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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmed, Mushtaq

    Related profiles found in government register
  • Ahmed, Mushtaq
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30, Prince Imperial Road, London, SE18 4JU, England

      IIF 1
  • Mr Mushtaq Ahmed
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30, Prince Imperial Road, London, SE18 4JU, England

      IIF 2
  • Ahmed, Mushtaq
    British taxi driver born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Brook Street, Huddersfield, HD1 3JW, United Kingdom

      IIF 3
  • Ahmed, Mushtaq
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Ahmad, Mushtaq
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 83, House No 76 Street 1 Sarwar Colony, Sargodha, 40100, Pakistan

      IIF 5
  • Ahmed, Mushtaq
    Pakistani director born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Ahmed, Mushtaq
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No. 806, 8th Floor, Sheraton Plaza, Garden West, Karachi, 74500, Pakistan

      IIF 7
  • Ahmad, Mushtaq
    Pakistani born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 389, Sameejabad No. 01, Street No. 05, Mohalla Muhammadi Pura, Multan, 60000, Pakistan

      IIF 8
  • Ahmad, Mushtaq
    Pakistani director born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 2, Mosque Street, Mandi Bahauddin, Punjab, 50400, Pakistan

      IIF 9
  • Ahmed, Mushtaq
    Pakistani store manager born in July 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kotli, Azad Kashmir, Pakistan, Pakistan

      IIF 10
  • Ahmed, Mushtaq
    Pakistani businessman born in February 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Roundhay Chambers, 199 Roundhay Road, Leeds, West Yorkshire, LS8 5AN, United Kingdom

      IIF 11
  • Ahmad, Mushtaq
    Pakistani business person born in March 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Raven Street, Derby, DE22 3WA, England

      IIF 12
  • Ahmad, Mushtaq
    Pakistani business person born in April 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ch House, House No 2 Street No 2, Cream Garden, Mian Channu, 58000, Pakistan

      IIF 13 IIF 14
  • Ahmad, Mushtaq
    Pakistani born in January 1970

    Resident in Pakistan

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

      IIF 15
  • Ahmad, Mushtaq
    Pakistani general manager born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 423, Rochfords Gardens, Slough, SL2 5XF, England

      IIF 16
  • Ahmad, Mushtaq
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Hause No 30 3b/30 B Block Shaukat Colony Begum Kot, Shahdara, Lahore, 54950, Pakistan

      IIF 17
  • Ahmad, Mushtaq
    Pakistani doctor born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15389341 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Ahmed, Mushtaq
    Pakistani company director born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Mera Dhak Khana Dakhli, Single Abbotabad, Abbotabad, 22020, Pakistan

      IIF 19
  • Ahmed, Mushtaq
    Pakistani director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite# 4 F2 Ground Zeeshan Plaza, Moon Market Faisal Town C Block, Lahore, Pakistan

      IIF 20
  • Ahmed, Mushtaq
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14557, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Ahmed, Mushtaq
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4630, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Ahmad, Mushtaq
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bara Hujra, Mula Yousaf Po Daggar, Teh Daggar, Buner, 19290, Pakistan

      IIF 23
  • Ahmad, Mushtaq
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 24
  • Ahmad, Mushtaq
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16447694 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Ahmad, Mushtaq
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Shelam Baba, Po Koza Bandai, Kabal, Swat, 19060, Pakistan

      IIF 26
  • Ahmad, Mushtaq

    Registered addresses and corresponding companies
    • Bara Hujra, Mula Yousaf Po Daggar, Teh Daggar, Buner, 19290, Pakistan

      IIF 27
    • Moh Shelam Baba, Po Koza Bandai, Kabal, Swat, 19060, Pakistan

      IIF 28
  • Ahmed, Mushtaq
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Hartopp Road, Sheffield, S2 3LG, United Kingdom

      IIF 29
  • Ahmed, Mushtaq
    Pakistani company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C, Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 30
  • Mr Mushtaq Ahmad
    Pakistani born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 41, 41 Vine Street, Manchester, M11 1LH, England

      IIF 31
  • Mr Mushtaq Ahmed
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Brook Street, Huddersfield, HD1 3JW, United Kingdom

      IIF 32
  • Mr Mushtaq Ahmad
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 83, House No 76 Street 1 Sarwar Colony, Sargodha, 40100, Pakistan

      IIF 33
  • Mr Mushtaq Ahmed
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mr Mushtaq Ahmad
    Pakistani born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 389, Sameejabad No. 01, Street No. 05, Mohalla Muhammadi Pura, Multan, 60000, Pakistan

      IIF 35
  • Mr Muhammad Azhar Mushtaq
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 37, Windsor Road, Sunbury-on-thames, TW16 7QY, England

      IIF 36
  • Mr Mushtaq Ahmad
    Pakistani born in April 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ch House, House No 2 Street No 2, Cream Garden, Mian Channu, 58000, Pakistan

      IIF 37 IIF 38
  • Mr Mushtaq Ahmad
    Pakistani born in January 1970

    Resident in Pakistan

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

      IIF 39
    • 423, Rochfords Gardens, Slough, SL2 5XF, England

      IIF 40
  • Mushtaq Ahmad
    Pakistani born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 2, Mosque Street, Mandi Bahauddin, Punjab, 50400, Pakistan

      IIF 41
  • Mushtaq, Muhammad Azhar
    Pakistani company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 37, Windsor Road, Sunbury-on-thames, TW16 7QY, England

      IIF 42
  • Mr Mushtaq Ahmad
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bara Hujra, Mula Yousaf Po Daggar, Teh Daggar, Buner, 19290, Pakistan

      IIF 43
  • Mr Mushtaq Ahmad
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 44
  • Mushtaq Ahmad
    Pakistani born in March 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Raven Street, Derby, DE22 3WA, England

      IIF 45
  • Mushtaq Ahmad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15389341 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Mushtaq Ahmed
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Mushtaq Ahmed
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No. 806, 8th Floor, Sheraton Plaza, Garden West, Karachi, 74500, Pakistan

      IIF 48
  • Mr Mushtaq Ahmad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16447694 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Mushtaq Ahmed
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit C, Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 50
  • Mr Mushtaq Ahmad
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Shelam Baba, Po Koza Bandai, Kabal, Swat, 19060, Pakistan

      IIF 51
  • Mushtaq Ahmed
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Mera Dhak Khana Dakhli, Single Abbotabad, Abbotabad, 22020, Pakistan

      IIF 52
  • Mushtaq Ahmed
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14557, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
    • Office 4630, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 54
  • Mr Mushtaq Ahmed
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Hartopp Road, Sheffield, S2 3LG, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 27
  • 1
    A2Z TRADERS LTD
    15302509
    37 Windsor Road, Sunbury-on-thames, England
    Active Corporate (2 parents)
    Officer
    2023-11-22 ~ 2024-10-22
    IIF 42 - Director → ME
    2023-11-22 ~ 2023-11-30
    IIF 16 - Director → ME
    Person with significant control
    2023-11-22 ~ 2023-11-30
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    2023-11-22 ~ 2024-10-22
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    ADMIRE MART LTD
    15693624
    4385, 15693624 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    AHMAD OUTLET LIMITED
    16540605
    Suite 7457, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 26 - Director → ME
    2025-06-25 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 4
    AHMED TRADING LTD
    11899628
    15 Brook Street, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    ALIZA DEALS LIMITED
    16789143
    Suite 1377, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 23 - Director → ME
    2025-10-16 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    ALLAH GROW IT LTD
    16714063
    Office 14557 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 7
    AMCIRCLE LTD
    14358494
    4385, 14358494 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    BUYME + LTD
    14190705
    4385, 14190705 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    EASY CABS LIMITED
    - now 06793077
    CALL A CAB LIMITED
    - 2014-05-07 06793077
    Office 1a C&l Autos The Vale Industrial Centre, Southern Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    FM AMAZON LIMITED
    16812006
    41 41 Vine Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 11
    KASHIR REAL ESTATE & BUILDERS LIMITED
    16930645
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LUXE STYLE LTD
    15206643
    Unit C Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 13
    M-A MUSHTAQ AHMAD LTD
    15389341
    4385, 15389341 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 14
    MARTYRA INTERNATIONAL LTD
    15993793
    4385, 15993793 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 20 - Director → ME
  • 15
    MICHAELS MARTIN BUSINESS SERVICES LIMITED
    11508242
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 16
    MKHEMPIRE LIMITED
    16253251
    13 Hartopp Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    MUSHATTECH LTD
    16447694
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 18
    MUSHTAQ & SONS VENTURES LTD
    16211311
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 19
    PARADISE MART LTD
    14206044 15447131
    4385, 14206044 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 20
    PREMIUM SOFT INSPIRED LTD
    NI724296
    Office 842, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 21
    PUFFER CASE LTD
    14330663
    4385, 14330663 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 22
    QUICKENSOL.COM LTD
    08012175
    Roundhay Chambers, 199 Roundhay Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 11 - Director → ME
  • 23
    SERVER4U LIMITED
    11453305
    30 Prince Imperial Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-01-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    SKYBRIDGE DIGITAL LTD
    16677883
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 25
    SM SHARIF LTD
    14002425
    39 Raven Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 26
    SUMEGRA LIMITED
    15126726
    4385, 15126726 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 27
    ZIMAL MART LTD
    14454879
    International House, 776 - 778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - 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.