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 Ahmed Mohamed Abdelmeguid Abdelaziz Elsaka

    Related profiles found in government register
  • Mr Ahmed Mohamed Abdelmeguid Abdelaziz Elsaka
    Egyptian born in December 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Mohamed Abdelmeguid Abdelaziz Elsaka, Street 9 Ezbiet Skiena, Alawaied, Alexandria, 21938, Egypt

      IIF 1 IIF 2 IIF 3
    • Home 1, Street 9 Awayied 6, From Gamila Bo Hred, Alexandria, 21938, Egypt

      IIF 5 IIF 6 IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mohammed Hazem Mohammed Ismail
    Egyptian born in December 1996

    Resident in Egypt

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

      IIF 11
  • Mr Ahmed Elsaka
    Egyptian born in December 1996

    Resident in Egypt

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

      IIF 12 IIF 13 IIF 14
  • Ismail, Mohammed Hazem Mohammed
    Egyptian director born in December 1996

    Resident in Egypt

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

      IIF 15
  • Abdelaziz Elsaka, Ahmed Mohamed Abdelmeguid
    Egyptian director born in December 1996

    Resident in Egypt

    Registered addresses and corresponding companies
  • Elsaka, Ahmed
    Egyptian director born in December 1996

    Resident in Egypt

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

      IIF 22 IIF 23 IIF 24
  • Mr Mohammed Khalil Zaman
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat A103, 20 Hertsmere Road, London, E14 4AZ, England

      IIF 25
  • Abdelmeguid Abdelaziz Elsaka, Ahmed Mohamed
    Egyptian director born in December 1996

    Resident in Egypt

    Registered addresses and corresponding companies
  • Zaman, Mohammed Khalil
    British software engineer born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat A103, 20 Hertsmere Road, London, E14 4AZ, England

      IIF 30
  • Mr Mohammed Nazam
    English born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Glenholme Road, Bradford, BD8 9DR, England

      IIF 31
  • Mr Mohammed Muksin Zaman
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 32
  • Mr Mohammed Miskeen Zaman
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 65, Toller Grove, Bradford, BD9 5NS, England

      IIF 33
    • 94-96, Toller Lane, Bradford, BD9 5DT, England

      IIF 34
  • Mr Mohammed Alam
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Clarendon Court, Manningham, Bradford, BD8 7RB, United Kingdom

      IIF 35
  • Mr Mohammed Khalil Zaman
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T J I Associates, 114, Westbourne Road, Huddersfield, HD1 4LF, United Kingdom

      IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Mr Mohammed Nazam
    British born in January 1976

    Resident in United Kingdom

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

      IIF 39
  • Mr Mohammed Nazam
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Northgate, Dewsbury, WF13 1DT, England

      IIF 40
  • Mr Mohammed Zaman
    British born in May 1968

    Resident in United Kingdom

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

      IIF 41
  • Mr Mohammed Zaman
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Toller Lane, Bradford, BD9 5BU, United Kingdom

      IIF 42
    • 252, Toller Lane, Bradford, BD95BU, United Kingdom

      IIF 43
    • 252, Toller Lane, Bradford, West Yorkshire, BD9 5BU, United Kingdom

      IIF 44
    • 148, Bradford Road, Menston, LS29 6ED, United Kingdom

      IIF 45
  • Mr Mohammed Zaman
    British born in January 1974

    Resident in United Kingdom

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

      IIF 46
    • 130, Old Street, London, EC1V 9BD, England

      IIF 47
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 49
  • Mr Mohammed Zaman
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shah & Co Accountants Ltd, 1st Floor, 228 Widdrington Road, Cashs Business Centre, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 50
  • Mr Mohammed Zaman
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wadsworth Fold, Lindley, Huddersfield, HD33NB, United Kingdom

      IIF 51
  • Zaman, Mohammed Khalil
    British director born in December 1996

    Resident in United Kingdom

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

      IIF 52
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Zaman, Mohammed Khalil
    British software engineer born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T J I Associates, 114, Westbourne Road, Huddersfield, West Yorkshire, HD1 4LF, United Kingdom

      IIF 54
  • Zaman, Mohammed Miskeen
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 94-96, Toller Lane, Bradford, BD9 5DT, England

      IIF 55
  • Zaman, Mohammed Miskeen
    British driving instructor born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 94-96, Toller Lane, Bradford, BD9 5DT, England

      IIF 56
  • Zaman, Mohammed Miskeen
    British sales director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 383-386, Leeds Road, Bradford, West Yorkshire, BD3 9LY, England

      IIF 57
  • Zaman, Mohammed Muksin
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Lilacs, Guiseley, Leeds, LS20 9ER, England

      IIF 58
  • Zaman, Mohammed Muksin
    British driving instructor born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 65 Toller Grove, Heaton, Bradford, West Yorkshire, BD9 5NS

      IIF 59
  • Zaman, Mohammed Muksin
    British marketing officer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Duckworth House, 94/96 Toller Lane, Bradford, West Yorkshire, BD9 5DT

      IIF 60
  • Alam, Mohammed
    British student born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Clarendon Court, Manningham, Bradford, BD8 7RB, United Kingdom

      IIF 61
  • Mr Mohammad Nazam
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 A, Northgate, Dewsbury, WF13 1DT, United Kingdom

      IIF 62
  • Nazam, Mohammed
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Cliffe Street, Keighley, West Yorkshire, BD21 2ET, United Kingdom

      IIF 63
  • Nazam, Mohammed
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Northgate, Dewsbury, WF13 1DT, England

      IIF 64
  • Nazam, Mohammed
    English managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Glenholme Road, Bradford, BD8 9DR, England

      IIF 65
  • Zaman, Mohammed
    British unemployed born in May 1968

    Resident in United Kingdom

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

      IIF 66
  • Zaman, Mohammed
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Bradford Road, Menston, LS29 6ED, United Kingdom

      IIF 67
  • Zaman, Mohammed
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Toller Lane, Bradford, BD9 5BU, United Kingdom

      IIF 68
    • 252, Toller Lane, Bradford, West Yorkshire, BD9 5BU, United Kingdom

      IIF 69 IIF 70
  • Zaman, Mohammed
    British comms advisor born in January 1974

    Resident in United Kingdom

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

      IIF 71
  • Zaman, Mohammed
    British consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Zaman, Mohammed
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, 105 Mayes Road, London, N22 6UP, England

      IIF 75
  • Zaman, Mohammed
    British director born in January 1974

    Resident in United Kingdom

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

      IIF 76
  • Zaman, Mohammed
    British pr consultant born in January 1974

    Resident in United Kingdom

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

      IIF 77
  • Zaman, Mohammed
    British wealth manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zaman, Mohammed
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shah & Co Accountants Ltd, 1st Floor, 228 Widdrington Road, Cashs Business Centre, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 80
  • Zaman, Mohammed
    British co-founder born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wadsworth Fold, Lindley, Huddersfield, HD3 3NB, United Kingdom

      IIF 81
  • Zaman, Mohammed Miskeen

    Registered addresses and corresponding companies
    • Duckworth House, 94/96 Toller Lane, Bradford, West Yorkshire, BD9 5DT

      IIF 82
  • Nazam, Mohammad
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 A, Northgate, Dewsbury, West Yorkshire, WF13 1DT, United Kingdom

      IIF 83
  • Zaman, Mohammed Muksin
    British

    Registered addresses and corresponding companies
    • 65 Toller Grove, Heaton, Bradford, West Yorkshire, BD9 5NS

      IIF 84
  • Abdelaziz Elsaka, Ahmed Mohamed Abdelmeguid

    Registered addresses and corresponding companies
  • Alam, Mohammed

    Registered addresses and corresponding companies
    • 25, Clarendon Court, Manningham, Bradford, BD8 7RB, United Kingdom

      IIF 91
  • Zaman, Mohammed

    Registered addresses and corresponding companies
    • 252, Toller Lane, Bradford, BD9 5BU, United Kingdom

      IIF 92
    • 94-96, Toller Lane, Bradford, BD9 5DT, England

      IIF 93
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 94 IIF 95
    • 130, Old Street, London, EC1V 9BD, England

      IIF 96 IIF 97
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
    • Suite 6, 105 Mayes Road, London, N22 6UP, England

      IIF 99
    • Suite 6, 105 Mayes Road, London, N22 6UP, United Kingdom

      IIF 100 IIF 101 IIF 102
  • Abdelmeguid Abdelaziz Elsaka, Ahmed Mohamed

    Registered addresses and corresponding companies
    • Ahmed Mohamed Abdelmeguid Abdelaziz Elsaka, Street 9 Ezbiet Skiena, Alawaied, Alexandria, 21938, Egypt

      IIF 103
  • Elsaka, Ahmed

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 44
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    252 Toller Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 68 - Director → ME
    2023-06-21 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    14 Wadsworth Fold, Lindley, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-06 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 29 - Director → ME
    2020-12-30 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2020-12-30 ~ 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
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 17 - Director → ME
    2022-11-04 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    4385, 13112245: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 18 - Director → ME
    2021-01-05 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    25 Clarendon Court, Manningham, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 61 - Director → ME
    2018-01-22 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Suite 6 105 Mayes Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 72 - Director → ME
    2011-09-12 ~ dissolved
    IIF 100 - Secretary → ME
  • 10
    Suite 6 105 Mayes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-03 ~ dissolved
    IIF 75 - Director → ME
    2014-09-03 ~ dissolved
    IIF 99 - Secretary → ME
  • 11
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 79 - Director → ME
    2016-05-24 ~ dissolved
    IIF 97 - Secretary → ME
  • 12
    COCO LAB LIMITED - 2024-03-30
    26 Northgate, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    21 The Lilacs, Guiseley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 58 - Director → ME
  • 14
    94-96 Toller Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    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
  • 15
    8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Officer
    2006-10-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    4385, 14045812 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-04-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    Duckworth House, 94/96 Toller Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 60 - Director → ME
    2012-06-25 ~ dissolved
    IIF 82 - Secretary → ME
  • 18
    Flat A103 20 Hertsmere Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    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
  • 19
    94-96 Toller Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 55 - Director → ME
    2014-06-09 ~ dissolved
    IIF 93 - Secretary → ME
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 77 - Director → ME
    2025-01-08 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 21
    26 A Northgate, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 23 - Director → ME
    2024-11-25 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 23
    252 Toller Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-10-12 ~ 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
  • 24
    252 Toller Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 21 - Director → ME
    2025-02-25 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 26
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 27
    3 Glenholme Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    250 GBP2023-11-30
    Officer
    2020-12-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 78 - Director → ME
    2018-02-26 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 31
    T J I Associates, 114, Westbourne Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Suite 6 105 Mayes Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 74 - Director → ME
    2011-12-06 ~ dissolved
    IIF 101 - Secretary → ME
  • 33
    Suite 6 105 Mayes Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 73 - Director → ME
    2011-12-12 ~ dissolved
    IIF 102 - Secretary → ME
  • 34
    4385, 13120017: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 20 - Director → ME
    2021-01-07 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2021-01-07 ~ dissolved
    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
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 19 - Director → ME
    2022-03-16 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 16 - Director → ME
    2023-08-30 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2023-08-30 ~ dissolved
    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
  • 37
    148 Bradford Road, Menston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 24 - Director → ME
    2024-11-25 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 39
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 22 - Director → ME
    2024-11-25 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 40
    Shah & Co Accountants Ltd, 1st Floor, 228 Widdrington Road, Cashs Business Centre, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 41
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 71 - Director → ME
    2021-12-09 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 42
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 43
    61 Cliffe Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 63 - Director → ME
  • 44
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 66 - Director → ME
    2023-10-04 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    383-386 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,676 GBP2018-06-30
    Officer
    2017-05-02 ~ 2017-11-07
    IIF 57 - Director → ME
    Person with significant control
    2017-10-20 ~ 2017-11-07
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-19 ~ 2022-02-12
    IIF 52 - Director → ME
  • 3
    61 Cliffe Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-08 ~ 2022-08-13
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 4
    56 High Street, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    405,617 GBP2023-08-31
    Officer
    2006-11-27 ~ 2021-02-09
    IIF 84 - Secretary → 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.