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 Mohsin Ali

    Related profiles found in government register
  • Mr Mohsin Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13558328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 23, Avonwick Road, Hounslow, TW3 4DX, England

      IIF 2
  • Mr Mohsin Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2902 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 3
  • Mr Mohsin Ali
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 435, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 4
  • Mr Mohsin Ali
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1/1, 104 Glasgow Road, Dumbarton, G82 1JW, Scotland

      IIF 5
  • Mr Mohsin Ali
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 1037, St No 12 Near Post Office, Fsd, 38000, Pakistan

      IIF 6
  • Mr Mohsin Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15361481 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr Mohsin Ali
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, #3002, London, N1 7AA, England

      IIF 8
  • Mr. Mohsin Ali
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, LL30 2YA, United Kingdom

      IIF 9
  • Mr Mohsin Ali
    Pakistani born in August 1989

    Resident in Pakistan

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

      IIF 10 IIF 11
  • Mr Mohsin Ali
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Kenway, Romford, RM5 3EH, England

      IIF 12
  • Mr Mohsin Ali
    Pakistani born in November 1991

    Resident in Pakistan

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

      IIF 13
  • Mr Mohsin Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No 1, Ghousia Colony, Hasilpur, 63000, Pakistan

      IIF 14
  • Mr Mohsin Ali
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 638, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 15
  • Mr Mohsin Ali
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 783, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 16
  • Mr Mohsin Ali
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohsin Ali, Dak Khana Road Singh, Labh Singh Bahawalnagar, Bahawalnagar, 62300, Pakistan

      IIF 17
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 18
  • Mr. Mohsin Ali
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Honey Hill Road, Bedford, MK40 4NW, England

      IIF 19
  • Mohsin Ali
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 28, Jalalpur Khaki, Multan, 66000, Pakistan

      IIF 20
  • Mohsin Ali
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 53, Street # 7 Hassan Parwana Road, Multan, 60000, Pakistan

      IIF 21
  • Mohsin Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2478, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 22
  • Mr Mohsin Ali
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chowk Araina, Mohalla Ramzana Abbasd, Mian Wali, 42200, Pakistan

      IIF 23
  • Mr Mohsin Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No.a-244, Upper Floor, St No.14, Prime Minister Colony, Wah Cantt, Punjab, 47040, Pakistan

      IIF 24
  • Mr Mohsin Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 76, Sattu Katla Wapda Town, Lahore, 54000, Pakistan

      IIF 25
  • Mohsin Ali
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 26
  • Mohsin Ali
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Mohsin Ali
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Mohsin Ali
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4340, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Mr Mohsin Ali
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Waris Road, Mohalla Eidgah, Sheikhupura, 39350, Pakistan

      IIF 30 IIF 31
  • Mr Mohsin Ali
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 32
  • Mr Mohsin Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 113, Lda Muhala Ehtefaq Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 33
  • Mr Mohsin Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 34
  • Mohsin Ali
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6403, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 35
  • Mohsin Ali
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni715591 - Companies House Default Address, Belfast, BT1 9DY

      IIF 36
  • Mohsin Ali
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, Mozang Road, Layyah, 70000, Pakistan

      IIF 37
  • Ali, Mohsin
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13558328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Ali, Mohsin
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Avonwick Road, Hounslow, TW3 4DX, England

      IIF 39
  • Mr Mohsin Ali
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10841506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 41
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 42
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 43 IIF 44
  • Ali, Mohsin
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2902 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 45
  • Ali, Mohsin, Mr.
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, LL30 2YA, United Kingdom

      IIF 46
  • Ali Mohsin
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120, Keppel Road, London, E6 2BG, England

      IIF 47
  • Mr Mohsin Ali
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hillary Place, Leicester, LE3 1EN, England

      IIF 48
    • 1447, London Road, London, SW16 4AQ, England

      IIF 49
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 50
  • Mr Mohsin Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 52, Nethercote Avenue, Manchester, M23 1LL, England

      IIF 51
  • Mr. Mohsin Ali
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40 A, London Road, Romford, RM7 9RB, United Kingdom

      IIF 52
    • 40, London Road, Romford, RM7 9RB, England

      IIF 53
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 54
  • Ali, Mohsin
    Pakistani business person born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 435, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 55
  • Ali, Mohsin
    Pakistani company director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 28, Jalalpur Khaki, Multan, 66000, Pakistan

      IIF 56
  • Ali, Mohsin
    Pakistani unemployed born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1/1, 104 Glasgow Road, Dumbarton, G82 1JW, Scotland

      IIF 57
  • Ali, Mohsin
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 53, Street # 7 Hassan Parwana Road, Multan, 60000, Pakistan

      IIF 58
  • Ali, Mohsin
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2478, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 59
  • Ali, Mohsin
    Pakistani e-commerce born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 1037, St No 12 Near Post Office, Fsd, 38000, Pakistan

      IIF 60
  • Ali, Mohsin
    Pakistani business person born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 129, Ewart Road, Nottingham, NG7 6HG, England

      IIF 61
  • Ali, Mohsin
    Pakistani qa analyst born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15361481 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
  • Ali, Mohsin
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, #3002, London, N1 7AA, England

      IIF 63
  • Mohsin, Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120, Keppel Road, London, E6 2BG, England

      IIF 64
  • Mr Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9, Crown Road, Ilford, IG6 1NE, England

      IIF 65
  • Mr Mohsin Ali
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohsin
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 68
  • Ali, Mohsin
    Pakistani born in August 1989

    Resident in Pakistan

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

      IIF 69
  • Ali, Mohsin
    Pakistani business born in August 1989

    Resident in Pakistan

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

      IIF 70
  • Ali, Mohsin
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Kenway, Romford, RM5 3EH, England

      IIF 71
  • Ali, Mohsin
    Pakistani director born in November 1991

    Resident in Pakistan

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

      IIF 72
  • Ali, Mohsin
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • Ali, Mohsin
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No 1, Ghousia Colony, Hasilpur, 63000, Pakistan

      IIF 74
  • Ali, Mohsin
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 75
  • Ali, Mohsin
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4340, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 76
  • Ali, Mohsin
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 783, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 77
  • Mohsin, Ali
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 78
  • Mr Ali Mohsin
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 79
  • Mr Mohsin Ali
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15614602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
  • Mr. Mohsin Ali
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 200, Richmond Road, Ilford, IG1 2XN, England

      IIF 81
  • Mr. Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • High Withens, High Street, Stainland, Halifax, HX4 9PQ, England

      IIF 82
  • Ali, Mohsin
    Pakistani businessman born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Waris Road, Mohalla Eidgah, Sheikhupura, 39350, Pakistan

      IIF 83
  • Ali, Mohsin
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 112, Pattan Road, Pindi Bhattian, 52180, Pakistan

      IIF 84
  • Ali, Mohsin
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 85
  • Ali, Mohsin
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 113, Lda Muhala Ehtefaq Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 86
  • Ali, Mohsin
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6403, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 87
  • Ali, Mohsin
    Pakistani ceo born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 88
  • Ali, Mohsin
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohsin Ali, Dak Khana Road Singh, Labh Singh Bahawalnagar, Bahawalnagar, 62300, Pakistan

      IIF 89
  • Ali, Mohsin
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 90
  • Ali, Mohsin
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni715591 - Companies House Default Address, Belfast, BT1 9DY

      IIF 91
  • Ali, Mohsin
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, Mozang Road, Layyah, 70000, Pakistan

      IIF 92
  • Mr Mohsin Ali
    Pakistani born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Adeline Street, Cardiff, CF24 2BJ, Wales

      IIF 93
    • 47, Westgate Street, Cardiff, CF10 1TL, Wales

      IIF 94
  • Ali, Mohsin
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chowk Araina, Mohalla Ramzana Abbasd, Mian Wali, 42200, Pakistan

      IIF 95
  • Ali, Mohsin
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 76, Sattu Katla Wapda Town, Lahore, 54000, Pakistan

      IIF 96
  • Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 97
  • Mr Mohsin Ali
    Pakistani born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 98
  • Mohsin Ali
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 27, Desborough Park Road, High Wycombe, HP12 3BQ, England

      IIF 99
  • Mr Mohsin Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Pelham Place, Manchester, M8 4QX, England

      IIF 100 IIF 101
    • Unit 3, Woodland Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 102
  • Mr Mohsin Ali
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 11, Graham Road, Saltley, Birmingham, B8 3BQ, England

      IIF 103
  • Mr Mohsin Ali
    Pakistani born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Ewart Road Nottingham, Nottingham, England, NG7 6HG, United Kingdom

      IIF 104
  • Ali, Mohsin
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10841506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 105
    • 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 106
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 107 IIF 108
  • Ali, Mohsin
    Pakistani director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 109
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 110
  • Ali, Mohsin, Mr.
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40 A, London Road, Romford, RM7 9RB, United Kingdom

      IIF 111
    • 40, London Road, Romford, RM7 9RB, England

      IIF 112
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 113
  • Ali, Mohsin, Mr.
    Pakistani director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 114
  • Mr Mohsin Ali
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 115
    • 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 116
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 117 IIF 118
    • 3, Hyacinth Close, Ilford, IG1 2FR, United Kingdom

      IIF 119
    • 5, Oakfield Road, Ilford, IG1 1EF, United Kingdom

      IIF 120
    • Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 121
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 122
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 123
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 124
    • 83, Mitcham Road, London, E6 3NG, England

      IIF 125 IIF 126
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 127 IIF 128 IIF 129
    • 276, Upminster Road North, Rainham, RM13 9JL, England

      IIF 131
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 132
  • Mr Mohsin Ali
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 133
    • 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 134
    • 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 135
    • Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 136
    • Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 137
    • 7b, 42 Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 138
  • Mr Mohsin Ali
    Pakistani born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 139
    • 5, Mowbray Street, Bolton, BL1 5JP, United Kingdom

      IIF 140
    • 41, Broughton Street, Manchester, M8 8AN, England

      IIF 141
  • Mr Mohsin Ali
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368, Chorley Old Road, Bolton, BL1 6AG, United Kingdom

      IIF 142
  • Mr Mohsin Ali
    Pakistani born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Sailsburry Avenue, Barkin, London, IG11 9XQ, United Kingdom

      IIF 143
  • Ali, Mohsin
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hillary Place, Leicester, LE3 1EN, England

      IIF 144
  • Ali, Mohsin
    Pakistani company director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 145
  • Ali, Mohsin
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1447, London Road, London, SW16 4AQ, England

      IIF 146
  • Ali, Mohsin
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 52, Nethercote Avenue, Manchester, M23 1LL, England

      IIF 147
  • Ali, Mohsin
    Pakistani business man born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Thorndale Court, Manchester, M9 8PZ, England

      IIF 148
  • Ali, Mohsin
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thorndale Court, Manchester, M9 8PZ, United Kingdom

      IIF 149
  • Ali, Mohsin
    Pakistani director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, High Street, Paisley, PA1 2AS, Scotland

      IIF 150
  • Ali, Mohsin
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9, Crown Road, Ilford, IG6 1NE, England

      IIF 151
  • Ali, Mohsin
    Pakistani company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 152
  • Ali, Mohsin
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 22, Darwin Street, Bolton, BL1 3PP, England

      IIF 153 IIF 154
    • Office 638, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 155
  • Ali, Mohsin
    Pakistani born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Adeline Street, Cardiff, CF24 2BJ, Wales

      IIF 156
  • Ali, Mohsin
    Pakistani managing director born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 47, Westgate Street, Cardiff, CF10 1TL, Wales

      IIF 157
  • Ali, Mohsin, Mr.
    Pakistani director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 200, Richmond Road, Ilford, IG1 2XN, England

      IIF 158
  • Ali, Mohsin, Mr.
    Pakistani company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohsin Ali
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 160
    • 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 161 IIF 162 IIF 163
  • Mr Mohsin Ali
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, England

      IIF 164
    • Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 165
  • Ali, Mohsin
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15614602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 166
  • Mohsin Ali
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Taylor Street, Heywood, OL10 1EF, United Kingdom

      IIF 167
  • Mr Mohsin Ali
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, IG7 4NL, United Kingdom

      IIF 168
  • Mr Mohsin Ali
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sunrise Close, Bradford, BD5 0RG, United Kingdom

      IIF 169
  • Ali, Mohsin
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 27, Desborough Park Road, High Wycombe, HP12 3BQ, England

      IIF 170
  • Mr Mohsin Ali
    Pakistani born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3 S35, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 171
  • Mr Mohsin Ali
    Pakistani born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 58, 67 View Forth, Edinburgh, EH10 4LQ, United Kingdom

      IIF 172
  • Ali, Mohsin
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Woodlands Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 173
    • Unit 3, Woodland Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 174
  • Ali, Mohsin
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 11, Graham Road, Saltley, Birmingham, B8 3BQ, England

      IIF 175
  • Ali, Mohsin
    Pakistani owner born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Ewart Road Nottingham, Nottingham, England, NG7 6HG, United Kingdom

      IIF 176
  • Mohsin Ali
    Pakistani born in August 1983

    Resident in United Arab Emirates

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

      IIF 177
  • Ali, Mohsin
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 178
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 179
    • Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 180
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 181
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 182 IIF 183 IIF 184
    • 276, Upminster Road North, Rainham, RM13 9JL, England

      IIF 185
  • Ali, Mohsin
    British self employed born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 186
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 187
    • 5, Oakfield Road, Ilford, IG1 1EF, United Kingdom

      IIF 188
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 189
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 190
    • 51, Coronation Road, London, E13 9QB, United Kingdom

      IIF 191 IIF 192
    • 83, Mitcham Road, London, E6 3NG, England

      IIF 193 IIF 194
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 195
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 196
  • Ali, Mohsin
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Taylor Street, Heywood, OL10 1EF, United Kingdom

      IIF 197
  • Ali, Mohsin
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Archibald Street, Bradford, BD7 1LR, England

      IIF 198
  • Ali, Mohsin
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 199
    • 7b, 42 Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 200
  • Ali, Mohsin
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 201
    • 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 202 IIF 203
    • 5, Mowbray Street, Bolton, BL1 5JP, United Kingdom

      IIF 204
    • Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 205
    • Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 206
  • Ali, Mohsin
    Pakistani born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Broughton Street, Manchester, M8 8AN, England

      IIF 207
  • Ali, Mohsin
    Pakistani born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Sailsburry Avenue, Barkin, London, IG11 9XQ, United Kingdom

      IIF 208
  • Mohsin Ali
    Norwegian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 10-12 Waterloo Road, Smethwick Birmingham, B66 4JW, United Kingdom

      IIF 209
  • Ali, Mohsin
    Norwegian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 210
  • Ali, Mohsin
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 211 IIF 212
    • 368, Chorley Old Road, Bolton, BL1 6AG, United Kingdom

      IIF 213
    • 83, Lawn Street, Bolton, BL1 3AY, England

      IIF 214
  • Ali, Mohsin
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, England

      IIF 215
    • Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 216
  • Ali, Mohsin
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Seymour Road, Crumsall, Manchester, M8 5BG

      IIF 217
  • Ali, Mohsin
    British creative director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, IG7 4NL, United Kingdom

      IIF 218
  • Ali, Mohsin
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, Essex, IG7 4NL, England

      IIF 219
  • Ali, Mohsin
    British none born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, Essex, IG7 4NL, Uk

      IIF 220
  • Ali, Mohsin
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sunrise Close, Bradford, West Yorkshire, BD5 0RG, United Kingdom

      IIF 221
  • Ali, Mohsin
    Pakistani purchase manager born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3 S35, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 222
  • Ali, Mohsin
    Pakistani accountant born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 58, 67 View Forth, Edinburgh, EH10 4LQ, United Kingdom

      IIF 223
  • Ali, Mohsin, Mr.
    Pakistani born in August 1983

    Resident in United Arab Emirates

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

      IIF 224
  • Ali, Mohsin
    Norwegian business person born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 10-12 Waterloo Road, Smethwick Birmingham, B66 4JW, United Kingdom

      IIF 225
  • Ali, Moshin
    British business man born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Seymour Road, Manchester, M8 5BG, United Kingdom

      IIF 226
  • Ali, Mohsin

    Registered addresses and corresponding companies
    • 10, Sunrise Close, Bradford, West Yorkshire, BD5 0RG, United Kingdom

      IIF 227
    • 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 228
    • 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 229
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 230
    • Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 231
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 232
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 233
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 234
    • 51, Coronation Road, London, E13 9QB, United Kingdom

      IIF 235 IIF 236
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 237 IIF 238
child relation
Offspring entities and appointments
Active 87
  • 1
    39 Adeline Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 2
    22 Darwin Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 3
    120 Keppel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2022-01-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    2381, Ni715591 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    Office 5560 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    APPEX PROPERTIES LTD - 2020-08-28
    83d Mitcham Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,001 GBP2024-05-31
    Person with significant control
    2017-01-01 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RENDERWORKS A P2P LTD - 2016-05-11
    160-162 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,001 GBP2016-02-28
    Officer
    2016-05-19 ~ dissolved
    IIF 186 - Director → ME
    2016-05-19 ~ dissolved
    IIF 229 - Secretary → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 116 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 116 - Has significant influence or control over the trustees of a trustOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 8
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 9
    Suite 2902 Unit 3a 34-35 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    23 Avonwick Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    4385, 13558328 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2022-08-31
    Officer
    2021-08-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    27 Desborough Park Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 13
    1/1 104 Glasgow Road, Dumbarton, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    773-775 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-02-05 ~ 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, 15614602 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-03 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2024-04-03 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 16
    8a Taylor Street, Heywood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37 GBP2024-04-30
    Officer
    2023-04-28 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 17
    4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    4385, 14319174 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    33 Kenway, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    23 New Drum Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 21
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    59 Wheelers Cross, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,601 GBP2024-04-30
    Person with significant control
    2022-06-02 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-05-31
    Officer
    2023-05-15 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 24
    Suite 6403 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 25
    40a London Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 26
    52 Nethercote Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 27
    5 Mowbray Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-03 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 28
    MKK MEDIA LTD - 2018-11-28
    4385, 10841506 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    351,185 GBP2021-06-30
    Officer
    2022-10-01 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 70 - Director → ME
    2023-03-14 ~ dissolved
    IIF 237 - Secretary → ME
    Person with significant control
    2023-03-14 ~ 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
  • 30
    Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,504 GBP2021-03-31
    Officer
    2023-08-01 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 31
    Office 783 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 32
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-04-14 ~ 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
  • 33
    61 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 150 - Director → ME
  • 34
    Unit 58 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 35
    40a London Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 36
    1 Thorndale Court, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 149 - Director → ME
  • 37
    Office 638 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    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
  • 38
    11 Archibald Street, Bradford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,022 GBP2019-06-30
    Officer
    2021-05-01 ~ now
    IIF 198 - Director → ME
  • 39
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 68 - Director → ME
  • 40
    5 King Edwards Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,701 GBP2024-01-31
    Person with significant control
    2022-08-20 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 41
    9 Crown Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-11-16 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 42
    Unit 3 Woodland Mill, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,041 GBP2024-01-31
    Officer
    2021-09-29 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 43
    138 Burrow Road, Chigwell, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ dissolved
    IIF 219 - Director → ME
  • 44
    138 Burrow Road, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-03 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 45
    33 Sailsburry Avenue, Barkin, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 46
    Highfield House, 185 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-02 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
  • 47
    11 Graham Road, Saltley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,675 GBP2024-03-31
    Officer
    2021-08-03 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 48
    4385, 15763844 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-05 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2024-06-05 ~ dissolved
    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
  • 49
    570 Bristol Road, Selly Oak, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 50
    16 Hillary Place, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-02-22 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 51
    Flat No 4 E, 1 Dora Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 52
    Office 11692 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 53
    4385, 15696572 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-04-30 ~ 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
  • 54
    129 Ewart Road Nottingham, Nottingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-02 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 55
    4385, 14460563 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 56
    58a Tudor Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    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
  • 57
    Highfield House ,185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,692 GBP2024-10-31
    Officer
    2022-05-12 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 58
    10 Sunrise Close, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 221 - Director → ME
    2020-05-15 ~ dissolved
    IIF 227 - Secretary → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 59
    83 Lawn Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    Office 435 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 61
    40 London Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 62
    4385, 14371185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 63
    QMR LAW LTD - 2018-12-07
    Apollo Centre, Desborough Road, High Wycombe, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,105 GBP2023-10-31
    Officer
    2024-05-22 ~ now
    IIF 215 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    14 Kenilworth Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,601 GBP2024-02-28
    Person with significant control
    2022-05-11 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 65
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-02-21 ~ 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
  • 66
    40 A London Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 67
    200 Richmond Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 68
    275 New North Road, #3002, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 69
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-03 ~ now
    IIF 85 - Director → ME
    2025-09-03 ~ now
    IIF 238 - Secretary → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 70
    4385, 15302167 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-11-22 ~ 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
  • 71
    Office 3012 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    98 Honey Hill Road, Bedford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-04-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 73
    368 Chorley Old Road Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 74
    Unit 2 Woodlands Mill, Hazelbottom Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
  • 75
    4385, 15361481 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-12-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 76
    41 Broughton Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 77
    22 Darwin Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 78
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 210 - Director → ME
  • 79
    4385, 15524472 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 80
    Apollo Centre, Desborough Road, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    2024-07-11 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 165 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 81
    7b 42 Higher Ardwick, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 82
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,801 GBP2024-08-31
    Officer
    2022-06-01 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2022-06-02 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 83
    TRANSCEND NW LTD - 2021-02-01
    DW STRATEGIC LAND LIMITED - 2021-01-27
    19 Lunan Place, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,818 GBP2021-05-31
    Officer
    2021-11-20 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2021-11-20 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 84
    Flat 5 Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 85
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 86
    Unit 2 10-12 Waterloo Road, Smethwick Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 225 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 87
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 35
  • 1
    APPEX PROPERTIES LTD - 2020-08-28
    83d Mitcham Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,001 GBP2024-05-31
    Officer
    2017-05-18 ~ 2020-06-01
    IIF 178 - Director → ME
    2017-05-18 ~ 2020-06-01
    IIF 228 - Secretary → ME
  • 2
    138 Burrow Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,028 GBP2017-11-30
    Officer
    2011-07-21 ~ 2011-12-30
    IIF 220 - Director → ME
  • 3
    1/1 104 Glasgow Road, Dumbarton, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-03-22 ~ 2023-07-25
    IIF 57 - Director → ME
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,559 GBP2017-06-30
    Officer
    2017-05-19 ~ 2017-08-12
    IIF 190 - Director → ME
    2017-05-19 ~ 2017-08-12
    IIF 234 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-08-12
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-27 ~ 2022-05-04
    IIF 212 - Director → ME
    Person with significant control
    2021-10-27 ~ 2022-05-04
    IIF 162 - Ownership of shares – 75% or more OE
  • 6
    Capra Motors Ltd. Armada Way, Old Gasworks Site, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,023 GBP2023-07-31
    Officer
    2022-10-19 ~ 2024-01-01
    IIF 195 - Director → ME
    Person with significant control
    2022-10-19 ~ 2024-01-01
    IIF 129 - Ownership of shares – 75% or more OE
  • 7
    103 Betterton Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ 2025-11-10
    IIF 185 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-11-10
    IIF 131 - Ownership of shares – 75% or more OE
  • 8
    4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Officer
    2024-01-01 ~ 2024-07-19
    IIF 145 - Director → ME
  • 9
    Unit 3 S35 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ 2022-07-19
    IIF 222 - Director → ME
    Person with significant control
    2022-06-17 ~ 2022-07-19
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-19 ~ 2022-03-13
    IIF 83 - Director → ME
    Person with significant control
    2022-04-08 ~ 2022-04-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2022-01-19 ~ 2022-03-13
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    59 Wheelers Cross, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,601 GBP2024-04-30
    Officer
    2019-08-10 ~ 2020-03-25
    IIF 180 - Director → ME
    2022-06-01 ~ 2024-06-01
    IIF 182 - Director → ME
    2019-08-10 ~ 2020-03-25
    IIF 231 - Secretary → ME
    Person with significant control
    2019-08-10 ~ 2020-03-25
    IIF 121 - Ownership of shares – 75% or more OE
  • 12
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,394 GBP2023-07-31
    Officer
    2017-07-18 ~ 2019-06-01
    IIF 181 - Director → ME
    2017-07-18 ~ 2019-06-01
    IIF 233 - Secretary → ME
    Person with significant control
    2017-07-18 ~ 2019-06-01
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    132 St. Marys Street, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-07 ~ 2024-11-21
    IIF 206 - Director → ME
    Person with significant control
    2023-08-07 ~ 2024-11-21
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,049,117 GBP2024-06-30
    Officer
    2022-02-10 ~ 2022-11-07
    IIF 106 - Director → ME
  • 15
    Baugh Bros Business Park, Oldham Road, Ashton Under Lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,047 GBP2023-12-31
    Officer
    2021-10-01 ~ 2023-10-17
    IIF 107 - Director → ME
    Person with significant control
    2021-10-01 ~ 2023-10-17
    IIF 44 - Ownership of shares – 75% or more OE
  • 16
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-02-03 ~ 2025-02-18
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 17
    5 King Edwards Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,701 GBP2024-01-31
    Officer
    2022-08-19 ~ 2024-07-01
    IIF 184 - Director → ME
  • 18
    129 Ewart Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ 2020-09-29
    IIF 61 - Director → ME
  • 19
    12 Rothesay Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-08 ~ 2013-11-16
    IIF 226 - Director → ME
  • 20
    Unit 3 Woodland Mill, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,041 GBP2024-01-31
    Officer
    2015-01-30 ~ 2019-09-01
    IIF 148 - Director → ME
    Person with significant control
    2017-01-23 ~ 2019-09-01
    IIF 101 - Ownership of shares – 75% or more OE
  • 21
    368 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-01-21 ~ 2022-05-10
    IIF 142 - Has significant influence or control OE
  • 22
    185 Chorley New Road, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,600 GBP2024-10-31
    Officer
    2022-10-19 ~ 2024-03-01
    IIF 202 - Director → ME
    Person with significant control
    2022-10-19 ~ 2024-03-01
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 23
    185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2022-10-31
    Officer
    2021-10-14 ~ 2021-12-15
    IIF 213 - Director → ME
    Person with significant control
    2021-10-14 ~ 2021-12-01
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 24
    Highfield House ,185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,692 GBP2024-10-31
    Officer
    2020-05-19 ~ 2021-12-22
    IIF 203 - Director → ME
    Person with significant control
    2020-05-19 ~ 2021-12-16
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 25
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,470 GBP2024-11-30
    Officer
    2023-11-08 ~ 2024-05-07
    IIF 201 - Director → ME
    Person with significant control
    2023-11-05 ~ 2024-05-07
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 26
    1447 London Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ 2025-07-18
    IIF 146 - Director → ME
    Person with significant control
    2024-05-30 ~ 2025-07-18
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 27
    11 Manchester Chambers, Oldham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    153,754 GBP2021-04-30
    Officer
    2021-06-21 ~ 2024-01-01
    IIF 110 - Director → ME
    Person with significant control
    2021-06-21 ~ 2024-01-01
    IIF 42 - Has significant influence or control OE
  • 28
    14 Kenilworth Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,601 GBP2024-02-28
    Officer
    2022-05-11 ~ 2024-06-26
    IIF 194 - Director → ME
    2022-05-10 ~ 2022-05-11
    IIF 187 - Director → ME
    Person with significant control
    2022-05-10 ~ 2022-05-11
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 29
    83a Mitcham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,530 GBP2018-02-28
    Officer
    2017-06-22 ~ 2017-06-24
    IIF 188 - Director → ME
    2017-05-10 ~ 2017-06-19
    IIF 191 - Director → ME
    2017-06-17 ~ 2017-06-22
    IIF 192 - Director → ME
    2017-06-16 ~ 2017-06-22
    IIF 235 - Secretary → ME
    2017-05-10 ~ 2017-06-19
    IIF 236 - Secretary → ME
    Person with significant control
    2017-06-23 ~ 2017-06-26
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    47 Westgate Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ 2025-04-08
    IIF 157 - Director → ME
    Person with significant control
    2024-09-30 ~ 2025-04-08
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 31
    152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,801 GBP2024-06-30
    Officer
    2021-09-02 ~ 2021-09-03
    IIF 193 - Director → ME
    2019-12-19 ~ 2019-12-20
    IIF 189 - Director → ME
    2019-12-19 ~ 2019-12-20
    IIF 232 - Secretary → ME
    Person with significant control
    2019-12-19 ~ 2019-12-20
    IIF 122 - Ownership of shares – 75% or more OE
    2021-09-02 ~ 2021-09-03
    IIF 126 - Ownership of shares – 75% or more OE
  • 32
    160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,881 GBP2017-05-31
    Person with significant control
    2017-01-01 ~ 2017-06-21
    IIF 119 - Ownership of shares – 75% or more OE
  • 33
    S N SPORTS CLOTHING LTD - 2023-08-08
    SUPERNOVA SPORTS CLOTHING LTD - 2020-08-10
    SN SPORTS CLOTHING LIMITED - 2020-08-07
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,601 GBP2024-03-31
    Officer
    2023-08-09 ~ 2023-09-10
    IIF 196 - Director → ME
    Person with significant control
    2023-08-08 ~ 2023-09-10
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 34
    5 Fiske Court, King Edwards Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,501 GBP2023-09-30
    Officer
    2019-11-21 ~ 2020-05-01
    IIF 179 - Director → ME
    2019-11-21 ~ 2020-05-01
    IIF 230 - Secretary → ME
    Person with significant control
    2019-11-21 ~ 2020-05-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 35
    24 Sherborne Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-10-30 ~ 2010-06-08
    IIF 217 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.