logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr 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
    • icon of address 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
    • icon of address 8, Al Mina Street, Al Zahia, Tourist Club, Al Zahia, 0000, United Arab Emirates

      IIF 2
  • Mr Abdullah Raja
    British born in January 2000

    Resident in United Kingdom

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

      IIF 3
  • Mr Abdullah Khan Raja
    British born in January 2000

    Resident in England

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

      IIF 4
    • icon of address 223, 41 Millharbour, Canary Wharf, London, E14 9NE, United Kingdom

      IIF 5
    • icon of address Regus House, 268 Bath Road, Slough, Berkshire, SL1 4DX, England

      IIF 6
  • Mr Abdulrahman Sobhy Saeed Abdulrazik
    Egyptian born in May 1997

    Resident in Egypt

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

      IIF 7
  • Mr Abdul Haseeb
    Pakistani born in March 1996

    Resident in United Kingdom

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

      IIF 8
  • Abdullah Munasser, Abdulmajeed Abdullah Munasser

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

      IIF 9
  • Mr Abdul Haseeb
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 10
  • Raja, Abdullah
    British director born in January 2000

    Resident in United Kingdom

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

      IIF 11
  • Mr Abdul Haseeb
    Pakistani born in January 2005

    Resident in Pakistan

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

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

    Resident in England

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

      IIF 13
  • Raja, Abdullah Khan
    British co-founder born in January 2000

    Resident in England

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

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

    Resident in England

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

      IIF 15
    • icon of address 74, Bower Way, Slough, SL1 5JB, England

      IIF 16
  • Abdul Haseeb
    Pakistani born in August 1998

    Resident in United Kingdom

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

      IIF 17
  • Mr Abdul Haseeb
    Pakistani born in February 2002

    Resident in Pakistan

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

      IIF 18
  • Mr Abdul Haseeb
    Pakistani born in July 2005

    Resident in Pakistan

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

      IIF 19
  • Abdul Haseeb
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 20
  • Abdul Haseeb
    Pakistani born in November 2000

    Resident in Pakistan

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

      IIF 21
  • Mr Abdul Haseeb
    British born in July 2005

    Resident in England

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

      IIF 22
  • Abdulrazik, Abdulrahman Sobhy Saeed
    Egyptian born in May 1997

    Resident in Egypt

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

      IIF 23
  • Abdul Haseeb
    Pakistani born in December 2004

    Resident in Pakistan

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

      IIF 24
    • icon of address Lasani Colony No. 1, Bahawalpur Bypass Road, Post Office Khas, Ram Kali, Multan, 60000, Pakistan

      IIF 25
  • Haseeb, Abdul
    Pakistani director born in March 1996

    Resident in United Kingdom

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

      IIF 26
  • Haseeb, Abdul
    Pakistani company director born in August 1998

    Resident in United Kingdom

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

      IIF 27
  • Mr Abdul Haseeb
    Pakistani born in February 1993

    Resident in Pakistan

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

      IIF 28
  • Mr Abdul Haseeb
    Pakistani born in September 1993

    Resident in Pakistan

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

      IIF 29
  • Mr Abdul Haseeb
    Pakistani born in February 1994

    Resident in Pakistan

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

      IIF 30
  • Mr Abdul Haseeb
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 31
  • Mr Abdul Haseeb
    Pakistani born in March 1996

    Resident in Pakistan

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

      IIF 32
  • Mr Abdul Haseeb
    Pakistani born in May 1997

    Resident in Pakistan

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

      IIF 33
  • Mr Abdul Haseeb
    Pakistani born in December 1998

    Resident in England

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

      IIF 34
  • Mr Abdul Haseeb
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 35
  • Mr Abdul Haseeb
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 36
    • icon of address Flat 1 Telemark Court 1b, Taffy's How, Mitcham, CR4 3AX, England

      IIF 37
  • Mr Abdul Haseeb
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 38
  • Abdul Haseeb
    Pakistani born in June 2002

    Resident in Pakistan

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

      IIF 39
  • Mr Abdul Haseeb
    British born in February 1994

    Resident in England

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

      IIF 40
  • Haseeb, Abdul
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 41
  • Haseeb, Abdul
    Pakistani director born in November 2000

    Resident in Pakistan

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

      IIF 42
  • Haseeb, Abdul
    Pakistani freelancer born in December 2000

    Resident in Pakistan

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

      IIF 43
  • Abdul Haseeb
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 44
  • Haseeb, Abdul
    Pakistani born in December 2004

    Resident in Pakistan

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

      IIF 45
    • icon of address Lasani Colony No. 1, Bahawalpur Bypass Road, Post Office Khas, Ram Kali, Multan, 60000, Pakistan

      IIF 46
  • Haseeb, Abdul
    Pakistani director born in January 2005

    Resident in Pakistan

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

      IIF 47
  • Haseeb, Abdul
    Pakistani entrepreneur born in February 2002

    Resident in Pakistan

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

      IIF 48
  • Haseeb, Abdul
    Pakistani born in June 2002

    Resident in Pakistan

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

      IIF 49
  • Haseeb, Abdul
    Pakistani company director born in July 2005

    Resident in Pakistan

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

      IIF 50
  • Haseeb, Abdul
    Pakistani company director born in March 1973

    Resident in Pakistan

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

      IIF 51
  • Haseeb, Abdul
    Pakistani company director born in February 1993

    Resident in Pakistan

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

      IIF 52
  • Haseeb, Abdul
    Pakistani director born in February 1994

    Resident in Pakistan

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

      IIF 53
  • Haseeb, Abdul
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 54
  • Haseeb, Abdul
    Pakistani company director born in March 1996

    Resident in Pakistan

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

      IIF 55
  • Haseeb, Abdul
    Pakistani business born in May 1997

    Resident in Pakistan

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

      IIF 56
  • Haseeb, Abdul
    Pakistani director born in December 1998

    Resident in Pakistan

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

      IIF 57
  • Haseeb, Abdul
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

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

      IIF 58
  • Haseeb, Abdul
    Pakistani trader born in August 1998

    Resident in Pakistan

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

      IIF 59
  • Haseeb, Abdul
    Pakistani director born in April 1999

    Resident in Pakistan

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

      IIF 60
  • Haseeb, Abdul
    Pakistani owner born in May 1999

    Resident in Pakistan

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

      IIF 61
  • Haseeb, Abdul
    British born in July 2005

    Resident in England

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

      IIF 62
  • Haseeb, Abdul
    Pakistani born in December 1998

    Resident in England

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

      IIF 63
  • Haseeb, Abdul
    British company director born in February 1994

    Resident in England

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

      IIF 64
  • Haseeb, Abdul

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

      IIF 65
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 95 Moor Street, Burton-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 93316 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4385, 14995764 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2023-02-17 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Office 12203 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address Office 8868 321 323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 186 Charter Avenue, Coventry, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-02-08 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Units 115-1119 Fort Parkway, Fort Dunlop, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15722950 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 29 Williton Rd, Luton, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4385, 15801577 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4385, 14593838 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 257 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 4385, 14137448 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 14336767 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Flat 4 Flat 4 126 Sangate Road,folkestone,kent, Folkestone, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 41 - Director → ME
    icon of calendar 2025-02-05 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Office 3737 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 2290 Kemp House 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit #2898, 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 14271981 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Regus House, 268 Bath Road, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,254 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 128 128 Doyle Gardens, London, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 20 Guild Rd, Charlton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 28
    icon of address 4385, 14348152 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 6 Princes Court, Princes Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 30
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    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
Ceased 4
  • 1
    icon of address 95 Moor Street, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-11 ~ 2024-11-01
    IIF 64 - Director → ME
  • 2
    icon of address Flat 16 22 St. Johns Wood Road, Rothley Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,632 GBP2025-01-31
    Officer
    icon of calendar 2024-01-22 ~ 2024-05-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-05-26
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ 2023-06-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ 2023-06-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2 Lytton Grove, 2 Windermere, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    730 GBP2024-03-31
    Officer
    icon of calendar 2013-02-09 ~ 2014-06-01
    IIF 51 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.