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

Ahmed, Imtiaz

    Related profiles found in government register
  • Ahmed, Imtiaz
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Church Street, Walton-on-thames, Surrey, KT12 2QP, England

      IIF 1
  • Ahmed, Imtiaz
    British broker born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copperfield, Kingsford Street, Mersham, Ashford, Kent, TN25 6PF

      IIF 2
  • Ahmed, Imtiaz
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copperfield, Kingsford Street, Mersham, Ashford, Kent, TN25 6PF

      IIF 3
    • Copperfield, Kingsford Street, Mersham, Ashford, Kent, TN25 6PF, United Kingdom

      IIF 4
    • Copperfield, Kingsford Street, Mersham, Ashford, TN25 6PF, England

      IIF 5 IIF 6 IIF 7
    • Copperfield, Mersham, Ashford, TN25 6PF, England

      IIF 9
    • Copperfield, Kingsford Street, Ashford Kent, TN25 6PF, England

      IIF 10
  • Ahmed, Imtiaz
    British director executive born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-12, Regent Street, Rex House, London, SWI 4RG, England

      IIF 11
  • Ahmed, Imtiaz
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, The Coach House, High Street, Spalding, Lincolnshire, PE11 4NA, United Kingdom

      IIF 12
  • Ahmed, Imtiaz
    British doctor born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ives, Mersea Road, Abberton, Colchester, CO5 7LE, England

      IIF 13
  • Ahmed, Imtiaz
    Pakistani company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, 4th Floor, Suite 26, London, EC1N 8LE, United Kingdom

      IIF 14
  • Ahmed, Imtiaz
    Pakistani director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Kings Road, Blackburn, BB98 3EO, United Kingdom

      IIF 15
    • 80, Palmer Road, Dagenham, RM8 1TD, England

      IIF 16
  • Ahmed, Imtiaz
    Bangladeshi director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Upton Lane, London, E7 9LW, United Kingdom

      IIF 17
    • 113, Millais Road, Leyton, Waltham Forest, E11 4EZ, United Kingdom

      IIF 18
  • Ahmed, Imtiaz
    Bangladeshi legal assitant born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Millais Road, London, E11 4EZ, United Kingdom

      IIF 19
  • Ahmed, Imtiaz
    Pakistani businessman born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 33e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 20
  • Ahmed, Imtiaz
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, 4a The Avenue, London, E4 9LD, England

      IIF 21
  • Ahmed, Imtiaz
    British manager born in April 1973

    Resident in England

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

      IIF 22
  • Ahmed, Imtiaz
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 57, Mount Pleasant Lane, Hackney, London, E5 9DW, United Kingdom

      IIF 23
  • Ahmed, Imtiaz
    British operations manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 57, Mount Pleasant Lane, London, E5 9DW, England

      IIF 24
  • Ahmed, Imtiaz
    British chief executive born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 102, Hillesden Avenue, Elstow, Bedford, MK42 9AJ, England

      IIF 25
  • Ahmed, Imtiaz
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, 4a The Avenue, London, E4 9LD, England

      IIF 26 IIF 27
  • Mr Imtiaz Ahmed
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copperfield, Kingsford Street, Mersham, Ashford, Kent, TN25 6PF, United Kingdom

      IIF 28
    • Copperfield, Kingsford Street, Mersham, Ashford, TN25 6PF, England

      IIF 29 IIF 30 IIF 31
  • Mr Imtiaz Ahmed
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Schuster Road, Manchester, M14 5PE, England

      IIF 33
  • Ahmed, Imtiaz
    British administrator born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, King Street, Stirling, FK8 1AY, Scotland

      IIF 34
  • Ahmed, Imtiaz
    British company director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Ringans Lane, Stirling, FK7 9DP, Scotland

      IIF 35
  • Ahmed, Imtiaz
    British director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ahmed, Imtiaz
    British managing director born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, King Street, Stirling, FK8 1AY, United Kingdom

      IIF 39
    • 14, King Street, Stirling, Stirlingshire, FK8 1AY, United Kingdom

      IIF 40
  • Imtiaz Ahmed
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copperfield, Kingsford Street, Ashford Kent, TN256PF, England

      IIF 41
  • Imtiaz Ahmed
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, The Coach House, High Street, Spalding, Lincolnshire, PE11 4NA, United Kingdom

      IIF 42
  • Amhed, Imtiaz
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Copperfield, Kingsford Street, Mersham, Ashford, TN25 6PF, England

      IIF 43
  • Ahmed, Imtiaz
    British

    Registered addresses and corresponding companies
    • 14, King Street, Stirling, FK8 1AY, United Kingdom

      IIF 44
  • Ahmed, Imtiaz
    Pakistani businessman born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 62a -, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 45
  • Ahmed, Imtiaz
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4th Floor Salt Quay House, 6 North East Quay, Sutton Harbour, Plymouth, PL4 0HP, United Kingdom

      IIF 46 IIF 47
  • Ahmed, Imtiaz
    Bangladeshi entrepreneur born in April 1994

    Resident in England

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

      IIF 48
    • Flat 2, 11, St. Andrew's Road, London, E13 8QD, England

      IIF 49
  • Mr Imtiaz Ahmed
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Kings Road, Blackburn, BB98 3EO, United Kingdom

      IIF 50
    • 80, Palmer Road, Dagenham, RM8 1TD, England

      IIF 51
    • 63-66, Hatton Garden, 4th Floor, Suite 26, London, EC1N 8LE, United Kingdom

      IIF 52
  • Mr Imtiaz Ahmed
    Bangladeshi born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Millais Road, London, E11 4EZ, United Kingdom

      IIF 53
    • 124, Upton Lane, London, E7 9LW, United Kingdom

      IIF 54
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • 113, Millais Road, Waltham Forest, E11 4EZ, United Kingdom

      IIF 56
  • Mr Imtiaz Ahmed
    Pakistani born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 33e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 57
  • Mr Imtiaz Ahmed
    British born in April 1973

    Resident in England

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

      IIF 58
    • Hamilton House, 4a The Avenue, London, E4 9LD, England

      IIF 59
  • Ahmed, Imtiaz, Mr.
    Pakistani president born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14558921 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Mr Imtiaz Ahmed
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 57, Mount Pleasant Lane, London, E5 9DW, England

      IIF 61
  • Mr Imtiaz Ahmed
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 102, Hillesden Avenue, Elstow, Bedford, MK42 9AJ, England

      IIF 62
    • Hamilton House, 4a The Avenue, London, E4 9LD, England

      IIF 63 IIF 64
  • Mr Imtiaz Amhed
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Copperfield, Kingsford Street, Mersham, Ashford, TN25 6PF, England

      IIF 65
  • Mr Imtiaz Ahmed
    British born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, King Street, Stirling, FK8 1AY

      IIF 66
    • 14, King Street, Stirling, FK8 1AY, Scotland

      IIF 67 IIF 68 IIF 69
    • 14, King Street, Stirling, Stirlingshire, FK8 1AY, United Kingdom

      IIF 71
    • 2, Ringans Lane, Stirling, FK7 9DP, Scotland

      IIF 72
  • Mr Imtiaz Ahmed
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ives, Mersea Road, Abberton, Colchester, CO5 7LE

      IIF 73
  • Ahmed, Imtiaz

    Registered addresses and corresponding companies
    • Flat 2, 11, St. Andrew's Road, London, E13 8QD, England

      IIF 74
    • Flat 3, 50, Preston Road, Leytonstone, Waltham, London, E11 1NN, United Kingdom

      IIF 75
  • Mr Imtiaz Ahmed
    Bangladeshi born in April 1994

    Resident in England

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

      IIF 76
    • Flat 2, 11, St. Andrew's Road, London, E13 8QD, England

      IIF 77
  • Mr. Imtiaz Ahmed
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14558921 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
  • Mr Imtiaz Ahmed
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 62a -, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 42
  • 1
    63-66 Hatton Garden, 4th Floor, Suite 26, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    826-90 Whitechapel Road, Aldgate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    Copperfield, Kingsford Street, Ashford Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    Hamilton House, 4a The Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 5
    4th Floor Salt Quay House 6 North East Quay, Sutton Harbour, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-13 ~ dissolved
    IIF 46 - Director → ME
  • 6
    Copperfield, Mersham, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-21 ~ dissolved
    IIF 9 - Director → ME
  • 7
    298 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -193 GBP2023-08-31
    Officer
    2021-08-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 8
    Unit 53 Sisna Park, Estover, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2017-07-11 ~ dissolved
    IIF 47 - Director → ME
  • 9
    Flat 3 42 Wellesley Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-10-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 10
    Hamilton House, 4a The Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 11
    Millfield House, Kilsyth, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    4385, 14558921 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 13
    80 Palmer Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 14
    97, The Coach House, High Street, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    57 Mount Pleasant Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-13
    Officer
    2017-05-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 16
    Copperfield, Kingsford Street, Mersham, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-03 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 18
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    Copperfield, Kingsford Street, Mersham, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 20
    4-12 Regent Street, Rex House, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-13 ~ dissolved
    IIF 11 - Director → ME
  • 21
    298 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-14 ~ now
    IIF 49 - Director → ME
    2023-07-14 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 22
    Flat 62a - 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 23
    14 King Street, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 24
    13 Church Street, Walton-on-thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 1 - Director → ME
  • 25
    Hamilton House, 4a The Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,588 GBP2024-05-31
    Officer
    2021-05-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 26
    Copperfield Kingsford Street, Mersham, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    14 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    729,759 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 34 - Director → ME
  • 28
    14 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -11,275 GBP2023-06-30
    Officer
    2021-04-21 ~ now
    IIF 38 - Director → ME
  • 29
    14 King Street, Stirling, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-04-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 30
    14 King Street, Stirling, Stirlingshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    14 King Street, Stirling
    Active Corporate (3 parents)
    Equity (Company account)
    -34,989 GBP2023-06-30
    Officer
    2005-07-14 ~ now
    IIF 39 - Director → ME
    2005-07-14 ~ now
    IIF 44 - Secretary → ME
  • 32
    Copperfield Kingsford Street, Mersham, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 33
    Flat 33e 4 Mann Island Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 34
    78 Leonard Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,965 GBP2015-10-31
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 35
    PRINTIMENT LTD - 2021-07-30
    IMFA GARMENTS LTD - 2020-10-13
    298 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,348 GBP2023-07-31
    Officer
    2020-07-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 36
    Copperfield, Kingsford Street, Mersham, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 37
    Hamilton House, 4a The Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 38
    Copperfield, Kingsford Street, Mersham, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 39
    STUDYLIVEWORK LTD - 2021-06-01
    JACKALHUSS LTD - 2020-01-13
    Unit F5, 298 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,649 GBP2023-04-30
    Officer
    2019-04-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 40
    Ives Mersea Road, Abberton, Colchester
    Active Corporate (2 parents)
    Equity (Company account)
    2,478,633 GBP2024-01-31
    Officer
    2008-01-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Company number 06695723
    Non-active corporate
    Officer
    2008-09-11 ~ now
    IIF 3 - Director → ME
  • 42
    Company number 06819393
    Non-active corporate
    Officer
    2009-02-13 ~ now
    IIF 2 - Director → ME
Ceased 4
  • 1
    57 Mount Pleasant Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-13
    Officer
    2012-08-06 ~ 2016-09-29
    IIF 23 - Director → ME
  • 2
    14 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    729,759 GBP2023-07-31
    Person with significant control
    2020-07-01 ~ 2021-05-04
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 3
    14 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -11,275 GBP2023-06-30
    Person with significant control
    2021-04-21 ~ 2021-05-04
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 4
    14 King Street, Stirling
    Active Corporate (3 parents)
    Equity (Company account)
    -34,989 GBP2023-06-30
    Person with significant control
    2016-07-14 ~ 2021-05-04
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.