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 Abdulmajeed Abdullah Munasser Abdullah Munasser

    Related profiles found in government register
  • Mr Abdulmajeed Abdullah Munasser Abdullah Munasser
    Yemeni born in January 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 8, Al Mina Street, Al Zahia, Tourist Club, Al Zahia, 0000, United Arab Emirates

      IIF 1
  • Abdullah Munasser, Abdulmajeed Abdullah Munasser
    Yemeni engineer born in January 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 8, Al Mina Street, Al Zahia, Tourist Club, Al Zahia, 0000, United Arab Emirates

      IIF 2
  • Abdul Haseeb Abdul Haseeb
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tiberius Road Luton Lu33qj, Luton, LU3 3QJ, United Kingdom

      IIF 3
  • Mr Abdullah Raja
    British born in January 2000

    Resident in United Kingdom

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

      IIF 4
  • Haseeb, Abdul, Abdul Haseeb
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tiberius Road Luton Lu33qj, Luton, LU3 3QJ, United Kingdom

      IIF 5
  • Mr Abdullah Khan Raja
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 6 Princes Court, Princes Street, Leamington Spa, CV32 4TY, England

      IIF 6
    • 223, 41 Millharbour, Canary Wharf, London, E14 9NE, United Kingdom

      IIF 7
    • Regus House, 268 Bath Road, Slough, Berkshire, SL1 4DX, England

      IIF 8
  • Mr Abdulrahman Sobhy Saeed Abdulrazik
    Egyptian born in May 1997

    Resident in Egypt

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

      IIF 9
  • Mr Abdul Haseeb
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, 29 Williton Rd, Luton, Luton, LU2 9EH, United Kingdom

      IIF 10
  • Abdullah Munasser, Abdulmajeed Abdullah Munasser

    Registered addresses and corresponding companies
    • 8, Al Mina Street, Al Zahia, Tourist Club, Al Zahia, 0000, United Arab Emirates

      IIF 11
  • Mr Abdul Haseeb
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 12
  • Raja, Abdullah
    British director born in January 2000

    Resident in United Kingdom

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

      IIF 13
  • Mr Abdul Haseeb
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3700, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Raja, Abdullah Khan
    British chief executive born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, 268 Bath Road, Slough, Berkshire, SL1 4DX, England

      IIF 15
  • Raja, Abdullah Khan
    British co-founder born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 223, 41 Millharbour, Canary Wharf, London, E14 9NE, United Kingdom

      IIF 16
  • Raja, Abdullah Khan
    British student born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 6 Princes Court, Princes Street, Leamington Spa, CV32 4TY, England

      IIF 17
    • 74, Bower Way, Slough, SL1 5JB, England

      IIF 18
  • Abdul Haseeb
    Pakistani born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Castleford Street, Oldham, OL1 2PS, United Kingdom

      IIF 19
    • 77, Burnley Lane, Oldham, Greater Manchester, OL9 0BU, United Kingdom

      IIF 20
  • Abdul Haseeb
    Pakistani born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6042, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Mr Abdul Haseeb
    Pakistani born in February 2002

    Resident in Pakistan

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

      IIF 22
  • Mr Abdul Haseeb
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4283, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Abdul Haseeb
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 24
  • Abdul Haseeb
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3737, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Mr Abdul Haseeb
    British born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • Units 115-1119, Fort Parkway, Fort Dunlop, Birmingham, B24 9FE, England

      IIF 26
  • Abdulrazik, Abdulrahman Sobhy Saeed
    Egyptian director born in May 1997

    Resident in Egypt

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

      IIF 27
  • Abdul Haseeb
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Coningsby Drive, Kidderminster, Worcestershire, DY11 5NL, United Kingdom

      IIF 28
  • Abdul Haseeb
    Pakistani born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12203 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Haseeb, Abdul
    Pakistani director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Castleford Street, Oldham, OL1 2PS, United Kingdom

      IIF 30
    • 77, Burnley Lane, Oldham, Greater Manchester, OL9 0BU, United Kingdom

      IIF 31
  • Haseeb, Abdul
    Pakistani director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, 29 Williton Rd, Luton, Luton, LU2 9EH, United Kingdom

      IIF 32
  • Haseeb, Abdul
    Pakistani company director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6042, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Mr Abdul Haseeb
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 18, Street No 4 Sulehri Town, Zafarwal, 51670, Pakistan

      IIF 34
  • Mr Abdul Haseeb
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 293, Allama Iqbal Colony, Mehmoodabad Gate, Karachi44 Near Taj Masjid, KARACH I44, Pakistan

      IIF 35
  • Mr Abdul Haseeb
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Shaikh, Mohalla Shaikh, Gambat, Khairpur, 66070, Pakistan

      IIF 36
  • Mr Abdul Haseeb
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 257, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 37
  • Mr Abdul Haseeb
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2400, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 38
  • Mr Abdul Haseeb
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2290 Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Mr Abdul Haseeb
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2898, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 40
  • Mr Abdul Haseeb
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Guild Rd, Charlton, London, SE7 8HN, England

      IIF 41
  • Mr Abdul Haseeb
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 42
    • Flat 1 Telemark Court 1b, Taffy's How, Mitcham, CR4 3AX, England

      IIF 43
  • Mr Abdul Haseeb
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 93316, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 44
  • Mr Abdul Haseeb
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15773493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Abdul Haseeb
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3, Chak No 25 Sb Tehsil And District Sargodha, Sargodha, 40311, Pakistan

      IIF 46
  • Mr Abdul Haseeb
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 47 IIF 48
    • 62, Hambledon Drive, Nottingham, NG8 1LG, United Kingdom

      IIF 49
    • 82-84, Radford Road, Nottingham, NG7 5FU, England

      IIF 50
  • Mr Abdul Haseeb
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 45, Thorney Lane South, Iver, SL0 9AD, England

      IIF 51
    • 5, Tiberius Road, Luton, LU3 3QJ

      IIF 52
    • 7, Farleigh Lane, Maidstone, ME16 9AX, United Kingdom

      IIF 53
  • Mr Abdul Haseeb
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 95, Moor Street, Burton-on-trent, DE14 3SZ, England

      IIF 54
  • Haseeb, Abdul
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Knighton Avenue, Nottingham, NG7 5QD, United Kingdom

      IIF 55
  • Haseeb, Abdul
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit -8, 82-84, Radford Road, Nottingham, NG7 5FU, United Kingdom

      IIF 56
  • Haseeb, Abdul
    British director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Coningsby Drive, Kidderminster, Worcestershire, DY11 5NL, United Kingdom

      IIF 57
  • Haseeb, Abdul
    Pakistani founder & ceo born in January 2000

    Resident in Pakistan

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

      IIF 58
  • Haseeb, Abdul
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3737, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Haseeb, Abdul
    Pakistani freelancer born in December 2000

    Resident in Pakistan

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

      IIF 60
  • Abdul Haseeb
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4536, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 61
  • Haseeb, Abdul
    Pakistani administrator born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12203 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Haseeb, Abdul
    Pakistani director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3700, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Haseeb, Abdul
    Pakistani entrepreneur born in February 2002

    Resident in Pakistan

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

      IIF 64
  • Haseeb, Abdul
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3, Chak No 25 Sb Tehsil And District Sargodha, Sargodha, 40311, Pakistan

      IIF 65
  • Haseeb, Abdul
    Pakistani company director born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4283, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 66
  • Haseeb, Abdul
    Pakistani company director born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Roze 1, Plaza, No 33, 2nd Floor Markaz I-8, Islamabad, 44000, Pakistan

      IIF 67
  • Haseeb, Abdul
    Pakistani company director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 18, Street No 4 Sulehri Town, Zafarwal, 51670, Pakistan

      IIF 68
  • Haseeb, Abdul
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Shaikh, Mohalla Shaikh, Gambat, Khairpur, 66070, Pakistan

      IIF 69
  • Haseeb, Abdul
    Pakistani business person born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 257, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 70
  • Haseeb, Abdul
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2400, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 71
  • Haseeb, Abdul
    Pakistani business born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2290 Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 72
  • Haseeb, Abdul
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Guild Rd, Charlton, London, SE7 8HN, England

      IIF 73
  • Haseeb, Abdul
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

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

      IIF 74
  • Haseeb, Abdul
    Pakistani trader born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1 Telemark Court 1b, Taffy's How, Mitcham, CR4 3AX, England

      IIF 75
  • Haseeb, Abdul
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4536, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 76
  • Haseeb, Abdul
    Pakistani owner born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 93316, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 77
  • Haseeb, Abdul
    British engineering consultant born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • Units 115-1119, Fort Parkway, Fort Dunlop, Birmingham, B24 9FE, England

      IIF 78
  • Haseeb, Abdul
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2898, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 79
  • Haseeb, Abdul
    Pakistani ceo born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15773493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
  • Haseeb, Abdul
    British accountant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 62, Hambledon Drive, Nottingham, NG8 1LG, England

      IIF 81
    • 62, Hambledon Drive, Nottingham, Nottinghamshire, NG8 1LG, United Kingdom

      IIF 82
    • Unit-2, 82-84 Radford Road, Radford Road, Nottingham, NG7 5FU, England

      IIF 83
  • Haseeb, Abdul
    British certified chartered accountant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 84
  • Haseeb, Abdul
    British chartered certified accountant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 85
  • Haseeb, Abdul
    British chartered certified accoutant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82-84, Radford Road, Nottingham, NG7 5FU, England

      IIF 86
  • Haseeb, Abdul
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 87 IIF 88
  • Haseeb, Abdul
    British tax adviser born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 28, Knighton Avenue, Nottingham, NG7 5QD, United Kingdom

      IIF 89
  • Haseeb, Abdul
    British manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 45, Thorney Lane South, Iver, SL0 9AD, England

      IIF 90
    • 5, Tiberius Road, Luton, LU3 3QJ

      IIF 91
    • 7, Farleigh Lane, Maidstone, ME16 9AX, United Kingdom

      IIF 92
  • Haseeb, Abdul
    British company director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 95, Moor Street, Burton-on-trent, DE14 3SZ, England

      IIF 93
  • Haseeb, Abdul
    British sales person born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 48, Woodruff Way, Walsall, WS5 4RL, England

      IIF 94
  • Haseeb, Abdul

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

      IIF 95
    • 28, Knighton Avenue, Nottingham, NG7 5QD, England

      IIF 96
    • 28, Knighton Avenue, Nottingham, NG7 5QD, United Kingdom

      IIF 97 IIF 98
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 99 IIF 100 IIF 101
    • 62, Hambledon Drive, Nottingham, Nottinghamshire, NG8 1LG, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 44
  • 1
    95 Moor Street, Burton-on-trent, England
    Corporate (4 parents)
    Person with significant control
    2024-10-11 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 2
    394 Alfreton Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,926 GBP2024-02-29
    Officer
    2023-12-01 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    Unit 93316 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    4385, 14995764 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-17 ~ dissolved
    IIF 2 - director → ME
    2023-02-17 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    20 Gunthorpe Drive, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-05-20 ~ dissolved
    IIF 81 - director → ME
  • 7
    5 Robins Wood Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 55 - director → ME
  • 8
    Office 12203 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 62 - director → ME
    Person with significant control
    2025-03-28 ~ now
    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
  • 9
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    186 Charter Avenue, Coventry, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-02-08 ~ dissolved
    IIF 18 - director → ME
  • 11
    RAJA BROTHERS CONSTRUCTION LTD - 2012-08-16
    Unit -8 82-84, Radford Road, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2012-07-01 ~ dissolved
    IIF 56 - director → ME
  • 12
    Units 115-1119 Fort Parkway, Fort Dunlop, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    4385, 15722950 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-05-15 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2024-05-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    11 29 Williton Rd, Luton, Luton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    394 Alfreton Road, Nottingham, England
    Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 101 - secretary → ME
  • 16
    394 Alfreton Road, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 99 - secretary → ME
  • 17
    Office 4283 182-184 High Street, North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    4385, 14593838 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 19
    Office 257 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 70 - director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    4385, 14137448 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 21
    7 Farleigh Lane, Maidstone, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 22
    48 Woodruff Way, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    2024-07-06 ~ dissolved
    IIF 94 - director → ME
  • 23
    5 Tiberius Road Luton Lu33qj, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 24
    4385, 14336767 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 25
    Flat 4 Flat 4 126 Sangate Road,folkestone,kent, Folkestone, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 65 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 58 - director → ME
    2025-02-05 ~ now
    IIF 95 - secretary → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 27
    5 Coningsby Drive, Kidderminster, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 28
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 29
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Office 3737 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 31
    Suite 2290 Kemp House 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 32
    Unit #2898, 275 New North Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 33
    4385, 14271981 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 34
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 35
    394 Alfreton Road, Nottingham, England
    Corporate (3 parents)
    Officer
    2020-04-01 ~ now
    IIF 88 - director → ME
    2018-12-01 ~ now
    IIF 100 - secretary → ME
  • 36
    Regus House, 268 Bath Road, Slough, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    5,254 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 37
    128 128 Doyle Gardens, London, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-09-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    45 Thorney Lane South, Iver, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2020-05-11 ~ 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
  • 39
    20 Guild Rd, Charlton, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 40
    4385, 14348152 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 41
    77 Burnley Lane, Oldham, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 42
    6 Princes Court, Princes Street, Leamington Spa, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-20 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 43
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 44
    23 Castleford Street, Oldham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-21 ~ now
    IIF 30 - director → ME
    Person with significant control
    2025-04-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    95 Moor Street, Burton-on-trent, England
    Corporate (4 parents)
    Officer
    2024-10-11 ~ 2024-11-01
    IIF 93 - director → ME
  • 2
    394 Alfreton Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,926 GBP2024-02-29
    Officer
    2020-05-04 ~ 2020-05-05
    IIF 85 - director → ME
    2014-03-01 ~ 2020-01-20
    IIF 87 - director → ME
    2011-01-31 ~ 2014-01-02
    IIF 89 - director → ME
    2011-01-31 ~ 2014-01-02
    IIF 98 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-20
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    2-4 High Street High Street, Newport, England
    Corporate (2 parents)
    Equity (Company account)
    -105,688 GBP2023-10-31
    Officer
    2009-10-16 ~ 2021-01-01
    IIF 97 - secretary → ME
  • 4
    223 41 Millharbour, Canary Wharf, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-22 ~ 2024-05-25
    IIF 16 - director → ME
    Person with significant control
    2024-01-22 ~ 2024-05-26
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    394 Alfreton Road, Nottingham, England
    Corporate (2 parents)
    Officer
    2019-05-15 ~ 2019-06-15
    IIF 82 - director → ME
    2019-05-15 ~ 2019-06-15
    IIF 102 - secretary → ME
    Person with significant control
    2019-05-15 ~ 2019-06-15
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 6
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-02 ~ 2023-06-01
    IIF 75 - director → ME
    Person with significant control
    2023-03-02 ~ 2023-06-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 7
    5 Tiberius Road, Luton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,712 GBP2023-04-30
    Officer
    2020-04-24 ~ 2022-09-05
    IIF 91 - director → ME
    Person with significant control
    2020-04-24 ~ 2022-09-05
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 8
    2 Lytton Grove, 2 Windermere, London, England
    Corporate (1 parent)
    Equity (Company account)
    730 GBP2024-03-31
    Officer
    2013-02-09 ~ 2014-06-01
    IIF 67 - director → ME
  • 9
    Hilcrest, Sherwood Vale, Nottingham, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    51,208 GBP2023-09-30
    Officer
    2014-03-02 ~ 2014-10-01
    IIF 83 - director → ME
  • 10
    394 Alfreton Road, Nottingham, England
    Corporate (3 parents)
    Officer
    2018-12-01 ~ 2019-05-01
    IIF 86 - director → ME
    Person with significant control
    2018-12-01 ~ 2019-05-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    394 Alfreton Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    23,780 GBP2022-06-30
    Officer
    2010-06-10 ~ 2014-06-01
    IIF 96 - secretary → ME
© 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.