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 Shahid Nawaz

    Related profiles found in government register
  • Mr Muhammad Shahid Nawaz
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 220, Glebe Street, Leigh, WN7 1RJ, England

      IIF 1
  • Mr Muhammad Shah Nawaz
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 9, Washington Road, London, E6 1AJ, England

      IIF 2
  • Mr Muhammad Nawaz
    Pakistani born in March 1984

    Resident in England

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

      IIF 3
  • Mr Muhammad Shah Nawaz
    Pakistani born in January 1996

    Resident in Ukraine

    Registered addresses and corresponding companies
    • Kyivski Maidan, 3, Lutsk, 43000, Ukraine

      IIF 4
  • Mr Muhammad Shahid Nawaz
    Pakistani born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 5
  • Nawaz, Muhammad Shahid
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 220, Glebe Street, Leigh, WN7 1RJ, England

      IIF 6
  • Mr Muhammad Shah Nawaz
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 14, St No 02 Mohallah Nafeer Abad Bijli Ghar S, Shalamar Town, 54000, Pakistan

      IIF 7
  • Muhammad Nawaz
    Pakistani born in June 1984

    Resident in England

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

      IIF 8
  • Mr Muhammad Nawaz
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Missouri Avenue, Salford, M50 2NP, England

      IIF 9
  • 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 10
  • Mr Muhammad Nawaz
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Hibbert Street, Bolton, BL1 8JG, England

      IIF 11
  • 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 12
  • 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 13
  • 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 14
    • House Number 101, F Block Model, Karachi, 54000, Pakistan

      IIF 15
    • House Number 101, F Block Model, Lahore, 54000, Pakistan

      IIF 16
  • 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 17
  • Mr Muhammad Umar Nawaz
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ambleside Avenue, Bradford, BD9 5HX, England

      IIF 18
  • 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 19
  • 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 20
  • Mr Muhammad Nawaz
    Pakistani born in February 1984

    Resident in Pakistan

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

      IIF 21
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • Nawaz, Muhammad Shah
    Pakistani director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 9, Washington Road, London, E6 1AJ, England

      IIF 27
  • 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 28
  • Mr Muhammad Nawaz
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 288, General Hospital Br, Lahore, 54000, Pakistan

      IIF 29
  • 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 30
  • 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 31
  • Muhammad Nawaz
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 32 Fairweather House, 18 Kentfield Street, Barking, IG11 0ZB, England

      IIF 32
  • 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 33
  • Muhammad Nawaz
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Moh Din Abad Batkhela, Batkhela, 23020, Pakistan

      IIF 34
  • 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 35
  • 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 36
    • 325, North End Road, London, SW6 1NN, England

      IIF 37
  • 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 38
  • Nawaz, Muhammad
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32 Fairweather House, 18 Kentfield Street, Barking, IG11 0ZB, England

      IIF 39
  • 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 40
  • Nawaz, Muhammad
    Pakistani director born in March 1984

    Resident in England

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

      IIF 41
  • 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 England

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

      IIF 43
  • 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 44
  • Muhammad Nawaz
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16349722 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Nawaz, Muhammad Shahid
    Pakistani born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 46
  • 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 47
    • 325, North End Road, London, SW6 1NN, United Kingdom

      IIF 48
    • 146, Waller Avenue, Luton, LU4 9RS, England

      IIF 49
  • 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 50
  • 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 51
  • Abdul Hameed, Muhammad Nawaz
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Missouri Avenue, Salford, M50 2NP, England

      IIF 52
  • 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 53
  • 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 54 IIF 55 IIF 56
  • Nawaz, Muhammad
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Missouri Avenue, Salford, M50 2NP, England

      IIF 57
  • 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 58
  • Nawaz, Muhammad
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Hibbert Street, Bolton, BL1 8JG, England

      IIF 59
  • Nawaz, Muhammad
    Pakistani born in October 1997

    Resident in Pakistan

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

      IIF 60
  • Nawaz, Muhammad
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
  • 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 62
  • 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 63
  • 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 64
  • Nawaz, Muhammad Umar
    British company director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ambleside Avenue, Bradford, BD9 5HX, England

      IIF 65
  • Nawaz, Muhammad, Mr.
    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 66
  • 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 67
  • Nawaz, Muhammad
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Birdsfoot Lane, Luton, LU3 2DG, England

      IIF 68
  • Nawaz, Muhammad
    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 69
  • 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 70
  • Nawaz, Muhammad
    Pakistani director born in February 1984

    Resident in Pakistan

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

      IIF 71
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
  • 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 77
  • Nawaz, Muhammad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 288, General Hospital Br, Lahore, 54000, Pakistan

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

    Resident in Pakistan

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

      IIF 79
  • Shah Nawaz, Muhammad
    Pakistani born in January 1996

    Resident in Ukraine

    Registered addresses and corresponding companies
    • Kyivski Maidan, 3, Lutsk, 43000, Ukraine

      IIF 80
  • Nawaz, Muhammad
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16349722 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Shah Nawaz, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 14, St No 02 Mohallah Nafeer Abad Bijli Ghar S, Shalamar Town, 54000, Pakistan

      IIF 82
  • 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 83
    • 325, North End Road, London, SW6 1NN, England

      IIF 84
  • 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 85
  • 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 86
  • Nawaz, Muhammad
    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 87
  • Nawaz, Muhammad
    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 88
  • 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 89
  • Nawaz, Muhammad
    British born in September 1988

    Resident in United Kingdom

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

      IIF 90
    • 325, North End Road, London, SW6 1NN, United Kingdom

      IIF 91
    • 146, Waller Avenue, Luton, LU4 9RS, England

      IIF 92
  • Nawaz, Muhammad
    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 93
  • Nawaz, Mohammad
    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 94 IIF 95 IIF 96
  • 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 97
  • 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 98 IIF 99
  • Nawaz, Mohammad
    British

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

      IIF 100
  • Shah Nawaz, Muhammad

    Registered addresses and corresponding companies
    • Kyivski Maidan, 3, Lutsk, 43000, Ukraine

      IIF 101
  • Nawaz, Muhammad

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

      IIF 102
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 103 IIF 104
    • Unit 18, Cheetham Hill Shopping Centre, Manchester, M8 5EL, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 45
  • 1
    4385, 15177594 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    Unit 57 D98 The Winning Box 27-37 Station Road Hayes, Hillingdon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    146 Waller Avenue, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    Suite #9068 82 Lansdowne Rd, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2024-05-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    4385, 13140792: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 80 - Director → ME
    2021-01-18 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    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
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 7
    4385, 14726669 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-03-13 ~ 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
  • 8
    18a Victoria Road, Surbiton, England
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,403 GBP2024-08-31
    Officer
    2023-08-04 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 10
    Office 100, 88-89 West Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    4385, 14369941 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2025-02-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    220 Glebe Street, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    306 GBP2025-02-28
    Officer
    2023-02-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    Suite 5588 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    325 North End Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,865 GBP2024-03-31
    Officer
    2009-10-14 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2016-08-13 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 17
    11 Burnham Gardens, Croydon, England
    Active Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    3 Winchester Avenue, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 19
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 20
    Unit 11 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 21
    52 Birdsfoot Lane, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 22
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 23
    9 Washington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 24
    4385, 14248722 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 25
    4385, 15069002 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-14 ~ dissolved
    IIF 77 - Director → ME
    2023-08-14 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 26
    12 Hibbert Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 27
    10 Missouri Avenue, Salford, England
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 52 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    39 De Havilland Square Piper Way, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-28 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 29
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 67 - Director → ME
    2022-05-19 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 30
    1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 31
    01 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 32
    325 North End Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 33
    117 Silver Lonnen Fenham, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,739 GBP2024-06-30
    Officer
    2020-06-20 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 44 - Has significant influence or controlOE
  • 34
    10 Osler Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 35
    164 - 166 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-03 ~ dissolved
    IIF 97 - Director → ME
  • 36
    4385, 13708653 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2025-02-05 ~ now
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 37
    Office 12078 182-184, High Street North East Ham London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 38
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 39
    4385, 14820841 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-04-23 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 40
    4385, 15338840 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 41
    Office No 41 Newcastle Brick Lane Realty Offices, 454-458 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 42
    6 Ambleside Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 43
    651 Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 44
    59a Elmcroft Crescent, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,736 GBP2021-07-31
    Officer
    2021-02-01 ~ dissolved
    IIF 43 - Director → ME
  • 45
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 60 - Director → ME
    2024-05-30 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    164 - 166 High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-08-13 ~ 2009-08-01
    IIF 98 - Director → ME
    2008-08-13 ~ 2009-08-01
    IIF 100 - Secretary → ME
  • 2
    Unit 18 Cheetham Hill Shopping Centre, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,944 GBP2024-10-31
    Officer
    2022-10-05 ~ 2025-09-15
    IIF 93 - Director → ME
    2022-10-05 ~ 2025-09-15
    IIF 105 - Secretary → ME
    Person with significant control
    2022-10-05 ~ 2025-11-02
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    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 41 - Director → ME
    Person with significant control
    2019-01-03 ~ 2020-01-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,865 GBP2024-03-31
    Officer
    2008-08-13 ~ 2009-08-01
    IIF 99 - Director → ME
  • 5
    159 Pavilion Road, Worthing, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-26 ~ 2024-01-20
    IIF 76 - Director → ME
    Person with significant control
    2023-04-26 ~ 2024-01-20
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    325 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,305 GBP2023-12-31
    Officer
    2021-12-22 ~ 2023-03-29
    IIF 84 - Director → ME
    Person with significant control
    2021-12-22 ~ 2023-03-29
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    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 83 - Director → ME
    Person with significant control
    2018-07-18 ~ 2019-05-31
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.