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 Zubair Ahmad

    Related profiles found in government register
  • Mr Zubair Ahmad
    Pakistani born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Advance Link Ltd, Advance Link Ltd, 115, London Road, Morden, SM4 5HP, England

      IIF 1
  • Mr Zubair Ahmed
    Pakistani born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Uppingham Road, Leicester, LE5 4BQ, United Kingdom

      IIF 2
    • 201 Uppingham Road, Leicester, Leicestershire, LE5 4BQ, United Kingdom

      IIF 3
    • Earl Business Centre, Suit 103, Oldham, OL8 2PF, England

      IIF 4
    • St Michael Church Hall, Chamberlain Walk, Smethwick, B66 3BD, United Kingdom

      IIF 5
  • Mr Zubair Ahmed
    Pakistani born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Uppingham Road, Leicester, Leicestershire, LE5 4BQ, United Kingdom

      IIF 6
  • Mr Zubair Ahmad
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, RM9 5SR, England

      IIF 7
    • 154, Wood Lane, Dagenham, RM9 5SR, United Kingdom

      IIF 8
    • 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 9
    • 41, Windsor Avenue, Grays, RM16 2TT, United Kingdom

      IIF 10
    • 5, George Street, Grays, RM17 6LY, England

      IIF 11
    • 277, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 12
    • 277, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Unit 1, 51-59 Ilford Hill, Ilford, Ilford, Greater London, IG1 2DG, United Kingdom

      IIF 16
    • 210, Lambeth Walk, London, SE11 6EG, England

      IIF 17 IIF 18 IIF 19
    • 210, Lambeth Walk, London, SE11 6EG, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 2nd Floor, 475 A, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 23
    • 61, Park Road, Watford, WD17 4QJ, United Kingdom

      IIF 24
  • Mr Zubair Ahmad
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Nool Lane, 19 Nook Lane, Ashton-under-lyne, OL6 9HN, United Kingdom

      IIF 25
    • 28, Gainsborough Avenue, Oldham, OL8 1AH, England

      IIF 26
  • Mr Zubair Ahmed
    British born in March 1973

    Resident in United Kingdom

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

      IIF 27
  • Mr Zubair Ahmed
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, United Kingdom

      IIF 28
  • Ahmad, Zubair
    Pakistani entrepreneur born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 29
  • Mr Zubair Ahmed
    British born in December 1973

    Resident in United Kingdom

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

      IIF 30
  • Zubair Ahmad
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Windsor Avenue, Grays, RM16 2TT, United Kingdom

      IIF 31
  • Mr. Ahmad Zubair
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 564a, Huddersfield Road, Dewsbury, WF13 3HH, United Kingdom

      IIF 32
  • Zubair Ahmed
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Zubair
    Pakistani company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Hounslow, TW5 0DU, England

      IIF 38
    • Earl Business Centre, Suit 103, Oldham, OL8 2PF, England

      IIF 39
  • Ahmed, Zubair
    Pakistani director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Uppingham Road, Leicester, LE5 4BQ, England

      IIF 40
    • 201, Uppingham Road, Leicester, LE5 4BQ, United Kingdom

      IIF 41
    • 201 Uppingham Road, Leicester, Leicestershire, LE5 4BQ, United Kingdom

      IIF 42 IIF 43
  • Mr Zubair Ahmad
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 295, Roman Road, London, E6 3SQ, England

      IIF 44
  • Ahmed, Zubair
    Pakistani owner born in August 2000

    Resident in United Kingdom

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

      IIF 45
  • Mr Zubair Ahmad
    Pakistani born in February 1980

    Resident in Pakistan

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

      IIF 46
  • Mr Zubair Ahmad
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Wilton Road, Birmingham, B11 4PN, England

      IIF 47
  • Mr Zubair Ahmed
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 845, Uxbridge Road, Hayes, United Kingdom, UB4 8HZ, England

      IIF 48
    • 4, Orchard Avenue, Hounslow, TW5 0DU, England

      IIF 49
    • The Old Rectory Main Street, Glenfield, Leicester, LE3 8DG, England

      IIF 50
    • The Old Rectory, Main Street, Glenfield, Leicestershire, LE3 8DG

      IIF 51
    • 51, Farnborough Avenue, London, E17 6HX, England

      IIF 52 IIF 53
    • C/o Zero Villa Romer House, 132 Lewisham High Street, London, SE13 6EE, England

      IIF 54
    • 1st. Michaels Court, Crocketts Lane, Smethwick, B66 3BX, England

      IIF 55
  • Mr Zubair Ahmad
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 56
  • Mr Zubair Ahmad
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Croftend Avenue, Glasgow, G44 5PD, Scotland

      IIF 57
  • Mr Zubair Ahmad
    Pakistani born in March 1994

    Resident in Pakistan

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

      IIF 58
  • Mr Zubair Ahmed
    Pakistani born in July 1980

    Resident in Pakistan

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

      IIF 59
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 60
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Mr Zubair Ahmed
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 201, Uppingham Road, Leicester, LE5 4BQ, England

      IIF 62
  • Mr. Zubair Ahmad
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 188a, Sixth Avenue, London, E12 5PU, United Kingdom

      IIF 63
  • Zubair, Ahmad, Mr.
    Pakistani software engineer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 564a, Huddersfield Road, Dewsbury, WF13 3HH, United Kingdom

      IIF 64
  • Mr Zubair Ahmed
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street 5th Floor, London, W1W 5PF, England

      IIF 65
  • Mr Zubair Ahmed
    Pakistani born in June 1999

    Resident in Pakistan

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

      IIF 66
  • Mr Zubair Ahmed
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 302, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 67
  • Mr Zubair Ahmed
    Pakistani born in August 2000

    Resident in Spain

    Registered addresses and corresponding companies
    • 76, East Street, Bury, BL9 0RU, England

      IIF 68
    • 98, Carrer Llevant, L’hospitalet De Llobregat, L’hospitalet De Llobregat, 08905, Spain

      IIF 69 IIF 70
    • 166, Lyon Park Avenue, Wembley, HA0 4HG, United Kingdom

      IIF 71
  • Zubair Ahmad
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 400, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 72
  • Zubair Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5275, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 73
  • Ahmad, Zubair
    British accountant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, Essex, RM9 5SR, England

      IIF 74
    • 41, Windsor Avenue, Grays, Essex, RM16 2TT, United Kingdom

      IIF 75
    • 5, George Street, Grays, RM17 6LY, England

      IIF 76
    • 277, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 77 IIF 78 IIF 79
    • 277, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 80
    • 210, Lambeth Walk, London, London, SE11 6EG, United Kingdom

      IIF 81 IIF 82
    • 210, Lambeth Walk, London, SE11 6EG, England

      IIF 83 IIF 84 IIF 85
    • Basement A, Lower Ground Floor, 9 Albert Embankment, London, SE1 7SP, England

      IIF 86
    • 2nd Floor, 475 A, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 87
    • 973a, Stockport Road, Manchester, M193NP, United Kingdom

      IIF 88
    • 34-44, London Road, Morden, Surrey, SM4 5BT

      IIF 89
    • 41, Botham Drive, Slough, SL1 2LZ, United Kingdom

      IIF 90
    • 61, Park Road, Watford, WD17 4QJ, United Kingdom

      IIF 91
  • Ahmad, Zubair
    British business executive born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wembley Point, 6th Floor, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 92
  • Ahmad, Zubair
    British chartered management accountant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Windsor Avenue, Grays, Essex, RM16 2TT, United Kingdom

      IIF 93
  • Ahmad, Zubair
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, RM9 5SR, United Kingdom

      IIF 94
    • Lower Ground, Basement A, 9 Albert Embankment, London, SE1 7SP, England

      IIF 95
    • 34-44, London Road, Morden, Surrey, SM4 5BT

      IIF 96
    • Wembley Point, 1 Harrow Road, Floor 6, Wembley, Middlesex, HA9 6DE, England

      IIF 97
  • Ahmad, Zubair
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Nool Lane, 19 Nook Lane, Ashton-under-lyne, OL6 9HN, United Kingdom

      IIF 98
  • Ahmad, Zubair
    British religious scholar born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gainsborough Avenue, Oldham, OL8 1AH, England

      IIF 99
  • Ahmed, Zubair
    British director born in March 1973

    Resident in United Kingdom

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

      IIF 100
  • Ahmed, Zubair
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, United Kingdom

      IIF 101
  • Ahmed, Zubair, Dr
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Zubair, Dr
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Zubair Ahmad
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 198, Kings Road, Chorlton Cum Hardy, Manchester, M21 0XX, England

      IIF 110 IIF 111
  • Mr Zubair Ahmad
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 112
  • Mr Zubair Ahmed
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Whitelow Road, Stockport, SK4 4BY, England

      IIF 113
  • Zubair Ahmad
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15218261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
    • Office 10114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 115
  • Ahmed, Zubair
    British head of architecture & design born in December 1973

    Resident in United Kingdom

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

      IIF 116
  • Mr Zubair Ahmed
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 973a, Stockport Road, Manchester, M19 3NP, England

      IIF 117
  • Zubair Ahmed
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9323, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 118
  • Zubair, Ahmad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4200, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 119
  • Ahmad, Zubair
    Pakistani business person born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 466, Cranbrook Road, Ilford, IG2 6LE, England

      IIF 120
    • 295, Roman Road, London, E6 3SQ, England

      IIF 121
  • Ahmed, Zubair
    Pakistani company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 845, Uxbridge Road, Hayes, United Kingdom, UB4 8HZ, England

      IIF 122
    • 201, Uppingham Road, Leicester, LE5 4BQ, England

      IIF 123 IIF 124
    • 1st. Michaels Court, Crocketts Lane, Smethwick, B66 3BX, England

      IIF 125
  • Ahmed, Zubair
    Pakistani director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ravening Parade, 39 Goodmayes Road, Ilford, IG3 9NR, England

      IIF 126
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG, England

      IIF 127
    • The Old Rectory, Main Street, Glenfield, Leicestershire, LE3 8DG

      IIF 128
  • Ahmad, Zubair
    Pakistani mechanical engineer born in February 1980

    Resident in Pakistan

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

      IIF 129
  • Ahmad, Zubair
    Pakistani company director born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 188a, Sixth Avenue, London, E12 5PU, United Kingdom

      IIF 130
  • Ahmad, Zubair
    Pakistani director born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 400, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 131
  • Ahmad, Zubair
    Pakistani businessman born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Wilton Road, Birmingham, B11 4PN, England

      IIF 132
  • Ahmed, Zubair
    Pakistani ceo and software developer born in July 1980

    Resident in Pakistan

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

      IIF 133
  • Ahmed, Zubair
    Pakistani company director born in July 1980

    Resident in Pakistan

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

      IIF 134
  • Ahmed, Zubair
    Pakistani director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31-b, Block Z, Model Town C, Bahawalpur, 63100, Pakistan

      IIF 135
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 136
  • Ahmed, Zubair
    Pakistani enterpreneur born in July 1980

    Resident in Pakistan

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

      IIF 137
  • Ahmed, Zubair
    Pakistani entrepreneur, software engineering born in July 1980

    Resident in Pakistan

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

      IIF 138
  • Ahmed, Zubair
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5275, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 139
  • Ahmad, Zubair
    Pakistani director born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 140
  • Ahmad, Zubair
    Pakistani company director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Croftend Avenue, Glasgow, G44 5PD, Scotland

      IIF 141
  • Ahmad, Zubair
    Pakistani director born in March 1994

    Resident in Pakistan

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

      IIF 142
  • Ahmed, Zubair
    Pakistani digital marketer born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street 5th Floor, London, W1W 5PF, England

      IIF 143
  • Ahmed, Zubair
    Pakistani student born in June 1999

    Resident in Pakistan

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

      IIF 144
  • Ahmed, Zubair
    Pakistani owner born in August 2000

    Resident in Spain

    Registered addresses and corresponding companies
    • 98, Carrer Llevant, L’hospitalet De Llobregat, L’hospitalet De Llobregat, Spain, 08905, Spain

      IIF 145
  • Ahmed, Zubair
    Pakistani psc born in August 2000

    Resident in Spain

    Registered addresses and corresponding companies
    • 76, East Street, Bury, BL9 0RU, England

      IIF 146
    • 98, Carrer Llevant, L’hospitalet De Llobregat, L’hospitalet De Llobregat, Spain, 08905, Spain

      IIF 147
    • 166, Lyon Park Avenue, Wembley, HA0 4HG, United Kingdom

      IIF 148
  • Ahmad, Zubair
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15218261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 149
    • Office 10114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 150
  • Ahmed, Zubair
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9323, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 151
  • Ahmed, Zubair
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 302, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 152
  • Ahmed, Zubair
    Pakistani civil engineer born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Whitelow Road, Stockport, SK4 4BY, England

      IIF 153
  • Mr Ahmad Zubair
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 4, Block Fd Muhalla Wahdat Colony, Lahore, 54000, Pakistan

      IIF 154
  • Zubair, Ahmad
    Pakistani company director born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 4, Block Fd Muhalla Wahdat Colony, Lahore, 54000, Pakistan

      IIF 155
  • Dr Zubair Maheen Ahmed
    British born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Auchingramont Road, Hamilton, ML3 6JP, Scotland

      IIF 156
    • 1, Campbell Lane, Hamilton, ML3 6DB, Scotland

      IIF 157
    • 16, Haddow Street, Hamilton, ML3 7HX, Scotland

      IIF 158
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 159
  • Ahmed, Zubair Muheen
    British director born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Avon Street, Hamilton, South Lanarkshire, ML3 7HU, Scotland

      IIF 160
  • Ahmad, Zubair
    British project manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 198, Kings Road, Chorlton Cum Hardy, Manchester, M21 0XX, England

      IIF 161 IIF 162
  • Ahmad, Zubair
    British accountant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, RM9 5SR, England

      IIF 163
    • 41, Windsor Avenue, Grays, RM16 2TT, England

      IIF 164
    • The Vista Centre, Salisbury Road, Hounslow, Greater London, TW4 6JQ, England

      IIF 165
    • 806, High Road Leyton, London, E10 6AE, England

      IIF 166
    • 9, Albert Embankment, London, Greater London, SE1 7SP, United Kingdom

      IIF 167 IIF 168
    • Floor 12, Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 169 IIF 170 IIF 171
  • Ahmad, Zubair
    British commercial director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Albert Embankment, Basement A, London, SE1 7SP, England

      IIF 172
  • Ahmad, Zubair
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Albert Embankment, London, SE1 7SP, United Kingdom

      IIF 173
  • Ahmad, Zubair
    British financial director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 51-59 Ilford Hill, Ilford, Ilford, Greater London, IG1 2DG, United Kingdom

      IIF 174
    • 9, Albert Embankment, London, SE1 7SP, United Kingdom

      IIF 175
  • Ahmad, Zubair
    British barrister born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, St George's Hill Estate, West Road, Weybridge, KT13 0LZ, England

      IIF 176
    • Marie House, 5 Baker Street, Weybridge, Surrey, KT13 8AE, England

      IIF 177
  • Ahmed, Zubair
    British businessman born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 973 A, Stockport Road, Manchester, M19 3NP

      IIF 178
  • Ahmad, Zubair
    British financial director born in January 1972

    Registered addresses and corresponding companies
    • 9 Marian Close, Hayes, Middlesex, UB4 9DA

      IIF 179
  • Ahmed, Zubair Maheen, Dr
    British company director born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Avon Street, Hamilton, South Lanarkshire, ML3 7HU, United Kingdom

      IIF 180
  • Ahmed, Zubair Maheen, Dr
    British director born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Auchingramont Road, Hamilton, ML3 6JP, Scotland

      IIF 181
    • 18, Avon Street, Hamilton, South Lanarkshire, ML3 7HU, Scotland

      IIF 182
  • Ahmed, Zubair Maheen, Dr
    British general practitioner born in September 1984

    Resident in Scotland

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

      IIF 183
  • Ahmad, Zubair, Mr.

    Registered addresses and corresponding companies
    • 41, Botham Drive, Slough, SL1 2LZ, United Kingdom

      IIF 184
  • Ahmed, Zubair, Dr

    Registered addresses and corresponding companies
  • Ahmad, Zubair

    Registered addresses and corresponding companies
    • 154, Wood Lane, Dagenham, Essex, RM9 5SR, England

      IIF 189
    • 41, Windsor Avenue, Grays, Essex, RM16 2TT, United Kingdom

      IIF 190 IIF 191
    • 277, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 192 IIF 193
    • 210, Lambeth Walk, London, London, SE11 6EG, United Kingdom

      IIF 194 IIF 195
    • 210, Lambeth Walk, London, SE11 6EG, England

      IIF 196 IIF 197 IIF 198
    • 210, Lambeth Walk, London, SE11 6EG, United Kingdom

      IIF 199
    • 6, Arden House, Black Prince Road, London, Greater London, SE11 5QH, United Kingdom

      IIF 200
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 201
    • 9, Albert Embankment, London, Greater London, SE1 7SP, United Kingdom

      IIF 202
    • 9, Albert Embankment, London, SE1 7SP

      IIF 203
    • 9, Albert Embankment, London, SE1 7SP, United Kingdom

      IIF 204
    • 2nd Floor, 475 A, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 205
    • 973a, Stockport Road, Manchester, M193NP, United Kingdom

      IIF 206
    • 34-44, London Road, Morden, Surrey, SM4 5BT

      IIF 207 IIF 208
    • 61, Park Road, Watford, WD17 4QJ, United Kingdom

      IIF 209
    • Floor 12, Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 210
    • Wembley Point, 6th Floor, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 211
  • Ahmed, Zubair

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

      IIF 212 IIF 213
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 214
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 215 IIF 216 IIF 217
child relation
Offspring entities and appointments
Active 80
  • 1
    1A HAMILTON SECURITY LIMITED - 2012-01-16
    The Vista Centre, Salisbury Road, Hounslow, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    115,928 GBP2023-05-31
    Officer
    2015-10-01 ~ now
    IIF 165 - director → ME
  • 2
    3 D MORDEN COLLEGE LONDON - 2010-11-16
    HARVARD COLLEGE OF BUSINESS - 2010-09-01
    Lower Ground, Basement A, 9 Albert Embankment, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,484 GBP2015-06-30
    Officer
    2010-01-22 ~ dissolved
    IIF 95 - director → ME
  • 3
    Floor 12, Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-06-04 ~ dissolved
    IIF 171 - director → ME
    2010-06-04 ~ dissolved
    IIF 210 - secretary → ME
  • 4
    154 Wood Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    4,309 GBP2024-06-30
    Officer
    2020-06-02 ~ now
    IIF 83 - director → ME
    2020-06-02 ~ now
    IIF 196 - secretary → ME
    Person with significant control
    2020-06-02 ~ now
    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
  • 5
    HOWARD COLLEGE LONDON LIMITED - 2024-07-30
    HOWARD SCHOOL OF BUSINESS LIMITED - 2021-11-03
    HAMILTON COLLEGE LONDON LIMITED - 2016-10-07
    Unit 1 51-59 Ilford Hill, Ilford, Ilford, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,479 GBP2024-03-31
    Officer
    2007-07-18 ~ now
    IIF 174 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2023-02-09 ~ now
    IIF 104 - director → ME
    2023-02-09 ~ now
    IIF 188 - secretary → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2023-02-09 ~ now
    IIF 102 - director → ME
    2023-02-09 ~ now
    IIF 186 - secretary → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    2023-02-08 ~ now
    IIF 103 - director → ME
    2023-02-08 ~ now
    IIF 187 - secretary → ME
  • 9
    41 Botham Drive, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 90 - director → ME
    2010-04-28 ~ dissolved
    IIF 184 - secretary → ME
  • 10
    564a Huddersfield Road, Dewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-09 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2021-10-09 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    Suit 103, Earl Business Centre, Dowry Street, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-05 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    154 Wood Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    -4,247 GBP2023-12-31
    Officer
    2019-12-12 ~ now
    IIF 81 - director → ME
    2019-12-12 ~ now
    IIF 194 - secretary → ME
    Person with significant control
    2019-12-12 ~ 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
  • 13
    17 Croftend Avenue, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 141 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    GB CYBER SECURITY TRAINING AND EMPLOYMENT LTD - 2020-06-08
    SKANE BUSINESS SCHOOL LIMITED - 2020-01-13
    5 George Street, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    -11,672 GBP2024-02-28
    Officer
    2024-08-30 ~ now
    IIF 164 - director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    2024-08-30 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 15
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 129 - director → ME
    2023-10-10 ~ dissolved
    IIF 201 - secretary → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    128 City Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-28 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    154 Wood Lane, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 79 - director → ME
    2022-01-13 ~ dissolved
    IIF 193 - secretary → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 18
    41 Windsor Avenue, Grays, Essex, England
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 93 - director → ME
    2024-11-11 ~ now
    IIF 191 - secretary → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    188a Sixth Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,350 GBP2023-02-28
    Officer
    2022-02-07 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 20
    46 Victoria Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-26 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -463 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 138 - director → ME
    2023-02-01 ~ now
    IIF 215 - secretary → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    -11,306 GBP2023-11-30
    Officer
    2020-11-16 ~ now
    IIF 116 - director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 23
    AL MAKKAH TOURS PVT LTD - 2023-09-10
    166 Lyon Park Avenue, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 24
    FASTTRACK COURIERS & LOGISTICS LTD - 2025-03-19
    CONTROLLED PARKING MANAGEMENT LTD - 2025-02-26
    The Old Rectory Main Street, Glenfield, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    -9,479 GBP2024-04-30
    Officer
    2024-10-01 ~ now
    IIF 126 - director → ME
  • 25
    C/o Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 26
    154 Wood Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-05 ~ now
    IIF 91 - director → ME
    2020-10-05 ~ now
    IIF 209 - secretary → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    277 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 28
    1 Campbell Lane, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    37,417 GBP2023-08-31
    Officer
    2012-08-07 ~ now
    IIF 181 - director → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 29
    HAMILTON LIONS CRICKET CLUB LIMITED - 2017-01-23
    KM BUSINESS PVT LIMITED - 2017-01-12
    9 Albert Embankment, Basement A, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-31 ~ dissolved
    IIF 172 - director → ME
  • 30
    201 Uppingham Road Leicester, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2023-04-19 ~ 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
  • 31
    806 High Road Leyton, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 166 - director → ME
  • 32
    9 Albert Embankment, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2010-07-21 ~ dissolved
    IIF 167 - director → ME
    2010-07-21 ~ dissolved
    IIF 202 - secretary → ME
  • 33
    JOHN MILTON COLLEGE - 2011-06-08
    Wembley Point 1 Harrow Road, Floor 6, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-01-09 ~ dissolved
    IIF 97 - director → ME
  • 34
    73 Wilton Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 132 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 35
    4385, 15218261 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 105 - director → ME
    2023-01-25 ~ now
    IIF 185 - secretary → ME
    Person with significant control
    2023-01-25 ~ now
    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
  • 37
    82a James Carter Road, Mildenhall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 142 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 38
    RISING BROS LTD - 2024-01-10
    Office 9323 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 151 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 39
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 137 - director → ME
    2024-07-17 ~ now
    IIF 213 - secretary → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    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
  • 41
    76 East Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
  • 42
    154 Wood Lane, Dagenham, England
    Corporate (2 parents)
    Equity (Company account)
    2,040 GBP2023-10-31
    Officer
    2019-10-01 ~ now
    IIF 163 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 43
    1 Campbell Lane, Hamilton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    73,867 GBP2023-08-31
    Officer
    2016-01-13 ~ now
    IIF 182 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 44
    167-169 Great Portland Street 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 143 - director → ME
    Person with significant control
    2024-09-12 ~ 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
  • 45
    HOWARD MANAGEMENT CONSULTANTS LTD - 2023-09-10
    HOWARD ACCOUNTANTS AND TAX PRACTITIONERS LTD - 2021-02-23
    277 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    31,986 GBP2024-10-31
    Officer
    2021-08-22 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 46
    3D DUBLIN COLLEGE LIMITED - 2014-02-18
    Basement A, Lower Ground Floor, 9 Albert Embankment, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,592 GBP2015-09-30
    Officer
    2012-09-06 ~ dissolved
    IIF 86 - director → ME
  • 47
    4385, 13537389: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 48
    MANFORCE FACILITIES MANAGEMENT LIMITED - 2019-04-12
    466 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -46,065 GBP2024-04-30
    Officer
    2024-07-26 ~ now
    IIF 120 - director → ME
  • 49
    76 East Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-16 ~ dissolved
    IIF 45 - director → ME
  • 50
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,466,196 GBP2023-09-30
    Officer
    2016-03-30 ~ now
    IIF 183 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    5 George Street, Grays, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-23
    Person with significant control
    2020-06-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 52
    198 Kings Road, Chorlton Cum Hardy, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,423 GBP2021-08-31
    Officer
    2020-08-12 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 53
    MEDICSPOT TESTS LIMITED - 2021-02-10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    254,055 GBP2023-09-30
    Officer
    2021-02-09 ~ now
    IIF 108 - director → ME
  • 54
    154 Wood Lane, Dagenham, Essex, England
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 74 - director → ME
    2024-01-09 ~ now
    IIF 189 - secretary → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 55
    154 Wood Lane, Dagenham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-31 ~ now
    IIF 77 - director → ME
    2021-12-31 ~ now
    IIF 192 - secretary → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 56
    CYBER SECURITY JOBS LTD - 2022-10-13
    210 Lambeth Walk, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 82 - director → ME
    2020-10-29 ~ now
    IIF 195 - secretary → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    210 Lambeth Walk, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-09-07 ~ now
    IIF 87 - director → ME
    2020-09-07 ~ now
    IIF 205 - secretary → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 58
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 107 - director → ME
    2021-08-16 ~ dissolved
    IIF 216 - secretary → ME
    Person with significant control
    2021-08-16 ~ dissolved
    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
  • 59
    166 Lyon Park Avenue, Wembley, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 148 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
  • 60
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 136 - director → ME
  • 61
    19 Nook Lane, Lancashire, Ashton-under-lyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 62
    Estate Office St George's Hill Estate, West Road, Weybridge, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,180,731 GBP2023-09-30
    Officer
    2016-04-11 ~ now
    IIF 176 - director → ME
  • 63
    115 London Road, Morden, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-09 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 64
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 144 - director → ME
    2023-12-12 ~ now
    IIF 214 - secretary → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 65
    18 Avon Street, Hamilton, South Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 180 - director → ME
  • 66
    Unit 1, Horizon Building, 51-59 Ilford Hill, Ilford, England
    Corporate (2 parents)
    Person with significant control
    2024-09-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 67
    MORDEN COLLEGE LIMITED - 2011-09-09
    A1 HEATHROW CARGO SERVICES LIMITED - 2010-09-14
    34-44 London Road, Morden, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 96 - director → ME
    2011-09-01 ~ dissolved
    IIF 208 - secretary → ME
  • 68
    Office 302, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 152 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 69
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 70
    71-75 Shelton Street, Covent Garden, London
    Dissolved corporate (3 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 135 - director → ME
  • 71
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,854 GBP2019-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 133 - director → ME
    2018-04-16 ~ dissolved
    IIF 212 - secretary → ME
  • 72
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 106 - director → ME
    2021-08-13 ~ dissolved
    IIF 217 - secretary → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 73
    4385, 15961862 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 150 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 74
    4385, 14716051 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2023-03-08 ~ 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
  • 75
    23 Whitelow Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 76
    First Floor 5, George Street, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-10 ~ now
    IIF 85 - director → ME
    2020-06-10 ~ now
    IIF 198 - secretary → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 77
    4385, 15365310 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 131 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 78
    198 Kings Road, Chorlton Cum Hardy, Manchester, England
    Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 162 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 79
    Office 5275 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 139 - director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 80
    4385, 15871695 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    1A HAMILTON SECURITY LIMITED - 2012-01-16
    The Vista Centre, Salisbury Road, Hounslow, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    115,928 GBP2023-05-31
    Officer
    2015-02-02 ~ 2015-03-12
    IIF 170 - director → ME
    2014-07-24 ~ 2014-11-21
    IIF 169 - director → ME
    2011-12-15 ~ 2014-06-01
    IIF 175 - director → ME
    2009-11-10 ~ 2011-06-03
    IIF 168 - director → ME
    2012-02-12 ~ 2014-06-01
    IIF 204 - secretary → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2023-03-31
    Person with significant control
    2023-02-08 ~ 2025-03-05
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 3
    BRIGHT LEARING LIMITED - 2020-07-21
    1st. Michaels Court, Crocketts Lane, Smethwick, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -50,763 GBP2023-02-28
    Officer
    2020-12-31 ~ 2021-03-20
    IIF 125 - director → ME
    Person with significant control
    2020-12-30 ~ 2021-03-20
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Has significant influence or control as a member of a firm OE
  • 4
    GB CYBER SECURITY TRAINING AND EMPLOYMENT LTD - 2020-06-08
    SKANE BUSINESS SCHOOL LIMITED - 2020-01-13
    5 George Street, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    -11,672 GBP2024-02-28
    Officer
    2019-02-22 ~ 2024-05-31
    IIF 94 - director → ME
  • 5
    The Old Rectory Main Street, Glenfield, Leicestershire
    Corporate (1 parent)
    Officer
    2024-05-18 ~ 2024-09-10
    IIF 128 - director → ME
    Person with significant control
    2024-05-18 ~ 2024-09-10
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 6
    FASTTRACK COURIERS & LOGISTICS LTD - 2025-03-19
    CONTROLLED PARKING MANAGEMENT LTD - 2025-02-26
    The Old Rectory Main Street, Glenfield, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    -9,479 GBP2024-04-30
    Person with significant control
    2024-11-10 ~ 2025-03-22
    IIF 50 - Has significant influence or control OE
  • 7
    LORDS CARE SERVICES LTD - 2024-08-15
    The Old Rectory Main Street, Glenfield, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1,080 GBP2024-03-31
    Officer
    2022-06-20 ~ 2024-08-30
    IIF 127 - director → ME
    Person with significant control
    2022-06-20 ~ 2024-08-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    HAMILTON LIONS CRICKET CLUB LIMITED - 2017-01-23
    KM BUSINESS PVT LIMITED - 2017-01-12
    9 Albert Embankment, Basement A, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-12 ~ 2013-09-01
    IIF 199 - secretary → ME
  • 9
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-30 ~ 2017-10-26
    IIF 140 - director → ME
    Person with significant control
    2017-08-30 ~ 2017-10-26
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 10
    NOORZ COLLECTION LTD - 2023-11-10
    NOORZ BOUTIQUEE LTD - 2022-09-15
    NOOR BOUTIQUEE FINAL LTD - 2022-02-24
    4 Orchard Avenue, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-01-01 ~ 2023-11-09
    IIF 38 - director → ME
    Person with significant control
    2022-01-01 ~ 2022-02-23
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    2022-01-01 ~ 2023-11-09
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Has significant influence or control as a member of a firm OE
  • 11
    HOWARD MANAGEMENT CONSULTANTS LTD - 2023-09-10
    HOWARD ACCOUNTANTS AND TAX PRACTITIONERS LTD - 2021-02-23
    277 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    31,986 GBP2024-10-31
    Officer
    2019-10-17 ~ 2020-01-15
    IIF 75 - director → ME
    2019-10-17 ~ 2020-01-15
    IIF 190 - secretary → ME
    Person with significant control
    2019-10-17 ~ 2020-01-16
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 12
    LONDON COLLEGE OF BUSINESS STUDIES LTD - 2017-10-19
    LONDON SCHOOL OF BUSINESS STUDIES LTD - 2017-10-10
    AA HAMILTON COLLEGE LTD - 2017-10-10
    277 Cranbrook Road, Ilford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,058,751 GBP2024-07-31
    Officer
    2006-07-27 ~ 2011-10-03
    IIF 173 - director → ME
    2006-07-27 ~ 2011-10-03
    IIF 203 - secretary → ME
  • 13
    3 D MORDEN COLLEGE LIMITED - 2016-02-08
    HARVARD COLLEGE LIMITED - 2010-10-05
    Basement A Lower Ground, 9 Albert Embankment, Black Prince Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -699 GBP2015-12-31
    Officer
    2013-05-24 ~ 2014-10-15
    IIF 92 - director → ME
    2011-12-12 ~ 2013-02-12
    IIF 89 - director → ME
    2014-01-08 ~ 2014-10-15
    IIF 211 - secretary → ME
    2011-12-12 ~ 2013-01-21
    IIF 207 - secretary → ME
    2009-12-24 ~ 2010-09-30
    IIF 200 - secretary → ME
  • 14
    Barking Enterprise Centre Unit Hd15, 50 Cambridge Road, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,806 GBP2023-05-31
    Officer
    2021-05-21 ~ 2024-08-20
    IIF 41 - director → ME
    Person with significant control
    2021-05-21 ~ 2024-08-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    LORDS BATH & LIGHTS SOLUTION LTD - 2020-05-20
    51 Farnborough Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,401 GBP2022-04-30
    Officer
    2020-10-20 ~ 2023-08-25
    IIF 124 - director → ME
    Person with significant control
    2020-10-20 ~ 2023-08-25
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 16
    Winsor & Newton Building, 26 Whitefriars Ave, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2020-12-05 ~ 2023-08-25
    IIF 123 - director → ME
    2020-09-15 ~ 2020-11-16
    IIF 122 - director → ME
    Person with significant control
    2020-09-15 ~ 2020-11-17
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    2020-12-05 ~ 2023-08-25
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    LORDS BUILDERS LIMITED - 2023-08-30
    Suit 204 106, New Walk, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,240 GBP2022-03-31
    Officer
    2020-07-15 ~ 2024-08-14
    IIF 39 - director → ME
    Person with significant control
    2020-07-15 ~ 2024-08-14
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 18
    5 George Street, Grays, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-23
    Officer
    2020-06-02 ~ 2024-10-12
    IIF 84 - director → ME
    2020-06-02 ~ 2024-10-12
    IIF 197 - secretary → ME
  • 19
    5 George Street, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    144 GBP2024-08-28
    Officer
    2019-02-21 ~ 2024-10-12
    IIF 76 - director → ME
    Person with significant control
    2019-02-21 ~ 2024-10-12
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 20
    973 A Stockport Road, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -12,312 GBP2023-04-30
    Officer
    2011-04-15 ~ 2012-05-20
    IIF 88 - director → ME
    2017-03-31 ~ 2020-05-10
    IIF 178 - director → ME
    2011-04-15 ~ 2012-05-20
    IIF 206 - secretary → ME
    Person with significant control
    2016-12-31 ~ 2020-05-10
    IIF 117 - Ownership of shares – 75% or more OE
  • 21
    Estate Office St George's Hill Estate, West Road, Weybridge, England
    Corporate (2 parents)
    Equity (Company account)
    -204 GBP2017-06-30
    Officer
    2018-08-01 ~ 2019-03-11
    IIF 177 - director → ME
  • 22
    103 Swaythling Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2023-11-30
    Officer
    2022-11-18 ~ 2023-11-25
    IIF 42 - director → ME
    Person with significant control
    2022-11-18 ~ 2023-11-28
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 23
    1 Campbell Lane, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    43,367 GBP2024-03-31
    Officer
    2013-11-06 ~ 2017-12-22
    IIF 160 - director → ME
    Person with significant control
    2016-11-06 ~ 2017-12-22
    IIF 158 - Ownership of shares – 75% or more OE
  • 24
    Suite 4200 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-20 ~ 2025-03-18
    IIF 119 - director → ME
  • 25
    151a Wadham Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2007-07-18 ~ 2009-10-02
    IIF 179 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.