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 Adeel Ahmed

    Related profiles found in government register
  • Mr Adeel Ahmed
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 30, Barking Industrial Park, Alfreds Way, Barking, Essex, IG11 0TJ, England

      IIF 1
    • 32, Alfreds Way, Barking, IG11 0TJ, England

      IIF 2 IIF 3 IIF 4
  • Mr Adeel Ahmed
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 120, Pleckgate Road, Blackburn, BB1 8PN, England

      IIF 6
    • 90, Higher Croft Road, Blackburn, BB2 3DF, England

      IIF 7
    • Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 8 IIF 9
    • Q Lounge, St Peter Street, Blackburn, Lancashire, BB2 2HB, United Kingdom

      IIF 10
    • 11152682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Mr Adeel Ahmed
    British born in August 1993

    Resident in England

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

      IIF 12
    • C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 13
  • Mr Adeel Ahmad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • 74, Beaufort Square, London, NW9 4BP, England

      IIF 15 IIF 16
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Adeel Ahmed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Abbotsford Road, Ilford, IG3 9SN, England

      IIF 18
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 19
    • 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mr Adeel Ahmed
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Louise Court, Grosvenor Road, London, E11 2HJ, England

      IIF 23
  • Mr Adeel Ahmed
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 48, Melford Road, London, E17 7EL, England

      IIF 24
  • Mr Adeel Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 48, St. Huberts Road, Great Harwood, Blackburn, BB6 7AF, England

      IIF 25
  • Mr Adeel Ahmed
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gower Street, St Georges, Telford, TF2 9AF, England

      IIF 26
  • Mr Adeel Ahmed
    British born in October 1984

    Resident in England

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

      IIF 27
  • Mr Adeel Ahmed
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 21, Tonbridge Road, Manchester, M19 2TQ, United Kingdom

      IIF 28
    • 341, Kingsway, Manchester, M19 1NQ, England

      IIF 29
    • Unit 6, Coppice Industrial Estate, Windsor Road, Oldham, OL8 4AP, England

      IIF 30
  • Adeel Ahmad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Feeny Close, London, NW10 1AF, England

      IIF 31
  • Mr Adeel Ahmed
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 84t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 32
  • Mr Adeel Ahmed
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Spinkwell Close, Bradford, BD3 0HD, England

      IIF 33
  • Mr Adeel Rashid Ahmed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 34
    • Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

      IIF 35
  • Ahmed, Adeel
    British businessman born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 69 Barking Industrial Park, Alfreds Way, Barking, IG11 0TJ, England

      IIF 36
  • Ahmed, Adeel
    British car dealer born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 30, Barking Industrial Park, Alfreds Way, Barking, Essex, IG11 0TJ, England

      IIF 37
  • Ahmed, Adeel
    British commercial director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 32, Alfreds Way, Barking, IG11 0TJ, England

      IIF 38
  • Ahmed, Adeel
    British company director born in August 1992

    Resident in England

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

      IIF 39
  • Ahmed, Adeel
    British general manager born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 32, Alfreds Way, Barking, IG11 0TJ, England

      IIF 40
  • Ahmed, Adeel
    British painter born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 32, Alfreds Way, Barking, IG11 0TJ, England

      IIF 41
  • Ahmed, Adeel
    British sales director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 32, Alfreds Way, Barking, IG11 0TJ, England

      IIF 42
  • Ahmad, Adeel
    British business born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 43
  • Ahmad, Adeel
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 74, Beaufort Square, London, NW9 4BP, England

      IIF 44
  • Ahmad, Adeel
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • 2, Feeny Close, London, NW10 1AF, England

      IIF 46 IIF 47
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Ahmad, Adeel
    British general manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 74 Argent House, Beaufort Square, London, NW9 4BP, England

      IIF 49
  • Ahmad, Adeel
    British md born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 74, Argent House 3 Beaufort Park, London, NW9 4BP, England

      IIF 50
  • Ahmed, Adeel
    British accounts manager born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11152682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Ahmed, Adeel
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 52
  • Ahmed, Adeel
    British managing director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 120, Pleckgate Road, Blackburn, BB1 8PN, England

      IIF 53
    • 40, Queens Road, Blackburn, BB1 1QG, England

      IIF 54
    • Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 55
  • Ahmed, Adeel
    British director born in August 1993

    Resident in England

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

      IIF 56
    • 143 Cambridge Road, Linthorpe Road, Middlesbrough, TS5 5HL, United Kingdom

      IIF 57
  • Ahmed, Adeel Rashid
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 58
  • Ahmed, Adeel Rashid
    British writer performer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

      IIF 59
  • Adeel Ahmed
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 60
  • Mr Adeel Ahmed
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cuddington Crescent, Stockport, Cheshire, SK3 8LX, England

      IIF 61
    • 11, Cuddington Crescent, Stockport, SK3 8LX, United Kingdom

      IIF 62
    • 335, Adswood Road, Stockport, SK38PL, United Kingdom

      IIF 63
  • Ahmed, Adeel
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 64
  • Ahmed, Adeel
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Louise Court, Flat No 9, Grosvenor Road, London, E11 2HJ, England

      IIF 65
  • Ahmed, Adeel
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 66
  • Ahmed, Adeel
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Abbotsford Road, Ilford, IG3 9SN, England

      IIF 67
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 68
    • 6, Chatswood Avenue, Leeds, LS11 7AL, England

      IIF 69
  • Ahmed, Adeel
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Coppice Industrial Estate, Windsor Road, Oldham, OL8 4AP, England

      IIF 70
  • Ahmed, Adeel
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 67, Broadhill Road, Manchester, M19 1AR, United Kingdom

      IIF 71
  • Ahmed, Adeel
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 62-64, Marine Road, Pensarn, Abergele, Clwyd, LL22 7PR, Wales

      IIF 72
    • 21, Tonbridge Road, Manchester, M19 2TQ, United Kingdom

      IIF 73
    • 341, Kingsway, Manchester, M19 1NQ, England

      IIF 74
  • Ahmed, Adeel
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gower Street, St Georges, Telford, TF2 9AF, England

      IIF 75
  • Mr Adeal Ahmed
    British born in May 1982

    Resident in United Kingdom

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

      IIF 76
  • Mr Adeel Ahmad
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 77
    • 22, Thonrey Close, London, NW9 4ED, England

      IIF 78
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 79
  • Mr Adeel Ahmad
    British born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Signal Court, Lightfoot Street, Hoole, Chester, Cheshire, CH2 3BP, United Kingdom

      IIF 80
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 81
    • 45, Sherfield Gardens, Putney, SW15 4PB, United Kingdom

      IIF 82
  • Mr Adeel Ahmed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 389, Lower Addiscombe Road, Croydon, Surrey, CR0 6RJ, United Kingdom

      IIF 83
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 84
    • 9 Louise Court, Grosvenor Road, Wanstead, E11 2HJ, United Kingdom

      IIF 85 IIF 86
  • Mr Adeel Ahmed
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, United Kingdom

      IIF 87
    • 10 Hyndman House, Kershaw Road, Dagenham, RM10 7PU, England

      IIF 88 IIF 89 IIF 90
    • Flat 10, Hyndman House, Dagenham, RM10 7PU, England

      IIF 91
    • Flat 10, Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, England

      IIF 92
    • Flat 10 Hyndman House, Kershaw Road, Dagenham, RM10 7PU, United Kingdom

      IIF 93
    • 747, Eastern Avenue, Ilford, IG2 7RT, United Kingdom

      IIF 94
    • 124, City Road, London, EC1V 2NX, England

      IIF 95 IIF 96 IIF 97
  • Mr Adeel Ahmed
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hyndman House, Kershaw Road, Dagenham, RM10 7PU, England

      IIF 98
  • Mr Adeel Ahmed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 17, Kent Street, Kent Street Mill, Blackburn, Lancashire, BB1 1DE, United Kingdom

      IIF 99
  • Mr Adeel Ahmed
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Gowland Avenue, Newcastle Upon Tyne, NE4 9NJ, United Kingdom

      IIF 100
  • Ahmed, Adeel
    British company director born in October 1984

    Resident in England

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

      IIF 101
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 102
  • Mr Adeel Ahmad
    British born in January 1987

    Resident in United Kingdom

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

      IIF 103
  • Mr Adeel Ahmed
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, House 11, Street No 65, Muhala Sham, Nagar Chober Gee Lahore, Lahore, 54760, Pakistan

      IIF 104
  • Mr Adeel Ahmed
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Ahmad, Adeel
    English company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 106
  • Adeel Ahmed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, 3 Brothers, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 107
  • Dr Adeel Ahmed
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15340483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
  • Mr Adeel Ahmad
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 289 Asim Town, St No 5 D Type, Faisalabad, PUNJAB, Pakistan

      IIF 109
  • Mr Adeel Ahmed
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 183, Q-10, Ali Street, Jinnah Town, Jail Road, Multan, Punjab, 60000, Pakistan

      IIF 110
  • Mr Adeel Ahmed
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 111
  • Mr Adeel Ahmad
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10515, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 112
  • Mr Adeel Ahmed
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 113
  • Mr. Adeel Ahmed
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #3, Mohallah Rasool Nagar Street #3, Sheikhupura, 39350, Pakistan

      IIF 114
  • Adeel Ahmed
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 115
  • Adeel Ahmed
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9a, 58a County Road Walton, Liverpool, L4 3QL, United Kingdom

      IIF 116
  • Adeel Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Post Office Jamaluddin Wali Chak 14np, Raheem Yar Khan, 64350, Pakistan

      IIF 117
  • Adeel Ahmed
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 118
  • Adeel Ahmad
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, House No 32 Ward No 3, Shorkotcantt, 35010, Pakistan

      IIF 119
  • Ahmed, Adeel
    Pakistani director and company secretary born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 120
  • Ahmed, Adeel
    Pakistani chartered accountant born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Spinkwell Close, Bradford, BD3 0HD, England

      IIF 121
  • Mr Adeel Ahmed
    Pakistani born in March 1981

    Resident in United States

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

      IIF 122
  • Mr Adeel Ahmed
    Pakistani born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 345, Cannon Hill Lane Rayns Park, London, SW20 9HQ, United Kingdom

      IIF 123
  • Mr Adeel Ahmed
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 124
  • Mr Adeel Rashid Ahmed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 125
  • Ahmed, Adeel
    British self employed born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 548, Ley Street, Ilford, Essex, IG2 7DB, United Kingdom

      IIF 126
  • Ahmed, Adeel
    British trader born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156a, New Road, Rainham, Essex, RM13 8RS, United Kingdom

      IIF 127
  • Ahmad, Adeel
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 128
    • 22, Thonrey Close, London, NW9 4ED, England

      IIF 129
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 130
  • Ahmad, Adeel
    British director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Signal Court, Lightfoot Street, Hoole, Chester, Cheshire, CH2 3BP, United Kingdom

      IIF 131
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 132
    • 45, Sherfield Gardens, Putney, SW15 4PB, United Kingdom

      IIF 133
  • Ahmed, Adeel
    British

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

      IIF 134
  • Ahmad, Adeel
    British graphic designer born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6XA, England

      IIF 135
  • Ahmad, Adeel
    British web developer born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Adeel
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 335, Adswood Road, Stockport, SK3 8PL, United Kingdom

      IIF 139
  • Ahmed, Adeel
    British salesman born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cuddington Crescent, Stockport, Cheshire, SK3 8LX, United Kingdom

      IIF 140
    • 11, Cuddington Crescent, Stockport, SK3 8LX, United Kingdom

      IIF 141
  • Ahmed, Adeel
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, 3 Brothers, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 142
  • Ahmed, Adeel Rashid
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 143
  • Ahmad, Adeel
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 289 Asim Town, St No 5 D Type, Faisalabad, PUNJAB, Pakistan

      IIF 144
  • Ahmad, Adeel
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Post Office Jamaluddin Wali Chak 14np, Raheem Yar Khan, 64350, Pakistan

      IIF 145
  • Ahmed, Adeal
    British director born in May 1982

    Resident in United Kingdom

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

      IIF 146
  • Ahmed, Adeel
    British accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 147
  • Ahmed, Adeel
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 148
    • 9 Louise Court, Grosvenor Road, Wanstead, Wanstead, London, E11 2HJ, United Kingdom

      IIF 149
  • Ahmed, Adeel
    British housing officer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 389, Lower Addiscombe Road, Croydon, Surrey, CR0 6RJ, United Kingdom

      IIF 150
  • Ahmed, Adeel
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, United Kingdom

      IIF 151
  • Ahmed, Adeel
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hyndman House, Kershaw Road, Dagenham, RM10 7PU, England

      IIF 152 IIF 153 IIF 154
    • Flat 10, Hyndman House, Dagenham, RM10 7PU, England

      IIF 155
    • Flat 10, Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, England

      IIF 156
    • Flat 10 Hyndman House, Kershaw Road, Dagenham, RM10 7PU, United Kingdom

      IIF 157
    • 747, Eastern Avenue, Ilford, IG2 7RT, United Kingdom

      IIF 158
    • 124, City Road, London, E1V2NX, England

      IIF 159
    • 124, City Road, London, EC1V 2NX, England

      IIF 160 IIF 161
  • Ahmed, Adeel
    British manager born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Hyndman House, Dagenham, RM10 7PU, England

      IIF 162
  • Ahmed, Adeel
    Pakistani none born in January 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • 233, London Road, Liverpool, Merseyside, L3 5NL

      IIF 163
  • Ahmed, Adeel
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, St. Huberts Road, Blackburn, BB6 7AF, United Kingdom

      IIF 164
  • Ahmed, Adeel
    British manager born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Gowland Avenue, Newcastle Upon Tyne, NE4 9NJ, United Kingdom

      IIF 165
  • Ahmad, Adeel
    Pakistani entrepreneur born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, House No 32 Ward No 3, Shorkotcantt, 35010, Pakistan

      IIF 166
  • Ahmad, Adeel
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10515, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 167
  • Ahmed, Adeel
    Pakistani business executive born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 84t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 168
  • Ahmed, Adeel
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 169
  • Ahmed, Adeel
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, House 11, Street No 65, Muhala Sham, Nagar Chober Gee Lahore, Lahore, 54760, Pakistan

      IIF 170
  • Ahmed, Adeel
    Pakistani advertising consultant born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 171
  • Ahmed, Adeel
    Pakistani software engineer born in October 1992

    Resident in Pakistan

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

      IIF 172
  • Ahmed, Adeel
    Pakistani managing director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9a, 58a County Road Walton, Liverpool, L4 3QL, United Kingdom

      IIF 173
  • Ahmed, Adeel, Dr
    Pakistani retailer born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15340483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 174
  • Ahmed, Adeel
    Pakistani company director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 175
  • Ahmed, Adeel
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 183, Q-10, Ali Street, Jinnah Town, Jail Road, Multan, Punjab, 60000, Pakistan

      IIF 176
  • Ahmed, Adeel
    Pakistani director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 177
  • Ahmed, Adeel
    Pakistani businessman born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 113a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 178
  • Ahmed, Adeel, Mr.
    Pakistani company director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #3, Mohallah Rasool Nagar Street #3, Sheikhupura, 39350, Pakistan

      IIF 179
  • Ahmad, Adeel

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 180 IIF 181 IIF 182
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 183
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 184
    • 45, Sherfield Gardens, Putney, SW15 4PB, United Kingdom

      IIF 185
  • Ahmed, Adeel

    Registered addresses and corresponding companies
    • 10 Hyndman House, Kershaw Road, Dagenham, London, Essex, RM10 7PU, England

      IIF 186
    • 74, Beaufort Square, London, NW9 4BP, England

      IIF 187
    • 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 188
    • 9 Louise Court, Grosvenor Road, Wanstead, Wanstead, London, E11 2HJ, United Kingdom

      IIF 189
  • Ahmed, Adeel
    Pakistani finance born in March 1981

    Resident in United States

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

      IIF 190
  • Ahmed, Adeel
    Pakistani company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, United Kingdom

      IIF 191
  • Ahmed, Adeel
    Pakistani director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Adeel
    Pakistani businessman born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 193
  • Mr Adeel Ahmar
    Pakistani born in April 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15385095 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 194
  • Ahmar, Adeel
    Pakistani president born in April 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15385095 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 195
child relation
Offspring entities and appointments
Active 80
  • 1
    WAY CRAFT LIMITED - 2025-02-19
    5 Spinkwell Close, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 121 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    7, 3 Brothers Bell Yard, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 142 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 3
    156a New Road, Rainham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 127 - director → ME
  • 4
    207 Regent Street 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-24 ~ dissolved
    IIF 43 - director → ME
  • 5
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,621 GBP2024-02-29
    Officer
    2022-02-14 ~ now
    IIF 160 - director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 6
    48 St. Huberts Road, Great Harwood, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    720 GBP2023-07-31
    Person with significant control
    2022-07-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 7
    120 Pleckgate Road, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-23 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    9 Louise Court Grosvenor Road, Wanstead, Wanstead, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 149 - director → ME
    2020-05-27 ~ dissolved
    IIF 189 - secretary → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 10
    Wellesley House, Duke Of Wellington Avenue, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    714 GBP2021-03-31
    Officer
    2009-09-04 ~ dissolved
    IIF 59 - director → ME
    2009-09-04 ~ dissolved
    IIF 134 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 177 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
  • 12
    4385, 15385095 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 195 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 13
    4385, 15340483 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 14
    146 Wood Street, Barnet, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 145 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 15
    Flat 10 Hyndman House, Kershaw Road, Dagenham, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 157 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 16
    548 Ley Street, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-24 ~ dissolved
    IIF 126 - director → ME
  • 17
    124 City Road, London Ec1v 2nx, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 175 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 18
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 56 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    9 Louise Court Grosvenor Road, Wanstead, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    341 Kingsway, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2024-01-18 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    101 Crumpsall Lane, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-07 ~ dissolved
    IIF 163 - director → ME
  • 22
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 23
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 128 - director → ME
    2023-02-01 ~ dissolved
    IIF 182 - secretary → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 24
    Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, United Kingdom
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,476 GBP2024-11-30
    Officer
    2024-05-21 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 25
    389 Lower Addiscombe Road, Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 26
    40c Preston New Road, Blackburn, Lancs, England
    Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 164 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    10 Hyndman House, Kershaw Road, Dagenham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,057 GBP2023-03-31
    Officer
    2020-01-31 ~ now
    IIF 152 - director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 28
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 130 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 29
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 48 - director → ME
    2021-02-27 ~ dissolved
    IIF 184 - secretary → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 30
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 172 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 138 - director → ME
  • 32
    68 Gowland Avenue, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 165 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 33
    32 Alfreds Way, Barking, England
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 34
    207 Regent Street 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-06 ~ dissolved
    IIF 106 - director → ME
    2015-02-06 ~ dissolved
    IIF 183 - secretary → ME
  • 35
    32 Alfreds Way, Barking, England
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-07 ~ now
    IIF 137 - director → ME
  • 37
    C/o Milner Smeaton Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,888 GBP2024-02-28
    Person with significant control
    2025-01-27 ~ 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
  • 38
    48 Melford Road, Walthamstow, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    10 Hyndman House Kershaw Road, Dagenham, London, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-28 ~ dissolved
    IIF 186 - secretary → ME
  • 40
    22 Thonrey Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 41
    74 Argent House 3 Beaufort Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2020-01-01 ~ now
    IIF 187 - secretary → ME
  • 42
    Unit 57 A95 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 43
    12 Signal Court Lightfoot Street, Hoole, Chester, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-05 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 44
    12 Constance Street, London, England
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 45
    Office 10515 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 167 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 46
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Officer
    2020-04-15 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    HASEEB AND ASSOCIATES LIMITED - 2019-04-03
    172 Easterly Road, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -42,956 GBP2024-02-29
    Officer
    2019-07-03 ~ now
    IIF 69 - director → ME
  • 48
    8 Gower Street, St Georges, Telford, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-20 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 49
    32 Alfreds Way, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 50
    Flat 84t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 51
    4385, 15174628 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 52
    143 Cambridge Road, Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-05 ~ dissolved
    IIF 57 - director → ME
  • 53
    124 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2020-11-13 ~ dissolved
    IIF 102 - director → ME
  • 54
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2022-12-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 55
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-03 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 56
    Flat 113a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-06-12 ~ dissolved
    IIF 178 - director → ME
  • 57
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-18 ~ dissolved
    IIF 45 - director → ME
    2021-02-18 ~ dissolved
    IIF 181 - secretary → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 58
    67 Broadhill Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 71 - director → ME
  • 59
    345 Cannon Hill Lane Rayns Park, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 192 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 60
    10 Hyndman House, Kershaw Road, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-13 ~ dissolved
    IIF 191 - director → ME
  • 61
    Q Lounge, St Peter Street, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 62
    Q Lounge, St Peter Street, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    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
  • 63
    Q Lounge, St Peter Street, Blackburn, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-16 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 64
    London (wc2) Office 7 Bell Yard, Office 7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -75,913 GBP2021-01-31
    Officer
    2018-01-16 ~ now
    IIF 51 - director → ME
    Person with significant control
    2018-01-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 65
    30 Barking Industrial Park, Alfreds Way, Barking, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-11 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 66
    32 Alfreds Way, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 67
    37 Mellor Street, Eccles, Manchester, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 166 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 68
    11 Cuddington Crescent, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,939 GBP2017-06-30
    Officer
    2013-07-18 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    335 Adswood Road, Stockport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-04 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 70
    10 Hyndman House Kershaw Road, Dagenham, London, Essex, England
    Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 159 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 71
    124 City Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    324,518 GBP2023-10-31
    Officer
    2020-01-31 ~ now
    IIF 161 - director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 72
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 132 - director → ME
    2024-03-23 ~ now
    IIF 180 - secretary → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 73
    Suite No 15, 3329-339 Putney Bridge Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,685 GBP2019-07-31
    Officer
    2018-07-17 ~ dissolved
    IIF 133 - director → ME
    2018-07-17 ~ dissolved
    IIF 185 - secretary → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 74
    Flat 305c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-09-12 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2020-09-12 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 75
    Office 10269 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 171 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 76
    Office 9a 58a County Road Walton, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -558 GBP2023-11-30
    Officer
    2022-11-24 ~ now
    IIF 173 - director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 77
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 179 - director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 78
    74 Beaufort Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-01 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 79
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    7,216 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 136 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 80
    10 Hyndman House Kershaw Road, Dagenham, Essex, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    11 Cuddington Crescent, Stockport, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    68,866 GBP2023-06-30
    Officer
    2017-03-14 ~ 2018-08-14
    IIF 141 - director → ME
    Person with significant control
    2017-03-14 ~ 2018-08-14
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 2
    90 Higher Croft Road, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2023-02-14 ~ 2024-01-18
    IIF 54 - director → ME
    Person with significant control
    2023-02-14 ~ 2024-01-18
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    9 Louise Court Grosvenor Road, Wanstead, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-13 ~ 2021-07-16
    IIF 66 - director → ME
    Person with significant control
    2020-09-13 ~ 2021-07-16
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    ALD TRADING LTD - 2020-06-18
    113 Yews Hill Road, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-21 ~ 2019-11-21
    IIF 46 - director → ME
    Person with significant control
    2019-11-21 ~ 2019-11-21
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, United Kingdom
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,476 GBP2024-11-30
    Officer
    2023-04-24 ~ 2024-05-21
    IIF 143 - director → ME
    Person with significant control
    2023-04-24 ~ 2024-04-24
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 6
    COOPER PAYMENT SOLUTIONS LIMITED - 2020-06-05
    EARLSBOROUGH LIMITED - 2020-03-03
    27 Peel Street, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-10 ~ 2020-02-25
    IIF 47 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,780 GBP2024-05-31
    Officer
    2024-09-11 ~ 2024-09-30
    IIF 39 - director → ME
  • 8
    10 Hyndman House, Kershaw Road, Dagenham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,057 GBP2023-03-31
    Officer
    2019-12-18 ~ 2019-12-23
    IIF 154 - director → ME
    Person with significant control
    2019-10-11 ~ 2019-12-26
    IIF 98 - Ownership of shares – 75% or more OE
    2019-12-26 ~ 2019-12-26
    IIF 89 - Ownership of shares – 75% or more OE
  • 9
    150 Clements Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 65 - director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    244 Albert Embankment, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    236,101 GBP2017-12-31
    Officer
    2015-12-22 ~ 2015-12-22
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    38 Petts Hill, Northolt, England
    Corporate (2 parents)
    Equity (Company account)
    32,042 GBP2024-01-31
    Officer
    2020-01-31 ~ 2021-01-31
    IIF 155 - director → ME
    2019-06-24 ~ 2019-12-23
    IIF 156 - director → ME
    2018-08-06 ~ 2018-08-14
    IIF 162 - director → ME
    Person with significant control
    2020-01-31 ~ 2021-01-31
    IIF 92 - Ownership of shares – 75% or more OE
    2018-08-06 ~ 2019-12-23
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 12
    74 Argent House 3 Beaufort Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2020-01-01 ~ 2020-09-10
    IIF 49 - director → ME
    2020-01-01 ~ 2020-12-01
    IIF 50 - director → ME
    Person with significant control
    2020-01-01 ~ 2022-01-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    218 Southend Road, Stanford-le-hope, England
    Corporate (2 parents)
    Equity (Company account)
    31,844 GBP2024-03-31
    Officer
    2017-10-16 ~ 2017-11-17
    IIF 190 - director → ME
    Person with significant control
    2017-10-16 ~ 2017-11-17
    IIF 122 - Right to appoint or remove directors OE
  • 14
    21 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,916 GBP2023-03-31
    Officer
    2018-03-27 ~ 2021-09-01
    IIF 68 - director → ME
    Person with significant control
    2018-03-27 ~ 2021-12-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    Unit 69 Barking Industrial Park, Alfreds Way, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    6,158 GBP2023-07-31
    Officer
    2022-10-31 ~ 2022-12-16
    IIF 36 - director → ME
  • 16
    3 Abbotsford Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -73 GBP2021-06-30
    Officer
    2021-07-23 ~ 2021-07-23
    IIF 67 - director → ME
    2020-06-11 ~ 2021-07-23
    IIF 147 - director → ME
    2020-06-11 ~ 2021-06-01
    IIF 188 - secretary → ME
    Person with significant control
    2020-06-11 ~ 2021-07-23
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    2021-07-23 ~ 2021-07-23
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    4385, 13531462 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-07-26 ~ 2022-06-01
    IIF 148 - director → ME
    Person with significant control
    2021-07-26 ~ 2022-06-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 18
    YES WORLDWIDE LTD - 2015-08-13
    Unit 6 Coppice Industrial Estate, Windsor Road, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    46,064 GBP2018-02-28
    Officer
    2018-06-11 ~ 2019-07-22
    IIF 70 - director → ME
    Person with significant control
    2018-06-11 ~ 2019-03-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 19
    62-64 Marine Road, Pensarn, Abergele, Clwyd
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,692 GBP2015-06-30
    Officer
    2015-06-01 ~ 2016-05-20
    IIF 72 - director → ME
  • 20
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-14 ~ 2023-12-28
    IIF 101 - director → ME
  • 21
    747 Eastern Avenue, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-12 ~ 2020-05-13
    IIF 158 - director → ME
    Person with significant control
    2020-05-12 ~ 2020-05-13
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    124 City Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    324,518 GBP2023-10-31
    Officer
    2019-04-11 ~ 2019-12-23
    IIF 153 - director → ME
    Person with significant control
    2019-04-11 ~ 2019-12-23
    IIF 88 - Ownership of shares – 75% or more OE
© 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.