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

Ali, Saqib

    Related profiles found in government register
  • Ali, Saqib
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Homestead, Great Road, Hemel Hempstead, HP2 5LB, United Kingdom

      IIF 1
    • Homestead, Great Road, Hemel Hempstead, Hertfordshire, HP2 5LB, England

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Ali, Saqib
    British it consultant born in September 1981

    Resident in England

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

      IIF 4
  • Ali, Saqib
    British security manager born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30, Milton Road, Earley, Reading, Berkshire, RG6 1EL, United Kingdom

      IIF 5
  • Ali, Saqib
    British taxi driver born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 40, Caversham Road, Reading, RG1 7EB, England

      IIF 6
  • Ali, Saqib
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 135 Laughton Road, Dinnington, Sheffield, South Yorkshire, S25 2PP, United Kingdom

      IIF 7
  • Ali, Saqib, Dr
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 8
    • 19, Stoops Road, Doncaster, DN4 7ER, United Kingdom

      IIF 9
  • Ali, Saqib, Dr
    British director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 7, Fibre Close, Middleton, Manchester, M24 6XQ, England

      IIF 10
  • Ali, Saqib, Dr
    British doctor born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 7, Fibre Close, Middleton, M24 6XQ, England

      IIF 11
  • Mr Saqib Ali
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Homestead, Great Road, Hemel Hempstead, HP2 5LB, England

      IIF 12
  • Ali, Saqib
    born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
  • Dr Saqib Ali
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 14
  • Ali, Aqib
    Pakistani company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ilchester Road, Dagenham, RM8 2YS, England

      IIF 15
  • Ali, Aqib
    Pakistani director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ilchester Road, Dagenham, RM8 2YS, England

      IIF 16
  • Ali, Saqib
    Pakistani director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 135, Laughton Road, Dinnington, S25 2PP, England

      IIF 17
  • Ali, Saqib
    Pakistani builder born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 20, Berkeley Street, Nelson, BB9 0SJ, England

      IIF 18
  • Ali, Saqib
    Pakistani manager born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 20 Berkeley Street, Nelson, BB9 0SJ, England

      IIF 19
  • Mr Saqib Ali
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30, Milton Road, Earley, Reading, Berkshire, RG6 1EL, United Kingdom

      IIF 20
    • 40, Caversham Road, Reading, RG1 7EB, England

      IIF 21
  • Ali, Saqib, Dr
    born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stoops Road, Doncaster, South Yorkshire, DN4 7ER, England

      IIF 22
  • Dr Saqib Ali
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 7, Fibre Close, Middleton, Manchester, M24 6XQ, England

      IIF 23
    • 7, Fibre Close, Middleton, M24 6XQ, England

      IIF 24
  • Mr Saqib Ali
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 25
    • 135 Laughton Road, Dinnington, Sheffield, South Yorkshire, S25 2PP, United Kingdom

      IIF 26
  • Ali, Saqib
    Pakistani director born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • 22, Lily Street, Bradford, BD8 7PQ, England

      IIF 27
  • Ali, Saqib
    Pakistani company director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2890, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 28
  • Ali, Saqib
    British business born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Westminster Road, Selly Oak, Birmingham, B29 7RS, England

      IIF 29
  • Ali, Saqib
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 28, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 30
  • Ali, Saqib
    Pakistani director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5065, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 31
  • Ali, Saqib
    Pakistani director born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3187, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Ali, Saqib
    Pakistani director born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 137, Capmartin Road, Coventry, CV6 3FU, England

      IIF 33
  • Ali, Saqib
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 34
  • Ali, Saqib
    Pakistani director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3997, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Ali, Saqib
    Pakistani bsc born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Ali, Saqib
    Pakistani company director born in January 1995

    Resident in Pakistan

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

      IIF 37
  • Mr Saqib Ali
    Pakistani born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Homestead, Great Road, Hemel Hempstead, HP2 5LB, United Kingdom

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Ali, Saqib
    Pakistani businessman born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 372a, Katherine Road, London, E7 8NW, England

      IIF 41
  • Ali, Saqib
    Pakistani buisness owner born in May 1995

    Resident in Greece

    Registered addresses and corresponding companies
    • 4, Kavadella, Nea Filadelfia, 143 42, Greece

      IIF 42
  • Ali, Saqib
    Pakistani company director born in February 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Wellington Street, Aberdeen, AB11 5BX, Scotland

      IIF 43
  • Ali, Saqib
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4258, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 44
  • Ali, Saqib
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, High Street, London, E17 7BU, England

      IIF 45
  • Ali, Saqib
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 46
  • Ali, Saqib
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #04, Street #02, Muhallah Warind Colony, Rahim Yar Khan, Sadiqabad, Punjab, 64350, Pakistan

      IIF 47
    • House #04, Street #02, Muhallah Warind Colony, Sadiqabad, Rahim Yar Khan, 64350, Pakistan

      IIF 48
  • Ali, Saqib
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12157, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Ali, Saqib
    Pakistani company director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fateh Shah Road, Mohalla Basti Sultan Noon, Jhang, 35200, Pakistan

      IIF 50
  • Ali, Saqib, Dr
    British company director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4d, Auchingramont Road, Hamilton, Lanarkshire, ML3 6JT, Scotland

      IIF 51
  • Ali, Saqib, Dr
    British doctor born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65a, Berkeley Street, Glasgow, G3 7DX, Scotland

      IIF 52
  • Ali, Saqib, Dr
    British doctor born in April 1995

    Resident in United Kingdom

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

      IIF 53
  • Mr Saqib Ali
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 20 Berkeley Street, Nelson, BB9 0SJ, England

      IIF 54
  • Ali, Saqib

    Registered addresses and corresponding companies
    • 20 Berkeley Street, Nelson, BB9 0SJ, England

      IIF 55
  • Ali, Saqib
    Indian chief executive officer born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Croydon Road, Newcastle Upon Tyne, NE4 5LP, United Kingdom

      IIF 56
  • Saqib Ali
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • 22, Lily Street, Bradford, BD8 7PQ, England

      IIF 57
  • Ali, Aqib
    Pakistani company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ilchester Road, Dagenham, RM8 2YS, England

      IIF 58
  • Mr Saqib Ali
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2890, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 59
  • Mr Saqib Ali
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highgate Trading Estate, 50 Highgate Middleway, Birmingham, B12 0DG, United Kingdom

      IIF 60
  • Dr Saqib Ali
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65a, Berkeley Street, Glasgow, G3 7DX, Scotland

      IIF 61
  • Dr Saqib Ali
    British born in April 1995

    Resident in United Kingdom

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

      IIF 62
  • Mr Ali Saqib
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 63
  • Ali, Saqib, Mr.
    Pakistani company director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 64
  • Mr Saqib Ali
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 137, Capmartin Road, Coventry, CV6 3FU, England

      IIF 65
  • Mr Saqib Ali
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 66
  • Mr Saqib Ali
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3997, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 67
  • Mr Saqib Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 68
  • Mr Saqib Ali
    Pakistani born in May 1995

    Resident in Greece

    Registered addresses and corresponding companies
    • 4, Kavadella, Nea Filadelfia, 143 42, Greece

      IIF 69
  • Mr Saqib Ali
    Pakistani born in February 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Wellington Street, Aberdeen, AB11 5BX, Scotland

      IIF 70
  • Saqib, Ali
    Pakistani ceo born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 71
  • Saqib Ali
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 28, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 72
  • Mr Saqib Ali
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 372a, Katherine Road, London, E7 8NW, England

      IIF 73
  • Saqib Ali
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5065, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 74
  • Saqib Ali
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3187, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 75
  • Saqib Ali
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 76
  • Saqib Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4258, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 77
  • Mr Saqib Ali
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, High Street, London, E17 7BU, England

      IIF 78
  • Mr Saqib Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Kenmuirhill Gardens, Glasgow, G32 8JB, Scotland

      IIF 79
  • Mr Saqib Ali
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #04, Street #02, Muhallah Warind Colony, Rahim Yar Khan, Sadiqabad, Punjab, 64350, Pakistan

      IIF 80
    • House #04, Street #02, Muhallah Warind Colony, Sadiqabad, Rahim Yar Khan, 64350, Pakistan

      IIF 81
  • Mr Saqib Ali
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fateh Shah Road, Mohalla Basti Sultan Noon, Jhang, 35200, Pakistan

      IIF 82
  • Mr. Saqib Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 83
  • Saqib, Ali

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 84
  • Saqib Ali
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12157, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Ali, Saqib
    Pakistani company director born in November 1971

    Resident in United Arab Emirates

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

      IIF 86
  • Mr Saqib Ali
    Indian born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Croydon Road, Newcastle Upon Tyne, NE4 5LP, United Kingdom

      IIF 87
  • Mr Aqib Ali
    Pakistani born in September 1989

    Resident in United Kingdom

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

      IIF 88
  • Saqib Ali
    Pakistani born in November 1971

    Resident in United Arab Emirates

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

      IIF 89
child relation
Offspring entities and appointments
Active 39
  • 1
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 71 - director → ME
    2022-04-14 ~ dissolved
    IIF 84 - secretary → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    57 Wellington Street, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -44,213 GBP2023-10-31
    Officer
    2024-04-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 3
    Findlay James, Saxon House Saxon Way, Cheltenham
    Dissolved corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 22 - llp-designated-member → ME
  • 4
    20 Berkeley Street, Nelson, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 19 - director → ME
    2023-03-14 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    20 Berkeley Street, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 18 - director → ME
  • 6
    22 Lily Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    ADDVANCE CARS LIMITED - 2023-10-13
    40 Caversham Road, Reading, England
    Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,948 GBP2023-06-30
    Officer
    2014-06-13 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-20 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -21,329 GBP2023-02-28
    Officer
    2020-06-03 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    Suite/unit/room #1-51 39 Ludgate Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2023-07-21 ~ 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
  • 13
    82a James Carter Road, Mildenhall, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-23 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 14
    7 Fibre Close, Middleton, Manchester, England
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    4385, 13895220: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    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
  • 16
    4385, 13976746 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-03-15 ~ 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
  • 17
    4d Auchingramont Road, Hamilton, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF 51 - director → ME
  • 18
    23 New Drum Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-06 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 19
    4385, 14262421 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    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
  • 20
    Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,167 GBP2018-11-30
    Officer
    2012-11-19 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 21
    Unit-9 Gemini Business Park Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,301 GBP2022-07-31
    Officer
    2021-07-20 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 22
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-28 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 23
    30 Milton Road, Earley, Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-02-03 ~ 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
  • 24
    9 High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,242 GBP2023-12-31
    Officer
    2025-03-14 ~ now
    IIF 45 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Has significant influence or control over the trustees of a trustOE
  • 25
    4385, 14065881 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 26
    24238, Sc761833 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 27
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-08 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 28
    34 Clough Avenue, Sale, England
    Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 29
    Highgate Trading Estate, 50 Highgate Middleway, Birmingham, England
    Corporate (2 parents)
    Officer
    2023-08-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    61 Croydon Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 31
    Office 12157 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 49 - director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 32
    65a Berkeley Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-05-07 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    4385, 15258190 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 34
    4385, 15155783 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 35
    4385, 13976461 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 36
    137 Capmartin Road, Coventry, England
    Corporate (3 parents)
    Equity (Company account)
    85 GBP2023-05-31
    Person with significant control
    2023-06-15 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 37
    4385, 14346867 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 38
    Homestead, Great Road, Hemel Hempstead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
  • 39
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 76 - Has significant influence or controlOE
Ceased 6
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-17 ~ 2023-10-15
    IIF 13 - llp-member → ME
  • 2
    JJ INVESTMENTS & ENERGY PARTNERS D.O.O LIMITED - 2020-06-05
    1 B Priory Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-03 ~ 2020-09-02
    IIF 4 - director → ME
    Person with significant control
    2020-06-03 ~ 2020-09-02
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
  • 3
    Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,003 GBP2022-08-31
    Officer
    2021-08-03 ~ 2022-08-02
    IIF 8 - director → ME
    Person with significant control
    2021-08-03 ~ 2022-08-02
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    38 De Montfort Street, Leicester
    Corporate (1 parent)
    Equity (Company account)
    286,828 GBP2022-10-31
    Officer
    2013-10-22 ~ 2017-07-31
    IIF 9 - director → ME
  • 5
    137 Capmartin Road, Coventry, England
    Corporate (3 parents)
    Equity (Company account)
    85 GBP2023-05-31
    Officer
    2023-06-15 ~ 2024-05-16
    IIF 33 - director → ME
  • 6
    Flat 18 Garden Court, 70 Station Road, West Drayton, England
    Corporate (2 parents)
    Equity (Company account)
    7,204 GBP2024-03-31
    Officer
    2020-11-14 ~ 2020-12-14
    IIF 16 - director → ME
    2020-08-14 ~ 2020-11-14
    IIF 15 - director → ME
    2020-03-11 ~ 2020-08-14
    IIF 58 - director → ME
    2020-08-14 ~ 2020-08-14
    IIF 41 - director → ME
    Person with significant control
    2020-03-11 ~ 2020-12-14
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    2020-08-19 ~ 2020-12-14
    IIF 73 - Ownership of shares – More than 25% but not more than 50% 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.