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

Mahmood, Asif

    Related profiles found in government register
  • Mahmood, Asif

    Registered addresses and corresponding companies
    • icon of address 1075, Bartlett House, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6QT, United Kingdom

      IIF 1
    • icon of address 54 Bissell Street, Birmingham, B5 7HP, England

      IIF 2
    • icon of address 37, Galsworthy Avenue, Manchester, M8 0SU, United Kingdom

      IIF 3
    • icon of address 5 B, Vale Park Way, Hazelbottom Road, Manchester, M8 0GF, United Kingdom

      IIF 4
  • Mahmood, Asif
    British director born in July 1972

    Registered addresses and corresponding companies
    • icon of address 19 Pond Park Road, Chesham, Buckinghamshire, HP5 2DP

      IIF 5
  • Mahmood, Asif
    Dutch company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Jefferson Place, Alvaston, Derby, DE24 8PQ, England

      IIF 6
  • Mahmood, Asif
    British sales director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartlett House, 1075 Warwick Road, Acocks Green, Birmingham, B27 6QT, England

      IIF 7
  • Mahmood, Kashif
    Canadian director born in March 1978

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 124, Lexington Ave, Stoney Creek, On, L8J 0L6, Canada

      IIF 8
  • Mahmood, Kashif
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haycroft, Tamworth Road, Fillongley, Coventry, CV7 8DY, England

      IIF 9
  • Mahmood, Kashif
    British company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Washwood Heath Rd, Saltley, Birmingham, B8 1SH, England

      IIF 10
    • icon of address 205, Soho Road, Birmingham, B21 9SX, England

      IIF 11
  • Mahmood, Asif, Dr
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, United Kingdom

      IIF 12
  • Mehmood, Kashif
    Pakistani director born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Hendre Road, Rumney, Cardiff, CF3 1QT, Wales

      IIF 13
  • Mahmood, Kashif
    Pakistani businessman born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, New Road, Harlington, Hayes, UB3 5BD, England

      IIF 14
  • Mahmood, Kashif
    Pakistani director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1109, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 15
  • Mahmood, Kashif
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4455, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Mahmood, Asif
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Washwood Heath Road, Birmingham, West Midlands, B8 1SH, United Kingdom

      IIF 17
  • Mahmood, Asif
    British carpet fitter born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Galsworthy Avenue, Cheetham Hill, Manchester, Lancashire, M8 0SU

      IIF 18
  • Mahmood, Asif
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 19
    • icon of address 6th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 20
  • Mahmood, Asif
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Galsworthy Avenue, Manchester, Greater Manchester, M8 0SU, United Kingdom

      IIF 21
    • icon of address 5 B, Vale Park Way, Hazelbottom Road, Manchester, M8 0GF, United Kingdom

      IIF 22
  • Mahmood, Asif
    British businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, United Kingdom

      IIF 23
  • Mahmood, Asif
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Fanshawe Road, Birmingham, B27 7BX, England

      IIF 24
    • icon of address 54 Bissell Street, Birmingham, B5 7HP, England

      IIF 25
  • Mahmood, Asif
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1075, Bartlett House, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6QT, United Kingdom

      IIF 26
  • Asif Mahmood
    Dutch born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Jefferson Place, Alvaston, Derby, DE24 8PQ, England

      IIF 27
  • Khan, Kashif
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Grainger Park Road, Newcastle Upon Tyne, NE4 8RY, England

      IIF 28
  • Asif Mahmood
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Brockhurst Road, Hodge Hill, Birmingham, B36 8JE, England

      IIF 29
  • Mr Asif Mahmood
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 30
    • icon of address 6th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 31
  • Mr Asif Mahmood
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartlett House, 1075 Warwick Road, Acocks Green, Birmingham, B27 6QT, England

      IIF 32
  • Mr Kashif Khan
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, West Road, Newcastle Upon Tyne, NE15 6PQ, England

      IIF 33
    • icon of address 45 Grainger Park Road, Newcastle Upon Tyne, NE4 8RY, England

      IIF 34
  • Dr Asif Mahmood
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Swanage Road, Birmingham, B10 9ES, England

      IIF 35
  • Mahmood, Kashif
    Pakistani director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 605, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 36
  • Mr Kashif Mahmood
    Pakistani born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Hendre Road, Rumney, Cardiff, CF3 1QT, Wales

      IIF 37
  • Mr Kashif Mahmood
    Canadian born in March 1978

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 124, Lexington Ave, Stoney Creek, On, L8J 0L6, Canada

      IIF 38
  • Mr Kashif Mahmood
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Brockhurst Road, Hodge Hill, Birmingham, B36 8JE, England

      IIF 39
    • icon of address Haycroft, Tamworth Road, Fillongley, Coventry, CV7 8DY, England

      IIF 40
  • Khan, Kahif Mahmood
    Pakistani company director born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Hendre Road, Rumney, Cardiff, CF3 1QT, Wales

      IIF 41
  • Mr Kahif Mahmood Khan
    Pakistani born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Hendre Road, Rumney, Cardiff, CF3 1QT, Wales

      IIF 42
  • Mr Kashif Mahmood
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1109, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 43
  • Mr Kashif Mahmood
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4455, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Khan, Kashif Mahmood
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Grainger Park Road, Newcastle Upon Tyne, NE4 8RY, England

      IIF 45 IIF 46
    • icon of address 45, Grainger Park Road, Newcastle Upon Tyne, Tyne And Wear, NE4 8RY

      IIF 47
  • Khan, Kashif Mahmood
    British solicitor born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Grainger Park Road, Newcastle Upon Tyne, Tyne And Wear, NE4 8RY

      IIF 48
  • Mr Asif Mahmood
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Washwood Heath Road, Birmingham, B8 1SH, United Kingdom

      IIF 49
    • icon of address 31, Galsworthy Avenue, Manchester, Greater Manchester, M8 0SU, United Kingdom

      IIF 50
    • icon of address 5 B, Vale Park Way, Manchester, M8 0GF, United Kingdom

      IIF 51
  • Mr Asif Mahmood
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1075, Bartlett House, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 52
    • icon of address 29, Fanshawe Road, Birmingham, B27 7BX, England

      IIF 53
    • icon of address Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, United Kingdom

      IIF 54
  • Mr Kashif Mahmood Khan
    Pakistani born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Hendre Road, Rumney, Cardiff, CF3 1QT, Wales

      IIF 55
  • Mr Kashif Mahmood Khan
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, West Road, Bandi Sirrah House, Newcastle, Newcastle Upon Tyne, NE15 6PQ

      IIF 56
    • icon of address 45 Grainger Park Road, Newcastle Upon Tyne, NE4 8RY, England

      IIF 57
  • Mr Kashif Mahmood
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 605, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 20 Swanage Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 7 Jefferson Place, Alvaston, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 205 Soho Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 1075, Bartlett House Warwick Road, Acocks Green, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2020-10-15 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    icon of address 54 Bissell Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-02-16 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    icon of address Kings Court 17 School Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3 Hendre Road, Rumney, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 45 Grainger Park Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,634 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 57 - Has significant influence or controlOE
  • 9
    icon of address 31 Galsworthy Avenue, Cheetham Hill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2019-10-30 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    icon of address Asif Mahmood, 11 Stocks Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    icon of address Office 4455 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -346 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 11 Stocks Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 165 West Road, Bandi Sirrah House, Newcastle, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    716,957 GBP2024-12-31
    Officer
    icon of calendar 2009-12-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 31 Galsworthy Avenue, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 45 Grainger Park Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    308,847 GBP2024-09-30
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 16
    icon of address 3 Hendre Road, Rumney, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 1 Washwood Heath Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 4740 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Bartlett House 1075 Warwick Road, Acocks Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 20
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,551 GBP2021-05-31
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 21
    icon of address 223 Ladypool Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,963 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 19 - Director → ME
  • 22
    CHARTMIRE LIMITED - 2023-04-03
    icon of address 205 Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 14297002 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 165 West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,076 GBP2024-04-30
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 16 New Road, Harlington, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 14 - Director → ME
  • 26
    icon of address 29 Fanshawe Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 18 Redlion Street, Chesham, Buckinghamsire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    46,156 GBP2024-03-31
    Officer
    icon of calendar 2004-05-20 ~ 2005-07-23
    IIF 5 - Director → ME
  • 2
    icon of address 61 Dale End, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,641 GBP2022-10-31
    Person with significant control
    icon of calendar 2019-10-25 ~ 2021-04-10
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,551 GBP2021-05-31
    Officer
    icon of calendar 2016-05-05 ~ 2022-05-11
    IIF 10 - Director → ME
  • 4
    icon of address 223 Ladypool Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,963 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-25 ~ 2023-10-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Office 605, 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2021-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2021-02-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2021-02-23
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 165 West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,076 GBP2024-04-30
    Officer
    icon of calendar 2011-04-07 ~ 2011-11-04
    IIF 48 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.