logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Ahmad, Adeel

    Related profiles found in government register
  • Ahmad, Adeel
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Lal Shah Nazad, Baron Kot Rokan Din Street No 3 House No 5, Lahore, 54000, Pakistan

      IIF 1
  • Ahmad, Adeel
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14668899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Ahmad, Adeel
    Pakistani entrepreneur born in July 2003

    Resident in Pakistan

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

      IIF 3
  • Ahmad, Adeel
    Pakistani born in June 2004

    Resident in Pakistan

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

      IIF 4
  • Ahmad, Adeel
    Pakistani business man born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
  • Ahmad, Adeel
    Pakistani born in August 1983

    Resident in Pakistan

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

      IIF 6
  • Ahmad, Adeel
    Pakistani director born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 7
  • Ahmad, Adeel
    Pakistani director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 8
  • Ahmad, Adeel, Me
    Pakistani chief executive born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 41, Freeman Street, Coventry, CV6 5FF, England

      IIF 10
    • 11, Kings Gardens, Ilford, IG1 4AJ, England

      IIF 11 IIF 12
  • Ahmad, Adeel, Mr.
    Pakistani director born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, A Block, Citi Housing, Faisalabad, Pakistan, 38000, Pakistan

      IIF 13
  • Adeel Ahmad
    Pakistani born in June 2004

    Resident in Pakistan

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

      IIF 14
  • Mr Adeel Ahmad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Lal Shah Nazad, Baron Kot Rokan Din Street No 3 House No 5, Lahore, 54000, Pakistan

      IIF 15
  • Me Adeel Ahmad
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 168, High Street North, London, E6 2JA, England

      IIF 16
  • Mr Adeel Ahmad
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14668899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Mr Adeel Ahmad
    Pakistani born in July 2003

    Resident in Pakistan

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

      IIF 18
  • Ahmad, Adeel
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Glendare Road, Bradford, BD7 2QL, England

      IIF 19
  • Adeel Ahmad
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 20
  • Mr Adeel Ahmad
    Pakistani born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 21
  • Mr Adeel Ahmad
    Pakistani born in August 1983

    Resident in Pakistan

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

      IIF 22
  • Mr. Adeel Ahmad
    Pakistani born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, A Block, Citi Housing, Faisalabad, Pakistan, 38000, Pakistan

      IIF 23
  • Mr Adeel Ahmad
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 24
  • Ahmad, Adeel
    Canadian chief financial officer born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    Canadian vice-president, finance born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
    • Capital House, 85 King William Street, London, EC4N 7BL

      IIF 38
  • Ahmad, Adeel
    Canadian vp finance born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
    • Capital House, King William Street, London, EC4N 7BL, England

      IIF 39
  • Mr Ahmad Adeel
    Pakistani born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57 Derby Street, Nelson, BB9 7RE, England

      IIF 40
  • Adeel, Ahmad
    Pakistani director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57 Derby Street, Nelson, BB9 7RE, England

      IIF 41
  • Mr Adeel Ahmad
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 41, Freeman Street, Coventry, CV6 5FF, England

      IIF 42
    • 11, Kings Gardens, Ilford, IG1 4AJ, England

      IIF 43 IIF 44
  • Ahmad, Adeel
    British,canadian born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45
    • 39, Albion Street, London, W2 2AU, England

      IIF 46
    • 5th Floor, 40 Strand, London, WC2N 5RW, United Kingdom

      IIF 47
  • Ahmad, Adeel
    British,canadian cfo born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    British,canadian chief financial officer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    British,canadian director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 56
    • 5th Floor, 40 Strand, London, WC2N 5RW, United Kingdom

      IIF 57 IIF 58
    • 6, Chesterfield Gardens, Mayfair, London, W1J 5BQ, United Kingdom

      IIF 59
  • Ahmad, Adeel

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

      IIF 60
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 61
  • Ahmad, Adeel
    Canadian chief financial officer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 85, King William Street, London, EC4N 7BL, United Kingdom

      IIF 62 IIF 63
  • Ahmad Adeel
    Pakistani born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 64
  • Adeel, Ahmad
    Pakistani director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 65
  • Mr Adeel Ahmad
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Glendare Road, Bradford, BD7 2QL, England

      IIF 66
  • Ahmad, Adeel, Mr.
    Canadian born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 85, King William Street, London, EC4N 7BL, United Kingdom

      IIF 67
  • Ahmad, Adeel, Mr.
    Canadian chief financial officer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 85, King William Street, London, EC4N 7BL, United Kingdom

      IIF 68
    • Lakeside House, 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD

      IIF 69
  • Ahmad, Adeel, Mr.
    Canadian n/a born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 85 King William Street, London, EC4N 7BL, England

      IIF 70
  • Ahmad, Adeel, Mr.
    Canadian none born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 85 King William Street, London, EC4N 7BL, United Kingdom

      IIF 71
  • Adeel, Ahmad

    Registered addresses and corresponding companies
    • 57 Derby Street, Nelson, BB9 7RE, England

      IIF 72
  • Mr Adeel Ahmad
    British,canadian born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 39, Albion Street, London, W2 2AU, England

      IIF 73
child relation
Offspring entities and appointments 53
  • 1
    A H A SHIP & SHOP LTD
    14475168
    31 Lister Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ 2024-09-15
    IIF 65 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 2
    ADEEL LALO LTD
    15951591
    4385, 15951591 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-09-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    ADEEL PASHA LTD
    16752480
    2c Waterloo Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    ADIFBA LIMITED
    14751265
    4385, 14751265 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    ADVANZ PHARMA CORP. LIMITED
    FC037055
    11-15 Seaton Place, St Helier, Jersey
    Active Corporate (6 parents)
    Officer
    2020-01-24 ~ 2022-01-31
    IIF 68 - Director → ME
  • 6
    ADVANZ PHARMA FINANCE UK LIMITED
    - now 06883921
    MIDAS BIDCO LIMITED
    - 2019-12-10 06883921
    HACKREMCO (NO. 2592) LIMITED - 2009-08-26
    Capital House, 85 King William Street, London
    Dissolved Corporate (17 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 32 - Director → ME
  • 7
    ADVANZ PHARMA GENERICS (UK) LIMITED
    - now 02760679
    MERCURY PHARMA (GENERICS) LIMITED
    - 2018-10-30 02760679
    FORLEY GENERICS LIMITED - 2012-03-20
    GOLDSHIELD FORLEY LIMITED - 1999-08-26
    GOLDSHIELD GENERICS LIMITED - 1999-08-13
    GAMAACE LIMITED - 1997-05-13
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    2016-01-08 ~ 2022-01-31
    IIF 26 - Director → ME
  • 8
    ADVANZ PHARMA SERVICES (UK) LIMITED
    - now 04678629 11618563
    CONCORDIA INTERNATIONAL RX (UK) LIMITED
    - 2018-10-30 04678629
    AMDIPHARM MERCURY COMPANY LIMITED
    - 2016-06-17 04678629 08371443
    MERCURY PHARMA MANAGEMENT SERVICES LIMITED - 2013-03-22
    GOLDSHIELD MANAGEMENT SERVICES LTD - 2012-03-20
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2016-01-08 ~ 2022-01-31
    IIF 25 - Director → ME
  • 9
    AFFORDABLE INTERIORS LTD
    15657484
    41 Freeman Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 10
    Branch Registration, Refer To Parent Registry
    Active Corporate (6 parents)
    Officer
    2020-12-16 ~ 2022-01-31
    IIF 71 - Director → ME
  • 11
    AMDIPHARM MARKETING LIMITED
    - now 06062056
    DEETA LIMITED - 2007-02-08
    Capital House, 85 King William Street, London
    Dissolved Corporate (13 parents)
    Officer
    2016-01-08 ~ 2022-01-31
    IIF 30 - Director → ME
  • 12
    AMDIPHARM MERCURY HOLDCO UK LIMITED
    - now 08189816
    CCM PHARMA HOLDCO UK LIMITED - 2013-07-01
    Capital House, 85 King William Street, London
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2016-01-08 ~ 2022-01-31
    IIF 35 - Director → ME
  • 13
    AMDIPHARM MERCURY INTERNATIONAL LIMITED
    FC036896
    Aztec Group House, 11-15 Seaton Place, St Helier, Jersey
    Converted / Closed Corporate (5 parents)
    Officer
    2019-12-03 ~ 2022-01-31
    IIF 67 - Director → ME
  • 14
    AMDIPHARM MERCURY MIDCO UK LIMITED
    - now 08177295
    CCM PHARMA MIDCO UK LIMITED - 2013-07-01
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2016-01-08 ~ 2022-01-31
    IIF 31 - Director → ME
  • 15
    AMDIPHARM MERCURY UK LIMITED
    - now 08169596
    CCM PHARMA UK LIMITED - 2013-07-01
    Capital House, 85 King William Street, London
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2016-01-08 ~ 2022-01-31
    IIF 34 - Director → ME
  • 16
    AMDIPHARM UK LIMITED
    - now 04606340
    AMDIPHARM LIMITED - 2013-05-16
    AMDIPHARM PLC - 2013-03-01
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    2016-01-08 ~ 2022-01-31
    IIF 36 - Director → ME
  • 17
    CARDIOME UK LIMITED
    06304464
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2020-05-27 ~ 2022-01-31
    IIF 69 - Director → ME
  • 18
    CONCORDIA INVESTMENT HOLDINGS (UK) LIMITED
    09821116
    Capital House, King William Street, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2015-10-13 ~ 2022-01-31
    IIF 39 - Director → ME
  • 19
    CONCORDIA LABORATORIES INC. S.À R.L
    FC035926
    8 Rue Lou Hemmer, Senningerberg, L-1748, Luxembourg
    Active Corporate (4 parents)
    Officer
    2019-02-01 ~ 2022-01-31
    IIF 63 - Director → ME
  • 20
    CONCORDIA PHARMACEUTICALS INC. S.À R.L
    FC035932
    8 Rue Lou Hemmer, Senningerberg, L-1748, Luxembourg
    Active Corporate (4 parents)
    Officer
    2019-02-01 ~ 2022-01-31
    IIF 62 - Director → ME
  • 21
    CORREVIO (UK) LTD.
    - now 06481819
    IROKO CARDIO (UK) LTD. - 2013-01-15
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    2020-05-27 ~ 2022-01-31
    IIF 70 - Director → ME
  • 22
    CUBE TELECOM EUROPE BIDCO LIMITED
    - now 12936974 12936992... (more)
    HACKREMCO (NO. 2668) LIMITED - 2020-10-15
    5th Floor 40 Strand, London, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    2022-04-07 ~ 2025-01-30
    IIF 57 - Director → ME
  • 23
    CUBE TELECOM EUROPE HOLDINGS LIMITED
    - now 12885958 11121587
    HACKREMCO (NO. 2665) LIMITED - 2020-10-15
    6 Chesterfield Gardens, Mayfair, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2023-01-20 ~ 2023-01-20
    IIF 56 - Director → ME
  • 24
    CUBE TELECOM EUROPE MIDCO LIMITED
    - now 12936992 12936974... (more)
    HACKREMCO (NO. 2667) LIMITED - 2020-10-15
    5th Floor 40 Strand, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-04-07 ~ 2025-01-30
    IIF 58 - Director → ME
  • 25
    CUBE TELECOM EUROPE TOPCO LIMITED
    - now 12936944
    HACKREMCO (NO. 2666) LIMITED - 2020-10-15
    6 Chesterfield Gardens, Mayfair, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2022-04-07 ~ 2025-01-30
    IIF 59 - Director → ME
  • 26
    DAMAGE INK LTD
    16254022
    39 Albion Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    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
  • 27
    ELEVEN EAGLES LTD
    14461857
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 3 - Director → ME
    2022-11-04 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 28
    EXA INFRASTRUCTURE ADRIATIC UK LIMITED
    - now 12230202
    INTEROUTE CLOUD UK LIMITED
    - 2023-05-11 12230202
    5th Floor 40 Strand, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-09-30 ~ 2025-01-31
    IIF 53 - Director → ME
  • 29
    EXA INFRASTRUCTURE ATLANTIC UK LIMITED
    - now 04513136
    HIBERNIA ATLANTIC (UK) LIMITED
    - 2023-06-27 04513136
    CVC ACQUISITION COMPANY (UK) LIMITED - 2005-06-21
    BROOMCO (2976) LIMITED - 2002-09-23
    5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2022-09-25 ~ 2025-01-31
    IIF 49 - Director → ME
  • 30
    EXA INFRASTRUCTURE EXPRESS UK LIMITED
    - now 08257476
    HIBERNIA EXPRESS (UK) LIMITED
    - 2023-07-03 08257476
    5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2022-09-25 ~ 2025-01-31
    IIF 54 - Director → ME
  • 31
    EXA INFRASTRUCTURE HM UK LIMITED
    - now 08097331 03617043... (more)
    HIBERNIA MEDIA (UK) LIMITED
    - 2023-06-27 08097331
    5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2022-09-25 ~ 2025-01-31
    IIF 50 - Director → ME
  • 32
    EXA INFRASTRUCTURE HOLDINGS UK LIMITED
    - now 04927540
    INTEROUTE COMMUNICATIONS HOLDINGS LIMITED
    - 2023-05-11 04927540
    5th Floor 40 Strand, London, United Kingdom
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2022-09-25 ~ 2025-01-31
    IIF 48 - Director → ME
  • 33
    EXA INFRASTRUCTURE IM UK LIMITED
    - now 03617043 08097331... (more)
    INTEROUTE MEDIA SERVICES LIMITED
    - 2023-05-11 03617043
    VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
    VIRTUE BROADCASTING LIMITED - 2002-11-27
    VIRTUE INTERACTIVE LIMITED - 2000-02-23
    5th Floor 40 Strand, London, United Kingdom
    Active Corporate (33 parents)
    Officer
    2022-09-25 ~ 2025-01-31
    IIF 51 - Director → ME
  • 34
    EXA INFRASTRUCTURE SERVICES UK LIMITED
    - now 03773255 03617043... (more)
    INTEROUTE NETWORKS LIMITED
    - 2023-05-11 03773255 03290227
    I-21 LIMITED - 2010-04-26
    MAWLAW 440 LIMITED - 1999-06-17
    5th Floor 40 Strand, London, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    2022-09-25 ~ 2025-01-31
    IIF 52 - Director → ME
  • 35
    EXA INFRASTRUCTURE UK LIMITED
    - now 04472687 03617043... (more)
    INTEROUTE COMMUNICATIONS LIMITED
    - 2023-10-25 04472687
    MAWLAW 584 LIMITED - 2002-12-18
    5th Floor 40 Strand, London, United Kingdom
    Active Corporate (26 parents, 11 offsprings)
    Officer
    2022-09-25 ~ 2025-01-31
    IIF 47 - Director → ME
  • 36
    FOCUS PHARMA HOLDINGS LIMITED
    - now 06317129
    NO 641 LEICESTER LIMITED - 2007-11-01
    Capital House, 85 King William Street, London
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2016-01-08 ~ 2022-01-31
    IIF 27 - Director → ME
  • 37
    FOCUS PHARMACEUTICALS LIMITED
    - now 04522142
    WESTLOCH LTD - 2002-12-02
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2016-01-08 ~ 2022-01-31
    IIF 29 - Director → ME
  • 38
    MERCANTILE SALES LTD
    14668899
    4385, 14668899 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 39
    MERCURY PHARMA GROUP LIMITED
    - now 02330913
    GOLDSHIELD GROUP LIMITED - 2012-03-20
    GOLDSHIELD GROUP PLC - 2010-01-04
    GOLDSHIELD PHARMACEUTICALS (EUROPE) LIMITED - 1998-05-08
    GOLDCREST PHARMACEUTICALS (EUROPE) LIMITED - 1992-07-02
    SETBIT LIMITED - 1989-09-26
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (45 parents, 12 offsprings)
    Officer
    2015-10-21 ~ 2022-01-31
    IIF 38 - Director → ME
  • 40
    MERCURY PHARMACEUTICALS LIMITED
    - now 02619880
    MERCURY PHARMA LIMITED - 2012-03-26
    GOLDSHIELD PHARMACEUTICALS LTD. - 2012-03-20
    CHECKEURO LIMITED - 1992-10-02
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2016-01-08 ~ 2022-01-31
    IIF 33 - Director → ME
  • 41
    NEXT LAYER HUB LTD
    16863776
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 42
    NEXTA FASHION LTD
    16672228
    71-75 Shelton St, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 43
    NLIGHTEN LONDON LIMITED - now
    EI DATA CENTER UK LTD
    - 2025-05-01 15059645
    EL DATA CENTER UK LTD
    - 2023-08-17 15059645
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-08-09 ~ 2024-04-01
    IIF 45 - Director → ME
  • 44
    POSH SOFA LTD
    16731951
    11 Kings Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-09-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-09-21 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 45
    PRIMEGEN LIMITED
    09129663
    85 King William Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2016-01-08 ~ 2022-01-31
    IIF 37 - Director → ME
  • 46
    RMR PHARMACEUTICALS LIMITED
    - now 04513570
    CALENTON LTD - 2002-11-28
    Capital House, 85 King William Street, London
    Dissolved Corporate (15 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 28 - Director → ME
  • 47
    SAMOS@S LIMITED
    14069134
    57 Derby Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 41 - Director → ME
    2022-04-26 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 48
    SHOPPIX LIMITED
    16148650
    14 Glendare Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 49
    SKINOVATIONSILKN LIMITED
    14292817
    4385, 14292817 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 5 - Director → ME
    2022-08-12 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 50
    SUFI TRADER'S LIMITED
    14343927
    4385, 14343927 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 51
    TRADE HILLS LTD
    13899853
    Office 4545 58 Peregrine Road Hainault Ilford Esse Peregrine Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 52
    TRANS ADRIATIC EXPRESS LIMITED
    14134537
    5th Floor 40 Strand, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-05-26 ~ 2025-01-31
    IIF 55 - Director → ME
  • 53
    VDSA BUSINESS SOLUTIONS LIMITED
    10414309
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.