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 Ahmad Hassan

    Related profiles found in government register
  • Mr Ahmad Hassan
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 1
  • Mr Ahmad Hassan
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr Ahmad Hassan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2895, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 3
  • Mr Ahmad Hassan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11188, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr Ahmad Hassan
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2-4, Brushfield Street, London, E1 6AN, England

      IIF 6
  • Ahmad Hassan
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1349, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 7
  • Mr Ahmad Hassan
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 65-67, Radford Road, Nottingham, Nottinghamshire, NG7 5DR, United Kingdom

      IIF 8
  • Mr Ahmad Hassan
    Pakistani born in January 1968

    Resident in Pakistan

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

      IIF 9
  • Mr Ahmad Hassan
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • Unit A67, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 11
  • Mr Ahmad Hassan
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Great Mead, Exeter, Dunsford, EX6 7EZ, United Kingdom

      IIF 12
  • Mr Ahmad Hassan
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1920, Block 16 House Num 19, Sargodha, 40100, Pakistan

      IIF 13
  • Mr Ahmad Hassan
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62, Hunter Road, Ilford, IG1 2NW, England

      IIF 14
  • Mr Ahmad Hassan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Prestbury Rd, Birmingham, B6 6EP, United Kingdom

      IIF 15
  • Mr Ahmad Hassan
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 16
  • Mr Ahmad Hassan
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 17
  • Mr Ahmad Hassan
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16295667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Ahmad Hassan
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2718, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Ahmad Hassan
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Block 16 House Num 1920 Street 2, Al Fareed Rice Mill Depalpur Road Pak Pattan, Punjab, 40100, Pakistan

      IIF 20
  • Ahmad Hassan
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 21
  • Ahmad, Hassan
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 22
  • Ahmad Hassan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 77, Street#35a I-9/4, Islamabad, 44000, Pakistan

      IIF 23
  • Mr Ahmad Hassan
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, A2 Withworth House 28 Charles Street, Stockport, SK1 3JR, United Kingdom

      IIF 24
  • Ahmad, Hassan
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14852839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Ahmad, Hassan
    Pakistani director born in January 1992

    Resident in Pakistan

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

      IIF 26
  • Ahmad, Hassan
    Pakistani company director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No. 3, Kot Alah Din No. 1, Chak 85-6r, Street No. 3, Kot Alah Din No. 1, Chak 85-6r, Pakistan, 57000, Pakistan

      IIF 27
  • Mr Ahmad Hassan
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 92, High Street, London, W3 6QX

      IIF 28
  • Mr Ahmad Hassan
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 48, Wards Road, Ilford, IG2 7BA, England

      IIF 29
    • 32, Junction Road, London, N19 5RE, England

      IIF 30
    • 14, Newtown Avenue, Stockton-on-tees, TS19 0DD, England

      IIF 31 IIF 32
  • Mr Ahmad Hassan
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Central Gardens, Morden, SM4 5SH, England

      IIF 33
  • Mr Ahmad Hassan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15809384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 35
  • Mr Ahmad Hassan
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 29, Windsor Road, Hounslow, TW4 7QJ, England

      IIF 36
  • Ahmad, Hassan
    Pakistani entrepreneur born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Lord Street, Walsall, WS1 4DP, England

      IIF 37
  • Hassan, Ahmad
    Pakistani retail (e-commerece) born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 38
  • Hassan, Ahmad
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1349, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 39
  • Hassan, Ahmad
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 40
  • Hassan Ahmad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 41
  • Ahmad Hassan
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 50, Fountains Road, Stretford, Manchester, M32 9PN, England

      IIF 42
  • Hassan, Ahmad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2895, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 43
  • Hassan, Ahmad
    Pakistani born in September 2005

    Resident in Pakistan

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

      IIF 44
  • Hassan, Ahmad
    Pakistani commercial director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11188, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Hassan, Ahmad
    Pakistani born in April 2007

    Resident in Pakistan

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

      IIF 46
  • Mr Ahmad Hassan
    Pakistani born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15946963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Ahmad Hassan
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit A10 527, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 48
  • Ahmad Hassan
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 45, Magdalen Street, Norwich, NR3 1LQ, England

      IIF 49
  • Hassan, Ahmad
    Pakistani chief executive born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2-4, Brushfield Street, London, E1 6AN, England

      IIF 50
  • Mr. Hassan Ahmad
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 51
  • Hassan, Ahmad
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2718, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Hassan, Ahmad
    Pakistani electrical engineer born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 65-67, Radford Road, Nottingham, Nottinghamshire, NG7 5DR, United Kingdom

      IIF 53
  • Hassan Ahmad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14852839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
  • Hassan Ahmad
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Lord Street, Walsall, WS1 4DP, England

      IIF 55
  • Hassan Ahmad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No. 3, Kot Alah Din No. 1, Chak 85-6r, Street No. 3, Kot Alah Din No. 1, Chak 85-6r, Pakistan, 57000, Pakistan

      IIF 56
  • Hassan, Ahmad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village, Jaboka, Okara, 56290, Pakistan

      IIF 57
  • Hassan, Ahmad
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A67, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 58
  • Hassan, Ahmad
    Pakistani engineer born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Hassan, Ahmad
    Pakistani businessman born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Great Mead, Exeter, Dunsford, EX6 7EZ, United Kingdom

      IIF 60
  • Hassan, Ahmad
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Block 16 House Num 1920 Street 2, Al Fareed Rice Mill Depalpur Road Pak Pattan, Punjab, 40100, Pakistan

      IIF 61
  • Hassan, Ahmad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1920, Block 16 House Num 19, Sargodha, 40100, Pakistan

      IIF 62
  • Hassan, Ahmad
    Pakistani self employed born in October 1995

    Resident in Pakistan

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

      IIF 63
  • Hassan, Ahmad
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62, Hunter Road, Ilford, IG1 2NW, England

      IIF 64
  • Hassan, Ahmad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 65
  • Hassan, Ahmad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 77, Street#35a I-9/4, Islamabad, 44000, Pakistan

      IIF 66
  • Hassan, Ahmad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Prestbury Rd, Birmingham, B6 6EP, United Kingdom

      IIF 67
  • Hassan, Ahmad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16295667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Mr Ahmad Hassan
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8701-158, Ripon House Green Lane West, Preston, PR3 1XB, United Kingdom

      IIF 69
    • Gb4201, Ripon House, Green Lane West, Preston, PR3 1XB, United Kingdom

      IIF 70
  • Mr Ahmad Hassan
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Bordsly, 24 Bordsly Road, Morden, SM4 5LR, United Kingdom

      IIF 71
  • Gondal, Muhammad Hassan Nawaz
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6883, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 72
  • Hassan, Ahmad
    Pakistani director born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 73
  • Hassan, Ahmad
    Pakistan company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Emlyn Road, Bristol, Somerset, BS5 6JR, England

      IIF 74
  • Mr Ahmad Hassan
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House No 9, Bevingron Road, Aston, Birmingham, B6 6HR, United Kingdom

      IIF 75
  • Mr Ahmed Hassan
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9, Regent Road, Altrincham, England, WA14 1RY, United Kingdom

      IIF 76
  • Muhammad Hassan Nawaz Gondal
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6883, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 77
  • Ahmad, Hassan
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 26, Arlow Road, London, N21 3JU, England

      IIF 78
  • Ahmad, Hassan
    British born in September 2005

    Resident in England

    Registered addresses and corresponding companies
    • 15, Augusta Close, Rochdale, OL12 6HT, England

      IIF 79
  • Hassan, Ahmad
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, A2 Withworth House 28 Charles Street, Stockport, SK1 3JR, United Kingdom

      IIF 80
  • Mr Ahmad Hassan
    Pakistani born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 10540 182-184, High Street North East Ham London, East Ham, E6 2JA, United Kingdom

      IIF 81
    • 182-184, High Street North, Office 314, London, E6 2JA, England

      IIF 82
  • Mr Hassan Ahmad
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 26, Arlow Road, London, N21 3JU, England

      IIF 83
  • Hassan, Ahmad
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36, Crawley Green Road, Luton, LU2 0QX, England

      IIF 84
  • Ahmad, Hassan
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 100, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 85
  • Hassan, Ahmad
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 92, High Street, London, W3 6QX

      IIF 86
  • Hassan, Ahmad
    Pakistani commercial director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 48, Wards Road, Ilford, IG2 7BA, England

      IIF 87
  • Hassan, Ahmad
    Pakistani director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 32, Junction Road, London, N19 5RE, England

      IIF 88
  • Hassan, Ahmad
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 14, Newtown Avenue, Stockton-on-tees, TS19 0DD, England

      IIF 89
  • Hassan, Ahmad
    Pakistani company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ahmad
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit A10 527, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 91
  • Hassan, Ahmad
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Central Gardens, Morden, SM4 5SH, England

      IIF 92
  • Hassan, Ahmad
    Pakistani company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15809384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
  • Hassan, Ahmad
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 94
  • Hassan, Ahmad
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 45, Magdalen Street, Norwich, NR3 1LQ, England

      IIF 95
  • Hassan, Ahmad
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 29, Windsor Road, Hounslow, TW4 7QJ, England

      IIF 96
  • Mr Hassan Ahmad
    British born in September 2005

    Resident in England

    Registered addresses and corresponding companies
    • 15, Augusta Close, Rochdale, OL12 6HT, England

      IIF 97
  • Ahmad, Hassan
    English company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 203a, Thomas Lane, Liverpool, L14 5NU, England

      IIF 98
  • Ahmed, Hassan
    British commercial director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 77/83, Bradshawgate, Bolton, BL1 1QD, England

      IIF 99
  • Ahmad, Hassan
    Cypriot born in July 1998

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 18, Exo Vrisis, Paphos, 8047, Cyprus

      IIF 100
  • Ahmad, Hassan, Mt
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 203a, Thomas Lane, Liverpool, L14 5NU, England

      IIF 101
  • Ahmad, Hassan
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Balliol Road, Caversham, Reading, Berkshire, RG4 7DT, United Kingdom

      IIF 102
  • Hassan, Ahmad
    Pakistani born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15946963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
  • Ahmad, Hassan

    Registered addresses and corresponding companies
    • 77/83, Bradshawgate, Bolton, BL1 1QD, England

      IIF 104
    • 100, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 105
    • 203a, Thomas Lane, Liverpool, L14 5NU, England

      IIF 106
  • Mr Hassan Ahmad
    Cypriot born in July 1998

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 18, Exo Vrisis, Paphos, 8047, Cyprus

      IIF 107
  • Hassan, Ahmad
    Pakistani company director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8701-158, Ripon House Green Lane West, Preston, PR3 1XB, United Kingdom

      IIF 108
    • Gb4201, Ripon House, Green Lane West, Preston, PR3 1XB, United Kingdom

      IIF 109
  • Hassan, Ahmad
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Bordsly, 24 Bordsly Road, Morden, SM4 5LR, United Kingdom

      IIF 110
  • Hassan, Ahmad
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House No 9, Bevingron Road, Aston, Birmingham, B6 6HR, United Kingdom

      IIF 111
  • Mr Hassan Ahmad
    British born in August 1992

    Resident in United Kingdom

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

      IIF 112
  • Hassan, Ahmed
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9, Regent Road, Altrincham, England, WA14 1RY, United Kingdom

      IIF 113
  • Hassan, Ahmed
    English company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 74 Parkhills Road, Bury, BL99AP, England

      IIF 114
  • Hassan, Ahmad
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Millham Street, Blackburn, BB1 6EU, United Kingdom

      IIF 115
  • Hassan, Ahmad

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

      IIF 116
    • Scissorsland, 75 Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117
  • Hassan, Ahmad
    Pakistani born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 182-184, High Street North, Office 314, London, E6 2JA, England

      IIF 118
  • Hassan, Ahmad
    Pakistani director born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 10540 182-184, High Street North East Ham London, East Ham, E6 2JA, United Kingdom

      IIF 119
  • Ahmed Ramadan Hassan
    Egyptian born in August 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat-t2-607, 591-jabal Ali First, Marina, Dubai, United Arab Emirates

      IIF 120
  • Hassan, Ahmed

    Registered addresses and corresponding companies
    • 74 Parkhills Road, Bury, BL99AP, England

      IIF 121
  • Hassan, Ahmed Ramadan
    Egyptian entrepreneur born in August 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat-t2-607, 591-jabal Ali First, Marina, Dubai, United Arab Emirates

      IIF 122
child relation
Offspring entities and appointments
Active 53
  • 1
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    Unit 20 A2 Withworth House 28 Charles Street, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-15 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    4385, 16198866 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    4385, 15809384 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-28 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2024-06-28 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    4385, 14382845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    Ahmad Mart Ltd, 124 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    2 Central Gardens, Morden, England
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    19 Prestbury Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    8701-158 Ripon House Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    4385, 15038839 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 13
    14 Emlyn Road, Bristol, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 74 - Director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 102 - Director → ME
  • 15
    Office 12303 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 16
    164-166 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    Unit A67 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    4385, 15946963 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 19
    62 Hunter Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 20
    House No 9 Bevingron Road, Aston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 21
    International House, International House 12 Constance Street London E16, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 22
    4385, 16295667 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 23
    15 Augusta Close, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 24
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 25
    4385, 15897121 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2024-08-14 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 26
    4385, 14210058 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 27
    24 Bordsly 24 Bordsly Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 28
    2-4 Brushfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-03-03 ~ 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
  • 29
    4385, 14852839 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -4,328 GBP2024-05-31
    Officer
    2023-05-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 30
    128 128 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 31
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 32
    29 Windsor Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 33
    48 Wards Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-12 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 34
    14 Newtown Avenue, Stockton-on-tees, England
    Active Corporate (2 parents)
    Person with significant control
    2025-08-20 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 35
    34 South Molton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Gb4201 Ripon House, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 37
    124-128 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2021-04-29 ~ dissolved
    IIF 63 - Director → ME
    2021-04-29 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 38
    Office 314 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 39
    Flat 28 Sirinham Point, Meadow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 40
    45 Magdalen Street, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    287 GBP2024-10-10
    Officer
    2023-10-04 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 41
    32 Junction Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 42
    Unit A10 527 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-11-01 ~ 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
  • 43
    44 Lord Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 44
    26 Arlow Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-03-27 ~ 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
  • 45
    36 Crawley Green Road, Luton, England
    Active Corporate (4 parents)
    Officer
    2024-12-24 ~ now
    IIF 84 - Director → ME
  • 46
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2021-03-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 47
    4385, 13971669 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 48
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 49
    4385, 14439275 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 50
    14 Newtown Avenue, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2025-06-21 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-06-21 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 51
    4385, 14209310 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 52
    8701-158 Ripon House Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2022-05-16 ~ 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
  • 53
    55 Millham Street, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2025-04-28 ~ now
    IIF 115 - Director → ME
Ceased 8
  • 1
    77/83 Bradshawgate, Bolton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    310,336 GBP2017-11-30
    Officer
    2017-01-15 ~ 2017-11-29
    IIF 99 - Director → ME
    2014-11-13 ~ 2016-01-01
    IIF 85 - Director → ME
    2014-11-13 ~ 2014-11-14
    IIF 101 - Director → ME
    2014-11-13 ~ 2014-11-13
    IIF 98 - Director → ME
    2014-11-13 ~ 2014-11-13
    IIF 106 - Secretary → ME
    2014-11-13 ~ 2016-01-01
    IIF 105 - Secretary → ME
    2017-01-15 ~ 2017-11-29
    IIF 104 - Secretary → ME
  • 2
    110 Alfred Street, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-13 ~ 2015-06-01
    IIF 114 - Director → ME
    2014-11-13 ~ 2015-06-01
    IIF 121 - Secretary → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-12-09 ~ 2025-12-16
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GEEK CAFE LTD - 2022-04-21
    M3DIA CITY STUDIO LTD - 2021-12-10
    JUST INK CARTRIDGES LTD - 2020-10-16
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2022-04-15 ~ 2024-08-28
    IIF 113 - Director → ME
    Person with significant control
    2022-06-05 ~ 2023-03-31
    IIF 76 - Ownership of shares – 75% or more OE
  • 5
    Office 10540 182-184 High Street North East Ham London, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ 2025-02-24
    IIF 119 - Director → ME
    Person with significant control
    2024-10-18 ~ 2025-02-24
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 6
    435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,698 GBP2024-01-31
    Officer
    2018-03-19 ~ 2018-06-01
    IIF 86 - Director → ME
    Person with significant control
    2018-03-19 ~ 2019-09-30
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    4385, 15572927 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-04-23 ~ 2025-01-06
    IIF 46 - Director → ME
    2024-04-21 ~ 2024-04-23
    IIF 117 - Secretary → ME
  • 8
    Flat 65-67 Radford Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ 2025-07-17
    IIF 53 - Director → ME
    Person with significant control
    2025-05-12 ~ 2025-07-17
    IIF 8 - Has significant influence or control OE

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.