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

Khan, Muhammad Fawad

    Related profiles found in government register
  • Khan, Muhammad Fawad
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Khan, Muhammad Fawad
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Forsythia Drive, Cardiff, CF23 7HP, United Kingdom

      IIF 2
  • Mr Muhammad Fawad Khan
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Forsythia Drive, Cardiff, CF23 7HP, United Kingdom

      IIF 3
  • Mr Ahmed Raza
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4
  • Khan, Muhammad Fawad
    Pakistani business consultant born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 76, Glenroy Street, Cardiff, CF24 3JY, Wales

      IIF 5
  • Khan, Muhammad Abid Raza
    Pakistani,british graphic designer born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15674983 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Khan, Muhammad Dawood
    Pakistani company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Berne Road, Thornton Heath, CR7 7BG, England

      IIF 7
  • Mr Raza Ahmad
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 51, The Forge Shopping Centre, Parkhead, Glasgow, G31 4EB

      IIF 8
  • Raza, Ahmed
    British company director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 9
  • Ahmad, Raza
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 51, The Forge Shopping Centre, Parkhead, Glasgow, G31 4EB

      IIF 10
  • Raza, Ahmad Moneeb
    British company director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Connolly Court, London, NW2 6YF, England

      IIF 11
  • Raza, Ahmad Moneeb
    British director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Connolly Court, Newfield Rise, London, NW2 6YF, United Kingdom

      IIF 12
  • Mr Ahmad Raza
    Pakistani born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Benthal Court, Evering Road, London, N16 7AX, United Kingdom

      IIF 13
  • Mr Ahmad Moneeb Raza
    British born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Connolly Court, London, NW2 6YF, England

      IIF 14
    • icon of address Flat 5, Connolly Court, Newfield Rise, London, NW2 6YF, United Kingdom

      IIF 15
  • Mr Ahmad Raza
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Midhurst Street Rochdale, Midhurst Street, Rochdale, OL11 1PL, England

      IIF 16
  • Mr Ahmed Raza
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 203, Caerleon Road, Newport, NP19 7HA, United Kingdom

      IIF 17
  • Raza, Ahmad
    Pakistani general manager born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Benthal Court, Evering Road, London, N16 7AX, United Kingdom

      IIF 18
  • Khan, Muhammad Abid Raza
    Pakistani company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16659390 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Mr Muhammad Fawad Khan
    British born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Ahmad Raza
    Pakistani born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 13681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Mr Ahmad Raza
    Pakistani born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191 Samuelson House, Bridge Road, Southall, UB2 4WT, United Kingdom

      IIF 22
  • Mr Ahmad Raza
    Pakistani born in October 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc845995 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 23
  • Raza, Ahmad
    Pakistani director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Midhurst Street Rochdale, Midhurst Street, Rochdale, OL11 1PL, England

      IIF 24
  • Raza, Ahmad
    Pakistani director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 930, Govan Road, Govan, G513AF, Scotland

      IIF 25
  • Raza, Ahmed
    Pakistani driver born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58b, Craven Park Road, London, NW10 4AE, United Kingdom

      IIF 26
  • Raza, Ahmed
    Pakistani director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 203, Caerleon Road, Newport, NP19 7HA, United Kingdom

      IIF 27
  • Ahmad, Raza
    Pakistani director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 908, Govan Road, Govan, G513AF, Scotland

      IIF 28
  • Raza, Ahmad
    Pakistani director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191 Samuelson House, Bridge Road, Southall, Middlesex, UB2 4WT, United Kingdom

      IIF 29
  • Raza, Ahmad
    Pakistani company director born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 13681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Raza, Ahmad
    Pakistani company director born in October 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc845995 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 31
  • Mr Ahmed Raza
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283 C, Lincoln Road, Peterborough, PE1 2PH, England

      IIF 32
  • Mr Muhammad Abid Raza Khan
    Pakistani,british born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15674983 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Mr Muhammad Fawad Khan
    Pakistani born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 76, Glenroy Street, Cardiff, CF24 3JY, Wales

      IIF 34
  • Mr Ahmad Raza
    British born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Durham Road, Bradford, BD8 9HP, England

      IIF 35
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, United Kingdom

      IIF 36
  • Mr Muhammad Ahmad-raza
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Dawood Khan
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 41
  • Raza, Ahmed
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283 C, Lincoln Road, Peterborough, PE1 2PH, England

      IIF 42
  • Mr Raza Ahmad
    British born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/2, 10 Ardconnel Street, Thornliebank, Glasgow, G46 8EW, Scotland

      IIF 43
    • icon of address 356, Kingspark Avenue, Glasgow, G73 2AL, Scotland

      IIF 44
    • icon of address 6, Gordon Street, Paisley, PA1 1XE, United Kingdom

      IIF 45 IIF 46
    • icon of address 6, Gordon Street, Paisley, Renfrewshire, PA1 1XE, United Kingdom

      IIF 47
    • icon of address 39, Goldcrest Court, Wishaw, ML2 0JE, Scotland

      IIF 48 IIF 49 IIF 50
  • Ahmad, Raza
    British company director born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/2, 10 Ardconnel Street, Thornliebank, Glasgow, G46 8EW, Scotland

      IIF 53
    • icon of address 39, Goldcrest Court, Wishaw, ML2 0JE, Scotland

      IIF 54 IIF 55 IIF 56
  • Ahmad, Raza
    British director born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 356, Kingspark Avenue, Glasgow, G73 2AL, Scotland

      IIF 57
    • icon of address 6, Gordon Street, Paisley, PA1 1XE, United Kingdom

      IIF 58 IIF 59
    • icon of address 6, Gordon Street, Paisley, Renfrewshire, PA1 1XE, United Kingdom

      IIF 60
    • icon of address 39, Goldcrest Court, Wishaw, ML2 0JE, Scotland

      IIF 61 IIF 62
  • Ahmad-raza, Muhammad
    British accountant born in February 2000

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad-raza, Muhammad
    British managing director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Westcliffe Walk, Nelson, BB9 0DB, England

      IIF 68
  • Ahmad Raza
    Pakistani born in September 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 379 Jewan City Sahiwal, 379a Jewan City Sahiwal, Pakistan, 57000, Pakistan

      IIF 69
  • Ahmad Raza
    Pakistani born in September 1989

    Resident in Ireland

    Registered addresses and corresponding companies
  • Ahmed Raza
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 72
  • Mr Ahmad Raza
    Pakistani born in September 1989

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 73
  • Mr Ahmad Raza
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, East Road, Longsight, Manchester, M12 5QY, England

      IIF 74
  • Mr Ahmad Raza
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit#5649, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 75
  • Mr Ahmed Raza
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Blackburn Road, Accrington, BB5 0AD, England

      IIF 76
  • Mr, Ahmad Raza
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/2, 7 Melville Street, Pollokshields, Scotland, G41 2JJ, United Kingdom

      IIF 77
  • Mr, Ahmad Raza
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15465163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
  • Raza, Ahmad
    British company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Westcliffe Walk, Nelson, BB9 0DB, England

      IIF 79
  • Raza, Ahmad
    British electrician born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Durham Road, Bradford, BD8 9HP, England

      IIF 80
  • Raza, Ahmad
    British entrepreneur born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, United Kingdom

      IIF 81
  • Ahmad Raza
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 82
  • Ahmad Raza
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ivy Road, Luton, LU1 1DN, England

      IIF 83
  • Ahmad Raza
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Perrymans Farm Road, Ilford, IG2 7LD, England

      IIF 84
  • Ahmed Raza
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3605, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Mr Ahmad Raza
    Pakistani born in April 1984

    Resident in Pakistan

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

      IIF 86
  • Mr Ahmad Raza
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Woodfield Street, Bolton, BL3 2HD, England

      IIF 87
  • Mr Ahmad Raza
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 110, Woolwich High Street, London, SE18 6DN, England

      IIF 88
  • Mr Ahmad Raza
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1-5, 116 Stamford Street Central, Ashton-under-lyne, OL6 6AD, England

      IIF 89
  • Mr Ahmad Raza
    Pakistani born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Plashet Road, London, E13 0QZ, England

      IIF 90
  • Mr. Ahmed Raza
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lewis Street, Walsall, WS2 8JY, England

      IIF 91
  • Raza, Ahmed
    British director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Blackburn Road, Accrington, BB5 0AD, England

      IIF 92
  • Ahmad Raza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 553, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 93
  • Mr Ahmad Raza
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 94
  • Mr Ahmad Raza
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C63, Unit 3 C63 Premier House, Rolfe Street, West Midla, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 95
  • Mr Ahmad Raza
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54, Kameer Road, Mohalla Tibba Shair Kot, Pakpattan, 57400, Pakistan

      IIF 96
  • Mr Ahmad Raza
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, House Number Gali 2, Mujahid Colony, Burewala, 61010, Pakistan

      IIF 97
  • Mr Ahmad Raza
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 98
  • Mr Ahmad Raza
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4479, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 99
  • Mr Ahmad Raza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #6, Street# 1, Aslam Town Tehsil Sadiqabad, 64350, Pakistan

      IIF 100
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 101
    • icon of address Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 102
  • Mr Ahmad Raza
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1257/27, Samejabad No 1, Mohallah Piran Ghaib, Multan, Punjab, 60000, Pakistan

      IIF 103
  • Mr Ahmad Raza
    Pakistani born in February 2004

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36/5, Hutchison Road, Edinburgh, EH14 1PQ, Scotland

      IIF 104
  • Mr Ahmed Raza
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 27, Sector B/5 Part 2, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 105
  • Mr Ahmed Raza
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office # 897, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 106
  • Mr Ahmed Raza
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3175, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 107
  • Mr. Ahmad Raza
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 205, Plashet Grove, London, E6 1BX, England

      IIF 108
  • Mr. Ahmad Raza
    Pakistani born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Perry Close, Rochdale, OL11 4NJ, England

      IIF 109
  • Raza, Ahmad
    Pakistani company director born in September 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 379 Jewan City Sahiwal, 379a Jewan City Sahiwal, Pakistan, 57000, Pakistan

      IIF 110
  • Raza, Ahmad
    Pakistani business executive born in September 1989

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 111
  • Raza, Ahmad
    Pakistani businessman born in September 1989

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX

      IIF 112
  • Raza, Ahmad
    Pakistani company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, East Road, Longsight, Manchester, M12 5QY, England

      IIF 113
  • Raza, Ahmed
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 114
  • Ahmed, Raza
    Pakistani company director born in October 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 115
    • icon of address Unit 3 E24 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 116
  • Ahmad Raza
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 117
  • Ahmad Raza
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4606, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 118
  • Ahmad Raza
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3658, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 119
  • Ahmad Raza
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3732, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 120
  • Ahmad Raza
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15190654 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 121
  • Ahmad Raza
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Waterloo Road, Huddersfield, HD5 0AB, United Kingdom

      IIF 122
  • Mr Ahmad Raza
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6695, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 123
  • Mr Ahmad Raza
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2602, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 124
  • Mr Ahmad Raza
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9519, 182-184 High Street North East, Ham, London, London, E6 2JA, United Kingdom

      IIF 125
  • Mr Ahmad Raza
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 200i, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 126
  • Mr Ahmad Raza
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6793, 321-323 High Road Chadwell Heath, London, Essex, RM6 6AX, United Kingdom

      IIF 127
  • Mr Ahmed Raza
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Co-operative St Stanton Hill, Sutton-in-ashfield, NG17 3HB, United Kingdom

      IIF 128
  • Mr Ahmed Raza
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-17/b, Unique Centre Gulshan-e-iqbal Block 10/a, Karachi, 75300, Pakistan

      IIF 129
    • icon of address 261d, Eme Society Dha Phase 12, Lahore, 54000, Pakistan

      IIF 130
  • Mr Ahmed Raza
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 131
  • Mr Raza Ahmad
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 132
  • Mr Raza Ahmed
    Pakistani born in October 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 133
    • icon of address Unit 3 E24 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 134
  • Raza, Adil
    British company director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ahmad
    Pakistani owner born in April 1984

    Resident in Pakistan

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

      IIF 138
  • Raza, Ahmad
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/2, 7 Melville Street, Pollokshields, Scotland, G41 2JJ, United Kingdom

      IIF 139
  • Raza, Ahmad
    Pakistani managing director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Woodfield Street, Bolton, BL3 2HD, England

      IIF 140
  • Raza, Ahmad
    Pakistani businessman born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Arshad Enterprises, 6 Ikram Auto Market Peco Road Badami Bagh, Lahore, 54000, Pakistan

      IIF 141
  • Raza, Ahmad
    Pakistani owner born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 110, Woolwich High Street, London, SE18 6DN, England

      IIF 142
  • Raza, Ahmad
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 143
  • Raza, Ahmad
    Pakistani company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ivy Road, Luton, LU1 1DN, England

      IIF 144
  • Raza, Ahmad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1-5, 116 Stamford Street Central, Ashton-under-lyne, OL6 6AD, England

      IIF 145
  • Raza, Ahmad
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Perrymans Farm Road, Ilford, IG2 7LD, England

      IIF 146
  • Raza, Ahmad
    Pakistani general manager born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Plashet Road, London, E13 0QZ, England

      IIF 147
  • Raza, Ahmad, Mr,
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15465163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 148
  • Raza, Ahmed
    Pakistani director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3605, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 149
  • Raza, Ahmed
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit#5649, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 150
  • Raza, Ahmed, Mr.
    Pakistani director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lewis Street, Walsall, WS2 8JY, England

      IIF 151
  • Raza, Mohammad Adil Khushtar
    British company director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Raza
    Pakistani business person born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 155
  • Ahmad, Raza
    Pakistani gm operations born in August 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5BE, Scotland

      IIF 156
  • Ahmad, Raza
    Pakistani business, software developer born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 157
  • Ahmad Raza
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5160, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 158
  • Ahmad Raza
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward No 11, Muhallah Kumhara Wala Chak No 263 Rb, Dijkot, 37370, Pakistan

      IIF 159
  • Ahmed Raza
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 160
  • Fixitecom Ahmad Raza
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Barkat House, Basti Soudabbad St#5, Mian Channu, Punjab, 58000, Pakistan

      IIF 161
  • Mr Ahmad Raza
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Heron Close, Crawley, RH11 7QX, England

      IIF 162
  • Mr Ahmad Raza
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Makkan Number 17, Street Number 19, Mohallah Ahmed Town Shadi, Pura Lahore Cantt, Lahore, 54000, Pakistan

      IIF 163
  • Mr Ahmed Raza
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc763677 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 164
    • icon of address 18, Stoke Poges Lane, Slough, SL1 3PQ, England

      IIF 165
  • Mr Ahmed Raza
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 166
  • Mr Ahmed Raza
    Pakistani born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit#5649, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 167
  • Mr Raza Ahmad
    Pakistani born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 11g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 168
  • Mr. Ahmed Raza
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4697, Unit 3a 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 169
  • Raza, Ahmad
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 170
  • Raza, Ahmad
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C63, Unit 3 C63 Premier House, Rolfe Street, West Midla, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 171
  • Raza, Ahmad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54, Kameer Road, Mohalla Tibba Shair Kot, Pakpattan, 57400, Pakistan

      IIF 172
  • Raza, Ahmad
    Pakistani graphic designer born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, House Number Gali 2, Mujahid Colony, Burewala, 61010, Pakistan

      IIF 173
  • Raza, Ahmad
    Pakistani teacher born in September 1996

    Resident in Pakistan

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

      IIF 174
  • Raza, Ahmad
    Pakistani company director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4479, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 175
  • Raza, Ahmad
    Pakistani chief executive born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 176
  • Raza, Ahmad
    Pakistani director born in June 1999

    Resident in Pakistan

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

      IIF 177
    • icon of address Office 553, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 178
  • Raza, Ahmad
    Pakistani owner born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #6, Street# 1, Aslam Town Tehsil Sadiqabad, 64350, Pakistan

      IIF 179
  • Raza, Ahmad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2602, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 180
  • Raza, Ahmad
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 200i, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 181
  • Raza, Ahmad
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1257/27, Samejabad No 1, Mohallah Piran Ghaib, Multan, Punjab, 60000, Pakistan

      IIF 182
  • Raza, Ahmad
    Pakistani director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15190654 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 183
  • Raza, Ahmad
    Pakistani director born in February 2004

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36/5, Hutchison Road, Edinburgh, EH14 1PQ, Scotland

      IIF 184
  • Raza, Ahmad, Mr.
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 205, Plashet Grove, London, E6 1BX, England

      IIF 185
  • Raza, Ahmad, Mr.
    Pakistani designer born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Perry Close, Rochdale, OL11 4NJ, England

      IIF 186
  • Raza, Ahmed
    Pakistani business person born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 27, Sector B/5 Part 2, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 187
  • Raza, Ahmed
    Pakistani business man born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office # 897, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 188
  • Raza, Ahmed
    Pakistani company director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3175, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 189
  • Ahmed, Raza
    Pakistani senior manager born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33, Leyhill Drive, Luton, LU1 5QA, England

      IIF 190
  • Ahmed Raza
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 207, 2 Floor Flokohinoor Square Cambell Street, Pakistan Chowk, Karachi, 75700, Pakistan

      IIF 191
  • Ahmed Raza
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3a, Street No 3a Sardarpora, Kiren Cinema Road, Near Mosque, Gujrat, 38000, Pakistan

      IIF 192
  • Mr Ahmed Raza
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4892, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 193
  • Mr. Ahmed Raza
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address West, Muradpur Mughal Pura Road 51310, Sialkot, Punjab, Pakistan

      IIF 194
  • Raza, Ahmad
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 195
    • icon of address Office 6695, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 196
  • Raza, Ahmad
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4606, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 197
  • Raza, Ahmad
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5160, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 198
  • Raza, Ahmad
    Pakistani company director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9519, 182-184 High Street North East, Ham, London, London, E6 2JA, United Kingdom

      IIF 199
  • Raza, Ahmad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3658, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 200
  • Raza, Ahmad
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3732, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 201
  • Raza, Ahmad
    Pakistani company director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6793, 321-323 High Road Chadwell Heath, London, Essex, RM6 6AX, United Kingdom

      IIF 202
  • Raza, Ahmad
    Pakistani company director born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Waterloo Road, Huddersfield, HD5 0AB, United Kingdom

      IIF 203
  • Raza, Ahmad
    Pakistani director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward No 11, Muhallah Kumhara Wala Chak No 263 Rb, Dijkot, 37370, Pakistan

      IIF 204
  • Raza, Ahmed
    Pakistani company director born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Co-operative St Stanton Hill, Sutton-in-ashfield, NG17 3HB, United Kingdom

      IIF 205
  • Raza, Ahmed
    Pakistani company director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 261d, Eme Society Dha Phase 12, Lahore, 54000, Pakistan

      IIF 206
  • Raza, Ahmed
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-17/b, Unique Centre Gulshan-e-iqbal Block 10/a, Karachi, 75300, Pakistan

      IIF 207
  • Raza, Ahmed
    Pakistani business man born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 208
  • Raza, Ahmed
    Pakistani student born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 209
  • Raza, Ahmed
    Pakistani company director born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit#5649, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 210
  • Ahmed, Rawa
    Iraqi director born in October 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 211
  • Raza, Ahmad
    Pakistani entrepreneur born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Heron Close, Crawley, RH11 7QX, England

      IIF 212
  • Raza, Ahmad
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Makkan Number 17, Street Number 19, Mohallah Ahmed Town Shadi, Pura Lahore Cantt, Lahore, 54000, Pakistan

      IIF 213
  • Raza, Ahmad, Fixitecom
    Pakistani entrepreneur born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Barkat House, Basti Soudabbad St#5, Mian Channu, Punjab, 58000, Pakistan

      IIF 214
  • Raza, Ahmed
    Pakistani it engineer born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Stoke Poges Lane, Slough, SL1 3PQ, England

      IIF 215
  • Raza, Ahmed
    Pakistani softwareengineer born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc763677 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 216
  • Raza, Ahmed
    Pakistani company director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 217
  • Raza, Ahmed
    Pakistani creative director born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3a, Street No 3a Sardarpora, Kiren Cinema Road, Near Mosque, Gujrat, 38000, Pakistan

      IIF 218
  • Raza, Ahmed, Mr.
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4697, Unit 3a 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 219
  • Mr Rawa Ahmed
    Iraqi born in October 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 220
  • Raza, Ahmed
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4892, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 221
    • icon of address Flat 207, 2 Floor Flokohinoor Square Cambell Street, Pakistan Chowk, Karachi, 75700, Pakistan

      IIF 222
  • Raza, Ahmed, Mr.
    Pakistani business person born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address West, Muradpur Mughal Pura Road, Sialkot, Punjab, Pakistan

      IIF 223
  • Raza, Ahmed

    Registered addresses and corresponding companies
    • icon of address Sc763677 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 224
    • icon of address Office # 897, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 225
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 226
    • icon of address 18, Stoke Poges Lane, Slough, SL1 3PQ, England

      IIF 227
child relation
Offspring entities and appointments
Active 103
  • 1
    icon of address 8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-09 ~ dissolved
    IIF 136 - Director → ME
  • 2
    icon of address 46 Co-operative St Stanton Hill, Sutton-in-ashfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 34 Durham Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 13930081 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 15666154 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14465820 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 1 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Midhurst Street Rochdale, Midhurst Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 14746185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 203 Caerleon Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    icon of address Flat 5 Benthal Court, Evering Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit#5649 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 16659390 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address 7 Perry Close, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-05 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-02-05 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office # 897 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -609 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 188 - Director → ME
    icon of calendar 2021-03-25 ~ now
    IIF 225 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 5, Connolly Court, Newfield Rise, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 19
    icon of address 24238, Sc845995 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 20
    icon of address 191 Samuelson House Bridge Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 15748480 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 22
    icon of address 4385, 15147928 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 141 - Director → ME
  • 24
    icon of address 14 Lewis Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Office 13681 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 26
    icon of address Flat 11g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 28
    icon of address 8 Westcliffe Walk, Nelson, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,914 GBP2024-06-29
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 908 Govan Road, Govan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 28 - Director → ME
  • 30
    icon of address Office 3732 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Office 6793 321-323 High Road Chadwell Heath, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 202 - Director → ME
  • 32
    icon of address 39 Goldcrest Court, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-08 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 18 Stoke Poges Lane, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 215 - Director → ME
    icon of calendar 2023-08-08 ~ dissolved
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-14
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 36
    icon of address 5 Heron Close, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 37
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 38
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 209 - Director → ME
    icon of calendar 2024-04-08 ~ now
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 39
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4385, 15465163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 39 Goldcrest Court, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 116 Blackburn Road, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4385, 14533562 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 6 Gordon Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Malaysia House Malaysia House, 57 Trafalgar Square, Apart#5, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Unit 3 I9 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4 Ivy Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 205 Plashet Grove, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 33 Forsythia Drive, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address 110 Woolwich High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Unit 51 The Forge Shopping Centre, Parkhead, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1,935 GBP2020-03-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit 3 C63 Unit 3 C63 Premier House, Rolfe Street, West Midla, Smethwick, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Kemp House 152-160 City Road, Suite 1132, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 23 Bartlett Road, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 65/6 Rannoch Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 4385, 14492465 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Office # 3 Elliot Buildings Cardiff Road, Taffs Well, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,673 GBP2021-08-31
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 112 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 63 Perrymans Farm Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 0/2 10 Ardconnel Street, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 39 Goldcrest Court, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4385, 15674983 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 6 Gordon Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 66
    24VVS LTD - 2021-02-16
    icon of address 8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -608 GBP2023-03-31
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 177 Plashet Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 930 Govan Road, Govan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 25 - Director → ME
  • 69
    icon of address 24238, Sc763677 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 216 - Director → ME
    icon of calendar 2023-03-27 ~ dissolved
    IIF 224 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address Flat 1-5 116 Stamford Street Central, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 4385, 14270586 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 73
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 4385, 15398194 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 85 Waterloo Road, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 76
    icon of address 2/2 7 Melville Street, Pollokshields, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-27 ~ now
    IIF 156 - Director → ME
  • 79
    RM CAPITA LTD - 2021-10-04
    icon of address 10 Cliff Parade, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Unit 3 E24 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Unit A10 23 Bizspace Business Park Kings Road Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Flat 6g 166 Bensham Manor Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 6 Gordon Street, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address Unit A10 467 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 87
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-10 ~ now
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 88
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 4385, 15494850 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 36/5 Hutchison Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-08 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-07-08 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 283 C Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,308 GBP2024-03-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 4385, 15190654 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 4385, 14147151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 4385, 15355309 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 4385, 14784311 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Virtual Deft, Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Suite 200i Cumberland House, 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 39 Goldcrest Court, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 39 Goldcrest Court, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 61 East Road, Longsight, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address Flat 5 Connolly Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 4385, 14391798 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ 2021-02-08
    IIF 152 - Director → ME
    icon of calendar 2020-06-22 ~ 2020-09-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-08-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-22 ~ 2022-11-09
    IIF 79 - Director → ME
    icon of calendar 2021-09-03 ~ 2022-10-23
    IIF 154 - Director → ME
    icon of calendar 2021-02-18 ~ 2022-04-10
    IIF 67 - Director → ME
  • 3
    icon of address Unit#5649 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ 2024-03-19
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-03-19
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 4
    icon of address 58b Craven Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ 2017-12-27
    IIF 26 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ 2025-10-16
    IIF 174 - Director → ME
  • 6
    icon of address 8 Westcliffe Walk, Nelson, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,914 GBP2024-06-29
    Officer
    icon of calendar 2022-08-28 ~ 2022-11-08
    IIF 66 - Director → ME
    icon of calendar 2022-02-01 ~ 2022-04-10
    IIF 63 - Director → ME
    icon of calendar 2023-06-10 ~ 2024-11-01
    IIF 68 - Director → ME
    icon of calendar 2023-01-10 ~ 2024-10-31
    IIF 153 - Director → ME
  • 7
    icon of address Office 6793 321-323 High Road Chadwell Heath, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-09-18 ~ 2025-09-04
    IIF 127 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 8
    S & S LEGAL SERVICES LTD - 2024-02-27
    icon of address Aw House, Stuart Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,250 GBP2024-06-30
    Officer
    icon of calendar 2018-06-04 ~ 2022-04-27
    IIF 190 - Director → ME
  • 9
    icon of address 6 Gordon Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-06 ~ 2020-11-20
    IIF 59 - Director → ME
  • 10
    icon of address Frm Certified Accountants And Tax Advisors Ltd, 124 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-23 ~ 2025-07-08
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2025-07-08
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 2 Lansdowne Rd 9028, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ 2023-10-27
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ 2023-10-27
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 12
    24VVS LTD - 2021-02-16
    icon of address 8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -608 GBP2023-03-31
    Officer
    icon of calendar 2020-01-06 ~ 2022-04-05
    IIF 65 - Director → ME
  • 13
    icon of address 6 Cameronian Way, Larkhall, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,696 GBP2022-11-30
    Officer
    icon of calendar 2025-01-07 ~ 2025-02-10
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ 2025-02-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-23 ~ 2024-05-24
    IIF 7 - Director → ME
  • 15
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ 2025-07-07
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 2025-07-07
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors OE
  • 16
    icon of address 23 Woodfield Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ 2025-09-19
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ 2025-09-19
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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