logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ahmed Hassan

    Related profiles found in government register
  • Mr Ahmed Hassan
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Garsmere Parade, Slough, Berkshire, SL2 5HZ

      IIF 1
  • Ahmed, Hassan
    British director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wyatt Avenue, Sheffield, S11 9FN, England

      IIF 2
  • Mr Ahmed Hassan
    Pakistani born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Station Road, Hampton, TW12 2BT, England

      IIF 3
  • Mr Ahmed Hassan
    Nigerian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Lees Dale, London, Greater London, SE9 3BZ, United Kingdom

      IIF 4
  • Mr Kassim Hassan
    British born in June 1970

    Resident in England

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

      IIF 5
  • Ahmed, Hassan
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Bradley Road, Huddersfield, HD2 1PU, England

      IIF 6 IIF 7
  • Ahmed, Hassan
    British subpostmaster born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Heyside, Royton, Oldham, Lancs, OL2 6LS

      IIF 8
  • Ahmed, Hassan
    British businessman born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest House, 58 Wood Lane, Depot Road, London, W14 7RZ

      IIF 9
  • Ahmed, Hassan
    British courier born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chignell Place, London, W13 0TJ, United Kingdom

      IIF 10
  • Ahmed, Hassan
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 38, Iveagh Avenue, London, NW10 7DH, England

      IIF 11
  • Mr Ahmed Mahamud Hassan
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Stapleton Road, Bristol, BS5 0QB, United Kingdom

      IIF 12
    • icon of address Flat 128 Twinnell House, Stapleton Road, Bristol, BS5 0QB, England

      IIF 13
    • icon of address Flat 11 Beckham House, Marylee Way, London, SE11 6UB, England

      IIF 14
    • icon of address Unit 61b, 49 Effra Road, London, SW2 1BZ, England

      IIF 15
  • Mr Ahmed Hassan
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # Cb2643, Lane No 2 Misrial Road, Mukkaram Town, Rawalpindi, 46000, Pakistan

      IIF 16
  • Mr Hassan Ahmed
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wyatt Avenue, Sheffield, S11 9FN, England

      IIF 17
  • Hassan, Ahmed
    British company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Garsmere Parade, Slough, Berkshire, SL2 5HZ

      IIF 18
  • Hassan, Kassim
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Coaters Lane, Wooburn Green, High Wycombe, HP10 0FN, England

      IIF 19
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 20
  • Mr Ahmed Hassan
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Lewisham Way, London, SE4 1UY, United Kingdom

      IIF 21
  • Mr Hassan Ahmed
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Bradley Road, Huddersfield, HD2 1PU, England

      IIF 22 IIF 23
  • Mr Ahmed Hassan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 23/24, Muhalla Molana Ahmed Ali Road, Nabi Park, Lahore, 54000, Pakistan

      IIF 24
  • Mr Ahmet Hassan
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Cherry Orchard Road, Bromley, Kent, BR2 8NE, United Kingdom

      IIF 25
    • icon of address 30, Brockman Rise, Bromley, BR1 5RB

      IIF 26
  • Ahmed Adam, Dahir Hassan
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Cavell Street, London, E1 2JA, England

      IIF 27 IIF 28 IIF 29
    • icon of address 14, Tennyson Avenue, London, E12 6SX, England

      IIF 30
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 31
    • icon of address 603, Fulham Road, London, SW6 5UA, England

      IIF 32
  • Hassan, Ahmed Mahamud
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 128 Twinnell House, Stapleton Road, Bristol, BS5 0QB, England

      IIF 33
    • icon of address Flat 11 Beckham House, Marylee Way, London, SE11 6UB, England

      IIF 34
    • icon of address Unit 61b, 49 Effra Road, London, SW2 1BZ, England

      IIF 35
  • Hassan, Ahmed Mahamud
    British driver born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Stapleton Road, Bristol, BS5 0QB, United Kingdom

      IIF 36
  • Mr Ahmed Hassan
    Syrian born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 609 2/l, South Road, Dundee, DD2 4NW, United Kingdom

      IIF 37
  • Mr Ahmed Mahamud Hassan
    Somali born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Horwich, Bolton, Lancashire, BL6 7AF, England

      IIF 38
  • Mr Dahir Hassan Ahmed Adam
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Cavell Street, London, E1 2JA, England

      IIF 39
    • icon of address 14, Tennyson Avenue, London, E12 6SX, England

      IIF 40
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 41
    • icon of address 563, Roman Road, London, E3 5EL, England

      IIF 42
    • icon of address 603, Fulham Road, London, SW6 5UA, England

      IIF 43
  • Mr Ahmed Hassan
    Somali born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Brownlow Road, London, N11 2DE, United Kingdom

      IIF 44
  • Mr Kassim Hassan
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Coaters Lane, Wooburn Green, High Wycombe, HP10 0FN, England

      IIF 45
    • icon of address 8, Royal Parade, London, W5 1ET, United Kingdom

      IIF 46
  • Ahmad, Hassan
    British business born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Belgrave Walk, Mitcham, London, Surrey, CR4 3QD, England

      IIF 47
  • Ahmed, Hassan
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 501 Blakeney Tower, 12 Buckle Street, London, E1 8QJ, United Kingdom

      IIF 48
  • Ahmed, Hassan
    British merchant born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Bravington Road, London, W9 3AR, United Kingdom

      IIF 49
  • Ahmed, Hassan
    British teaching assistant born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 50
  • Ahmed Hassan
    Egyptian born in January 2001

    Resident in Turkey

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

      IIF 51
  • Mr Ahmed Hassan
    Somali born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Loudoun Square, Cardiff, CF10 5JA, United Kingdom

      IIF 52
  • Ahmed, Hassan
    born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430a, North Circular Road, London, NW10 1SR, England

      IIF 53
  • Ahmed, Hassan
    British businessman born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbotsbury Road, Morden, SM4 5LQ, England

      IIF 54
    • icon of address 29, London Road, Morden, SM4 5HT, United Kingdom

      IIF 55
  • Ahmed, Hassan
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Belgrave Walk, Mitcham, Surrey, CR4 3QD, United Kingdom

      IIF 56
  • Ahmed, Hassan
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Stanford Road, London, SW16 4QN, United Kingdom

      IIF 57 IIF 58
  • Ahmed, Hassan
    Egyptian engineer born in May 1988

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address 0096550499989, Saeed Bin Almesayeb, Salmiya, Kuwait, Hawally, 20003, Kuwait

      IIF 59
  • Ahmed, Hassan
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 60
  • Mr Ahmed Hassan
    British Citisen born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Newport Street, Manchester, M14 4BN, United Kingdom

      IIF 61
  • Ahmed, Hassan
    Egyptian director born in April 1984

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 62
  • Ahmed, Hassan
    Egyptian manager born in April 1984

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address House 12204 Bldg 12204, Block 11 Alhassan Albasra Street, Hawally, Kuwait

      IIF 63
  • Ahmed, Hassan
    Pakistani company director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 60, Baldia Collony, Chishtian, 62350, Pakistan

      IIF 64
  • Ahmed Hassan
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Edwin Avenue, London, E6 6DA, United Kingdom

      IIF 65
  • Hassan, Ahmed
    Pakistani chartered accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Station Road, Hampton, TW12 2BT, England

      IIF 66
  • Hassan, Ahmed
    Nigerian company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Lees Dale, London, Greater London, SE9 3BZ, United Kingdom

      IIF 67
    • icon of address 58, Stow Crescent, London, E17 5EG

      IIF 68
  • Hassan, Ahmed
    Nigerian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Stow Crescent, London, E17 5EG, England

      IIF 69
  • Hassan, Ahmed Mahamud
    Somali driver born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Harwood House, Church Street, Bristol, BS5 9XB, United Kingdom

      IIF 70
  • Ahmed, Hassan
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 321a, High Road, Ilford, IG1 1NR, England

      IIF 71
    • icon of address 59, Geraint Street, Liverpool, L8 8HQ, United Kingdom

      IIF 72
  • Ahmed, Hassan
    British marketing director born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210 Church Rd, London E10 7jq, 210 Church Road, Regent 88, London, E10 7JQ, United Kingdom

      IIF 73
  • Kassim, Hassan
    Sri Lanka director born in May 1988

    Resident in Sri Lanka

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

      IIF 74
  • Hassan, Kassim
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Larchmoor Park, Gerrards Cross Road Stoke Poges, Slough, Buckinghamshire, SL2 4EY, England

      IIF 75
  • Hassan, Kassim
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Royal Parade, London, W5 1ET, United Kingdom

      IIF 76
    • icon of address 18, Larchmoor Park, Stoke Poges, Buckinghamshire, SL2 4EY, England

      IIF 77
  • Mr Hassan Ahmed
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 501 Blakeney Tower, 12 Buckle Street, London, E1 8QJ, United Kingdom

      IIF 78
  • Ahmed, Hassan
    Pakistani business man born in January 2001

    Resident in Pakistan

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

      IIF 79
  • Ahmed, Hassan
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33/114, Gali Umer E Farooq Masjid, Muhallah Dharowal, Sialkot, Punjab, 51310, Pakistan

      IIF 80
  • Mr Hassan Ahmed
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbotsbury Road, Morden, SM4 5LQ, England

      IIF 81
    • icon of address 29, London Road, Morden, SM4 5HT, United Kingdom

      IIF 82
  • Mr Hassan Ahmed
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Stanford Road, London, SW16 4QN, United Kingdom

      IIF 83 IIF 84
  • Mr Hassan Ahmed
    Egyptian born in May 1988

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address 0096550499989, Saeed Bin Almesayeb, Salmiya, Kuwait, 20003, Kuwait

      IIF 85
  • Mr. Hassan Ahmed
    Pakistani born in April 1998

    Resident in Pakistan

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

      IIF 86
  • Ahmed Adam, Dahir Hassan
    British chief executive born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 401, Polydamas Close, London, E3 2YJ, United Kingdom

      IIF 87
  • Ahmed, Hassan

    Registered addresses and corresponding companies
    • icon of address 0096550499989, Saeed Bin Almesayeb, Salmiya, Kuwait, Hawally, 20003, Kuwait

      IIF 88
    • icon of address 236, Stanford Road, London, SW16 4QN, United Kingdom

      IIF 89
  • Ahmed, Hassan
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit O, Suite 5033, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 90
  • Ahmed, Hassan, Mr.
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite A, Building 82, 82a James Carter Road, Bury Saint Edmunds, Mildenhall, Suffolk, IP28 7DE, England

      IIF 91
  • Hassan, Ahmed
    Pakistani entrepreneur born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # Cb2643, Lane No 2 Misrial Road, Mukkaram Town, Rawalpindi, 46000, Pakistan

      IIF 92
  • Hassan Ahmed
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 93
  • Mr Hassan Ahmed
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Stanford Road, London, SW16 4QN, England

      IIF 94
  • Mr Hassan Ahmed
    British born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210 Church Rd, London E10 7jq, 210 Church Road, Regent 88, London, E10 7JQ, United Kingdom

      IIF 95
  • Ahmed, Hassan
    Egyptian building contractor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Flat 32, Shrubbery Road, Streatham, London, SW16 2AT, United Kingdom

      IIF 96
  • Hassan, Ahmed
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gladstone Road, London, W5 5HE, United Kingdom

      IIF 97
  • Hassan, Ahmed
    British project manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Lewisham Way, London, SE4 1UY, United Kingdom

      IIF 98
  • Hassan, Ahmed
    British housing born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Abbott Road, London, E140NF, United Kingdom

      IIF 99
  • Hassan, Ahmed
    British carpenter born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Abbott Road, London, E140NF, United Kingdom

      IIF 100
  • Hassan, Ahmet
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Brockman Rise, Bromley, BR1 5RB, United Kingdom

      IIF 101
  • Hassan, Ahmet
    British electrical & home technology installer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Cherry Orchard Road, Bromley, Kent, BR2 8NE, United Kingdom

      IIF 102
  • Hassan, Ahmet
    British electrician born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Brockman Rise, Bromley, BR1 5RB, United Kingdom

      IIF 103
  • Hassan Ahmed
    Egyptian born in April 1984

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address House 12204 Bldg 12204, Block 11 Alhassan Albasra Street, Hawally, Kuwait

      IIF 104
  • Hassan Ahmed
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 60, Baldia Collony, Chishtian, 62350, Pakistan

      IIF 105
  • Hassan Ahmed
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33/114, Gali Umer E Farooq Masjid, Muhallah Dharowal, Sialkot, Punjab, 51310, Pakistan

      IIF 106
  • Mr Hassan Ahmed
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59, Geraint Street, Liverpool, L8 8HQ, United Kingdom

      IIF 107
  • Hassan, Ahmed
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 23/24, Muhalla Molana Ahmed Ali Road, Nabi Park, Lahore, 54000, Pakistan

      IIF 108
  • Mr Hassan Ahmed
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 109
  • Mr Mohamed Hassan
    Egyptian born in May 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 79h2+h2, 79h2+h2, Deira, Dubai, 125212, United Arab Emirates

      IIF 110
  • Mr. Hassan Ahmed
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Khas, Chak 681 Gb, Krishen Nagar, Teh Pirmahal, Distt T T Singh, 36300, Pakistan

      IIF 111
  • Ahmed, Hassan
    Bangladeshi company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, All Saints Street, Stamford, Lincolnshire, PE9 2PA, United Kingdom

      IIF 112
  • Ahmed, Hassan, Mr.
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Khas, Chak 681 Gb, Krishen Nagar, Teh Pirmahal, Distt T T Singh, 36300, Pakistan

      IIF 113
  • Hassan, Ahmed
    Italian service engineer born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-25, Nutford Place, London, W1H 5YN, United Kingdom

      IIF 114
    • icon of address Room 410, 24/25 Nutford Place, London, W1H 5YN, United Kingdom

      IIF 115
    • icon of address Winchester House, 1st Floor Unit 103, 259-269 Old Marlyebone Road, London, NW1 5RA, United Kingdom

      IIF 116
    • icon of address Winchester House, 1st Floor Unit 105a-107a, 259-269 Old Marlyebone Road, London, NW1 5RA, United Kingdom

      IIF 117
  • Hassan, Ahmed
    Somali it engineer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Brownlow Road, London, N11 2DE, United Kingdom

      IIF 118
  • Hassan, Ahmed
    Somali driver born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Loudoun Square, Cardiff, South Glamorgan, CF10 5JA, United Kingdom

      IIF 119
  • Hassan, Ahmed
    Syrian courier driver born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 609 2/l, South Road, Dundee, DD2 4NW, United Kingdom

      IIF 120
  • Hassan, Ahmed
    Egyptian ceo born in January 2001

    Resident in Turkey

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

      IIF 121
  • Mr Hassan Ahmed
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit O, Suite 5033, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 122
  • Hassan, Ahmed

    Registered addresses and corresponding companies
    • icon of address 19a, Loudoun Square, Cardiff, South Glamorgan, CF10 5JA, United Kingdom

      IIF 123
    • icon of address 18, Edwin Avenue, London, E6 6DA, England

      IIF 124
    • icon of address 2, London, NW10 7FG, United Kingdom

      IIF 125
    • icon of address 85, St. Luke's Business Centre, Suite 2, 85 Tarling Road, London, E16 1HN, United Kingdom

      IIF 126
  • Hassan, Mohamed

    Registered addresses and corresponding companies
    • icon of address 79h2+h2, 79h2+h2, Deira, Dubai, 125212, United Arab Emirates

      IIF 127
  • Mr Hassan Ahmed
    Egyptian born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Flat 32, Shrubbery Road, Streatham, London, SW16 2AT, United Kingdom

      IIF 128
  • Sattar Kassim, Mohamed Hassan
    Sri Lankan director born in May 1988

    Resident in Sri Lanka

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

      IIF 129
  • Mr Mohamed Hassan Sattar Kassim
    Sri Lankan born in May 1988

    Resident in Sri Lanka

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

      IIF 130
  • Hassan, Ahmed
    British Citisen business development born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Newport Street, Rusholm, Manchester, M14 4BN, United Kingdom

      IIF 131
  • Hassan, Mohamed
    Egyptian engineer born in May 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 79h2+h2, 79h2+h2, Deira, Dubai, 125212, United Arab Emirates

      IIF 132
  • Hamam, Abdelrahman Ali Mohamed Hassan
    Egyptian engineer born in January 2001

    Resident in United States

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

      IIF 133
  • Mr Abdelrahman Ali Mohamed Hassan Hamam
    Egyptian born in January 2001

    Resident in United States

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

      IIF 134
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address 210 Church Rd, London E10 7jq 210 Church Road, Regent 88, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 281 Abbott Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 99 - Director → ME
    IIF 100 - Director → ME
  • 3
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    icon of address D5 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 6
    icon of address 203 Lewisham Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 69 Station Road, Hampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    339,663 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 All Saints Street, Stamford, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 112 - Director → ME
  • 10
    icon of address 563 Roman Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,598 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 11 Lychett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 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
  • 12
    icon of address Winchester House 1st Floor Unit 103, 259-269 Old Marlyebone Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 116 - Director → ME
  • 13
    icon of address 2 Chignell Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address Forest House 58 Wood Lane, Depot Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    FILE SAVERS LTD - 2016-07-14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,429 GBP2023-11-30
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 8 Royal Parade, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 124 Cavell Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4385, 14136583 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,110 GBP2023-06-30
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 236 Stanford Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,855 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 57 - Director → ME
    icon of calendar 2020-07-07 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    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
  • 22
    icon of address 360 Bradley Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 16a Garsmere Parade, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2022-05-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-08 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flat 401 Polydamas Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 87 - Director → ME
  • 25
    icon of address Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Director → ME
  • 26
    icon of address 603 Fulham Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 27
    icon of address 03 G- Floor 54 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 8 Wyatt Avenue, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    534 GBP2024-07-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 132 - Director → ME
    icon of calendar 2024-06-06 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 17 Woodside Drive, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,696 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-09-20 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 19a Loudoun Square, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2022-11-02 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Justin Plaza 3, 341 London Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 56 - Director → ME
  • 35
    icon of address 120 Belgrave Walk Mitcham, London, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 47 - Director → ME
  • 36
    icon of address Unit O Suite 5033, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 215 Bravington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 49 - Director → ME
  • 38
    icon of address 32 Brownlow Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,687 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 236 Stanford Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,752 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Flat 4 38, Iveagh Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 11 - Director → ME
  • 41
    icon of address 46 Cromwell Close, Acton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 97 - Director → ME
  • 42
    icon of address 609 2/l South Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Flat 128 Twinnell House Stapleton Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Unit 3 S33 Premier House Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 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
  • 45
    icon of address 1 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 59 - Director → ME
    icon of calendar 2024-09-12 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 26 Cherry Orchard Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,463 GBP2024-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    SERENA SYSTEMS LIMITED - 2017-02-28
    icon of address 30 Brockman Rise, Bromley
    Active Corporate (1 parent)
    Equity (Company account)
    1,474 GBP2024-03-31
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Flat 11 Beckham House, Marylee Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Unit 61b 49 Effra Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 85 St. Luke's Business Centre, Suite 2, 85 Tarling Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -688 GBP2019-03-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 126 - Secretary → ME
  • 52
    icon of address Suite 130, Empire House 1 Empire Way, London, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 125 - Secretary → ME
  • 53
    icon of address 18 Edwin Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 62 - Director → ME
  • 55
    icon of address 13 Watchgate, Dartford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 103 - Director → ME
  • 56
    TORQUE PRESTIGE CAR HIRE LTD - 2013-11-06
    icon of address 360 Bradley Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,354 GBP2024-04-30
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ 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
    IIF 22 - Right to appoint or remove directorsOE
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 128 Stapleton Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4385, 13816801 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 8 Newport Street, Rusholm, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 501 Blakeney Tower 12 Buckle Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    AXAA CARS LTD - 2018-05-22
    10791639 LTD. - 2018-01-19
    AXA CARS LTD - 2017-11-16
    icon of address 16 Abbotsbury Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ 2017-05-26
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2017-05-26
    IIF 81 - Ownership of shares – 75% or more OE
  • 2
    icon of address 69 Station Road, Hampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    339,663 GBP2024-03-31
    Officer
    icon of calendar 2019-04-03 ~ 2020-12-31
    IIF 66 - Director → ME
  • 3
    icon of address Winchester House 1st Floor Unit 103, 259-269 Old Marlyebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ 2011-03-10
    IIF 114 - Director → ME
  • 4
    icon of address 71 Praed Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,304 GBP2024-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2016-05-31
    IIF 75 - Director → ME
  • 5
    FILE SAVERS LTD - 2016-07-14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,429 GBP2023-11-30
    Officer
    icon of calendar 2010-11-30 ~ 2014-09-01
    IIF 77 - Director → ME
  • 6
    icon of address 124 Cavell Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2021-04-27 ~ 2022-05-22
    IIF 27 - Director → ME
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,110 GBP2023-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2017-08-22
    IIF 74 - Director → ME
  • 8
    icon of address 200 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,464 GBP2020-04-30
    Officer
    icon of calendar 2017-04-05 ~ 2020-01-31
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2018-08-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 9
    icon of address Room 410 24/25 Nutford Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2011-02-14
    IIF 115 - Director → ME
  • 10
    icon of address Earl Business Centre 3rd Floor, Dowry Street, Oldham
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    23,611 GBP2024-06-30
    Officer
    icon of calendar 2007-06-22 ~ 2014-12-20
    IIF 8 - Director → ME
  • 11
    icon of address 32 Shrubbery Road, Flat 1, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-18 ~ 2019-10-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-10-01
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 10 Eleanor Gardens, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ 2024-07-26
    IIF 71 - Director → ME
  • 13
    icon of address 577a Gloucester Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-12-07
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-12-07
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 14
    icon of address 39 Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,147 GBP2023-05-31
    Officer
    icon of calendar 2021-05-17 ~ 2021-05-17
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2021-05-17
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 15
    icon of address 209 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ 2011-11-01
    IIF 117 - Director → ME
  • 16
    SYNTAX SYSTEMS LIMITED - 2013-02-18
    icon of address 58 Stow Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2020-05-07 ~ 2020-07-10
    IIF 67 - Director → ME
    icon of calendar 2013-09-22 ~ 2014-12-28
    IIF 69 - Director → ME
    icon of calendar 2015-05-18 ~ 2016-02-19
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2019-07-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    icon of address Profex House, 25-27 School Lane, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2014-04-05
    IIF 53 - LLP Member → ME
  • 18
    icon of address 501 Blakeney Tower 12 Buckle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ 2022-01-26
    IIF 48 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.