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

Ahmed, Zubair, Dr

    Related profiles found in government register
  • Ahmed, Zubair, Dr

    Registered addresses and corresponding companies
  • Ahmed, Zubair

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

      IIF 5 IIF 6
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Ahmad, Zubair

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

      IIF 11
  • Ahmad, Zubair
    British project manager born in July 1968

    Resident in England

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

      IIF 12 IIF 13
  • Ahmed, Zubair
    Pakistani owner born in August 2000

    Resident in Spain

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

      IIF 14
  • Ahmed, Zubair
    Pakistani psc born in August 2000

    Resident in Spain

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

      IIF 15
    • icon of address 98, Carrer Llevant, L’hospitalet De Llobregat, L’hospitalet De Llobregat, Spain, 08905, Spain

      IIF 16
    • icon of address 166, Lyon Park Avenue, Wembley, HA0 4HG, United Kingdom

      IIF 17
  • Ahmed, Zubair
    Pakistani company director born in October 1980

    Resident in England

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

      IIF 18
    • icon of address 201, Uppingham Road, Leicester, LE5 4BQ, England

      IIF 19 IIF 20
    • icon of address 1st. Michaels Court, Crocketts Lane, Smethwick, B66 3BX, England

      IIF 21
  • Ahmed, Zubair
    Pakistani director born in October 1980

    Resident in England

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

      IIF 22
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG, England

      IIF 23
    • icon of address The Old Rectory, Main Street, Glenfield, Leicestershire, LE3 8DG

      IIF 24
  • Ahmed, Zubair
    Pakistani ceo and software developer born in July 1980

    Resident in Pakistan

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

      IIF 25
  • Ahmed, Zubair
    Pakistani company director born in July 1980

    Resident in Pakistan

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

      IIF 26
  • Ahmed, Zubair
    Pakistani director born in July 1980

    Resident in Pakistan

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

      IIF 27
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 28
  • Ahmed, Zubair
    Pakistani enterpreneur born in July 1980

    Resident in Pakistan

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

      IIF 29
  • Ahmed, Zubair
    Pakistani entrepreneur, software engineering born in July 1980

    Resident in Pakistan

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

      IIF 30
  • Ahmed, Zubair
    Pakistani company director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6076, Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 31
  • Ahmed, Zubair
    Pakistani digital marketer born in February 1998

    Resident in Pakistan

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

      IIF 32
  • Ahmed, Zubair
    Pakistani director born in May 1999

    Resident in Pakistan

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

      IIF 33
  • Ahmed, Zubair
    Pakistani student born in June 1999

    Resident in Pakistan

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

      IIF 34
  • Ahmad, Zubair
    Pakistani director born in September 1976

    Resident in Pakistan

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

      IIF 35
  • Ahmad, Zubair
    Pakistani mechanical engineer born in February 1980

    Resident in Pakistan

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

      IIF 36
  • Ahmad, Zubair
    Pakistani company director born in February 1981

    Resident in Pakistan

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

      IIF 37
  • Ahmad, Zubair
    Pakistani director born in September 1982

    Resident in Pakistan

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

      IIF 38
  • Ahmad, Zubair
    Pakistani businessman born in January 1984

    Resident in Pakistan

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

      IIF 39
  • Ahmed, Zubair
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, Gleneagles Road, Heald Green, Cheadle, SK8 3EN, England

      IIF 40
  • Ahmed, Zubair
    Pakistani director born in October 1993

    Resident in Pakistan

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

      IIF 41
  • Ahmed, Zubair
    Pakistani civil engineer born in October 2000

    Resident in Pakistan

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

      IIF 42
  • Ahmad, Zubair
    Pakistani company director born in October 1988

    Resident in Pakistan

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

      IIF 43
  • Ahmad, Zubair
    Pakistani director born in December 1995

    Resident in Pakistan

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

      IIF 44
    • icon of address Office 10114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Ahmed, Zubair
    British director born in March 1973

    Resident in United Kingdom

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

      IIF 46
  • Ahmed, Zubair
    British head of architecture & design born in December 1973

    Resident in United Kingdom

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

      IIF 47
  • Ahmed, Zubair
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 48
  • Ahmed, Zubair Muheen
    British director born in September 1984

    Resident in Scotland

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

      IIF 49
  • 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
  • Ahmed, Zubair
    Pakistani owner born in August 2000

    Resident in United Kingdom

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

      IIF 58
  • Ahmed, Zubair Maheen, Dr
    British company director born in September 1984

    Resident in Scotland

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

      IIF 59
  • Ahmed, Zubair Maheen, Dr
    British director born in September 1984

    Resident in Scotland

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

      IIF 60
    • icon of address 18, Avon Street, Hamilton, South Lanarkshire, ML3 7HU, Scotland

      IIF 61
  • Ahmed, Zubair Maheen, Dr
    British general practitioner born in September 1984

    Resident in Scotland

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

      IIF 62
  • Ahmed, Zubair
    Pakistani company director born in October 1980

    Resident in United Kingdom

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

      IIF 63
    • icon of address Earl Business Centre, Suit 103, Oldham, OL8 2PF, England

      IIF 64
  • Ahmed, Zubair
    Pakistani director born in October 1980

    Resident in United Kingdom

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

      IIF 65
    • icon of address 201, Uppingham Road, Leicester, LE5 4BQ, United Kingdom

      IIF 66
    • icon of address 201 Uppingham Road, Leicester, Leicestershire, LE5 4BQ, United Kingdom

      IIF 67 IIF 68
  • Mr Zubair Ahmad
    British born in July 1968

    Resident in England

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

      IIF 69 IIF 70
  • Mr Zubair Ahmed
    Pakistani born in August 2000

    Resident in Spain

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

      IIF 71
    • icon of address 98, Carrer Llevant, L’hospitalet De Llobregat, L’hospitalet De Llobregat, 08905, Spain

      IIF 72 IIF 73
    • icon of address 166, Lyon Park Avenue, Wembley, HA0 4HG, United Kingdom

      IIF 74
  • Mr Ahmad Zubair
    Pakistani born in October 2005

    Resident in Pakistan

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

      IIF 75
  • Zubair, Ahmad
    Pakistani company director born in January 1997

    Resident in Pakistan

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

      IIF 76
  • Zubair Ahmad
    Pakistani born in September 1982

    Resident in Pakistan

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

      IIF 77
  • Zubair Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 78
  • Zubair, Ahmad
    Pakistani company director born in October 2005

    Resident in Pakistan

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

      IIF 79
  • Zubair Ahmad
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 80
    • icon of address Office 10114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
  • Zubair Ahmed
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, Gleneagles Road, Heald Green, Cheadle, SK8 3EN, England

      IIF 82
  • Mr Zubair Ahmad
    Pakistani born in September 1976

    Resident in Pakistan

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

      IIF 83
  • Mr Zubair Ahmad
    Pakistani born in February 1980

    Resident in Pakistan

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

      IIF 84
  • Mr Zubair Ahmad
    Pakistani born in January 1984

    Resident in Pakistan

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

      IIF 85
  • Mr Zubair Ahmed
    Pakistani born in October 1980

    Resident in England

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

      IIF 86
    • icon of address 4, Orchard Avenue, Hounslow, TW5 0DU, England

      IIF 87
    • icon of address The Old Rectory Main Street, Glenfield, Leicester, LE3 8DG, England

      IIF 88
    • icon of address The Old Rectory, Main Street, Glenfield, Leicestershire, LE3 8DG

      IIF 89
    • icon of address 51, Farnborough Avenue, London, E17 6HX, England

      IIF 90 IIF 91
    • icon of address C/o Zero Villa Romer House, 132 Lewisham High Street, London, SE13 6EE, England

      IIF 92
    • icon of address 1st. Michaels Court, Crocketts Lane, Smethwick, B66 3BX, England

      IIF 93
  • Mr Zubair Ahmed
    Pakistani born in July 1980

    Resident in Pakistan

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

      IIF 94
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 95
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96
  • Mr Zubair Ahmed
    Pakistani born in October 1990

    Resident in England

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

      IIF 97
  • Mr Zubair Ahmed
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6076, Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 98
  • Mr Zubair Ahmed
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 99
  • Mr Zubair Ahmed
    Pakistani born in June 1999

    Resident in Pakistan

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

      IIF 100
  • Mr. Zubair Ahmad
    Pakistani born in February 1981

    Resident in Pakistan

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

      IIF 101
  • Mr Zubair Ahmad
    Pakistani born in October 1988

    Resident in Pakistan

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

      IIF 102
  • Mr Zubair Ahmed
    Pakistani born in October 1993

    Resident in Pakistan

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

      IIF 103
  • Mr Zubair Ahmed
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 104
  • Zubair Ahmed
    British born in September 1984

    Resident in United Kingdom

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

    Resident in Scotland

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

      IIF 110
    • icon of address 1, Campbell Lane, Hamilton, ML3 6DB, Scotland

      IIF 111
    • icon of address 16, Haddow Street, Hamilton, ML3 7HX, Scotland

      IIF 112
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 113
  • Mr Zubair Ahmed
    British born in March 1973

    Resident in United Kingdom

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

      IIF 114
  • Mr. Ahmad Zubair
    Pakistani born in January 1997

    Resident in United Kingdom

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

      IIF 115
  • Mr Zubair Ahmed
    British born in December 1973

    Resident in United Kingdom

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

      IIF 116
  • Mr Zubair Ahmed
    British born in October 1980

    Resident in United Kingdom

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

      IIF 117
  • Mr Zubair Ahmed
    Pakistani born in October 1980

    Resident in United Kingdom

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

      IIF 118
    • icon of address 201 Uppingham Road, Leicester, Leicestershire, LE5 4BQ, United Kingdom

      IIF 119
    • icon of address Earl Business Centre, Suit 103, Oldham, OL8 2PF, England

      IIF 120
    • icon of address St Michael Church Hall, Chamberlain Walk, Smethwick, B66 3BD, United Kingdom

      IIF 121
  • Mr Zubair Ahmed
    Pakistani born in November 1980

    Resident in United Kingdom

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

      IIF 122
  • Zubair, Ahmad, Mr.
    Pakistani software engineer born in January 1997

    Resident in United Kingdom

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

      IIF 123
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,599 GBP2024-09-30
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 52 - Director → ME
    icon of calendar 2023-02-09 ~ now
    IIF 4 - Secretary → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 50 - Director → ME
    icon of calendar 2023-02-09 ~ now
    IIF 2 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -447,758 GBP2024-09-30
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 51 - Director → ME
    icon of calendar 2023-02-08 ~ now
    IIF 3 - Secretary → ME
  • 4
    icon of address 564a Huddersfield Road, Dewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-09 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-10-09 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suit 103, Earl Business Centre, Dowry Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 17 Croftend Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2023-10-10 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 188a Sixth Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,350 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -463 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2023-02-01 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,413 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 12
    AL MAKKAH TOURS PVT LTD - 2023-09-10
    icon of address 166 Lyon Park Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    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
  • 13
    FASTTRACK COURIERS & LOGISTICS LTD - 2025-03-19
    CONTROLLED PARKING MANAGEMENT LTD - 2025-02-26
    icon of address The Old Rectory Main Street, Glenfield, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,479 GBP2024-04-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address C/o Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 6076 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 16
    icon of address 1 Campbell Lane, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    59,382 GBP2024-08-31
    Officer
    icon of calendar 2012-08-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 201 Uppingham Road Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 73 Wilton Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 15218261 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 53 - Director → ME
    icon of calendar 2023-01-25 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 21
    RISING BROS LTD - 2024-01-10
    icon of address 64 Gleneagles Road, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-07-17 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 76 East Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    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 directors as a member of a firmOE
  • 25
    icon of address 1 Campbell Lane, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 27
    icon of address 76 East Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 58 - Director → ME
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,668,958 GBP2024-09-30
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 198 Kings Road, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,423 GBP2021-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 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
  • 30
    MEDICSPOT TESTS LIMITED - 2021-02-10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    266,183 GBP2024-09-30
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 56 - Director → ME
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2021-08-16 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 166 Lyon Park Avenue, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 28 - Director → ME
  • 34
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2023-12-12 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 18 Avon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 59 - Director → ME
  • 36
    icon of address Office 302, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 27 - Director → ME
  • 39
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,854 GBP2019-04-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2018-04-16 ~ dissolved
    IIF 5 - Secretary → ME
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2021-08-13 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 15961862 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4385, 14716051 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 23 Whitelow Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 15365310 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 198 Kings Road, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,387 GBP2025-01-31
    Officer
    icon of calendar 2024-06-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 46
    icon of address Office 5275 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4385, 15871695 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -447,758 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-02-08 ~ 2025-03-05
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 2
    BRIGHT LEARING LIMITED - 2020-07-21
    icon of address 1st. Michaels Court, Crocketts Lane, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,763 GBP2023-02-28
    Officer
    icon of calendar 2020-12-31 ~ 2021-03-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-03-20
    IIF 93 - Has significant influence or control as a member of a firm OE
    IIF 93 - Right to appoint or remove directors as a member of a firm OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Old Rectory Main Street, Glenfield, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ 2024-09-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ 2024-09-10
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 4
    FASTTRACK COURIERS & LOGISTICS LTD - 2025-03-19
    CONTROLLED PARKING MANAGEMENT LTD - 2025-02-26
    icon of address The Old Rectory Main Street, Glenfield, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,479 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-11-10 ~ 2025-03-22
    IIF 88 - Has significant influence or control OE
  • 5
    LORDS CARE SERVICES LTD - 2024-08-15
    icon of address The Old Rectory Main Street, Glenfield, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,080 GBP2024-03-31
    Officer
    icon of calendar 2022-06-20 ~ 2024-08-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 2024-08-30
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 6
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-26
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 7
    NOOR BOUTIQUEE FINAL LTD - 2022-02-24
    NOORZ BOUTIQUEE LTD - 2022-09-15
    NOORZ COLLECTION LTD - 2023-11-10
    icon of address 4 Orchard Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-01-01 ~ 2023-11-09
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-02-23
    IIF 97 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 97 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 97 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-01 ~ 2023-11-09
    IIF 87 - Has significant influence or control as a member of a firm OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 87 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 8
    icon of address Barking Enterprise Centre Unit Hd15, 50 Cambridge Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,806 GBP2023-05-31
    Officer
    icon of calendar 2021-05-21 ~ 2024-08-20
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2024-08-20
    IIF 118 - Ownership of shares – 75% or more OE
  • 9
    LORDS BATH & LIGHTS SOLUTION LTD - 2020-05-20
    icon of address 51 Farnborough Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,401 GBP2022-04-30
    Officer
    icon of calendar 2020-10-20 ~ 2023-08-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2023-08-25
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 10
    icon of address 4385, 11893088 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2020-12-05 ~ 2023-08-25
    IIF 19 - Director → ME
    icon of calendar 2020-09-15 ~ 2020-11-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-08-25
    IIF 91 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-15 ~ 2020-11-17
    IIF 86 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 11
    LORDS BUILDERS LIMITED - 2023-08-30
    icon of address Suit 204 106, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,240 GBP2022-03-31
    Officer
    icon of calendar 2020-07-15 ~ 2024-08-14
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2024-08-14
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 12
    icon of address 103 Swaythling Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ 2023-11-25
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ 2023-11-28
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 13
    icon of address 1 Campbell Lane, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    43,367 GBP2024-03-31
    Officer
    icon of calendar 2013-11-06 ~ 2017-12-22
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ 2017-12-22
    IIF 112 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 4200 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ 2025-03-18
    IIF 76 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.