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

Muhammad Afzal Abbasi

    Related profiles found in government register
  • Muhammad Afzal Abbasi
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 742, Street 10c, Ghauri Town Phase 5, Islamabad, Islamabad, 44000, Pakistan

      IIF 1
  • Muhammad Abbas
    Pakistani born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8217, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Muhammad Abbas
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148, Greenford Road, Harrow, HA1 3QP, England

      IIF 3
  • Mr Muhammad Abbas
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street # 2 Gobind Garh, College Road, Gujranwala, 52250, Pakistan

      IIF 4
    • icon of address 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 5
  • Muhammad Abbas
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rehman Villas, P-116, Khalid Block, Satyana Road, Faisalabad, 38000, Pakistan

      IIF 6
  • Muhammad Abbas
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 103, Ward No 4 Galla Mandi, Mehrabpur, 67211, Pakistan

      IIF 7
  • Mr Muhammad Abbas
    Pakistani born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8254, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 8
  • Mr Muhammad Abbas
    Pakistani born in June 1981

    Resident in Pakistan

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

      IIF 9
  • Mr Muhammad Abbas
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Kestrel Rise Eagle, Lincoln, Lincolnshire, LN6 9ED, United Kingdom

      IIF 10
  • Mr Muhammad Abbas
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 11
  • Mr Muhammad Abbas
    Pakistani born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No. 413, Street No. 09, Muhallah Tulyanwala, Sahiwal, 57000, Pakistan

      IIF 12
  • Mr Muhammad Abbas
    Pakistani born in August 1984

    Resident in Pakistan

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

      IIF 13
  • Mr Muhammad Abbas
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Fawara Chowk, Shahi Eid Gah Road Pasari Wala, Shujabad, 60000, Pakistan

      IIF 14
  • Mr Muhammad Abbas
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 9, Board Nasir Bagh Road, Alam Flats, Peshawar, 25000, Pakistan

      IIF 15
  • Mr Muhammad Abbas
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13026096 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mr Muhammad Abbas
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 17
  • Mr Muhammad Abbas
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2a, 23 Stirling Road, Harrow, London, HA3 7NB, United Kingdom

      IIF 18
  • Mr, Muhammad Abbas
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15080855 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr. Muhammad Abbas
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8823, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 21
  • Abbasi, Muhammad Afzal
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 742, Street 10c, Ghauri Town Phase 5, Islamabad, Islamabad, 44000, Pakistan

      IIF 22
  • Muhammad, Abbas
    Pakistani manager born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Homeopathic & General Store, Chowk Empress Road, Lahore, Pakistan

      IIF 23
  • Mr Muhammad Abbas
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 204, Soldier Bazar No.1, Karachi, Karachi, Sindh, 74000, Pakistan

      IIF 24
  • Mr Muhammad Abbas
    Pakistani born in February 2003

    Resident in Pakistan

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

      IIF 25
    • icon of address Office 878, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Mr Muhammad Abbas
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 49, Daak Khana Noor Shah, Kpk, 24100, Pakistan

      IIF 27
  • Mr. Muhammad Abbas
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 655, Street 22b, Zakarya Town, Multan, 66000, Pakistan

      IIF 28
    • icon of address H No. 655, Street Number 22b, Zakarya Town, Multan, 66000, Pakistan

      IIF 29
  • Muhammad Abbas
    Pakistani born in March 1988

    Resident in Spain

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

      IIF 30
  • Abbas, Muhammad
    Pakistani company director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 31
  • Abbas, Muhammad
    Pakistani director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street # 2 Gobind Garh, College Road, Gujranwala, 52250, Pakistan

      IIF 32
  • Syed Muhammad Abubakar Shah
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15420072 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Abbas, Muhammad
    Pakistani director born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8217, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Abbas, Muhammad
    Pakistani director born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8254, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 35
  • Abbas, Muhammad
    Pakistani director born in June 1981

    Resident in Pakistan

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

      IIF 36
  • Abbas, Muhammad
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Kestrel Rise Eagle, Lincoln, Lincolnshire, LN6 9ED, United Kingdom

      IIF 37
  • Abbas, Muhammad
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148, Greenford Road, Harrow, HA1 3QP, England

      IIF 38
  • Mr Muhammad Abbas
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Monument Road, Woking, GU21 5LT, England

      IIF 39
  • Muhammad Adeel Abbas
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Cowper Mount, Leeds, LS9 7BB, United Kingdom

      IIF 40
  • Abbas, Muhammad
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 41
  • Abbas, Muhammad
    Pakistani director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite G1, Hartsbourne House, Delta Gain, Carpenders Park, Watford, WD19 5EF, England

      IIF 42
  • Abbas, Muhammad
    Pakistani director born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No. 413, Street No. 09, Muhallah Tulyanwala, Sahiwal, 57000, Pakistan

      IIF 43
  • Abbas, Muhammad
    Pakistani born in August 1984

    Resident in Pakistan

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

      IIF 44
  • Abbas, Muhammad
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Fawara Chowk, Shahi Eid Gah Road Pasari Wala, Shujabad, 60000, Pakistan

      IIF 45
  • Abbas, Muhammad
    Pakistani company director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 9, Board Nasir Bagh Road, Alam Flats, Peshawar, 25000, Pakistan

      IIF 46
  • Abbas, Muhammad
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village, Post Office Garyala, Mardan, 23200, 23200, Pakistan

      IIF 47
  • Abbas, Muhammad
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 48
  • Abbas, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address ., Ward No 4 Galla Mandi, Mehrabpur, Sindh, 67211, Pakistan

      IIF 49
  • Abbas, Muhammad
    Pakistani business person born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2a, 23 Stirling Road, Harrow, London, HA3 7NB, United Kingdom

      IIF 50
  • Abbas, Muhammad, Mr,
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15080855 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Abbas, Muhammad, Mr.
    Pakistani director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8823, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 53
  • Mr Syed Muhammad Abubaker Shah
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 775, Mehmood Abad Colony, Behind Artex, Multan, Punjab, 60000, Pakistan

      IIF 54
    • icon of address 9, Mason Court The Avenue, Wembley, HA9 9PD, England

      IIF 55
  • Abbas, Muhammad
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 204, Soldier Bazar No.1, Karachi, Karachi, Sindh, 74000, Pakistan

      IIF 56
  • Abbas, Muhammad
    Pakistani born in February 2003

    Resident in Pakistan

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

      IIF 57
  • Abbas, Muhammad
    Pakistani company director born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 878, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Abbas, Muhammad
    Pakistani business person born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 49, Daak Khana Noor Shah, Kpk, 24100, Pakistan

      IIF 59
  • Abbas, Muhammad
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Victoria Street, London, England, SW1H 0NJ, United Kingdom

      IIF 60
  • Mr Muhammad Adeel Abbas
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Tarring Street, Stockton-on-tees, TS18 1HH, United Kingdom

      IIF 61
  • Shah, Syed Muhammad Abubakar
    Pakistani company director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15420072 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
  • Shah, Syed Muhammad Abubaker
    Pakistani businessman born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 775, Mehmood Abad Colony, Behind Artex, Multan, Punjab, 60000, Pakistan

      IIF 63
  • Shah, Syed Muhammad Abubaker
    Pakistani company director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Mason Court The Avenue, Wembley, HA9 9PD, England

      IIF 64
  • Abbas, Muhammad, Mr.
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 655, Street 22b, Zakarya Town, Multan, 66000, Pakistan

      IIF 65
    • icon of address H No. 655, Street Number 22b, Zakarya Town, Multan, 66000, Pakistan

      IIF 66
  • Mr. Muhammad Adeel Abbas
    Pakistani born in February 1994

    Resident in United Kingdom

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

      IIF 67
  • Mr Muhammaad Khabab Aslam
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14771720 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Mr Muhammad Abbas
    Pakistani born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1073, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Mr Muhammad Abbas
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Muhammad Abbas
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Horbury Road, Wakefield, WF2 8BQ, United Kingdom

      IIF 75
  • Mr Muhammad Abbas
    Pakistani born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Little Elms, Harlington, Hayes, UB3 5EE, England

      IIF 76
  • Shah, Syed Mehar Ali
    Pakistani business person born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Wash Lane, Bury, BL9 7DJ, England

      IIF 77
  • Abbas, Muhammad
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Monument Road, Woking, GU21 5LT, England

      IIF 78
  • Mr Muhammad Abbas
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Overbridge Road, Salford, M7 1SL, United Kingdom

      IIF 79
    • icon of address 16, Westerman Street, Wakefield, WF1 5NB, United Kingdom

      IIF 80
  • Aslam, Muhammaad Khabab
    Pakistani president born in June 2002

    Resident in England

    Registered addresses and corresponding companies
  • Abbas, Muhammad
    born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rehman Villas, P-116, Khalid Block, Satyana Road, Faisalabad, 38000, Pakistan

      IIF 82
  • Muhammed, Abbas
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Westerman Street, Wakefield, West Yorkshire, WF1 5NB, United Kingdom

      IIF 83
  • Syed Muhammad Abubaker Shah
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15672729 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
  • Abbas, Muhammad
    Pakistani born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fairfield Crescent, Leicester, LE3 8EJ, United Kingdom

      IIF 85
  • Abbas, Muhammad
    Pakistani director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1073, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 86
  • Abbas, Muhammad
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Little Elms, Harlington, Hayes, UB3 5EE, England

      IIF 87 IIF 88 IIF 89
    • icon of address Suite 304 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 90
  • Abbas, Muhammad
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Little Elms, Harlington, Hayes, UB3 5EE, England

      IIF 91
  • Abbas, Muhammad Adeel
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Cowper Mount, Leeds, LS9 7BB, United Kingdom

      IIF 92
  • Abbas, Muhammad Adeel
    Pakistani company director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Tarring Street, Stockton-on-tees, TS18 1HH, United Kingdom

      IIF 93
  • Abbas, Muhammad Adeel, Mr.
    Pakistani born in February 1994

    Resident in United Kingdom

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

      IIF 94
  • Mr Syed Mehar Ali Shah
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Flat 1, Turf Appartments, Wash Lane, Bury, BL9 7DJ, United Kingdom

      IIF 95
  • Abbas, Muhammad
    Pakistani born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Little Elms, Harlington, Hayes, UB3 5EE, England

      IIF 96
  • Mr Syed Muhammad Abubaker Shah
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Rose Street South Lane, Edinburgh, EH2 3JG, United Kingdom

      IIF 97
  • Abbas, Muhammad
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Overbridge Road, Salford, M7 1SL, United Kingdom

      IIF 98
    • icon of address 124, Horbury Road, Wakefield, West Yorkshire, WF2 8BQ, United Kingdom

      IIF 99
    • icon of address 16, Westerman Street, Wakefield, WF1 5NB, United Kingdom

      IIF 100
  • Abbas, Muhammad
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grange Street, Wakefield, WF2 8TF, England

      IIF 101
  • Abbas, Muhammad
    British manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Grange Street, Wakefield, West Yorkshire, WF2 8TF, England

      IIF 102
  • Shah, Syed Muhammad Abubaker
    British company director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15672729 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
  • Shah, Syed Muhammad Abubaker
    Pakistani director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Rose Street South Lane, Edinburgh, EH2 3JG, United Kingdom

      IIF 104
  • Abbas, Muhammad

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

      IIF 105
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 48b Monument Road, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 14182677 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    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
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2025-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 57 - Director → ME
    icon of calendar 2023-01-09 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Little Elms, Harlington, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,597 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Kestrel Rise Eagle, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 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
  • 7
    icon of address 5 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 85 Great Portland St, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-20
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 15796657 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ dissolved
    IIF 49 - Director → ME
  • 10
    icon of address 15 Fairfield Crescent, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 85 - Director → ME
  • 11
    icon of address 4385, 14215165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 12
    icon of address 4385, 15080855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 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
  • 13
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 6 - Has significant influence or controlOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 16
    icon of address Cridiqa Ltd 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,538 GBP2022-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 17
    icon of address 102 Rose Street South Lane, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 15420072 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    icon of address 29 Windsor Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 85 Great Portland Street First Floor London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 15069752 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-24
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 15180317 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Apt 3 49 North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 4385, 15672729 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 12 Little Elms, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 9 Mason Court The Avenue, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,962 GBP2022-02-28
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 64 - Director → ME
  • 28
    icon of address 4385, 13814158 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 126 Horbury Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,063 GBP2015-03-20
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 83 - Director → ME
  • 30
    icon of address 4385, 14771720 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 12 Little Elms, Harlington, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 32
    icon of address Suite 304 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,367 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 33
    icon of address 12 Little Elms, Harlington, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,724 GBP2024-11-30
    Officer
    icon of calendar 2023-11-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Office 2a, 23 Stirling Road, Harrow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 35
    icon of address 124 Horbury Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 102 - Director → ME
  • 36
    icon of address Office 878 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 37
    icon of address 148 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 124 Horbury Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 41
    icon of address Flat 50 Belgravia Court, 33 Ebury Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 1 Overbridge Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 4385, 14961105 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 45
    icon of address 38 Cowper Mount, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 126 Horbury Road, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    201,461 GBP2024-02-28
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 47
    icon of address 12 Little Elms, Harlington, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4385, 13026096 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    12,600 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 2 Grange Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 101 - Director → ME
  • 51
    icon of address 51 Tarring Street, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 4385, 15796657 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-23 ~ 2024-12-10
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address 116 Flat 1 Wash Lane, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-06 ~ 2024-11-13
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2024-11-13
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 9 Mason Court The Avenue, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,962 GBP2022-02-28
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-03-31
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite G1 Hartsbourne House, Delta Gain, Carpenders Park, Watford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    33,805,870 GBP2024-12-31
    Officer
    icon of calendar 2013-10-31 ~ 2025-01-01
    IIF 42 - Director → ME
  • 5
    icon of address 70 Bristol Street Bristol Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ 2024-07-01
    IIF 60 - Director → ME
  • 6
    icon of address 533 Rainham Road South, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-04-24
    IIF 23 - Director → ME
  • 7
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-24
    Officer
    icon of calendar 2023-08-23 ~ 2024-10-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 2024-10-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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