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 Nawaz

    Related profiles found in government register
  • Mr Muhammad Nawaz
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Montrose Road, Harrow, Middlesex, HA3 7DY, England

      IIF 1
    • 325, North End Road, London, SW6 1NN, England

      IIF 2
  • Mr Muhammad Nawaz
    Pakistani born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 D98, The Winning Box 27-37 Station Road Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 3
  • Mr Muhammad Nawaz
    Pakistani born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Costcutter Supermarket, Costcutter Supermarket, 9, Howard Drive, Borehamwood, WD6 2NY, England

      IIF 4
  • Mr Muhammad Nawaz
    Pakistani born in November 1980

    Resident in United Kingdom

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

      IIF 5
  • Mr Muhammad Nawaz
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, De Havilland Square Piper Way, Ilford, IG1 4DE, England

      IIF 6
  • Mr Muhammad Nawaz
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325, North End Road, London, SW6 1NN, England

      IIF 7
    • 325, North End Road, London, SW6 1NN, United Kingdom

      IIF 8
  • Mr Muhammad Nawaz
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Cheetham Hill Shopping Centre, Manchester, M8 5EL, United Kingdom

      IIF 9
  • Mr Muhammad Nawaz
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Silver Lonnen, Fenham, Newcastle Upon Tyne, NE5 2HD, England

      IIF 10
  • Mr Mohammad Nawaz
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, EC2M 7PP, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Nawaz, Muhammad
    Pakistani director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Montrose Road, Harrow, Middlesex, HA3 7DY, England

      IIF 14
    • 325, North End Road, London, SW6 1NN, England

      IIF 15
  • Mr Muhammad Nawaz
    Pakistani born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 44, Bergholt Avenue, Ilford, IG4 5NE, England

      IIF 16
  • Mr Muhammad Nawaz
    Pakistani born in September 1988

    Resident in Pakistan

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

      IIF 17
  • Muhammad Nawaz
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 18
  • Mr Muhammad Nawaz
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 100, 88-89 West Road, Newcastle Upon Tyne, Tyne And Wear, NE15 6PR, United Kingdom

      IIF 19
  • Muhammad Nawaz
    Pakistani born in December 1996

    Resident in United States

    Registered addresses and corresponding companies
    • Office 4871, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 20
  • Mr Muhammad Nawaz
    Pakistani born in January 1958

    Resident in Pakistan

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

      IIF 21
  • Mr Muhammad Nawaz
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5456, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 22
    • House Number 101, F Block Model, Karachi, 54000, Pakistan

      IIF 23
    • House Number 101, F Block Model, Lahore, 54000, Pakistan

      IIF 24
  • Mr Muhammad Nawaz
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 25
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 26
  • Mr Muhammad Nawaz
    Pakistani born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 11 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 27
  • Nawaz, Muhammad
    Pakistani director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 D98, The Winning Box 27-37 Station Road Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 28
  • Nawaz, Muhammad
    Pakistani self employed born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Costcutter Supermarket, Costcutter Supermarket, 9, Howard Drive, Borehamwood, WD6 2NY, England

      IIF 29
  • Nawaz, Muhammad
    Pakistani director born in November 1980

    Resident in United Kingdom

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

      IIF 30
  • Nawaz, Muhammad
    Pakistani businessman born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, De Havilland Square Piper Way, Ilford, IG1 4DE, England

      IIF 31
  • Mr Muhammad Nawaz
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42 The Chase, Guildford, Surrey, GU2 7UA, United Kingdom

      IIF 32
  • Mr Muhammad Nawaz
    Pakistani born in May 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15069002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Mr Muhammad Nawaz
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Winchester Avenue, Ashton-under-lyne, OL6 8BU, England

      IIF 34
  • Mr Muhammad Nawaz
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite #9068, 82 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 35
  • Mr Muhammad Nawaz
    Pakistani born in May 1996

    Resident in Qatar

    Registered addresses and corresponding companies
    • Office 3885, 321-323 High Road Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 36
  • Muhammad Nawaz
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 34, Driffield Street, Manchester, M14 7HZ, England

      IIF 37
  • Mr Muhammad Nawaz
    Pakistani born in October 1997

    Resident in Pakistan

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

      IIF 38
  • Mr. Muhammad Nawaz
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12078, 182-184, High Street North East Ham London, E6 2JA, United Kingdom

      IIF 39
  • Muhammad Nawaz
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1678, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Muhammad Nawaz
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5588, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 41
  • Mr, Muhammad Nawaz
    Pakistani born in March 2001

    Resident in Pakistan

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

      IIF 42
  • Muhammad Nawaz
    Pakistani born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 511/b, Vii Civil Lines Near Niazi Filling Station, Jail Road, Sahiwal, 57000, Pakistan

      IIF 43
  • Nawaz, Muhammad
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325, North End Road, London, SW6 1NN, England

      IIF 44
    • 325, North End Road, London, SW6 1NN, United Kingdom

      IIF 45
  • Muhammad Nawaz
    Pakistani born in April 2003

    Resident in Pakistan

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

      IIF 46
  • Nawaz, Muhammad
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Cheetham Hill Shopping Centre, Manchester, M8 5EL, United Kingdom

      IIF 47
  • Nawaz, Muhammad
    British self-employed born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Silver Lonnen, Fenham, Newcastle Upon Tyne, NE5 2HD, England

      IIF 48
  • Nawaz, Muhammad
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 49
  • Nawaz, Mohammad
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Friean Road, London, SE22 0AU, United Kingdom

      IIF 50
  • Nawaz, Mohammad
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Friean Road, London, SE22 0AU, United Kingdom

      IIF 51 IIF 52
    • C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, EC2M 7PP, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Nawaz, Muhammad
    Pakistani director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 59a, Elmcroft Crescent, London, NW11 9TA, England

      IIF 56
  • Nawaz, Muhammad
    Pakistani director born in December 1996

    Resident in United States

    Registered addresses and corresponding companies
    • Office 4871, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 57
  • Nawaz, Muhammad
    Pakistani director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 44, Bergholt Avenue, Ilford, IG4 5NE, England

      IIF 58
  • Nawaz, Muhammad
    Pakistani company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Nawaz, Muhammad
    Pakistani director born in September 1988

    Resident in Pakistan

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

      IIF 60
  • Nawaz, Muhammad
    Pakistani company director born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 100, 88-89 West Road, Newcastle Upon Tyne, Tyne And Wear, NE15 6PR, United Kingdom

      IIF 61
  • Nawaz, Muhammad
    Pakistani director born in January 1958

    Resident in Pakistan

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

      IIF 62
  • Nawaz, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1678, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Nawaz, Muhammad
    Pakistani company director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5456, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 64
  • Nawaz, Muhammad
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5588, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 65
  • Nawaz, Muhammad
    Pakistani director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 66
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 67
  • Nawaz, Muhammad
    Pakistani chief executive born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 11 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 68
  • Nawaz, Muhammad
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Nawaz, Muhammad
    Pakistani jeweler born in May 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15069002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
  • Nawaz, Muhammad
    Pakistani company director born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 511/b, Vii Civil Lines Near Niazi Filling Station, Jail Road, Sahiwal, 57000, Pakistan

      IIF 71
  • Nawaz, Muhammad
    Pakistani company director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Winchester Avenue, Ashton-under-lyne, OL6 8BU, England

      IIF 72
  • Nawaz, Muhammad
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite #9068, 82 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 73
  • Nawaz, Muhammad
    Pakistani company director born in May 1996

    Resident in Qatar

    Registered addresses and corresponding companies
    • Office 3885, 321-323 High Road Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 74
  • Nawaz, Muhammad, Mr.
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12078, 182-184, High Street North East Ham London, E6 2JA, United Kingdom

      IIF 75
  • Mr Muhammad Mudassar Nawaz
    Qatari,pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Burnham Gardens, Croydon, CR0 6NP, England

      IIF 76
  • Nawaz, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

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

      IIF 77
  • Nawaz, Muhammad
    Pakistani director born in April 2003

    Resident in Pakistan

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

      IIF 78
  • Nawaz, Muhammad, Mr,
    Pakistani company director born in March 2001

    Resident in Pakistan

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

      IIF 79
  • Nawaz, Muhammad Mudassar
    Qatari,pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Burnham Gardens, Croydon, CR0 6NP, England

      IIF 80
  • Nawaz, Mohammad
    British

    Registered addresses and corresponding companies
    • 3, Friean Road, London, SE22 0AU, United Kingdom

      IIF 81
  • Nawaz, Muhammad

    Registered addresses and corresponding companies
    • 15069002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 83 IIF 84
    • Unit 18, Cheetham Hill Shopping Centre, Manchester, M8 5EL, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 37
  • 1
    4385, 15177594 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    Unit 57 D98 The Winning Box 27-37 Station Road Hayes, Hillingdon, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-06-22 ~ now
    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
  • 3
    Suite #9068 82 Lansdowne Rd, Croydon, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    Unit 18 Cheetham Hill Shopping Centre, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,181 GBP2023-10-31
    Officer
    2022-10-05 ~ now
    IIF 47 - director → ME
    2022-10-05 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2022-10-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    NAWAZ REAL ESTATE LTD - 2024-07-08
    DULWICH REAL ESTATE LIMITED - 2023-11-21
    C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-08-07 ~ 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
  • 6
    4385, 14726669 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2023-03-13 ~ 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
    C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,403 GBP2024-08-31
    Officer
    2023-08-04 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-08-04 ~ 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
  • 8
    Office 100, 88-89 West Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    4385, 14369941 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2025-02-05 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 10
    C/o Digitus 363a Dunstable Road, Dunstable Road, Luton, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -4,337 GBP2023-05-31
    Officer
    2022-05-19 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-05-19 ~ now
    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
  • 11
    Suite 5588 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 65 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    325 North End Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,865 GBP2024-03-31
    Officer
    2009-10-14 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-08-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    11 Burnham Gardens, Croydon, England
    Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 15
    3 Winchester Avenue, Ashton-under-lyne, England
    Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-01-26 ~ 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
  • 16
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 79 - director → ME
    Person with significant control
    2025-01-17 ~ 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
  • 17
    Unit 11 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 78 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    4385, 14248722 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    4385, 15069002 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-14 ~ dissolved
    IIF 70 - director → ME
    2023-08-14 ~ dissolved
    IIF 82 - secretary → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 21
    39 De Havilland Square Piper Way, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-28 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 62 - director → ME
    2022-05-19 ~ dissolved
    IIF 84 - secretary → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 23
    1 Driffield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-10-20 ~ 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
  • 24
    01 Driffield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 25
    325 North End Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    117 Silver Lonnen Fenham, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    4,617 GBP2023-06-30
    Officer
    2020-06-20 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 10 - Has significant influence or controlOE
  • 27
    10 Osler Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 28
    124 City Road, London, England
    Corporate (2 parents)
    Officer
    2023-07-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-07-19 ~ now
    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
  • 29
    164 - 166 High Road, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-08-03 ~ dissolved
    IIF 50 - director → ME
  • 30
    203 Lincoln Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2025-02-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 31
    Office 12078 182-184, High Street North East Ham London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 75 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 32
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-14 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 33
    4385, 14820841 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-23 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2023-04-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 34
    4385, 15338840 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 35
    Office No 41 Newcastle Brick Lane Realty Offices, 454-458 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-11-07 ~ now
    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
  • 36
    59a Elmcroft Crescent, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,736 GBP2021-07-31
    Officer
    2021-02-01 ~ dissolved
    IIF 56 - director → ME
  • 37
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 77 - director → ME
    2024-05-30 ~ now
    IIF 83 - secretary → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    164 - 166 High Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-08-13 ~ 2009-08-01
    IIF 51 - director → ME
    2008-08-13 ~ 2009-08-01
    IIF 81 - secretary → ME
  • 2
    794 High Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    32,621 GBP2019-02-28
    Officer
    2018-12-14 ~ 2020-01-01
    IIF 58 - director → ME
    Person with significant control
    2019-01-03 ~ 2020-01-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,865 GBP2024-03-31
    Officer
    2008-08-13 ~ 2009-08-01
    IIF 52 - director → ME
  • 4
    159 Pavilion Road, Worthing, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-26 ~ 2024-01-20
    IIF 74 - director → ME
    Person with significant control
    2023-04-26 ~ 2024-01-20
    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
  • 5
    325 North End Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    14,305 GBP2023-12-31
    Officer
    2021-12-22 ~ 2023-03-29
    IIF 15 - director → ME
    Person with significant control
    2021-12-22 ~ 2023-03-29
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    59a Elmcroft Crescent, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,736 GBP2021-07-31
    Officer
    2018-07-18 ~ 2019-05-31
    IIF 14 - director → ME
    Person with significant control
    2018-07-18 ~ 2019-05-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
© 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.