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 Muhammad Shakeel

    Related profiles found in government register
  • Mr Muhammad Shakeel
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Broomfield, Smethwick, B67 7DR, England

      IIF 1
  • Mr Muhammad Shakeel
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Bysouth Close, Ilford, IG5 0XN, England

      IIF 2
  • Mr Muhammad Shakeel
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Bysouth Close, Ilford, IG5 0XN, England

      IIF 3
  • Mr Muhammad Shakeel
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Sixth Avenue, Bradford, BD3 7JS, England

      IIF 4
  • Mr Muhammad Shakeel
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Broomfield, Smethwick, B67 7DR, United Kingdom

      IIF 5
  • Mr Muhammad Shakeel
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Silbury Walk, Manchester, M8 8DJ, England

      IIF 6
    • icon of address 1, Silbury Walk, Manchester, M8 8DJ, United Kingdom

      IIF 7
  • Mr. Shakeel Muhammad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Broomfield, Smethwick, B67 7DR, England

      IIF 8
  • Mr Muhammad Shakeel
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Ivanhoe Road, Bradford, BD7 3HY, England

      IIF 9
    • icon of address Regina Mills, Gibson Street, First Floor, Bradford, BD3 9TR, United Kingdom

      IIF 10
    • icon of address 136, Wand Street, Leicester, Leicestershire, LE4 5BU, England

      IIF 11
  • Muhammad, Shakeel, Mr.
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Broomfield, Smethwick, B67 7DR, England

      IIF 12
  • Mr Muhammad Shakeel
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak, #108 Db, Tehsil Yazman, Bahawalpur, 63210, Pakistan

      IIF 13 IIF 14
    • icon of address 1, Sheepcotes, Chelmsford, CM2 5AE, United Kingdom

      IIF 15
  • Mr Muhammad Shakeel
    Pakistani born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mr Muhammad Shakeel
    Pakistani born in November 1978

    Resident in Pakistan

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

      IIF 17
  • Mr Muhammad Shakeel
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Square, London, EC4Y 8BB, England

      IIF 18
  • Mr Muhammad Shakeel
    Pakistani born in March 1984

    Resident in Pakistan

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

      IIF 19
  • Mr Muhammad Shakeel
    Pakistani born in March 1990

    Resident in Pakistan

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

      IIF 20
  • Mr Muhammad Shakeel
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 3a, 65 Adeline Street, Cardiff, CF24 2BL, United Kingdom

      IIF 21
  • Mr Muhammad Shakeel
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H 2 St 1 Karim Nagar Salamatpura, Daroghwala Gt Road, Lahore, 54000, Pakistan

      IIF 22
  • Mr Muhammad Shakeel
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite/unit/room #1-80, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 23
  • Mr Muhammad Shakeel
    Pakistani born in June 1991

    Resident in Pakistan

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

      IIF 24
  • Mr Muhammad Shakeel
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124 City Road, 124 City Road, London, EC1V 2NX, England

      IIF 25
  • Mr Muhammad Shakeel
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 297, Unit 3a 34-35, Hatton Gardon Holborn, London, EC1N 8DX, United Kingdom

      IIF 26
  • Mr Muhammad Shakeel
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 27
  • Mr Muhammad Shakeel
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 28
  • Mr, Muhammad Shakeel
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chack No 302/hr, Tehsil Fort Abbas District Bahawal Nagar, Fortabbas, 62020, Pakistan

      IIF 29
  • Mr Muhammad Shakeel
    Pakistani born in November 1999

    Resident in Pakistan

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

      IIF 30
  • Mr. Muhammad Shakeel
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3577, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Mrs Muhammad Shakeel
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 394, Swan Lane, Coventry, West Midland, England, CV2 4QS, England

      IIF 32
  • Muhammad Shakeel
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 7, 8 Retiro St, Oldham, OL1 1SA, United Kingdom

      IIF 33
  • Muhammad Shakeel
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address N/a, Cha Peer Wala Dhakhana Bhuttapur Mahra Faraz,z, Muzaffargrah, Punjab, 34200, Pakistan

      IIF 34
  • Shakeel, Muhammad
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Bysouth Close, Ilford, IG5 0XN, England

      IIF 35
  • Mr Muhammad Shakeel
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Bysouth Close, Ilford, IG5 0XN, England

      IIF 36
  • Muhammad, Shakeel
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Broomfield, Smethwick, B67 7DR, United Kingdom

      IIF 37
  • Mr Muhammad Shakeel
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Henwood, 15 Henwood Rd Withington, Manchester M20 4xq, Uk, Withington, M20 4XQ, United Kingdom

      IIF 38
  • Mr Shakeel Muhammad
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Broomfield, Smethwick, B67 7DR, England

      IIF 39
  • Shakeel, Muhammad
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Bysouth Close, Ilford, IG5 0XN, England

      IIF 40
  • Shakeel, Muhammad
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Sixth Avenue, Bradford, BD3 7JS, England

      IIF 41
  • Shakeel, Muhammad
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Broomfield, Smethwick, B67 7DR, England

      IIF 42
  • Shakeel, Muhammad
    British business born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Silbury Walk, Manchester, M8 8DJ, England

      IIF 43
  • Shakeel, Muhammad
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Silbury Walk, Manchester, M8 8DJ, United Kingdom

      IIF 44
  • Shakeel, Muhammad
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Wand Street, Leicester, Leicestershire, LE4 5BU, England

      IIF 45
  • Shakeel, Muhammad
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Ivanhoe Road, Bradford, BD7 3HY, England

      IIF 46
    • icon of address Regina Mills, Gibson Street, First Floor, Bradford, BD3 9TR, United Kingdom

      IIF 47
  • Shakeel, Muhammad
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak, #108 Db, Tehsil Yazman, Bahawalpur, 63210, Pakistan

      IIF 48
  • Shakeel, Muhammad
    Pakistani company director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak, #108 Db, Tehsil Yazman, Bahawalpur, 63210, Pakistan

      IIF 49
  • Shakeel, Muhammad
    Pakistani owner born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Sheepcotes, Chelmsford, Essex, CM2 5AE, United Kingdom

      IIF 50
  • Shakeel, Muhammad
    Pakistani born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Shakeel, Muhammad
    Pakistani director born in November 1978

    Resident in Pakistan

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

      IIF 52
  • Shakeel, Muhammad
    Pakistani director born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Square, London, EC4Y 8BB, England

      IIF 53
  • Shakeel, Muhammad
    Pakistani born in March 1984

    Resident in Pakistan

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

      IIF 54
  • Shakeel, Muhammad
    Pakistani director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H 2 St 1 Karim Nagar Salamatpura, Daroghwala Gt Road, Lahore, 54000, Pakistan

      IIF 55
  • Shakeel, Muhammad
    Pakistani marketing consultant born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 394, Swan Lane, Coventry, West Midland, England, CV2 4QS, England

      IIF 56
  • Shakeel, Muhammad
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 95, Street No. 5 Sector F Safari Villas 1, Bahira Town, Rawalpindi, Punjab, Pakistan

      IIF 57
  • Shakeel, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

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

      IIF 58
  • Shakeel, Muhammad
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite/unit/room #1-80, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 59
  • Shakeel, Muhammad
    Pakistani born in June 1991

    Resident in Pakistan

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

      IIF 60
  • Shakeel, Muhammad
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address N/a, Cha Peer Wala Dhakhana Bhuttapur Mahra Faraz,z, Muzaffargrah, Punjab, 34200, Pakistan

      IIF 61
  • Shakeel, Muhammad
    Pakistani owner born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124 City Road, 124 City Road, London, EC1V 2NX, England

      IIF 62
  • Shakeel, Muhammad
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 297, Unit 3a 34-35, Hatton Gardon Holborn, London, EC1N 8DX, United Kingdom

      IIF 63
  • Shakeel, Muhammad
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 64
  • Shakeel, Muhammad
    Pakistani owner born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chack No 302/hr, Tehsil Fort Abbas District Bahawal Nagar, Fortabbas, 62020, Pakistan

      IIF 65
  • Shakeel, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 3a, 65 Adeline Street, Cardiff, CF24 2BL, United Kingdom

      IIF 66
  • Shakeel, Muhammad
    Pakistani company director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 7, 8 Retiro St, Oldham, OL1 1SA, United Kingdom

      IIF 67
  • Shakeel, Muhammad
    Pakistani freelancer born in November 1999

    Resident in Pakistan

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

      IIF 68
  • Shakeel, Muhammad, Mr.
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3577, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Shakeel, Mohammad
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Talbot Road, London, E7 0DX, United Kingdom

      IIF 70
  • Shakeel, Muhammad
    Pakistani manufacturing born in December 1997

    Resident in Pakistan

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

      IIF 71
  • Shakeel, Muhammad, Mr.
    Pakistani business born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 72
  • Shakeel, Muhammad
    Pakistani company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Bysouth Close, Ilford, IG5 0XN, England

      IIF 73
  • Shakeel, Muhammad
    Pakistani one10 group born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Henwood, 15 Henwood Rd Withington, Manchester M20 4xq, Uk, Withington, M20 4XQ, United Kingdom

      IIF 74
  • Shakeel, Muhammad

    Registered addresses and corresponding companies
    • icon of address 1, Sheepcotes, Chelmsford, Essex, CM2 5AE, United Kingdom

      IIF 75
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 76
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 4385, 15724409 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 29 Vine Terrace East, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,463 GBP2024-05-31
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Regina Mills Gibson Street, First Floor, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Silbury Walk, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,213 GBP2023-07-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 72 - Director → ME
  • 6
    icon of address 394 Swan Lane, Coventry, West Midland, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address 77d Kingsway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    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
  • 8
    icon of address 77d Kingsway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    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
  • 10
    icon of address 58a Tudor Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 136 Wand Street, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2023-12-31 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 156806 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    icon of address Paradise Mall Unit Unit 550, Millview Barn, Grange Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4385, 15439486 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 19
    icon of address 8 Salisbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 47 Broomfield, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 47 Broomfield, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 13944748 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Flat 7 8 Retiro St, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 14184232 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 26
    icon of address 13 Bysouth Close, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    365 GBP2025-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 27
    icon of address Suite/unit/room #1-80 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 20 Talbot Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,736 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 70 - Director → ME
  • 29
    icon of address 1 Sheepcotes, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2024-01-18 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 124 City Road 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 163 Gilbert Road, Smethwick, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,745 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 13 Bysouth Close, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Flat 3a 65 Adeline Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 71 Halliwell Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ 2018-10-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2018-10-11
    IIF 6 - Has significant influence or control OE
  • 2
    I&S SOFA SETTE MASTER LTD - 2021-08-04
    icon of address C/o M R Insolvency, Suite One Peel Mill Commercial Street, Morley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,121 GBP2020-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2021-08-03
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2021-08-03
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 13 Bysouth Close, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    858 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2023-06-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2023-06-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    icon of address Office 3451aa 3 Fitzroy Place, Area 1/1, Sauchiehall Street, Glasgow City Centre, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ 2025-03-13
    IIF 57 - Director → ME
  • 5
    icon of address 47 Broomfield, Smethwick, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-10 ~ 2024-10-10
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.