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 Asam Iqbal

    Related profiles found in government register
  • Mr Asam Iqbal
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Woodville Rd, Cathays, Cardiff, CF24 4DY, Wales

      IIF 1
  • Mr Asam Iqbal
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 111, Woodville Rd, Cathays, Cardiff, CF24 4DY, Wales

      IIF 2
  • Mr Asam Iqbal
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12452498 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 280, Coed Y Gores, Cardiff, CF23 9NN, Wales

      IIF 4 IIF 5
    • icon of address 280, Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, United Kingdom

      IIF 6
    • icon of address Wiwo Kiosk, The Friary, Cardiff, CF10 3FA, United Kingdom

      IIF 7
    • icon of address Wiwo Kiosk, The Friary, City Centre, Cardiff, CF10 3FA, Wales

      IIF 8
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11
    • icon of address Unit A 82 Suffolk, Ip28 7de, James Carter Rd, Mildenhall Industrial Estate, Suffolk, IP28 7DE, England

      IIF 12
  • Mr Mohammad Asim Iqbal
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Horse Fair, Birmingham, B1 1DA, England

      IIF 13
    • icon of address Quadrant Court, 49 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 14
  • Iqbal, Asam
    British general manager born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 306, Sauchiehall Street, Glasgow, G2 3JA, Scotland

      IIF 15
  • Iqbal, Asam
    British managing director born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 304, Sauchiehall Street, Glasgow, G2 3JA, United Kingdom

      IIF 16
  • Iqbal, Asam
    British retail and food born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 304, Sauchiehall Street, Glasgow, G2 3JA, Scotland

      IIF 17
  • Mr Ahsan Iqbal
    Pakistani born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14744899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Mr Mohammad Asam Iqbal
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 138, Woodville Rd, Cardiff, CF24 4DY, Wales

      IIF 19
  • Mr Mohammed Asam Iqbal
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 56, Barons Court Rd, Cardiff, CF23 9DG, Wales

      IIF 20
  • Iqbal, Mohammad Asim
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Horse Fair, Birmingham, B1 1DA, England

      IIF 21
  • Mr Mohammad Iqbal
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Granville Avenue, Slough, Berkshire, SL2 1JS, United Kingdom

      IIF 22
  • Iqbal, Anisa
    British manager born in June 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 63/66, Hattan Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 23
  • Iqbal, Mohammad Asam
    British manager born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Westfarm Wynd, Cambuslang, G72 7RP

      IIF 24
  • Miss Anisa Iqbal
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, United Kingdom

      IIF 25
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 26
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
    • icon of address 63/66, Hattan Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 30
  • Mr Mohammad Asam Iqbal
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 31
    • icon of address 115, Woodville Rd, Cardiff, CF24 4DY, England

      IIF 32
    • icon of address 117, Woodville Road, Cardiff, CF24 4DU, United Kingdom

      IIF 33
    • icon of address 280, Llanedeyrn, Cardiff, CF23 9NN, Wales

      IIF 34
    • icon of address 781, Newport Road, Cardiff, CF34BJ, Wales

      IIF 35
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • icon of address 63/66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 38
  • Iqbal, Asam
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, Wales

      IIF 39
  • Iqbal, Asam
    British ceo born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Asam
    British consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12452498 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • icon of address Wiwo Kiosk, The Friary, Cardiff, CF10 3FA, United Kingdom

      IIF 43
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Iqbal, Asam
    British franchisor born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 45
  • Iqbal, Asam
    British it born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Iqbal, Asam
    British management born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, 117, Woodville Rd, Cardiff, CF24 4DJ, United Kingdom

      IIF 47
  • Iqbal, Asam
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiwo Kiosk, The Friary, City Centre, Cardiff, CF10 3FA, Wales

      IIF 48
    • icon of address Unit A 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, England

      IIF 49
    • icon of address 68, The Kingsway, Swansea, SA1 5HW, Wales

      IIF 50
  • Iqbal, Asam
    British managing director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Huntly Gardens, Blantyre, Glasgow, G72 0GW, Scotland

      IIF 51
  • Iqbal, Asam
    British marketing officer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117a, Woodville Rd, Cardiff, CF24 4DY, United Kingdom

      IIF 52
  • Iqbal, Asam
    British operations manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Woodville Rd, Cathays, Cardiff, CF24 4DY, United Kingdom

      IIF 53
  • Iqbal, Asam
    British scientist born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Iqbal, Asam
    British trader born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 55
  • Mr Mohammad Asim Iqbal
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 56
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57 IIF 58
  • Iqbal, Anisa
    British consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Iqbal, Mohammad Asam
    British director born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 138, Woodville Rd, Cardiff, CF24 4DY, Wales

      IIF 60
  • Iqbal, Mohammed Asam
    British director born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 56, Barons Court Rd, Cardiff, CF23 9DG, Wales

      IIF 61
  • Iqbal, Ahsan
    Pakistani director born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14744899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
  • Iqbal, Anisa
    British born in June 1991

    Resident in United Kingdom

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

      IIF 63
  • Iqbal, Anisa
    British area manager born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP11RJ, England

      IIF 64
  • Iqbal, Anisa
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, United Kingdom

      IIF 65
  • Iqbal, Anisa
    British managerial born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Iqbal, Mohammad
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Granville Avenue, Slough, Berkshire, SL2 1JS, England

      IIF 67
  • Iqbal, Mohammad Asam

    Registered addresses and corresponding companies
    • icon of address 68, The Kingsway, Swansea, SA1 5HW, Wales

      IIF 68
  • Iqbal, Mohammad Asam
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Woodville Rd, Cardiff, CF24 4DY, Wales

      IIF 69
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 70
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Iqbal, Mohammad Asam
    British business consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Coed Y Gores, Llanedeyrn, Cardiff, CF23 9NN, Wales

      IIF 72
  • Iqbal, Mohammad Asam
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Woodville Rd, Cathays, Cardiff, CF24 4DY, Wales

      IIF 73
    • icon of address 76, Cowbridge Road, Cardiff, CF119DW, United Kingdom

      IIF 74
  • Iqbal, Mohammad Asam
    British consulting born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 781, Newport Road, Cardiff, CF34BJ, Wales

      IIF 75
  • Iqbal, Mohammad Asam
    British ddg born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Woodville Road, Cardiff, CF24 4DU, Wales

      IIF 76
  • Iqbal, Mohammad Asam
    British management born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 77
  • Iqbal, Mohammad Asam
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Woodville Rd, Cathays, Cardiff, CF24 4DY, Wales

      IIF 78
    • icon of address 117, Woodville Road, Cardiff, CF24 4DY, United Kingdom

      IIF 79
    • icon of address 280, Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, Wales

      IIF 80
  • Iqbal, Mohammad Asam
    British marketing officer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Commercial St, Newport, NP20 1HE, Wales

      IIF 81
  • Iqbal, Mohammad Asam
    British operations manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Woodville Rd, Cathays, Cardiff, CF244DY, Wales

      IIF 82
    • icon of address 76, Cowbridge Rd, Cardiff, CF11 9DW, Wales

      IIF 83
  • Iqbal, Mohammad Asam
    British sales director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304, Sauchiehall Street, Glasgow, G2 3JA, Scotland

      IIF 84
  • Iqbal, Asam

    Registered addresses and corresponding companies
    • icon of address Private, 280 Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, Wales

      IIF 85 IIF 86
    • icon of address 304, Sauchiehall Street, Glasgow, G2 3JA, Scotland

      IIF 87 IIF 88
    • icon of address 74, Huntly Gardens, Blantyre, Glasgow, G72 0GW, Scotland

      IIF 89
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 90
  • Iqbal, Mohammad Asim
    British consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 91
  • Iqbal, Mohammad Asim
    British managerial born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The, Friary, Cardiff, CF10 3FA, Wales

      IIF 92
  • Mr Mohammad Asim Iqbal
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 68, Chorley Street, Bolton, BL1 4AL, United Kingdom

      IIF 93
    • icon of address Unit 3, 116 Broughton Lane, Salford, M7 1UF, England

      IIF 94
  • Iqbal, Mohammad Asim
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 68, Chorley Street, Bolton, BL1 4AL, United Kingdom

      IIF 95
    • icon of address Unit 3, 116 Broughton Lane, Salford, M7 1UF, England

      IIF 96
child relation
Offspring entities and appointments
Active 43
  • 1
    ROTHCHILD LTD - 2018-11-28
    icon of address Wiwo Kiosk, The Friary, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 56 Barons Court Rd, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-27
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Friary, Queens St, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 14744899 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 280 Coed Y Gores, Cardiff, Wales, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 53 - Director → ME
  • 9
    icon of address Suite A, 82 James Carter Road, Mildenhall Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,541 GBP2023-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 116 Broughton Lane, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,035 GBP2024-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 91 Wyverne Rd, Cathays, Cardiiff, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4385, 13214467 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 12554410: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 138 Woodville Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    ADVANCED EAR CARE CLINIC LTD - 2021-03-15
    icon of address Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,298 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 304 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 84 - Director → ME
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 138 Woodville Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 76 - Director → ME
  • 20
    icon of address Private 280 Coed-y-gores, Llanedeyrn, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 85 - Secretary → ME
  • 21
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 138 Woodville Rd, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-30
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 113 Woodville Rd, Cathays, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2017-08-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 24
    icon of address 86 Granville Avenue, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    465 GBP2019-02-28
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 25
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit A 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 40 Horse Fair, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -306 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 781 Newport Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 29
    icon of address Wiwo Kiosk The Friary, City Centre, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 304 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2013-07-18 ~ dissolved
    IIF 90 - Secretary → ME
  • 31
    icon of address 76 Cowbridge Rd, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 83 - Director → ME
  • 32
    icon of address 111 Woodville Rd, Cathays, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-08-31
    Officer
    icon of calendar 2020-05-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-04-25 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 33
    icon of address Unit 2 68, Chorley Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    947 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 280 Coed Y Gores, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 280 Coed Y Gores, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 12452498 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,575 GBP2018-10-29
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 38
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,139 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 304 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-01-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-02-09 ~ dissolved
    IIF 87 - Secretary → ME
  • 40
    icon of address 76 Cowbridge Rd, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 81 - Director → ME
  • 41
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 42
    icon of address The Friary, The Friary, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 43
    Company number 10179767
    Non-active corporate
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 52 - Director → ME
Ceased 13
  • 1
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-01 ~ 2016-03-31
    IIF 45 - Director → ME
    icon of calendar 2014-01-02 ~ 2014-01-06
    IIF 51 - Director → ME
    icon of calendar 2013-07-01 ~ 2014-01-01
    IIF 89 - Secretary → ME
  • 2
    icon of address 91 Wyverne Rd, Cathays, Cardiiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-19 ~ 2016-10-07
    IIF 72 - Director → ME
  • 3
    icon of address 4385, 13214467 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ 2022-01-11
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2022-01-13
    IIF 57 - Ownership of shares – 75% or more OE
  • 4
    icon of address 304 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ 2011-01-31
    IIF 24 - Director → ME
  • 5
    icon of address 304 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2013-05-10
    IIF 16 - Director → ME
  • 6
    icon of address 138 Woodville Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ 2020-12-05
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-12-03
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address Private 280 Coed-y-gores, Llanedeyrn, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-28 ~ 2013-03-01
    IIF 86 - Secretary → ME
  • 8
    icon of address 138 Woodville Rd, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-30
    Officer
    icon of calendar 2016-04-05 ~ 2020-11-19
    IIF 68 - Secretary → ME
  • 9
    icon of address 113 Woodville Rd, Cathays, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2017-08-31
    Officer
    icon of calendar 2014-08-15 ~ 2016-08-31
    IIF 82 - Director → ME
  • 10
    icon of address 5 Dunevegan, Airdrie, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-03 ~ 2013-05-30
    IIF 88 - Secretary → ME
  • 11
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2019-04-01 ~ 2021-05-02
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    icon of address 111 Woodville Rd, Cathays, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-08-31
    Officer
    icon of calendar 2015-08-26 ~ 2016-10-07
    IIF 73 - Director → ME
    icon of calendar 2016-11-26 ~ 2018-03-30
    IIF 78 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-09 ~ 2016-10-07
    IIF 50 - Director → ME

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.