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 Iqbal Hussain

    Related profiles found in government register
  • Mr Iqbal Hussain
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2
    • icon of address Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 3
    • icon of address Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 4
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 5
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 6
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 7
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 8
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 9
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 10
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 11
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 12
  • Iqbal Hussain
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20 Chadwick House, Over Pool Road, Ward End, Birmingham, B8 2BZ, United Kingdom

      IIF 13
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 14
  • Mr Iqbal Hussain
    Pakistani born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 15
  • Mr Iqbal Hussain
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Church Hill Road, Birmingham, B20 3PX, England

      IIF 16
    • icon of address Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 17
    • icon of address 13627321 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 13671920 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 20
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 21 IIF 22
    • icon of address 307, Euston Road, London, NW1 3AD, England

      IIF 23
    • icon of address 37, Albert Embankment, London, SE1 7TL, England

      IIF 24
    • icon of address 3-8, Bolsover Street, London, W1W 6AB, England

      IIF 25
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 26
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 27
    • icon of address 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 28
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 29
    • icon of address 48, Merrivale Road, Smethwick, B66 4EJ, England

      IIF 30
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 31
  • Hussain, Iqbal
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 32
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 33
    • icon of address Flat 20 Chadwick House, Over Pool Road, Ward End, Birmingham, B8 2BZ, United Kingdom

      IIF 34
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ, England

      IIF 35
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 36
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 37
  • Iqbal Hussain
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 38
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 39
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 40
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 41
  • Hussain, Iqbal
    Pakistani director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 42
  • Hussain, Iqbal
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13627321 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address 13671920 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 45
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 46
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 47 IIF 48
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 49
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 50
    • icon of address 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 51
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 52
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 53
  • Hussain, Iqbal
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Church Hill Road, Birmingham, B20 3PX, England

      IIF 54
    • icon of address Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 55
    • icon of address Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 56
    • icon of address Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 57
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 58
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 59
    • icon of address 307, Euston Road, London, NW1 3AD, England

      IIF 60
    • icon of address 37, Albert Embankment, London, SE1 7TL, England

      IIF 61
    • icon of address 3-8, Bolsover Street, London, W1W 6AB, England

      IIF 62
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 63
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 64
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 65
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 66
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 67
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 68
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 69
    • icon of address 48, Merrivale Road, Smethwick, B66 4EJ, England

      IIF 70
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 71
  • Hussain, Iqbal
    Pakistani director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51-52, Chandos Place, London, WC2N 4HS, England

      IIF 72
  • Hussain, Iqbal

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 4 Winsley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    194 GBP2023-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    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
  • 2
    icon of address 28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    276 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 48 Warwick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 43 Temple Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    123 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 72 - Director → ME
  • 7
    icon of address 4385, 12841394 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address 70 White Lion Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    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
  • 10
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 4385, 12915086 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2023-09-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    VEETAK SOLUTIONS LTD - 2022-04-04
    icon of address 213 Church Hill Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -534 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2017-05-25 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 4385, 13612102 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67 GBP2023-09-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 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
  • 17
    icon of address 4385, 13609966 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Oxford House, 12-20 Oxford Street, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 4385, 13617165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flat 20 Chadwick House Over Pool Road, Ward End, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address 179 Church Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 22
    icon of address 5 Kew Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Flat 3 23 Harrison Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 25
    icon of address Compass House Chivers Way, Histon, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    icon of address 4385, 13603656 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Flat 4 427 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 35 - Director → ME
  • 28
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 30
    icon of address Rex House, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 31
    icon of address 4385, 13532834 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131 GBP2023-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 48 Merrivale Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 33
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 34
    icon of address 4 Winsley Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    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
  • 35
    icon of address 4385, 11617202: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    303 GBP2020-10-31
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    icon of address Tower Point 44 North Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    KAPTALO SERVICES LTD - 2024-02-02
    icon of address 83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    139 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ 2025-03-06
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2025-03-06
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors 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.