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

Saeed, Muhammad

    Related profiles found in government register
  • Saeed, Muhammad
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 1
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2 IIF 3
  • Saeed, Muhammad
    Pakistani company director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 149/9l, Po Box, Tehsil & District, Sahiwal, 57000, Pakistan

      IIF 4
  • Saeed, Muhammad
    Pakistani director born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2136, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 5
  • Saeed, Muhammad
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 100 Hemley Road, Orsett, Essex, RM16 3DQ, United Kingdom

      IIF 6
  • Saeed, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 'office 293', 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
    • 1 Beamsley Hospital, Beamsley Skipton, North Yorkshire, BD23 6HQ, United Kingdom

      IIF 8
  • Saeed, Muhammad
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Main, Samarzar Stop Adyala Roads, Rawalpindi, 46000, Pakistan

      IIF 9
  • Saeed, Muhammad
    Pakistani company director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Labour Colony, Hakim Abad, Noshehra, 24100, Pakistan

      IIF 10
  • Saeed, Muhammad
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-192, Block - 17, F. B. Area, 75950, Pakistan

      IIF 11
  • Saeed, Muhammad
    Pakistani director born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6932, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Saeed, Muhammad
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3235, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Saeed, Muhammad
    Pakistani business person born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13 Freeland Park, Lytchett House, 13 Freeland Park, Wareham Road,poole, Dorset, BH16 6FA, United Kingdom

      IIF 14
  • Saeed, Muhammad
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 152, Old Kent Rd, London, SE1 5TY, United Kingdom

      IIF 15
  • Saeed, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A70, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 16
  • Saeed, Muhammad
    Pakistani director born in November 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1/1, 25 Seedhill Road, Paisley, Glasgow, PA1 1SB

      IIF 17
  • Saeed, Muhammad
    Pakistani company director born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14808886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Saeed, Muhammad
    Pakistani entrepreneur born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 116, Post Office Zafarwal, Harbans Pur Tehsil Zafarwal, Zafarwal, 51670, Pakistan

      IIF 19
  • Saeed, Muhammad
    Pakistani business executive born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 214u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 20
  • Saeed, Muhammad
    Pakistani business born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Kingston Road, Ilford, IG1 1PA, England

      IIF 21
  • Saeed, Muhammad
    Pakistani company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kelvin Grove, Manchester, M8 0SX, England

      IIF 22
  • Mr Muhammad Saeed
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 23
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 24
  • Mrs Muhammad Saeed
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 25
  • Saeed, Muhammad
    Pakistani product manager born in September 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 6, Flat 6 Roselands, Cheltenham, Cheltenham, GL50 2PT, United Kingdom

      IIF 26
  • Saeed, Muhammad
    Pakistani director born in October 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 7101, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Saeed, Muhammad
    Pakistani business executive born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 14428117 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Saeed, Muhammad
    Pakistani sales director born in October 1980

    Resident in Saudi Arabia

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

      IIF 29
  • Mr Muhammad Saeed
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 149/9l, Po Box, Tehsil & District, Sahiwal, 57000, Pakistan

      IIF 30
  • Mr Muhammad Saeed
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 100 Hemley Road, Orsett, Essex, RM16 3DQ, United Kingdom

      IIF 31
  • Mr Muhammad Saeed
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 'office 293', 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
    • 1 Beamsley Hospital, Beamsley Skipton, North Yorkshire, BD23 6HQ, United Kingdom

      IIF 33
  • Mr Muhammad Saeed
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Main, Samarzar Stop Adyala Roads, Rawalpindi, 46000, Pakistan

      IIF 34
  • Mr Muhammad Saeed
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Labour Colony, Hakim Abad, Noshehra, 24100, Pakistan

      IIF 35
  • Mr Muhammad Saeed
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-192, Block-17, F. B. Area, 75950, Pakistan

      IIF 36
  • Naveed, Muhammad
    Pakistani director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15428234 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Mr Muhammad Saeed
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13 Freeland Park, Lytchett House, 13 Freeland Park, Wareham Road,poole, Dorset, BH16 6FA, United Kingdom

      IIF 38
  • Mr Muhammad Saeed
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 152, Old Kent Rd, London, SE1 5TY, United Kingdom

      IIF 39
  • Muhammad Saeed
    Pakistani born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2136, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 40
  • Saeed, Muhammad
    Pakistani director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 114 Windsor Road Slough, Berkshire, SL1 2JA, United Kingdom

      IIF 41
  • Mr Muhammad Saeed
    Pakistani born in November 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1/1, 25 Seedhill Road, Paisley, Glasgow, PA1 1SB

      IIF 42
  • Mr Muhammad Saeed
    Pakistani born in January 2019

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 43
  • Muhammad Saeed
    Pakistani born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6932, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Muhammad Saeed
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3235, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Muhammad Saeed
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A70, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 46
  • Saeed, Muhammad
    British structural designer born in November 1972

    Registered addresses and corresponding companies
    • 10 Beechlands, Hazlemere, High Wycombe, Buckinghamshire, HP15 7FE

      IIF 47
  • Saeed, Muhammad
    British business person born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 145, St. Pauls Avenue, Slough, SL2 5EN, England

      IIF 48
  • Saeed, Muhammad
    British businessman born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 145, St. Pauls Avenue, Slough, SL2 5EN, United Kingdom

      IIF 49
    • 197, Farnham Road, Slough, SL1 4XS, United Kingdom

      IIF 50
    • 357-359, Bath Road, Slough, SL1 6JA, United Kingdom

      IIF 51
    • 357-363, Bath Road, Slough, SL1 6JA, United Kingdom

      IIF 52
  • Saeed, Muhammad
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 197, Farnham Road, Slough, SL1 4XS, England

      IIF 53
    • 462, Unit 2 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 54
  • Saeed, Muhammad
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 26, Scarsdale Road, Birmingham, West Midlands, B42 2JW, England

      IIF 55
  • Saeed, Muhammad
    British software development born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 26, Scarsdale Road, Birmingham, B42 2JW, England

      IIF 56
  • Saeed, Muhammad Zubair
    Pakistani president born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 55, Glanmor Road, Slough, SL2 5LH, England

      IIF 57
  • Muhammad Saeed
    Pakistani born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14808886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Muhammad Saeed
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 116, Post Office Zafarwal, Harbans Pur Tehsil Zafarwal, Zafarwal, 51670, Pakistan

      IIF 59
  • Saeed, Muhammad
    British business born in February 1961

    Resident in United Kingdom

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

      IIF 60
  • Saeed, Muhammad Ghazanfar

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Saeed, Muhammad
    Pakistani business man born in January 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Sumali Building, Shop Number 6, Alsoor Street, Deira, Dubai, United Arab Emirates

      IIF 62
  • Saeed, Muhammad, Saeed
    Pakistani general manager born in October 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 4302, 6th Street Al Oraifi Dist Jubail Ksa, 4302-oraifi Industrial Dist. Al Jubail Saudiarabia, Jubail, 35526, Saudi Arabia

      IIF 63
  • Saeed, Muhammad
    British chartered engineer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Suffield Road, High Wycombe, HP11 2JL, United Kingdom

      IIF 64
  • Saeed, Muhammad
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, St. Pauls Avenue, Slough, Berkshire, SL2 5EN

      IIF 65
  • Saeed, Muhammad Ayas
    British software engineer born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 26, Salisbury Road, Ilford, IG3 8BE, England

      IIF 66
  • Saeed, Muhammad Tayyab
    Pakistani company director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 67
  • Mr Muhammad Saeed
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 214u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 68
  • Mr Muhammad Saeed
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Kingston Road, Ilford, IG1 1PA, England

      IIF 69
  • Saeed, Muhammad

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 70
    • 5 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 71
  • Mr Muhammad Saeed
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kelvin Grove, Manchester, M8 0SX, England

      IIF 72
  • Saeed Muhammad Saeed
    Pakistani born in October 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 4302, 6th Street Al Oraifi Dist Jubail Ksa, 4302-oraifi Industrial Dist. Al Jubail Saudiarabia, Jubail, 35526, Saudi Arabia

      IIF 73
  • Mr Muhammad Saeed
    Pakistani born in September 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 6, Flat 6 Roselands, Cheltenham, Cheltenham, GL50 2PT, United Kingdom

      IIF 74
  • Mr Muhammad Saeed
    Pakistani born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 14428117 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
  • Mr Muhammad Naveed
    Pakistani born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15428234 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
  • Mr Muhammad Saeed
    Pakistani born in October 1980

    Resident in Saudi Arabia

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

      IIF 77
  • Muhammad Saeed
    Pakistani born in October 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 7101, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Muhammad Zubair Saeed
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 55, Glanmor Road, Slough, SL2 5LH, England

      IIF 79
  • Mr Muhammad Saeed
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 114 Windsor Road Slough, Berkshire, SL1 2JA, United Kingdom

      IIF 80
  • Mr Muhammad Saeed
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 145, St. Pauls Avenue, Slough, SL2 5EN, England

      IIF 81
    • 197, Farnham Road, Slough, SL1 4XS, England

      IIF 82
    • 357-359, Bath Road, Slough, SL1 6JA, United Kingdom

      IIF 83
    • 462, Unit 2 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 84
  • Mr Muhammad Saeed
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 85
    • 5 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 86
  • Muhammad Saeed
    Pakistani born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18/2, Royston Mains Crescent, Edinburgh, EH5 1NS, Scotland

      IIF 87
  • Mr Muhammad Ayas Saeed
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Saeed
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Suffield Road, High Wycombe, HP11 2JL, United Kingdom

      IIF 90
  • Mr Muhammad Tayyab Saeed
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 44
  • 1
    357-359 Bath Road, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    2015-06-24 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 2
    357-363 Bath Road, Slough, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65,730 GBP2023-09-30
    Officer
    2017-09-19 ~ now
    IIF 52 - director → ME
  • 3
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 4
    4385, 14539667 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    4385, 14076625 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    462 Unit 2 Bath Road, Slough, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 54 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 7
    1 Beamsley Hospital, Beamsley Skipton, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    26 Scarsdale Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 56 - director → ME
    2019-02-11 ~ dissolved
    IIF 61 - secretary → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
  • 9
    5 Blenheim Court, Peppercorn Close, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -19,248 GBP2023-06-30
    Officer
    2022-06-21 ~ now
    IIF 55 - director → ME
    2022-06-21 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 10
    10 Beechlands, Hazlemere, High Wycombe, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 47 - director → ME
  • 11
    26 Salisbury Road, Ilford, England
    Corporate (3 parents)
    Officer
    2024-09-20 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 12
    36 Dunstans Street, Warren, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    8 Kelvin Grove, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 14
    197 Farnham Road, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    739 GBP2018-01-31
    Officer
    2016-01-14 ~ dissolved
    IIF 50 - director → ME
  • 15
    197 Farnham Road, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    4,679 GBP2023-05-31
    Person with significant control
    2019-05-13 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 16
    18/2 Royston Mains Crescent, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    145 St. Pauls Avenue, Slough, United Kingdom
    Dissolved corporate (8 parents)
    Equity (Company account)
    800 GBP2019-01-31
    Officer
    2016-01-15 ~ dissolved
    IIF 49 - director → ME
  • 18
    98 Lower Henley Road, Caversham, Reading, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    355 GBP2024-02-28
    Officer
    2019-02-15 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 19
    4385, 14883862 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 20
    4385, 14428117 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 21
    145 St. Pauls Avenue, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    17,084 GBP2023-10-31
    Officer
    2021-05-17 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-12-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 22
    Office 6932 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 60 - director → ME
  • 24
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 25
    4385, 15428234 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 26
    Unit N19 Nortex Business Centre, 105 Chorley Old Road Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 27
    Flat 3 114 Windsor Road Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 28
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 29
    Flat 7 Lucan House, Beldam Way, Hounslow, England
    Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 30
    61 Bridge Street, Kington, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-19 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    20 Kingston Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 32
    55 Glanmor Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 33
    4385, 14808886 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 34
    Unit 57 A70 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 35
    41 Bedford Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 36
    4385, 14311977 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-08-23 ~ 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
  • 37
    Flat 214u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 38
    50 Vernon Road, Ilford, England
    Corporate (3 parents)
    Person with significant control
    2024-03-11 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 39
    100 Hemley Road Orsett, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-05-26 ~ 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
  • 40
    Flat 21 Kaleidoscope House, 25 Mirabelle Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 41
    13 Freeland Park Lytchett House, 13 Freeland Park, Wareham Road,poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 42
    152 Old Kent Rd, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 43
    145 St Pauls Avenue, Slough, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -93,311 GBP2023-08-31
    Officer
    2021-08-02 ~ now
    IIF 65 - director → ME
  • 44
    'office 293' 182-184 High Street, North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,650 GBP2023-09-30
    Officer
    2020-09-25 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    39,776 GBP2023-09-30
    Officer
    2022-09-06 ~ 2023-03-18
    IIF 29 - director → ME
    Person with significant control
    2022-09-06 ~ 2023-03-18
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    197 Farnham Road, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    4,679 GBP2023-05-31
    Officer
    2019-05-13 ~ 2022-07-20
    IIF 53 - director → ME
  • 3
    4385, 12753265 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,193 GBP2021-07-31
    Officer
    2020-12-04 ~ 2021-12-05
    IIF 62 - director → ME
  • 4
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-15 ~ 2023-12-17
    IIF 2 - director → ME
    2023-12-15 ~ 2023-12-17
    IIF 70 - secretary → ME
    Person with significant control
    2023-12-15 ~ 2023-12-17
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Person with significant control
    2019-01-15 ~ 2019-10-01
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    2/1 8 Iris Avenue, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -4,233 GBP2024-09-30
    Officer
    2023-09-04 ~ 2024-02-17
    IIF 17 - director → ME
    Person with significant control
    2023-09-04 ~ 2024-02-02
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.