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 Faizan Ali

    Related profiles found in government register
  • Mr Faizan Ali
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 L53 Premier House, Rolfe Street, Smethwick, Westmidlands, B66 2AA, England

      IIF 1
  • Mr Faizan Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 2
  • Mr Faizan Ali
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66/23 F, Akbar Road Kachu Pura, Chah Miran, Lahore, 54900, Pakistan

      IIF 3
  • Mr Faizan Ali
    Pakistani born in September 1987

    Resident in Pakistan

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

      IIF 4
  • Faizan Ali
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 58, 18 Young St, Unit Lge, Edinburgh, EH2 4JB, United Kingdom

      IIF 5
  • Mr Faizan Ali
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 6
  • Faizan Ali
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 21, Purani Abadi, Sector B-5, Kalyal, Mirpur, 10250, Pakistan

      IIF 7
  • Faizan Ali
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3117, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 8
  • Mr Faizan Ali
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14626580 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Mr Faizan Ali
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5 Boundary Lane, Hampton Water, Peterborough, PE7 8SL, United Kingdom

      IIF 10
  • Mr Faizan Ali
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 11 IIF 12
  • Mr Faizan Ali
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H178, Aniyat Elahi Calony Post Office Chak 90/9l, Punjab, 57000, Pakistan

      IIF 13
  • Mr Faizan Ali
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 120, 121 Hendon Way, London, NW2 2LY, United Kingdom

      IIF 14
  • Mr Faizan Ali
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 15
  • Faizan Ali
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1118, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Faizan Ali
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6089, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 17
  • Ali, Faizan
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 L53 Premier House, Rolfe Street, Smethwick, Westmidlands, B66 2AA, England

      IIF 18
  • Faizan Ali
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fl18 A 14, Crescent Complex Gulshan E Iqbal Block 11, Karachi, 75300, Pakistan

      IIF 19
  • Faizan Ali
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1326, Block 41 Mohalah Samnabad, Faisalabad, 42000, Pakistan

      IIF 20
  • Ali, Faizan
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 58, 18 Young St, Unit Lge, Edinburgh, EH2 4JB, United Kingdom

      IIF 21
  • Faizan Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1421, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 22
  • Mr Faizan Ali
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 73, Galpins Road, Thornton Heath, CR7 6EN, England

      IIF 23
  • Mr Faizan Ali
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 24
  • Mr. Faizan Ali
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Coventry Road, Ilford, IG1 4QR, England

      IIF 25
  • Ali, Faizan
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 21, Purani Abadi, Sector B-5, Kalyal, Mirpur, 10250, Pakistan

      IIF 26
  • Ali, Faizan
    Pakistani self employed born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48, Bashir Street, Dilkusha Park , Sanda, Lahore, 54000, Pakistan

      IIF 27
  • Ali, Faizan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 28
  • Ali, Faizan
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3117, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 29
  • Ali, Faizan
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 30
  • Ali, Faizan
    Pakistani director born in September 1987

    Resident in Pakistan

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

      IIF 31
  • Ali, Faizan
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14626580 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Ali, Faizan
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P.o Same Chak No 13/b.c, Tehsil And District, Bahawalpur, 63100, Pakistan

      IIF 33
  • Ali, Faizan
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5 Boundary Lane, Hampton Water, Peterborough, PE7 8SL, United Kingdom

      IIF 34
  • Ali, Faizan
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fl18 A 14, Crescent Complex Gulshan E Iqbal Block 11, Karachi, 75300, Pakistan

      IIF 35
  • Ali, Faizan
    Pakistani company director born in December 2004

    Resident in Pakistan

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

      IIF 36
  • Ali, Faizan
    Pakistani director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1118, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Ali, Faizan
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 38
  • Ali, Faizan
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 39 IIF 40
  • Ali, Faizan
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6089, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 41
  • Ali, Faizan
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1421, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 42
  • Ali, Faizan
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1326, Block 41 Mohalah Samnabad, Faisalabad, 42000, Pakistan

      IIF 43
    • 124, City Road, London, EC1V 2NX, England

      IIF 44
  • Mr Faizan Ali
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 2, Derwent Walk, Oldham, OL4 2DJ, England

      IIF 45
  • Mr. Faizan Ali
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, High Road, Office 5611, Romford, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 46
  • Ali, Faizan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H178, Aniyat Elahi Calony Post Office Chak 90/9l, Punjab, 57000, Pakistan

      IIF 47
  • Ali, Faizan
    Pakistani director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 120, 121 Hendon Way, London, NW2 2LY, United Kingdom

      IIF 48
  • Ali, Faizan, Mr.
    Pakistani company director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Coventry Road, Ilford, IG1 4QR, England

      IIF 49
  • Ali, Faizan
    Pakistani president born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 73, Galpins Road, Thornton Heath, CR7 6EN, England

      IIF 50
  • Ali, Faizan
    Pakistani company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 51
  • Ali, Faizan
    Pakistani company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 2, Derwent Walk, Oldham, OL4 2DJ, England

      IIF 52
  • Mr Ali Faizan
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 85, Thorold Road, Ilford, IG1 4EY, England

      IIF 53
  • Mr Faizan Ali
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 54 IIF 55
  • Mr Faizan Ali
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Whalebone Grove, Romford, RM6 6BL, United Kingdom

      IIF 56
  • Mr Faizan Ali
    Pakistani born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • N/2/4-5, Nortex Mill 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 57
  • Mr Faizan Ali
    British born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Rand Street, Bradford, West Yorkshire, BD7 1RW, United Kingdom

      IIF 58
  • Ali, Faizan, Mr.
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, High Road, Office 5611, Romford, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 59
  • Faizan, Ali
    Pakistani director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 85, Thorold Road, Ilford, IG1 4EY, England

      IIF 60
  • Faizan Ali
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1838, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 61
  • Ali, Faizan
    Pakistani company director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Whalebone Grove, Romford, RM6 6BL, United Kingdom

      IIF 62
  • Ali, Faizan
    Pakistani director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • N/2/4-5, Nortex Mill 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 63
  • Ali, Faizan
    British born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Rand Street, Bradford, West Yorkshire, BD7 1RW, United Kingdom

      IIF 64
  • Ali, Faizan
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 65 IIF 66
    • Unit 8 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 33
  • 1
    85 Thorold Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    Unit 8 Cunningham Court, Lions Drive, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -10,731 GBP2024-12-31
    Officer
    2023-12-01 ~ now
    IIF 67 - Director → ME
  • 3
    4385, 14368165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-09-21 ~ 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
  • 4
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    Unit 8 Cunningham Court, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    63,134 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    1a Rand Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    626 GBP2024-10-31
    Officer
    2024-05-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 8
    29420 Office Suite 29a, 3/f 23 Wharf Street, London
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    Unit 8 Cunningham Court, Blackburn, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    78,784 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 10
    4385, 15568833 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    Flat 120 121 Hendon Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    4385, 14948115 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    Flat 1 85 Moss Bank, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    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
  • 15
    4385, 14159628 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,504 GBP2023-06-30
    Officer
    2022-06-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-16 ~ dissolved
    IIF 36 - Director → ME
  • 17
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    6-8 Coventry Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    2 Derwent Walk, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-31 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    321-323 High Road, Office 5611, Romford, Chadwell Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,147 GBP2023-10-31
    Officer
    2023-12-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-12-30 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    Office 58 18 Young St, Unit Lge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    4385, 15067301 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    Flat 1 85 Moss Bank, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-06-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 24
    5 Boundary Lane, Hampton Water, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 25
    59 Whalebone Grove, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 26
    2381, Ni725974 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 27
    16 Greenacres Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 28
    4385, 14900032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 29
    4385, 14348302 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 30
    24 Kent Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2025-09-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    4385, 14278758 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 32
    N/2/4-5 Nortex Mill 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 33
    Unit 3 L53 Premier House, Rolfe Street, Smethwick, Westmidlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,599 GBP2023-04-30
    Officer
    2024-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    53 Chingford Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,930 GBP2024-12-31
    Officer
    2023-12-15 ~ 2024-01-10
    IIF 27 - Director → ME
  • 2
    Suite 2418, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    648 GBP2024-01-31
    Officer
    2023-01-30 ~ 2023-01-30
    IIF 32 - Director → ME
    Person with significant control
    2023-01-30 ~ 2023-01-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.