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 Fahad Sultan Ahmed

    Related profiles found in government register
  • Mr Fahad Sultan Ahmed
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269, Farnborough Road, Farnborough, GU14 7LY, United Kingdom

      IIF 1
    • icon of address 269, Farnborough Road, Farnborough, Hampshire, GU14 7LY, United Kingdom

      IIF 2
    • icon of address Pacific House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 3
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 4
    • icon of address 318 Linen Hall, 162 - 168 Regent Street, London, W1B 5TB, England

      IIF 5 IIF 6
    • icon of address 318 Linen Hall, 162 - 168 Regent Street, London, W1B 5TB, United Kingdom

      IIF 7
    • icon of address 318 Linen Hall 162-168, Regent Street, London, England, W1B 5TB, England

      IIF 8
    • icon of address 318 Linen Hall 162-168, Regent Street, London, W1B 5TB, England

      IIF 9
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 10 IIF 11
    • icon of address 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 12
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 13 IIF 14 IIF 15
    • icon of address Linen Hall, 162-168 Regent Street, Room 318, London, W1B 5TB, England

      IIF 20
    • icon of address 41, Greek Street, Stockport, SK3 8AX

      IIF 21
    • icon of address C/o Thakur-chabert, 7a Vine Street, Uxbridge, UB8 1QE, United Kingdom

      IIF 22
  • Mr Fahad Sultan Ahmad
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350b Lucas Court, Alexandra Avenue, Harrow, HA2 9DD, England

      IIF 23
    • icon of address 350b Lucas Court, Alexandra Avenue, Harrow, HA2 9DD, United Kingdom

      IIF 24
  • Mr Fahad Ahmed
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 318 Linen Hall, Regent Street, London, W1B 5TB, England

      IIF 25
  • Mr Fahad Sultan Ahmed
    Pakistani,british born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Fahad Sultan
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 318 Linen Hall, 162 - 168 Regent Street, London, W1B 5TB, England

      IIF 29 IIF 30
    • icon of address 318 Linen Hall, 162 - 168 Regent Street, London, W1B 5TB, United Kingdom

      IIF 31
    • icon of address 318 Linen Hall 162-168, Regent Street, London, England, W1B 5TB, England

      IIF 32
    • icon of address 318 Linen Hall 162-168, Regent Street, London, W1B 5TB, England

      IIF 33
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 34 IIF 35 IIF 36
    • icon of address 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 38
    • icon of address 35, Berkeley Square, Mayfair, London, W1J 5BF, United Kingdom

      IIF 39
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 40 IIF 41 IIF 42
    • icon of address Linen Hall, 162-168 Regent Street, Room 318, London, W1B 5TB, England

      IIF 44
    • icon of address C/o Thakur-chabert, 7a Vine Street, Uxbridge, UB8 1QE, United Kingdom

      IIF 45
  • Ahmed, Fahad Sultan
    British ceo born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 46
    • icon of address Ground Floor Suite, 35 Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 47
  • Ahmed, Fahad Sultan
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 06345773 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Ahmed, Fahad Sultan
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269, Farnborough Road, Farnborough, GU14 7LY, United Kingdom

      IIF 49 IIF 50
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 51 IIF 52
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 53
    • icon of address 74a High Street Wanstead, London, E11 2RJ, United Kingdom

      IIF 54
  • Ahmed, Fahad Sultan
    British property developer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 55
  • Mr Fahad Ahmed
    Pakistani born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 56
  • Ahmad, Fahad Sultan
    British computer engineer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350b Lucas Court, Alexandra Avenue, Harrow, HA2 9DD, England

      IIF 57
  • Ahmad, Fahad Sultan
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350b Lucas Court, Alexandra Avenue, Harrow, HA2 9DD, United Kingdom

      IIF 58
  • Mr Fahad Sultan Ahmad
    Pakistani born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 501, Katherine Road, London, E7 8DR, England

      IIF 59
  • Ahmed, Fahad
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 318 Linen Hall, Regent Street, London, W1B 5TB, England

      IIF 60
  • Ahmed, Fahad Sultan
    Pakistani born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269, Farnborough Road, Farnborough, Hampshire, GU14 7LY, United Kingdom

      IIF 61
  • Ahmed, Fahad Sultan
    Pakistani business born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Water Gardens, Burwood Place, London, W2 2DE, England

      IIF 62
  • Ahmed, Fahad Sultan
    Pakistani,british born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 63
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 64
  • Ahmed, Fahad Sultan
    Pakistani,british director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269, Farnborough Road, Farnborough, Hampshire, GU14 7LY, United Kingdom

      IIF 65
  • Ahmed, Fahad Sultan
    Pakistani,british none born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 66
  • Mr Fahad Sultan
    Pakistani born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Farnborough Road, Farnborough, Hampshire, GU14 7LY, United Kingdom

      IIF 67
  • Ahmad, Fahad Sultan
    Pakistani accounts manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 501, Katherine Road, London, E7 8DR, England

      IIF 68
  • Ahmed, Fahad Sultan
    Pakistani director born in May 1977

    Registered addresses and corresponding companies
    • icon of address 161 Park West, Edware Road, London, W2 2QP

      IIF 69
  • Ahmad, Fahad Sultan
    Pakistani it engineer born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297 B, Alexandra Avenue, Harrow, Middlesex, HA2 9DX, England

      IIF 70
  • Ahmed, Fahad

    Registered addresses and corresponding companies
    • icon of address 318 Linen Hall, Regent Street, London, W1B 5TB, England

      IIF 71
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -425,970 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 5 Brayford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -201,765 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 5 Brayford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    419,155 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    257,301 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 60 - Director → ME
    icon of calendar 2021-07-08 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 148 Water Gardens, Burwood Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 62 - Director → ME
  • 7
    icon of address 318 Linen Hall 162 - 168 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,162 GBP2024-06-30
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,881 GBP2019-05-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 318 Linen Hall 162 - 168 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    281,422 GBP2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 318 Linen Hall 162-168 Regent Street, London, England, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    20 ALBION LIMITED - 2017-10-11
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,148 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 06345773 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 48 - Director → ME
  • 15
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,374 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,104 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    340,364 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 318 Linen Hall 162-168 Regent Street, London, England, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 4385, 12147266: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 35 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,974 GBP2021-10-31
    Officer
    icon of calendar 2007-10-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2005-11-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Linen Hall 162-168 Regent Street, Room 318, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    356,787 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-05-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ 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
  • 24
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-16 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address C/o Thakur-chabert, 7a Vine Street, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,418 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 26
    icon of address 41 Greek Street, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -168,917 GBP2018-03-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 297 B Alexandra Avenue, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,224 GBP2016-02-29
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 70 - Director → ME
  • 28
    icon of address 350b Lucas Court Alexandra Avenue, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 350b Lucas Court Alexandra Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 269 Farnborough Road, Farnborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 35 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 46 - Director → ME
  • 32
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,318 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 33
    77 PARK MANSIONS LIMITED - 2017-10-12
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -285,573 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 5 Brayford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    419,155 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2025-11-07
    IIF 63 - Director → ME
  • 2
    icon of address C/o Thakur-chabert, 7a Vine Street, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -475,537 GBP2025-06-30
    Officer
    icon of calendar 2015-06-25 ~ 2019-05-10
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,104 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2023-09-15
    IIF 49 - Director → ME
  • 4
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,135,928 GBP2024-10-31
    Officer
    icon of calendar 2016-05-06 ~ 2018-10-17
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2018-10-17
    IIF 3 - Has significant influence or control OE
  • 5
    icon of address 1 Abercorn Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -418,334 GBP2020-07-31
    Officer
    icon of calendar 2016-08-11 ~ 2020-09-14
    IIF 47 - Director → ME
  • 6
    JOHNSTON SEAFAYRE (SCOTLAND) LIMITED - 2011-12-29
    HARVEST SMOKEHOUSE LIMITED - 1999-06-14
    icon of address Danell, Dunreggan, Moniaive, Thornhill, Dumfriesshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2004-05-10
    IIF 69 - Director → ME
  • 7
    icon of address 318 Linen Hall, 162 - 168 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    97,412 GBP2024-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2023-01-06
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ 2023-01-06
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 8
    ISTONE QUARTZ UK LIMITED - 2019-06-18
    ISTONE QUARTZ LIMITED - 2019-06-18
    icon of address 106 20 Osram Road, East Lane Business Park, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -199,900 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-05-22
    IIF 54 - 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.