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

Saeed, Muhammad

    Related profiles found in government register
  • Saeed, Muhammad
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Main, Samarzar Stop Adyala Roads, Rawalpindi, 46000, Pakistan

      IIF 1
  • Saeed, Muhammad
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-192, Block - 17, F. B. Area, 75950, Pakistan

      IIF 2
  • Saeed, Muhammad
    Pakistani company director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 149/9l, Po Box, Tehsil & District, Sahiwal, 57000, Pakistan

      IIF 3
  • Saeed, Muhammad
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 203, 60 Tottenham Court Road, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 4
  • Saeed, Muhammad
    Pakistani director born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6932, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Saeed, Muhammad
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 100 Hemley Road, Orsett, Essex, RM16 3DQ, United Kingdom

      IIF 6
  • Saeed, Muhammad
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 'office 293', 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Saeed, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Beamsley Hospital, Beamsley Skipton, North Yorkshire, BD23 6HQ, United Kingdom

      IIF 8
  • Saeed, Muhammad
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 152, Old Kent Rd, London, SE1 5TY, United Kingdom

      IIF 9
  • Saeed, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A70, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 10
  • Saeed, Muhammad
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Labour Colony, Hakim Abad, Noshehra, 24100, Pakistan

      IIF 11
  • Saeed, Muhammad
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 12
  • Saeed, Muhammad
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 13
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 14
  • Saeed, Muhammad
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Muhallah Khanpalow,dheri Allahdand,tehsil Batkhela, Malakand Batkhela, Pk-nw, 23020, Pakistan

      IIF 15
  • Saeed, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6794, Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 16
  • Saeed, Muhammad
    Pakistani born in November 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1/1, 25 Seedhill Road, Paisley, Glasgow, PA1 1SB

      IIF 17
  • Saeed, Muhammad
    Pakistani company director born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14808886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Saeed, Muhammad
    Pakistani director born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2136, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 19
  • Saeed, Muhammad
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3235, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Saeed, Muhammad
    Pakistani business person born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13 Freeland Park, Lytchett House, 13 Freeland Park, Wareham Road,poole, Dorset, BH16 6FA, United Kingdom

      IIF 21
  • Saeed, Muhammad
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 116, Post Office Zafarwal, Harbans Pur Tehsil Zafarwal, Zafarwal, 51670, Pakistan

      IIF 22
  • Saeed, Muhammad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Devon Street, Halifax, HX1 3QR, England

      IIF 23
    • 20, Kingston Road, Ilford, IG1 1PA, England

      IIF 24
  • Saeed, Muhammad, Mr.
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 164/10 R City, Khanewal, Province Punjab, 58251, Pakistan

      IIF 25
  • Saeed, Muhammad
    Pakistani company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kelvin Grove, Manchester, M8 0SX, England

      IIF 26
  • Saeed, Muhammad Tayyab
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 27/133, Moh Tibba Tanchi, Sialkot, Punjab, 51310, Pakistan

      IIF 27
  • Saeed, Muhammad
    Pakistani sales director born in October 1980

    Resident in Saudi Arabia

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

      IIF 28
  • Mr Muhammad Saeed
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Main, Samarzar Stop Adyala Roads, Rawalpindi, 46000, Pakistan

      IIF 29
  • Saeed, Muhammad
    Pakistani born in September 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 6, Flat 6 Roselands, Cheltenham, Cheltenham, GL50 2PT, United Kingdom

      IIF 30
  • Saeed, Muhammad
    Pakistani director born in October 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 7101, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Saeed, Muhammad Moin, Mr.
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 15, Bhattha No. 2, Green Town Lahore, Pakistan

      IIF 32
  • Mr Muhammad Saeed
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-192, Block-17, F. B. Area, 75950, Pakistan

      IIF 33
  • Mr Muhammad Saeed
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 149/9l, Po Box, Tehsil & District, Sahiwal, 57000, Pakistan

      IIF 34
  • Mr Muhammad Saeed
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 100 Hemley Road, Orsett, Essex, RM16 3DQ, United Kingdom

      IIF 35
  • Mr Muhammad Saeed
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 'office 293', 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 36
    • 1 Beamsley Hospital, Beamsley Skipton, North Yorkshire, BD23 6HQ, United Kingdom

      IIF 37
  • Mr Muhammad Saeed
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 152, Old Kent Rd, London, SE1 5TY, United Kingdom

      IIF 38
  • Mr Muhammad Saeed
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Labour Colony, Hakim Abad, Noshehra, 24100, Pakistan

      IIF 39
  • Mr Muhammad Saeed
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 40
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 41
  • Mrs Muhammad Saeed
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 42
  • Saeed, Muhammad Zubair
    Pakistani president born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 55, Glanmor Road, Slough, SL2 5LH, England

      IIF 43
  • Mr Muhammad Saeed
    Pakistani born in November 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1/1, 25 Seedhill Road, Paisley, Glasgow, PA1 1SB

      IIF 44
  • Mr Muhammad Saeed
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13 Freeland Park, Lytchett House, 13 Freeland Park, Wareham Road,poole, Dorset, BH16 6FA, United Kingdom

      IIF 45
  • Mr Muhammad Saeed
    Pakistani born in January 2019

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 46
  • Mr. Muhammad Saeed
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 164/10 R City, Khanewal, Province Punjab, 58251, Pakistan

      IIF 47
  • Muhammad Saeed
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 203, 60 Tottenham Court Road, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 48
  • Muhammad Saeed
    Pakistani born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6932, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Muhammad Saeed
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A70, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 50
  • Muhammad Saeed
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Muhallah Khanpalow,dheri Allahdand,tehsil Batkhela, Malakand Batkhela, Pk-nw, 23020, Pakistan

      IIF 51
  • Muhammad Saeed
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6794, Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 52
  • Saeed, Muhammad
    British structural designer born in November 1972

    Registered addresses and corresponding companies
    • 10 Beechlands, Hazlemere, High Wycombe, Buckinghamshire, HP15 7FE

      IIF 53
  • Saeed, Muhammad
    Pakistani born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Sutherland Street, Pimlico, London, SW1V 4LA, England

      IIF 54
  • Muhammad Saeed
    Pakistani born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14808886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Muhammad Saeed
    Pakistani born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2136, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 56
  • Muhammad Saeed
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3235, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Saeed, Muhammad
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 26, Scarsdale Road, Birmingham, West Midlands, B42 2JW, England

      IIF 58
  • Saeed, Muhammad
    British software development born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 26, Scarsdale Road, Birmingham, B42 2JW, England

      IIF 59
  • Muhammad Moin Saeed
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 15, Bhattha No. 2, Green Town Lahore, Pakistan

      IIF 60
  • Muhammad Saeed
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 116, Post Office Zafarwal, Harbans Pur Tehsil Zafarwal, Zafarwal, 51670, Pakistan

      IIF 61
  • Saeed, Muhammad Ghazanfar

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

      IIF 62
  • Mr Muhammad Saeed
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Devon Street, Halifax, HX1 3QR, England

      IIF 63
    • 20, Kingston Road, Ilford, IG1 1PA, England

      IIF 64
  • Saeed, Muhammad
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Suffield Road, High Wycombe, HP11 2JL, United Kingdom

      IIF 65
  • Saeed, Muhammad
    Pakistani business man born in January 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Sumali Building, Shop Number 6, Alsoor Street, Deira, Dubai, United Arab Emirates

      IIF 66
  • Saeed, Muhammad Ayas
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
  • Saeed, Muhammad, Saeed
    Pakistani general manager born in October 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 4302, 6th Street Al Oraifi Dist Jubail Ksa, 4302-oraifi Industrial Dist. Al Jubail Saudiarabia, Jubail, 35526, Saudi Arabia

      IIF 69
  • Mr Muhammad Saeed
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kelvin Grove, Manchester, M8 0SX, England

      IIF 70
  • Mr Muhammad Tayyab Saeed
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 71
  • Saeed, Muhammad

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

      IIF 72
    • 6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, PE1 2DU, England

      IIF 73
  • Mr Muhammad Saeed
    Pakistani born in October 1980

    Resident in Saudi Arabia

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

      IIF 74
  • Muhammad Zubair Saeed
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 55, Glanmor Road, Slough, SL2 5LH, England

      IIF 75
  • Saeed Muhammad Saeed
    Pakistani born in October 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 4302, 6th Street Al Oraifi Dist Jubail Ksa, 4302-oraifi Industrial Dist. Al Jubail Saudiarabia, Jubail, 35526, Saudi Arabia

      IIF 76
  • Mr Muhammad Saeed
    Pakistani born in September 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 6, Flat 6 Roselands, Cheltenham, Cheltenham, GL50 2PT, United Kingdom

      IIF 77
  • Muhammad Saeed
    Pakistani born in October 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 7101, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Mr Muhammad Saeed
    British born in September 1974

    Resident in England

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

      IIF 79
    • 6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, PE1 2DU, England

      IIF 80
  • Muhammad Saeed
    Pakistani born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18/2, Royston Mains Crescent, Edinburgh, EH5 1NS, Scotland

      IIF 81
    • 16a, Sutherland Street, Pimlico, London, SW1V 4LA, England

      IIF 82
  • Mr Muhammad Ayas Saeed
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Saeed
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Suffield Road, High Wycombe, HP11 2JL, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 38
  • 1
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 2
    4385, 14539667 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    4385, 14076625 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    1 Beamsley Hospital, Beamsley Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    26 Scarsdale Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 59 - Director → ME
    2019-02-11 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 6
    26 Scarsdale Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,177 GBP2024-06-30
    Officer
    2022-06-21 ~ now
    IIF 58 - Director → ME
    2022-06-21 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2022-06-21 ~ now
    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
  • 7
    10 Beechlands, Hazlemere, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 53 - Director → ME
  • 8
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    26 Salisbury Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2024-09-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    12 Devon Street, Halifax, England
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 11
    36 Dunstans Street, Warren, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    8 Kelvin Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    18/2 Royston Mains Crescent, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    98 Lower Henley Road, Caversham, Reading, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    355 GBP2024-02-28
    Officer
    2019-02-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    4385, 14883862 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    Office 6932 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 18
    Unit N19 Nortex Business Centre, 105 Chorley Old Road Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    Flat 7 Lucan House, Beldam Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    75 Fairfield Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    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
  • 23
    20 Kingston Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 24
    55 Glanmor Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 25
    4385, 14808886 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 26
    Unit 57 A70 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 27
    41 Bedford Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 28
    4385, 14311977 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 29
    50 Vernon Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2024-03-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    100 Hemley Road Orsett, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 31
    Flat 21 Kaleidoscope House, 25 Mirabelle Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 32
    6794 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-31 ~ 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
  • 33
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 34
    13 Freeland Park Lytchett House, 13 Freeland Park, Wareham Road,poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 35
    Office 203 60 Tottenham Court Road, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 36
    57 Sandringham Dr, Bramcote, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2026-01-30 ~ 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
  • 37
    152 Old Kent Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 38
    'office 293' 182-184 High Street, North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2024-09-30
    Officer
    2020-09-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39,267 GBP2024-09-30
    Officer
    2022-09-06 ~ 2023-03-18
    IIF 28 - Director → ME
    Person with significant control
    2022-09-06 ~ 2023-03-18
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    4385, 12753265 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,193 GBP2021-07-31
    Officer
    2020-12-04 ~ 2021-12-05
    IIF 66 - Director → ME
  • 3
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,631 GBP2024-12-31
    Officer
    2023-12-15 ~ 2023-12-17
    IIF 12 - Director → ME
    2023-12-15 ~ 2023-12-17
    IIF 72 - Secretary → ME
    Person with significant control
    2023-12-15 ~ 2023-12-17
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 4
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Person with significant control
    2019-01-15 ~ 2019-10-01
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 5
    2/1 8 Iris Avenue, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,233 GBP2024-09-30
    Officer
    2023-09-04 ~ 2024-02-17
    IIF 17 - Director → ME
    Person with significant control
    2023-09-04 ~ 2024-02-02
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more 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.