logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ansar Ulaq

    Related profiles found in government register
  • Mr Ansar Ulaq
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 1
  • Mr Ansar Ulhaq
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lesh Lane, Barrow-in-furness, LA13 9EB, England

      IIF 2
    • icon of address 9, Booth Street, Birmingham, B21 0NG, England

      IIF 3
    • icon of address Flat 2 8, The Town, Enfield, EN2 6LE, England

      IIF 4
    • icon of address Winsor And Newton, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 5 IIF 6
    • icon of address Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Oaktree House, 408 Oakwood Lane, Ls8 3lg, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 37, Dunton Street, Leicester, LE3 5EL, England

      IIF 15
    • icon of address 167-169, Great Portland Street, Fith Floor, London, W1W 5PF, England

      IIF 16
    • icon of address 296a, High Street North, London, E12 6SA, England

      IIF 17
    • icon of address 305, Hertford Road, London, N9 7ET, England

      IIF 18
    • icon of address Flat 7, Brady Street, London, E1 5DP, England

      IIF 19
    • icon of address 4, Sulman Grove, Glebe Farm, Milton Keynes, MK17 8JQ, England

      IIF 20
    • icon of address 3, Honiton Road, Romford, RM7 9AJ, England

      IIF 21
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 22 IIF 23 IIF 24
    • icon of address 35, Walker Street, Sheffield, S3 8GZ, England

      IIF 36
    • icon of address 578, Stafford Road, Wolverhampton, WV10 6NN, England

      IIF 37
  • Mr Ansar Ul Haq
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 38 IIF 39
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 40
  • Mr Ansar Ulh
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 41
  • Mr Ansar Ulhaq
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 42
  • Haq, Ansar Ul
    Pakistani business born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, South Yorkshire, S9 1WG, England

      IIF 43 IIF 44
  • Haq, Ansar Ul
    Pakistani business person born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 45
  • Haq, Ansar Ul
    Pakistani company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 46
  • Mr Ansar Ul Haq
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 47 IIF 48
  • Ulh, Ansar
    Pakistani business person born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 49
  • Ulhaq, Ansar
    Pakistani accountant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lesh Lane, Barrow-in-furness, LA13 9EB, England

      IIF 50
    • icon of address 9, Booth Street, Birmingham, B21 0NG, England

      IIF 51
    • icon of address Winsor And Newton, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 52 IIF 53
    • icon of address 37, Dunton Street, Leicester, LE3 5EL, England

      IIF 54
    • icon of address 296a, High Street North, London, E12 6SA, England

      IIF 55
    • icon of address 305, Hertford Road, London, N9 7ET, England

      IIF 56
    • icon of address Flat 7, Brady Street, London, E1 5DP, England

      IIF 57
    • icon of address 4, Sulman Grove, Glebe Farm, Milton Keynes, MK17 8JQ, England

      IIF 58
    • icon of address 3, Honiton Road, Romford, RM7 9AJ, England

      IIF 59
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 60 IIF 61 IIF 62
    • icon of address 578, Stafford Road, Wolverhampton, WV10 6NN, England

      IIF 70
  • Ulhaq, Ansar
    Pakistani business born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyel Accountants, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 71
  • Ulhaq, Ansar
    Pakistani business executive born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 408, Oaktree House, Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 72
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 73 IIF 74
  • Ulhaq, Ansar
    Pakistani business person born in September 1979

    Resident in England

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

      IIF 75
    • icon of address 167-169, Great Portland Street, Fith Floor, London, W1W 5PF, England

      IIF 76
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 77 IIF 78
    • icon of address 35, Walker Street, Sheffield, S3 8GZ, England

      IIF 79
  • Ulhaq, Ansar
    Pakistani company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ansar Ulhaq
    Pakistani born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyel Accountants, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 88
  • Ulhaq, Ansar
    Pakistani accountant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 89
  • Mr Ansar Ulhaq
    Pakistani born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206 St Lawrence Road, Ferrars Road, Sheffield, S9 1WG, England

      IIF 90
  • Ul Haq, Ansar
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 91
  • Ul Haq, Ansar
    British owner born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 92
  • Ulhaq, Ansar
    Pakistani accountant born in September 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 54, Norborough Road, Sheffield, South Yorkshire, S9 1SJ, Uk

      IIF 93
  • Ul Haq, Ansar
    Pakistani trainee accountant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Norborough Road, Sheffield, S9 1SG, Uk

      IIF 94
  • Ulhaq, Ansar
    British trainee accountant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Norborough Road, Sheffield, S9 1SG, United Kingdom

      IIF 95
  • Haq, Ansar Ul

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, South Yorkshire, S9 1WG, England

      IIF 96 IIF 97
  • Ul Haq, Ansar

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 98
    • icon of address 24, Norborough Road, Sheffield, South Yorkshire, S9 1SG

      IIF 99
  • Ulhaq, Ansar

    Registered addresses and corresponding companies
    • icon of address Lyel Accountants, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 100
    • icon of address 24, Norborough Road, Sheffield, S9 1SG, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 206 St. Lawrence Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Moorgate Chase, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Norborough Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2012-01-16 ~ dissolved
    IIF 99 - Secretary → ME
  • 4
    icon of address Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 24 Norborough Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2012-10-17 ~ dissolved
    IIF 101 - Secretary → ME
  • 9
    icon of address 206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -100 GBP2024-10-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    ARTISANTECH SOLUTIONS LTD - 2023-10-19
    ANGELS CLEANING SOLUTIONS LTD - 2024-09-26
    icon of address 408 Oaktree House, Oakwood Lane, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -565 GBP2024-02-28
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 72 - Director → ME
  • 12
    SCULPT AND GLOW STUDIO LTD - 2024-08-28
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30 GBP2024-07-31
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    icon of address 206 St. Lawrence Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2024-02-18 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-02 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-08-02 ~ 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
  • 15
    icon of address 206 St. Lawrence Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,812 GBP2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 92 - Director → ME
    icon of calendar 2016-09-14 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 34
  • 1
    icon of address 35 Walker Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ 2025-02-07
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ 2025-02-07
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    icon of address 24 Norborough Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ 2013-01-01
    IIF 93 - Director → ME
  • 3
    icon of address 82 A James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ 2024-11-28
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2024-11-28
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    icon of address 167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-05-12
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-05-12
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    icon of address 167-169 Great Portland Street, Fith Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-03 ~ 2024-12-22
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-11-03 ~ 2024-12-22
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address Flat 2 8 The Town, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ 2025-03-17
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2025-03-18
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    icon of address Flat 3 Campbell Grove, Horley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ 2025-05-15
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-05-15
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    icon of address 8 Wards Wharf Approach, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ 2025-04-30
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ 2025-04-30
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of address 37 Severn Crescent, Edith Weston, Oakham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ 2025-05-06
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ 2025-05-06
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    icon of address 5 Brayford Square London, Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ 2025-05-14
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-05-14
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 3 Queens Road, Loughborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ 2025-06-02
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-06-02
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    icon of address Winsor And Newton, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ 2025-06-25
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 2025-06-13
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    icon of address Flat 7 Brady Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ 2025-05-03
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ 2025-05-03
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    icon of address 3 Hodges Way, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ 2025-04-28
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ 2025-04-28
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    icon of address Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-05-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-05-15
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 132 Finedon Road, Irthlingborough, Wellingborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ 2025-05-08
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ 2025-05-08
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 17
    icon of address Winsor And Newton, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-06-08
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-06-09
    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
  • 18
    icon of address 3 Honiton Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-06-19
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-06-19
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 19
    GOODS HEAVEN LTD - 2024-11-11
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ 2024-11-01
    IIF 71 - Director → ME
    icon of calendar 2024-10-07 ~ 2024-11-01
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ 2024-11-01
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 20
    icon of address 114 Sandgate Road, Apartment 4, Folkestone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ 2025-05-08
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ 2025-05-08
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 21
    icon of address Winsor And Newton, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-22 ~ 2025-06-19
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-03-22 ~ 2025-06-19
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    icon of address 29 Hall Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ 2025-05-13
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ 2025-05-13
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 23
    BOX DIRECT LTD - 2025-01-14
    icon of address 11 York Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-11-02 ~ 2025-01-14
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-11-02 ~ 2025-01-14
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 24
    HOME MART LTD - 2025-07-16
    icon of address Office 151, 60 Tottenham Court Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-07-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-05-29
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 4 Sulman Grove, Glebe Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ 2025-07-14
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-07-14
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 26
    icon of address 9 Booth Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-07-04
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-07-04
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 27
    icon of address 305 Hertford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-05-29
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-05-29
    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
    icon of address 578 Stafford Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ 2025-06-25
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 2025-06-25
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 29
    icon of address 57 Slade Grove, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ 2025-05-29
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 2025-05-29
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 30
    icon of address 105 Dunbridge Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ 2025-05-12
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-05-12
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 31
    icon of address Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-29 ~ 2018-09-12
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2018-09-12
    IIF 48 - Ownership of shares – 75% or more OE
  • 32
    GOODS LOT LTD - 2025-01-14
    icon of address Winsor And Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ 2024-12-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ 2024-12-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address 206 St. Lawrence Road, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ 2024-05-01
    IIF 44 - Director → ME
    icon of calendar 2024-03-06 ~ 2024-07-25
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-07-25
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 34
    icon of address 206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-19 ~ 2025-03-25
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.