logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Awais Ahmed

    Related profiles found in government register
  • Mr. Awais Ahmed
    Pakistani born in January 1989

    Resident in Pakistan

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

      IIF 1
  • Mr Awais Ahmed
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2
  • Mr. Awais Ahmad
    Pakistani born in October 1989

    Resident in Pakistan

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

      IIF 3
  • Mr. Awais Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 4
  • Mr Awais Ahmad
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Akbar Colony, Multan, Punjab, 60000, Pakistan

      IIF 5
  • Mr Awais Ahmed
    Pakistani born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 35j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 6
  • Mr Awais Ahmed
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 7
  • Mr. Awais Ahmed
    Pakistani born in September 1994

    Resident in Pakistan

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

      IIF 8
  • Mr Awais Ahmad
    Pakistani born in June 1999

    Resident in Pakistan

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

      IIF 9
  • Mr Awais Ahmed
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15664170 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Mr Awais Ahmad
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B78, Chak No.80/10r, Pirowal, Khanewal, 58150, Pakistan

      IIF 11
  • Mr Awais Ahmed
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Salhoky, Daska, Sialkot, 51010, Pakistan

      IIF 12
  • Mr Awais Ahmed
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Ayr Avenue, Oldham, OL8 2AH, United Kingdom

      IIF 13
  • Awais Ahmed
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 161b, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 14
  • Awais Ahmed
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 140, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 15
  • Mr Awais Ahmad
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 16
  • Mr Awais Ahmad
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 642-biii, Muhalla Gariban, Bahawalpur, Punjab, 63100, Pakistan

      IIF 17
  • Awais Ahmad
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2856, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Awais Ahmed
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8522, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 19
    • icon of address Office 13871, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Awais Ahmad
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc794738 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 21
  • Awais Ahmad
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 289, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Ahmed, Awais
    Pakistani entrepreneur born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 23
  • Ahmed, Awais, Mr.
    Pakistani director born in January 1989

    Resident in Pakistan

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

      IIF 24
  • Awais, Ahmed
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 79 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 25
    • icon of address Office 79, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 26
  • Ahmad, Awais, Mr.
    Pakistani company director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W7LT

      IIF 27
  • Ahmad, Awais, Mr.
    Pakistani director born in January 1999

    Resident in Pakistan

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

      IIF 28
  • Ahmed, Awais
    Pakistani director born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Akbar Colony, Multan, Punjab, 60000, Pakistan

      IIF 29
  • Mr Ahmed Awais
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 79, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 30
  • Ahmad, Awais
    Pakistani software developer born in June 1999

    Resident in Pakistan

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

      IIF 31
  • Ahmed, Awais
    Pakistani business person born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 35j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 32
  • Ahmed, Awais
    Pakistani director born in January 1990

    Resident in Pakistan

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

      IIF 33
  • Mr Awais Ahmed
    Pakistani born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Ahmad, Awais
    Pakistani building contractor born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B78, Chak No.80/10r, Pirowal, Khanewal, 58150, Pakistan

      IIF 35
  • Ahmad, Awais
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2856, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 36
  • Ahmed, Awais
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 161b, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 37
  • Ahmed, Awais
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 140, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 38
  • Ahmed, Awais
    Pakistani freelancer born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15664170 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Ahmed, Awais
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8522, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 40
    • icon of address Office 13871, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Ahmed, Awais, Mr.
    Pakistani company director born in September 1994

    Resident in Pakistan

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

      IIF 42
  • Ahmed Awais
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 79 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 43
  • Ahmad, Awais
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 642-biii, Muhalla Gariban, Bahawalpur, Punjab, 63100, Pakistan

      IIF 44
  • Ahmad, Awais
    Pakistani director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc794738 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 45
  • Ahmed, Awais
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Salhoky, Daska, Sialkot, 51010, Pakistan

      IIF 46
  • Ahmad, Awais
    Pakistani owner born in February 2000

    Resident in Pakistan

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

      IIF 47
  • Ahmad, Awais
    Pakistani director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 289, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Ahmed, Awais
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Ayr Avenue, Oldham, OL8 2AH, United Kingdom

      IIF 49
  • Mr Awais Ahmed
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Havering Gardens, 113 Havering Gardens, Romford, RM6 5AL, England

      IIF 50
  • Mr Awais Ahmed
    Pakistani born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Farrance Road, Romford, RM6 6EB, England

      IIF 51
  • Mr Awais Ahmed
    Pakistani born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 30a -, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 52
  • Ahmed, Awais
    Pakistani director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Ahmed, Awais
    born in October 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5-ghazali Park, Wahdat Road, Lahore, Pakistan

      IIF 54
  • Ahmed, Awais
    British chartered accountant born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Havering Gardens, 113 Havering Gardens, Romford, RM6 5AL, England

      IIF 55
  • Ahmed, Awais
    Pakistani enterpreneur born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Farrance Road, Romford, RM6 6EB, England

      IIF 56
  • Ahmed, Awais
    Pakistani businessman born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 30a -, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 57
  • Ahmed, Awais
    German director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Brookfields Avenue, Mitcham, CR4 4BN, England

      IIF 58
  • Ahmed, Awais

    Registered addresses and corresponding companies
    • icon of address 15664170 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • icon of address 35, Farrance Road, Romford, RM6 6EB, England

      IIF 60
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 4385, 14440149 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 35 Farrance Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-11-30
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2017-11-29 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 3249 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Ayr Avenue, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    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
  • 6
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 48 High Street, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 9
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 124 City Road City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    195 GBP2024-09-30
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Flat 30a - 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 15367592 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 14279549 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    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
  • 14
    icon of address Office # 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Grifto Trading Limited, 85 Great Portland Street First Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 140 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,955 GBP2021-06-30
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 113 Havering Gardens 113 Havering Gardens, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,567 GBP2024-12-31
    Officer
    icon of calendar 2021-12-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-12-05 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 15664170 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 39 - Director → ME
    icon of calendar 2024-04-20 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 14814279 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 24238, Sc794738 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 21
    icon of address International House, International House, 12 Constance Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 161b 58 Peregrine Road, Hainault, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -868 GBP2023-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 13150072 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -377 GBP2024-01-31
    Officer
    icon of calendar 2024-04-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 24
    icon of address Office 13871 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 79 58 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Flat 35j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    361 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 8522 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 14 Brookfields Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ 2017-01-18
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.