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

Malik, Hafeez

    Related profiles found in government register
  • Malik, Hafeez
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Highstreet, Cranford, TW5 9RQ, United Kingdom

      IIF 1
    • icon of address 51, Great South West Road, Hounslow, TW4 7NH, United Kingdom

      IIF 2
  • Malik, Mohammed
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Osborne Street, Rochdale, OL11 1QE, England

      IIF 3
  • Malik, Mohammed
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Wellington Road South, Hounslow, Middelsex, TW45JT, England

      IIF 4
    • icon of address 11, Osborne Street, Rochdale, OL11 1QE, England

      IIF 5 IIF 6
  • Malik, Mohammed Hafeez
    British businessman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High Street, High Street Cranford, Hounslow, TW5 9RQ, United Kingdom

      IIF 7
  • Malik, Mohammed Hafeez
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Highstreet, Cranford, Mddelsex, TW59RQ, United Kingdom

      IIF 8
    • icon of address 49, Highstreet, Cranford, Middelsex, TW5 9RQ, England

      IIF 9
    • icon of address 49, Highstreet, Cranford, TW5 9RQ, England

      IIF 10
    • icon of address 49, Highstreet, Cranford, TW59RQ, United Kingdom

      IIF 11
    • icon of address 25, Viola Avenue, Staines-upon-thames, TW19 7SA, England

      IIF 12
  • Pal, Khush
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78a, Cunningham Park, Harrow, HA1 4QJ, England

      IIF 13
    • icon of address 122, Brabazon Road, Hounslow, Middelsex, TW5 9LP, England

      IIF 14
  • Hafeez, Malik
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, Middlesex, TW14 0JP, England

      IIF 15
  • Mr Mohammed Hafeez
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, England

      IIF 16 IIF 17
    • icon of address Flat 7, Elm House, Staines-upon-thames, TW19 7SF, England

      IIF 18
    • icon of address Flat 7, Elm House, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 19
    • icon of address 118 West Plaza, Town Lane, Stanwell, TW19 7FH, England

      IIF 20
  • Hafeez, Malik
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 21
  • Hafeez, Malik
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, Middelsex, TW14 0JP, England

      IIF 22
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 23 IIF 24 IIF 25
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, United Kingdom

      IIF 26
    • icon of address 16, Lansbury Avenue, Feltham, TW140JP, United Kingdom

      IIF 27
    • icon of address 13, Pulteney Close, Isleworth, TW7 6PX, England

      IIF 28 IIF 29
  • Hafeez, Mohammed
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, England

      IIF 30 IIF 31
    • icon of address Flat 7, Elm House, Staines-upon-thames, TW19 7SF, England

      IIF 32
    • icon of address Flat 7, Elm House, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 33
    • icon of address 118 West Plaza, Town Lane, Stanwell, TW19 7FH, England

      IIF 34
  • Malik, Mohammed Hafeez
    Dutch businessman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EU, England

      IIF 35
  • Mr Khush Pal
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brabazon Road, Hounslow, Middelsex, TW5 9LP, England

      IIF 36
  • Mr Mohammed Hafeez Malik
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Viola Avenue, Staines-upon-thames, TW19 7SA, England

      IIF 37
  • Mr Mohammed Hafeez Malik
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Viola Avenue, Staines-upon-thames, TW19 7SA, England

      IIF 38
  • Malik, Mohammed Hafeez
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Harlington Road West, Feltham, Middlesex, TW14 0JG, England

      IIF 39
  • Malik, Mohammed Hafeez
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Elm House, Staines-upon-thames, TW19 7SF, England

      IIF 40
    • icon of address 25, Viola Avenue, Stanwell, Middelsex, TW19 7SA, England

      IIF 41
    • icon of address 25, Viola Avenue, Stanwell, TW19 7SA, England

      IIF 42 IIF 43 IIF 44
    • icon of address 25, Viola Avenue, Stanwell, TW19 7SA, United Kingdom

      IIF 46
    • icon of address 43, Falcon Drive, Stanwell, Middelsex, TW19 7EU, England

      IIF 47
  • Malik, Mohammed Hafeez
    British entrepreneur born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14c, Bye The Way Farm, London Road, Feltham, TW14 8RW, United Kingdom

      IIF 48
  • Mr Mohammed Hafeez Malik
    Dutch born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EU, England

      IIF 49
  • Mr Mohammed Hafeez
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Elm House,14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 50
    • icon of address 7 Elm House, Mulberry Avenue, Stanwell, TW19 7FS, England

      IIF 51
  • Hafeez, Mohammed
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, Middelsex, TW14 0JP, England

      IIF 52
    • icon of address 16, Lansbury Avenue, Feltham, Middlesex, TW14 0JP, United Kingdom

      IIF 53
    • icon of address Flat 7, Elm House,14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 54
    • icon of address 7 Elm House, Mulberry Avenue, Stanwell, TW19 7FS, England

      IIF 55
  • Malik, Mohammed Hafeez
    Dutch business born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, United Kingdom

      IIF 56
  • Malik, Mohammed Hafeez
    Dutch company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 57
  • Malik, Mohammed Hafeez
    Dutch director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 58
    • icon of address 16, Lansbury Avenue, Feltham, TW140JP, England

      IIF 59
    • icon of address 37, Wraysbury Road, Staines-upon-thames, TW184TZ, England

      IIF 60
    • icon of address Flat 1 Alder House, Stone Well Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 61
    • icon of address Flat1 Alderhouse, 3 Stonewell Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 62
    • icon of address Flat 1 Alder House, 3 Stone Well Road, Stanwell, TW19 7FF, United Kingdom

      IIF 63
  • Mr Mohammed Hafeez Malik
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 64
    • icon of address 25, Viola Avenue, Stanwell, Middelsex, TW19 7SA, England

      IIF 65
    • icon of address 25, Viola Avenue, Stanwell, TW19 7SA, England

      IIF 66 IIF 67
    • icon of address 25, Viola Avenue, Stanwell, TW19 7SA, United Kingdom

      IIF 68
    • icon of address 43, Falcon Drive, Stanwell, Middelsex, TW19 7EU, England

      IIF 69
  • Mr Mohammed Hafeez Malik
    Dutch born in November 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Flat 1 Alderhouse, Stonewell Road, Stanwell, TW19 7FF, United Kingdom

      IIF 70
  • Mr Mohammed Hafeez Malik
    Dutch born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 71
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, United Kingdom

      IIF 72
    • icon of address 37, Wraysbury Road, Staines-upon-thames, TW184TZ, England

      IIF 73
    • icon of address Flat 1 Alder House, Stone Well Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 74
    • icon of address Flat1 Alderhouse, 3 Stonewell Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 75
    • icon of address Flat 1 Alder House, 3 Stone Well Road, Stanwell, TW19 7FF, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 122 Brabazon Road, Hounslow, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 14 London Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mr M Hafeez, 2a Windsor Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address 11 Osborne Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16 Lansbury Avenue, Feltham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,862 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 51 Great South West Road, Hounslow, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 120a Hanworth Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 118 West Plaza Town Lane, Stanwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    icon of address 93 Harlington Road West, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2015-08-03
    IIF 27 - Director → ME
    icon of calendar 2015-08-03 ~ 2015-08-11
    IIF 39 - Director → ME
  • 2
    icon of address 105 Woodlane, Isleworth, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ 2013-07-31
    IIF 8 - Director → ME
  • 3
    icon of address 358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-22 ~ 2018-01-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2018-01-25
    IIF 66 - Ownership of shares – 75% or more OE
  • 4
    AZ SECURITY SLUTIONS LTD - 2016-10-21
    icon of address 358 Redford Close, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ 2017-06-15
    IIF 24 - Director → ME
  • 5
    icon of address 358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-06 ~ 2019-02-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2019-02-26
    IIF 49 - Has significant influence or control OE
  • 6
    icon of address 358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-04 ~ 2018-08-17
    IIF 21 - Director → ME
  • 7
    icon of address 25 Viola Avenue, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2015-01-12
    IIF 11 - Director → ME
  • 8
    icon of address 296 Wellington Road South, Hounslow, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2013-05-09
    IIF 26 - Director → ME
  • 9
    icon of address Unit 14c Bye The Way Farm, London Road, Feltham, Middelsex, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-15 ~ 2020-10-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-10-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    icon of address 192a South Ealing Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ 2011-01-18
    IIF 7 - Director → ME
  • 11
    icon of address 358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-04-25 ~ 2018-01-09
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2018-01-09
    IIF 67 - Ownership of shares – 75% or more OE
  • 12
    icon of address 358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-08 ~ 2019-02-13
    IIF 12 - Director → ME
    icon of calendar 2017-08-10 ~ 2017-09-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2019-01-10
    IIF 37 - Has significant influence or control OE
    icon of calendar 2017-08-10 ~ 2017-09-08
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    icon of address 14 London Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ 2020-02-19
    IIF 40 - Director → ME
    icon of calendar 2019-09-16 ~ 2019-11-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-02-19
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1400 Oldham Road, Manchaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ 2023-08-15
    IIF 58 - Director → ME
    icon of calendar 2021-02-27 ~ 2023-02-08
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2023-02-08
    IIF 71 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-24 ~ 2023-07-12
    IIF 70 - Has significant influence or control OE
  • 15
    MALIK CASH&CARYY LTD - 2016-02-24
    icon of address 25 Viola Avenue, Staines-upon-thames, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-23 ~ 2017-09-07
    IIF 42 - Director → ME
  • 16
    icon of address Mr Butt, 9 Granville Avenue, Hounslow, Middelsex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-27 ~ 2011-03-08
    IIF 53 - Director → ME
  • 17
    icon of address 11 Osborne Street, Rochdale, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-18 ~ 2018-08-02
    IIF 41 - Director → ME
    icon of calendar 2018-10-01 ~ 2018-11-16
    IIF 3 - Director → ME
    icon of calendar 2018-11-20 ~ 2018-11-26
    IIF 5 - Director → ME
    icon of calendar 2018-12-13 ~ 2018-12-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-08-02
    IIF 65 - Ownership of shares – 75% or more OE
  • 18
    icon of address 2a Windser Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2013-02-04
    IIF 9 - Director → ME
  • 19
    icon of address 49 Highstreet, Cranford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ 2013-02-11
    IIF 28 - Director → ME
    icon of calendar 2013-06-13 ~ 2014-02-10
    IIF 29 - Director → ME
  • 20
    icon of address 30 Dirkhill Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ 2023-03-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-03-01
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 21
    icon of address 1400 Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ 2023-01-18
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2023-01-18
    IIF 76 - Ownership of shares – 75% or more OE
  • 22
    icon of address 11 Osborne Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ 2018-01-23
    IIF 46 - Director → ME
  • 23
    icon of address 16 Lansbury Avenue, Feltham, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ 2014-02-03
    IIF 2 - Director → ME
  • 24
    icon of address 37 Wraysbury Road, Staine-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ 2023-02-08
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-02-08
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 25
    icon of address 1400 Oldham Road, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-12-06 ~ 2023-01-18
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2023-01-18
    IIF 74 - Ownership of shares – 75% or more OE
  • 26
    icon of address 1378 Greenford Road, Greenford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ 2015-06-25
    IIF 23 - Director → ME
    icon of calendar 2015-06-26 ~ 2015-09-03
    IIF 25 - Director → ME
    icon of calendar 2015-09-21 ~ 2016-05-27
    IIF 15 - Director → ME
    icon of calendar 2015-06-25 ~ 2015-06-26
    IIF 45 - Director → ME
  • 27
    icon of address 103 Kingsley Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ 2013-05-31
    IIF 4 - Director → ME
  • 28
    icon of address 358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-05-10 ~ 2019-11-21
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2019-11-21
    IIF 69 - Ownership of shares – 75% or more OE
  • 29
    icon of address 38 Otley Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ 2020-01-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2020-01-02
    IIF 51 - Ownership of shares – 75% or more OE
  • 30
    icon of address 25 Viola Avenue, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ 2015-05-18
    IIF 59 - Director → ME
  • 31
    icon of address 120a Hanworth Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ 2020-06-26
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2020-06-26
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 32
    icon of address 118 West Plaza Town Lane, Stanwell, Middelsex, England
    Active Corporate
    Officer
    icon of calendar 2019-10-03 ~ 2021-08-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2021-08-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 33
    icon of address 296 Wellington Road South, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ 2014-09-03
    IIF 10 - Director → ME
  • 34
    icon of address 358 Redford Close, Feltham, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2012-11-08
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.