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

Raza, Muhammad

    Related profiles found in government register
  • Raza, Muhammad
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1
  • Afzal, Muhammad
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2
  • Raziq, Muhammad
    Pakistani director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 3
  • Riaz, Muhammad
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 4
  • Riaz, Muhammad
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 5
  • Raza, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 6
    • icon of address 25, Sackville Street, London, W1S 3AX, England

      IIF 7
    • icon of address 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 8
  • Raza, Muhammad Tayyab
    Pakistani company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Second Avenue, London, E12 6EJ, England

      IIF 9
    • icon of address Unit C1a, Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YA, England

      IIF 10
  • Raza, Muhammad Tayyab
    Pakistani trading born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Second Avenue, London, E12 6EJ, United Kingdom

      IIF 11
  • Raza, Muhammad Tayyab
    Pakistani van driver born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Monier Road, London, E3 2ND, United Kingdom

      IIF 12
  • Afzal, Muhammad
    British builder born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, Kirkstead Way, Golborne, Warrington, WA3 3PY, England

      IIF 13
  • Afzal, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sackville Street, London, W1S 3AX, England

      IIF 14
    • icon of address 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 15
  • Afzal, Muhammad
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 16
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 17
  • Afzal, Muhammad
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 18
  • Mr Muhammad Raza
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 19
  • Mr Muhammad Afzal
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 A, Park Avenue, Barking, IG11 8QU, England

      IIF 20
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 21
  • Raziq, Muhammad
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 22
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 23
  • Riaz, Muhammad
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11280927 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 25
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 26
  • Mr Muhammad Raziq
    Pakistani born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 27
  • Mr Muhammad Riaz
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 28
  • Mr Muhammad Riaz
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 29
  • Afzal, Muhammad
    Pakistani business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 A, Park Avenue, Barking, IG11 8QU, England

      IIF 30
    • icon of address 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 31
    • icon of address 63, Chadwell Heath Lane, Romford, Essex, RM6 4LP, United Kingdom

      IIF 32
  • Raza, Muhammad Tayyab
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Calgary Avenue, Blackburn, BB2 7DS, England

      IIF 33
    • icon of address Unit 6, Kelly Street, Blackburn, BB2 4PJ, United Kingdom

      IIF 34
    • icon of address 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 35
  • Afzal, Muhammad
    Pakistani director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Vine Gardens, Ilford, Essex, IG1 2QJ, United Kingdom

      IIF 36
    • icon of address 59a, Green Lane, Ilford, Essex, IG1 1XG, United Kingdom

      IIF 37
  • Raza, Muhammad
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 328, Gillott Road, Birmingham, B16 0RS, England

      IIF 38
  • Mr Muhammad Raza
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sackville Street, London, W1S 3AX, England

      IIF 39
  • Mr Muhammad Tayyab Raza
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bright Mill, Stanley Street, Blackburn, BB1 3BW, England

      IIF 40
  • Afzal, Muhammad
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 41
  • Mr Muhammad Afzal
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 42
    • icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 43
    • icon of address 164, Green Lane, Ilford, IG1 1YQ, England

      IIF 44
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 45
  • Muhammad Raza
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 46
  • Afzal, Muhammad
    British business man born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 369, High Rd, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 47
  • Afzal, Muhammad
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 48
  • Afzal, Muhammad
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 49
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 50
    • icon of address 4 Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 51
    • icon of address 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 52
    • icon of address 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 53
    • icon of address 22 Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 54
    • icon of address 164, Green Lane, Ilford, IG1 1YQ, England

      IIF 55
    • icon of address 21, Pelham Road, Ilford, Essex, IG1 1RF, England

      IIF 56
    • icon of address 21, Pelham Road, Ilford, Essex, IG11RF, United Kingdom

      IIF 57
    • icon of address 22, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 58 IIF 59
    • icon of address Flat 4 Rosalind House, Arden Estate, London, N1 6RR, England

      IIF 60
  • Afzal, Muhammad
    British manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Green Lane, Ilford, IG1 1YQ, England

      IIF 61
  • Afzal, Muhammad
    British marketing consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Park Road, Ilford, Essex, IG1 1SD, England

      IIF 62
  • Raziq, Muhammad
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 63
  • Muhammad Riaz
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11280927 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
  • Raza, Muhammad Tayyab
    Pakistani director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Shrewsbury Road, London, E7 8AL

      IIF 65
  • Riaz, Muhammad
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 101 48-54, Charlotte Street, London, W1T 2NS, England

      IIF 66
  • Mr Muhammad Afzal
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 67
  • Mr Muhammad Tayyab Raza
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 68
  • Mr Muhammad Raza
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 69
  • Mr Muhammad Afzal
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Sackville Street, London, W1S 3AX, England

      IIF 70
    • icon of address 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 71
  • Muhammad Raza
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 328, Gillott Road, Birmingham, B16 0RS, England

      IIF 72
  • Mr Muhammad Afzal
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 73
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 74
    • icon of address 4 Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 75
    • icon of address 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 76
    • icon of address 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 77
    • icon of address 21, Pelham Road, Ilford, Essex, IG1 1RF, England

      IIF 78
    • icon of address 21, Pelham Road, Ilford, Essex, IG11RF, United Kingdom

      IIF 79
    • icon of address 369, High Rd, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 80
    • icon of address 5 Oakfield House, Oakfield Road, Ilford, IG1 1EF, England

      IIF 81
    • icon of address Flat 4 Rosalind House, Arden Estate, London, N1 6RR, England

      IIF 82
  • Muhammad Afzal
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 83
  • Mr Muhammad Raziq
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 84
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 85
  • Mr Muhammad Riaz
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 86
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 87
  • Muhammad Raziq
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 88
  • Muhammad Riaz
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 101 48-54, Charlotte Street, London, W1T 2NS, England

      IIF 89
  • Mr Muhammad Tayyab Raza
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Kelly Street, Blackburn, BB2 4PJ, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 5300 Lakeside, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 88 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 328 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 72 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Unit 101 48-54 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 89 - Has significant influence or control as a member of a firmOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 89 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 4 Rowallen Parade, Green Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,305 GBP2020-09-30
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 48 - Director → ME
  • 5
    icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 63 Chadwell Heath Lane, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address 9 Welsh House Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 83 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    IMPERIAL SECURITY SERVICES LIMITED - 2015-08-26
    icon of address 4 Rowallen Parade, Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    326 GBP2016-08-31
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Has significant influence or control as a member of a firmOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 70-72 The Havens, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Rowallen Parade, Green Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,580 GBP2023-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 95 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 61 - Director → ME
  • 13
    icon of address 216a High Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 59 - Director → ME
  • 14
    icon of address 21 Pelham Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -486,995 GBP2022-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Rowallen Parade, Green Lane, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 25 Sackville Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 101 First Floor Ilford Plaza, 193 -197 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 58 - Director → ME
  • 19
    icon of address 84a Ford End Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,510 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 32 Calgary Avenue, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 33 - Director → ME
  • 26
    icon of address Flat 4 Rosalind House, Arden Estate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,560 GBP2022-05-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 11917120: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,709 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
  • 30
    icon of address 2 Lansdowne Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,000 GBP2024-05-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 11916699: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 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
  • 32
    icon of address 4 Rowallen Parade, Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,074 GBP2020-04-30
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address Unit 6 Kelly Street, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 35
    icon of address Bright Mill, Stanley Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,794 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    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
  • 36
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,924 GBP2024-12-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 37
    icon of address 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    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
  • 38
    icon of address 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 21 Pelham Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 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
  • 40
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,314 GBP2023-09-30
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 164 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,530 GBP2020-09-30
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    928 GBP2020-02-28
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 9 Second Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 11 - Director → ME
Ceased 8
  • 1
    icon of address 12 Marlborough Parade, Uxbridge Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2014-03-12
    IIF 12 - Director → ME
    icon of calendar 2009-01-01 ~ 2011-11-23
    IIF 65 - Director → ME
  • 2
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-20 ~ 2017-05-16
    IIF 9 - Director → ME
  • 3
    icon of address 44 A Park Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,318 GBP2018-10-31
    Officer
    icon of calendar 2010-12-14 ~ 2018-12-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    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
  • 4
    PROSTAR SOLUTIONS LIMITED - 2016-01-12
    icon of address 5 Oakfield House, Oakfield Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ 2013-09-02
    IIF 37 - Director → ME
    icon of calendar 2015-07-27 ~ 2016-01-01
    IIF 62 - Director → ME
  • 5
    icon of address 4385, 11919883: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    254 GBP2020-03-31
    Officer
    icon of calendar 2019-04-02 ~ 2019-09-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-09-20
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 6
    icon of address Bright Mill, Stanley Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,794 GBP2021-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2017-05-01
    IIF 10 - Director → ME
  • 7
    icon of address 193-207 High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ 2013-04-30
    IIF 36 - Director → ME
  • 8
    icon of address Unit E Kirkstead Way, Golborne, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    190,738 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ 2025-03-11
    IIF 13 - Director → ME

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.