt, Lahore, 05450, Pakistan

      IIF 22
  • Mr Waqar Ahmad
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 260, Olton Boulevard West, Birmingham, B11 3HE, England

      IIF 23
  • Mr Waqar Ahmad
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Dandot, Tehsil Zafarwal, District Narowal, Zafarwal, Pakistan, 51670, Pakistan

      IIF 24
  • Mr Waqar Ahmad
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 4, House Number 38, Stanlake Road, London, W1 2HL, United Kingdom

      IIF 25
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Mr Waqar Ahmad
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Priory Road, Barking, IG11 9XL, England

      IIF 27
  • Mr Waqar Ahmad
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 28
  • Mr Waqar Ahmad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21 B1, Lda Flat Chenab Block, Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 29
  • Mr Waqar Ahmad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Baker Crescent, Dartford, DA1 2NF, England

      IIF 30
  • Ahmad, Shakeela Waqar
    British beautician born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brookside, Wexham Street, Wexham, Slough, SL3 6NX, England

      IIF 31 IIF 32
  • Ahmad, Shakeela Waqar
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brookside, Wexham Street, Wexham, Slough, Berkshire, SL3 6NX, United Kingdom

      IIF 33
  • Mr Waqar Ahmad
    Palestinian born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 107 Mmr House, Mmr & Co, 57 Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 34
  • Mr. Waqar Ahmad
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Hardinge Road, Liverpool, L19 4UW, England

      IIF 35
  • Waqar Ahmad
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4156, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 36
  • Waqar Ahmad
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104325, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 37
  • Ahmad, Waqar
    Pakistani director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 124 City Road, 124 City Road, Londen, EC1V 2NX, United Kingdom

      IIF 38
  • Mr Waqar Ahmad
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, 976a Central Park Housing Scheme, Lahore, 54000, Pakistan

      IIF 39
  • Mr Waqar Ahmad
    Pakistani born in April 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66, Mandeville Street, London, E5 0BP, England

      IIF 40
  • Ahmad, Waqar
    Pakistani company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 41
  • Hafiz Waqar Ahmad
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 42
  • Waqar Ahmad
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 654, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 43
  • Ahmad, Waqar, Dr
    British doctor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookside, Wexham Street, Wexham,slough, Buckinghamshire, SL3 6NX, United Kingdom

      IIF 44
  • Mr Waqar Ahmad
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140b, Queens Road, Beeston, Nottingham, NG9 2FF, United Kingdom

      IIF 45
  • Mr Hafiz Waqar Ahmad
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30 Howe Street, Salford, M7 2FS, England

      IIF 46
  • Ahmad, Waqar
    British software developer born in April 1994

    Resident in United Kingdom

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

      IIF 47
  • Ahmad, Waqar
    Pakistani director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 184, Hob Hey Lane, Culcheth, Warrington, WA3 4NS, England

      IIF 48
  • Ahmad, Waqar
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1364 London Road, Norbury, London, SW16 4DE, United Kingdom

      IIF 49
    • 13a, Coldharbour Lane, London, UB3 3EA, United Kingdom

      IIF 50
  • Ahmad, Waqar
    British self employed born in April 1982

    Resident in United Kingdom

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

      IIF 51
  • Ahmad, Waqar
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4156, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 52
  • Ahmad, Waqar
    Pakistani business person born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 53
  • Ahmad, Waqar
    Pakistani company director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104325, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 54
  • Ahmad, Waqar
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abid Manzil, Muhalla Kashmiri, Kot Lakhpat, Lahore Cantt, Lahore, 05450, Pakistan

      IIF 55
  • Ahmad, Waqar
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 260, Olton Boulevard West, Birmingham, B11 3HE, England

      IIF 56
  • Ahmad, Waqar
    Pakistani company director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Dandot, Tehsil Zafarwal, District Narowal, Zafarwal, Pakistan, 51670, Pakistan

      IIF 57
  • Ahmad, Waqar
    Pakistani business born in April 1992

    Resident in Pakistan

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

      IIF 58
  • Ahmad, Waqar
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 4, House Number 38, Stanlake Road, London, W1 2HL, United Kingdom

      IIF 59
  • Ahmad, Waqar
    Pakistani recruiting team lead born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65, Trevelyan Road, London, SW17 9LR, England

      IIF 60
  • Ahmad, Waqar
    Pakistani accountant born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Priory Road, Barking, IG11 9XL, England

      IIF 61
  • Ahmad, Waqar
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 62
  • Ahmad, Waqar
    Pakistani owner born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21 B1, Lda Flat Chenab Block, Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 63
  • Ahmad, Waqar
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Baker Crescent, Dartford, DA1 2NF, England

      IIF 64
  • Ahmad, Waqar, Hafiz
    Pakistani managing director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 65
  • Ahmad, Waqar, Mr.
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Hardinge Road, Liverpool, L19 4UW, England

      IIF 66
  • Ahmad, Waqar
    Palestinian director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 107 Mmr House, Mmr & Co, 57 Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 67
  • Ahmad, Waqar
    Pakistani director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 654, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 68
  • Ahmad, Waqar
    Pakistani company director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, 976a Central Park Housing Scheme, Lahore, 54000, Pakistan

      IIF 69
  • Ahmad, Waqar
    Pakistani director born in April 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66, Mandeville Street, London, E5 0BP, England

      IIF 70
  • Ahmad, Hafiz Waqar
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30 Howe Street, Salford, M7 2FS, England

      IIF 71
  • Ahmad, Waqar
    Pakistani director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140b, Queens Road, Beeston, Nottingham, NG9 2FF, United Kingdom

      IIF 72
  • Ahmad, Waqar

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

      IIF 73
child relation
Offspring entities and appointments
Active 30
  • 1
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    Flat 4 29d North Brook Road, Ilford, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    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
  • 3
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-04 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 5
    22 Hardinge Road, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -878 GBP2024-10-31
    Officer
    2023-10-05 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    Brookside Wexham Street, Wexham, Slough, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -100,837 GBP2023-03-31
    Officer
    2019-02-04 ~ now
    IIF 33 - director → ME
    2022-01-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    Brookside Wexham Street, Wexham, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-05-01 ~ now
    IIF 44 - director → ME
  • 8
    Brookside Wexham Street, Wexham, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    3,596 GBP2024-04-30
    Officer
    2023-04-02 ~ now
    IIF 32 - director → ME
    IIF 8 - director → ME
    Person with significant control
    2023-04-02 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    241 Woodland Walk, Aldershot, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 10
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-09 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    260 Olton Boulevard West, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    Office 654 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    1364 London Road Norbury, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-30 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-05-30 ~ 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
  • 14
    Flat 4 House Number 38, Stanlake Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    59 Baker Crescent, Dartford, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    140b Queens Road, Beeston, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    184 Hob Hey Lane, Culcheth, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,787 GBP2021-11-30
    Officer
    2020-03-09 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    13a Coldharbour Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-06-16 ~ 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
  • 19
    104325 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    65 Trevelyan Road, London, England
    Corporate (4 parents)
    Officer
    2024-12-12 ~ now
    IIF 60 - director → ME
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 47 - director → ME
    2024-01-02 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 22
    63-66 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 23
    4385, 15430185 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 25
    19 Franklins Croft, Wolverton, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 26
    66 Mandeville Street, London, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 27
    Office 1582 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-11-02 ~ 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
    Flat 13j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 29
    Brookside, Wexham Street, Slough, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-01-25 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    124 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    4385, 09691115: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2015-07-17 ~ 2015-12-05
    IIF 10 - director → ME
  • 2
    Brookside Wexham Street, Wexham, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    3,596 GBP2024-04-30
    Person with significant control
    2023-04-02 ~ 2024-04-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    8 Priory Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    -577 GBP2024-04-30
    Officer
    2023-04-05 ~ 2024-05-10
    IIF 61 - director → ME
    Person with significant control
    2023-04-05 ~ 2024-05-10
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    30 Howe Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-14 ~ 2020-12-01
    IIF 71 - director → ME
    Person with significant control
    2020-09-14 ~ 2020-12-01
    IIF 46 - Has significant influence or control OE
  • 5
    56 Saxon Road, Southall, Middlesex, United Kingdom
    Dissolved corporate
    Officer
    2014-12-01 ~ 2015-03-19
    IIF 15 - director → ME
  • 6
    184 Hob Hey Lane, Culcheth, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,787 GBP2021-11-30
    Officer
    2019-11-11 ~ 2020-01-14
    IIF 67 - director → ME
    Person with significant control
    2019-11-11 ~ 2020-01-14
    IIF 34 - Has significant influence or control OE
  • 7
    13-15 The Green, Southall, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    982 GBP2017-05-31
    Officer
    2016-05-10 ~ 2018-05-03
    IIF 12 - director → ME
    Person with significant control
    2016-05-10 ~ 2018-05-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Brookside, Wexham Street, Slough, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2013-12-17 ~ 2019-01-02
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.