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

Samad, Abdul

    Related profiles found in government register
  • Samad, Abdul
    British business born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood House, Christchurch Road, Newport, Gwent, NP19 8AJ, Wales

      IIF 1
  • Samad, Abdul
    British businessman born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA

      IIF 2 IIF 3
  • Samad, Abdul
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Vincent Road, Casnewydd, Casnewydd, NP19 0AN, United Kingdom

      IIF 4
    • icon of address Beechwood House, Christchurch Road, Newport, Gwent, NP19 8AJ, Wales

      IIF 5 IIF 6
  • Samad, Abdul
    British it consultant born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Alexandra Gate, Fford Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 7
  • Samad, Abdul
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood House, Christchurch Road, Newport, NP19 8AJ, United Kingdom

      IIF 8
  • Samad, Abdul
    British director born in June 1993

    Resident in United Kingdom

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

      IIF 9
  • Samad, Abdul
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 10
  • Samad, Abdul
    Pakistani director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88b, Lammas Street, Carmarthen, Dyfed, SA31 3AP, United Kingdom

      IIF 11
  • Samad, Abdul
    Pakistani managing director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, Leyton, E10 5EE, United Kingdom

      IIF 12
  • Abdul Samad
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Vincent Road, Casnewydd, Casnewydd, NP19 0AN, United Kingdom

      IIF 13
  • Mr Abdul Samad
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Methuen Road, Newport, NP19 0BN, Wales

      IIF 14
  • Samad, Abdul
    British cfo born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cardiff Grove, Luton, LU1 1QH, United Kingdom

      IIF 15
  • Samad, Abdul
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
  • Samad, Abdul
    British managing director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Althorp Road, Luton, LU3 1JX, England

      IIF 18
  • Samad, Abdul
    British teacher born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 19
    • icon of address 33, Althorp Road, Luton, LU3 1JX, England

      IIF 20
  • Samad, Abdul
    British web developer born in March 1991

    Resident in England

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

      IIF 21
  • Samad, Abdul
    Pakistani company director born in November 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32a, 178 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 22
  • Mr Abdul Samad
    British born in June 1993

    Resident in United Kingdom

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

      IIF 23
  • Samad, Abdul
    British buisnessman born in March 1991

    Resident in Wales

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

      IIF 24
  • Mr Abdul Samad
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 25
  • Samad, Abdul
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Radnor Road, Birmingham, B20 3SR, England

      IIF 26
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 27
  • Samad, Abdul
    American president born in April 1991

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1306, Fm 1092 Rd Ste 405, Missouri City, 77459, United States

      IIF 28
  • Samad, Abdul
    British company director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Clarkson Avenue, Heckmondwike, WF16 9JZ, England

      IIF 29
  • Samad, Abdul
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Chadwell Heath, RM6 6AX, England

      IIF 30
    • icon of address Cornercroft, Rugby Road, Princethorpe, Rugby, CV23 9PE, England

      IIF 31
  • Samad, Abdul
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A - 37, Sector # 4, Metrovill Site, Karachi West, 75700, Pakistan

      IIF 32
  • Abdul Samad
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14075889 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 88b, Lammas Street, Carmarthen, Dyfed, SA31 3AP, United Kingdom

      IIF 34
  • Samad, Abdul
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 35
  • Samad, Abdul
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, St 2, Almasood Town Arif Rd, Sahiwal, 57000, Pakistan

      IIF 36
  • Samad, Abdul
    Pakistani director born in April 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 88b, Lammas Street, Carmarthen, Dyfed, SA31 3AP

      IIF 37
  • Samad, Abdul
    Pakistani business born in May 1992

    Resident in Pakistan

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

      IIF 38
  • Samad, Abdul
    Pakistani freelancer born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House A 632, Phase 1 Gulshan-e-hadeed, Karachi, Sindh, 75010, Pakistan

      IIF 39
  • Samad, Abdul
    Pakistani ecommerce born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, Leyton, E10 5EE, United Kingdom

      IIF 40
  • Samad, Abdul
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2/1, 16 Whitehill Street, Glasgow, G31 2LN, Scotland

      IIF 41
  • Samad, Abdul
    Pakistani director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 25, Razzak Plaza, Dhoraji Colony, Karachi, 74800, Pakistan

      IIF 42
  • Samad, Abdul
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 43
  • Samad, Abdul
    Pakistani entrepreneur born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 06, Kot Khadim Ali Shah Street No. 06 Sahiwal, Sahiwal, 57000, Pakistan

      IIF 44
  • Samad, Abdul
    British onlion business born in February 2002

    Resident in Pakistan

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

      IIF 45
  • Abdul Samad
    Pakistani born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House No 07, Street 5b, Shah Allah Ditta, Near D12 Markaz, Islamabad, 46000, Pakistan

      IIF 46
  • Samad, Abdul
    Pakistani director born in April 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 07, Street 5b, Shah Allah Ditta, Islamabad, 46000, Pakistan

      IIF 47
  • Samad, Abdul
    Pakistani business executive born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number K-31, Metroville Compound, New Town, Karchi, 54000, Pakistan

      IIF 48
  • Samad, Abdul
    Pakistani driver born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 49
  • Mr Abdul Samad
    Pakistani born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, Leyton, E10 5EE, United Kingdom

      IIF 50
  • Samad, Abdul
    Pakistani business person born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 51
  • Samad, Abdul
    Pakistani company director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suit 988, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 52
  • Samad, Abdul
    Pakistani telephonist born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Tunstall Road, Canterbury, CT2 7BX, England

      IIF 53
  • Samad, Abdul
    Pakistani company director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 230 Moh Katra Ahmed Khan, Ape Bwp, Pakistan, 63350, Pakistan

      IIF 54
  • Abdul Samad
    Pakistani born in November 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32a, 178 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 55
  • Samad, Abdul
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 581, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Samad, Abdul
    Pakistani company director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86-90, 3rd Floor,paul Street, London, EC2A 4NE, United Kingdom

      IIF 57
  • Samad, Abdul
    Pakistani company director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 453, Street No 39 Sidu, Multan, 60000, Pakistan

      IIF 58
  • Samad, Abdul
    Pakistani director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5528, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 59
    • icon of address Office 7646, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 60
  • Samad, Abdul
    Pakistani retailer born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pha Apartments, Block C-10 Flat 16 Street 97, G-11/3, 44000, Pakistan

      IIF 61
  • Samad, Abdul
    Pakistani entrepreneur born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 07, 10 Kothian, Muhammad Nagar, Faisalabad, 38000, Pakistan

      IIF 62
  • Mr Abdul Samad
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 63
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
    • icon of address 33, 33 Althorp Road, Luton, LU3 1JX, United Kingdom

      IIF 65
    • icon of address 33, Althorp Road, Luton, LU3 1JX, England

      IIF 66 IIF 67 IIF 68
  • Abdul Samad
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 69
  • Abdul Samad
    American born in April 1991

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1306, Fm 1092 Rd Ste 405, Missouri City, 77459, United States

      IIF 70
  • Mr Abdul Samad
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 71
  • Samad, Abdul, Mr.
    Pakistani company director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14917634 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Mr Abdul Samad
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Clarkson Avenue, Heckmondwike, WF16 9JZ, England

      IIF 73
  • Abdul Samad
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, St 2, Almasood Town Arif Rd, Sahiwal, 57000, Pakistan

      IIF 74
  • Abdul Samad
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 75
  • Abdul Samad
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 25, Razzak Plaza, Dhoraji Colony, Karachi, 74800, Pakistan

      IIF 76
  • Mr Abdul Samad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Chadwell Heath, RM6 6AX, England

      IIF 77
    • icon of address Cornercroft, Rugby Road, Princethorpe, Rugby, CV23 9PE, England

      IIF 78
  • Mr Abdul Samad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A - 37, Sector # 4, Metrovill Site, Karachi West, 75700, Pakistan

      IIF 79
  • Mr Abdul Samad
    Pakistani born in January 1988

    Resident in England

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

      IIF 80
  • Mr Abdul Samad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House A 632, Phase 1 Gulshan-e-hadeed, Karachi, Sindh, 75010, Pakistan

      IIF 81
  • Mr Abdul Samad
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, Leyton, E10 5EE, United Kingdom

      IIF 82
  • Mr Abdul Samad
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2/1, 16 Whitehill Street, Glasgow, G31 2LN, Scotland

      IIF 83
  • Mr Abdul Samad
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 84
    • icon of address 06, Kot Khadim Ali Shah Street No. 06 Sahiwal, Sahiwal, 57000, Pakistan

      IIF 85
  • Mr Abdul Samad
    British born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 86
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 87
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 88
  • Abdul Samad
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 230 Moh Katra Ahmed Khan, Ape Bwp, Pakistan, 63350, Pakistan

      IIF 89
  • Mr Abdul Samad
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address K-31, Metroville Compound, New Town, Pakistan

      IIF 90
  • Abdul Samad
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 453, Street No 39 Sidu, Multan, 60000, Pakistan

      IIF 91
  • Abdul Samad
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5528, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 92
    • icon of address Office 7646, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 93
  • Mr Abdul Samad
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suit 988, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 94
    • icon of address Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 95
  • Mr Abdul Samad
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Tunstall Road, Canterbury, CT2 7BX, England

      IIF 96
  • Mr Abdul Samad
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 581, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 97
  • Mr Abdul Samad
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86-90, 3rd Floor,paul Street, London, EC2A 4NE, United Kingdom

      IIF 98
  • Mr Abdul Samad
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pha Apartments, Block C-10 Flat 16 Street 97, G-11/3, 44000, Pakistan

      IIF 99
  • Mr Abdul Samad
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 07, 10 Kothian, Muhammad Nagar, Faisalabad, 38000, Pakistan

      IIF 100
  • Mr. Abdul Samad
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14917634 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Suit 988 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 88b Lammas Street, Carmarthen, Dyfed
    Active Corporate (1 parent)
    Equity (Company account)
    -1,150 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 14950354 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 20 Zion House, Jubilee Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 14352475 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 14539676 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 15388790 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 80 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 7 Tunstall Road, Canterbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Flat 7 129banstead Road South, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 34 Primrose Road, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 88b Lammas Street, Carmarthen, Dyfed, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 15878765 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 15
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 16
    icon of address 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 34 Primrose Road, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 749-751 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Flat 6 179 Church Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 33 Althorp Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 95 Castle Road, Northolt, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-23
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 86-90 3rd Floor,paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 18 Cardiff Grove, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 15 - Director → ME
  • 27
    icon of address 4385, 16051875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2 Alexandra Gate, Fford Pengam, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-20 ~ dissolved
    IIF 7 - Director → ME
  • 29
    icon of address Suite 5054 Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,554 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 28 - Director → ME
  • 30
    icon of address Beechwood House, Christchurch Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 8 - Director → ME
  • 31
    icon of address 33 Althorp Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 33 Althorp Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-02-29
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 27 St. Vincent Road, Casnewydd, Casnewydd, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Ashlee House, Green Street Green Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2023-07-31
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Office 5528 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 14917634 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4385, 13988394 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 45 - Director → ME
  • 41
    icon of address Flat 2/1 16 Whitehill Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4385, 14355014 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit 32a 178 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 4385, 14878412 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -386 GBP2021-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 35 - Director → ME
Ceased 11
  • 1
    icon of address Beechwood House, Christchurch Road, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ 2017-10-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address 81 Bunkers Lane, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ 2024-11-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ 2024-11-25
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 2 Alexandra Gate, Ffordd Pengam, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-01 ~ 2015-06-01
    IIF 2 - Director → ME
  • 4
    icon of address Beechwood House, Christchurch Road, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2017-10-01
    IIF 6 - Director → ME
  • 5
    icon of address Beechwood House, Christchurch Road, Newport, Gwent, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    11,422 GBP2016-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2017-09-29
    IIF 1 - Director → ME
  • 6
    icon of address 2 Alexandra Gate, Ffordd Pengam, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-01 ~ 2015-04-05
    IIF 3 - Director → ME
  • 7
    icon of address Suite 5054 Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,554 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-12-01
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 8
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-07-18 ~ 2022-10-06
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 4385, 11042265 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    -10,398 GBP2019-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2022-05-06
    IIF 24 - Director → ME
  • 10
    icon of address 4385, 13988394 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-19 ~ 2023-01-01
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 11
    icon of address Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ 2022-09-04
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2022-09-04
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.