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
    • 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
    • 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
    • 27, St. Vincent Road, Casnewydd, Casnewydd, NP19 0AN, United Kingdom

      IIF 4
    • 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
    • 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
    • Beechwood House, Christchurch Road, Newport, NP19 8AJ, United Kingdom

      IIF 8
  • Samad, Abdul
    British consultant born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Jesmond Avenue, Bradford, West Yorkshire, BD9 5DP, United Kingdom

      IIF 9
  • Samad, Abdul
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Whetley Lane, Bradford, West Yorkshire, BD8 9DZ, United Kingdom

      IIF 10
  • Samad, Abdul
    British director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Morris Walk, Pilgrove Way, Cheltenham, GL51 0SQ, England

      IIF 11
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
  • Samad, Abdul
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, York Way, London, N7 9AT, England

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Samad, Abdul
    British director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
  • Samad, Abdul
    British businessman born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manchester City Centre, Chancery Place, 50 Brown Street, Manchester, Manchester, M2 2JG, England

      IIF 17
  • Samad, Abdul
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 18
    • 87, Roman Road, London, E2 0QN, United Kingdom

      IIF 19
  • Samad, Abdul
    British estate agent born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Roman Road, London, E2 0QN, England

      IIF 20
  • Samad, Abdul
    British self employed born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-42, Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 21
  • Samad, Abdul
    British director born in January 1988

    Resident in United Kingdom

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

      IIF 22
  • Mahid, Abdul
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Stepney Way, London, E1 3BG, England

      IIF 23
  • Samad, Abdul
    Pakistani director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, St. Helens Street, Ipswich, Suffolk, IP4 2LH, United Kingdom

      IIF 24
  • Samad, Abdul
    Pakistani managing director born in November 1996

    Resident in United Kingdom

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

      IIF 25
  • Samad, Abdul
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cartwright Road, Churchdown, Gloucester, GL3 1GQ, United Kingdom

      IIF 26
  • Abdul Samad
    British born in March 1991

    Resident in United Kingdom

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

      IIF 27
  • Mr Abdul Samad
    British born in March 1991

    Resident in United Kingdom

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

      IIF 28
  • Samad, Abdul
    British cfo born in March 1991

    Resident in England

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

      IIF 29
  • 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
    • 33, Althorp Road, Luton, LU3 1JX, England

      IIF 32
  • Samad, Abdul
    British teacher born in March 1991

    Resident in England

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

      IIF 33
  • Samad, Abdul
    British web developer born in March 1991

    Resident in England

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

      IIF 34
  • Abdul, Samad
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Rubicon Court, 3, York Way, London, N1C 4AE, England

      IIF 35
  • Abdul Samad
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Morris Walk, Pilgrove Way, Cheltenham, GL51 0SQ, England

      IIF 36
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 37
  • Abdul Samad
    British born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 38
  • Mr Abdul Samad
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Whetley Lane, Bradford, West Yorkshire, BD8 9DZ, United Kingdom

      IIF 39
  • Mr Abdul Samid
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Jesmond Avenue, Bradford, BD9 5DP, England

      IIF 40
  • Samad, Abdul
    British business person born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 97-103, Hamlets Way, London, E3 4TL, United Kingdom

      IIF 41
  • Samad, Abdul
    British carpet and flooring born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 139 - 141 Roman Road, Roman Road, London, E2 0QN, England

      IIF 42
  • Samad, Abdul
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Yuva, High Street, Debden, Saffron Walden, Essex, CB11 3LE, England

      IIF 43
  • Samad, Abdul
    British general manager born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 137, Salmon Lane, London, E14 7PG, England

      IIF 44
  • Samad, Abdul
    British manager born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 92, Hamlets Way, London, E3 4SY, England

      IIF 45
  • Samad, Abdul
    British young enteprenuer born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Rye Wharf, Harbour Road, Rye, East Sussex, TN31 7TE, England

      IIF 46
  • Samad, Abdul
    British consultant born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Jesmond Avenue, Bradford, West Yorkshire, BD9 5DP, England

      IIF 47 IIF 48
  • Abdul Samad
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1200, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 49
  • Mr Abdul Samad
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Samad, Abdul
    British buisnessman born in March 1991

    Resident in Wales

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

      IIF 51
  • Samad, Abdul
    British project manager born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oxford Gardens, Denham, Uxbridge, UB9 4EB, England

      IIF 52
  • Samad, Abdul
    British salesman born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oxford Gardens, Denham, Uxbridge, UB9 4EB, United Kingdom

      IIF 53
  • Mr Abdul Mahid
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Stepney Way, London, E1 3BG, England

      IIF 54
  • Mr Abdul Samad
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 55
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 56
    • 87, Roman Road, London, E2 0QN, England

      IIF 57
    • 87, Roman Road, London, E2 0QN, United Kingdom

      IIF 58
  • Mr Abdul Samad
    British born in January 1988

    Resident in United Kingdom

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

      IIF 59
  • Samad, Abdul
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Western Parade, Reigate, Surrey, RH2 8AU, England

      IIF 60
  • Samad, Abdul
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Western Parade, Reigate, RH2 8AU, England

      IIF 61 IIF 62
    • 5a, Parr Road, Stanmore, HA7 1NP, England

      IIF 63
  • Samad, Abdul
    British manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 126 Stepney Way, London, E1 3BG, England

      IIF 64
  • Samad, Abdul
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 65
    • 1200, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 66
  • Samad, Abdul
    British company director born in May 1983

    Resident in England

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

      IIF 67
  • Samad, Abdul
    British it born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7 Wilson Business Park, Monsall Road, Manchester, M40 8WN, England

      IIF 68
  • Samad, Abdul
    British software engineer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Initial Business Centre, 7 Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 69
    • 4, Clydesdale Street, Oldham, OL8 1BT, England

      IIF 70
  • Samad, Abdul
    British director born in January 1988

    Resident in England

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

      IIF 71
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 72
  • Mahid, Abdul Muhammad
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Osborne Road, London, E7 0PH

      IIF 73
  • Mahid, Abdul Muhammad
    British estate agent born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Stepney Way, London, E1 3BG, United Kingdom

      IIF 74
    • Unit 1, 124 Whitechapel Road, London, E1 1JE, England

      IIF 75
  • Pervez, Nouman
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 76
  • Samad, Abdul
    American president born in April 1991

    Resident in United States

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

      IIF 77
  • Samad, Abdul
    Pakistani chief executive born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 77, 2 Station Grove, Wembley, HA0 4AH, England

      IIF 78
  • Samad, Abdul
    Pakistani self employed born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34, Leonard Road, Lambeth, London, SW16 5TA, England

      IIF 79
  • Samad, Abdul
    British company director born in December 2003

    Resident in England

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

      IIF 80
  • Samad, Abdul
    Pakistani company director born in January 1990

    Resident in England

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

      IIF 81
    • Cornercroft, Rugby Road, Princethorpe, Rugby, CV23 9PE, England

      IIF 82
  • Samad, Abdul
    Pakistani director born in January 1993

    Resident in Pakistan

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

      IIF 83
  • Abdul Samad
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, St. Helens Street, Ipswich, Suffolk, IP4 2LH, United Kingdom

      IIF 84
  • Mr Nouman Pervez
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 85
  • Samad, Abdul
    Pakistani director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 86
  • Samad, Abdul
    Pakistani director born in January 1988

    Resident in England

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

      IIF 87
  • Samad, Abdul
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 88
  • Samad, Abdul
    Pakistani company director born in January 1990

    Resident in Pakistan

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

      IIF 89
  • Samad, Abdul
    Pakistani business born in May 1992

    Resident in Pakistan

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

      IIF 90
  • Samad, Abdul
    Pakistani freelancer born in January 1994

    Resident in Pakistan

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

      IIF 91
  • Samad, Abdul
    Pakistani ecommerce born in November 1996

    Resident in Pakistan

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

      IIF 92
  • Samad, Abdul
    Pakistani director born in December 1996

    Resident in Pakistan

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

      IIF 93
  • Samad, Abdul
    Pakistani director born in April 1997

    Resident in Pakistan

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

      IIF 94
  • Samad, Abdul
    Pakistani director born in May 1998

    Resident in Pakistan

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

      IIF 95
  • Samad, Abdul
    Pakistani entrepreneur born in May 1998

    Resident in Pakistan

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

      IIF 96
  • Samad, Abdul
    British onlion business born in February 2002

    Resident in Pakistan

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

      IIF 97
  • Abdul Samad
    Pakistani born in April 1959

    Resident in United Kingdom

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

      IIF 98
  • Samad, Abdul
    Pakistani director born in April 1959

    Resident in Pakistan

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

      IIF 99
  • Samad, Abdul
    Pakistani business executive born in January 1968

    Resident in Pakistan

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

      IIF 100
  • Samad, Abdul
    Pakistan entrepreneur born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7th Floor, 14 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 101
  • Samad, Abdul
    Pakistani driver born in January 1988

    Resident in Pakistan

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

      IIF 102
  • Mr Abdul Samad
    Pakistani born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Inglemere Court, London Road, London, SW17 9JT, England

      IIF 103
  • Mr Abdul Samad
    Pakistani born in November 1996

    Resident in United Kingdom

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

      IIF 104
  • Mr Abdul Samad
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cartwright Road, Churchdown, Gloucester, GL3 1GQ, United Kingdom

      IIF 105
  • Samad, Abdul
    Pakistani business person born in December 2001

    Resident in Pakistan

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

      IIF 106
  • Samad, Abdul
    Pakistani company director born in December 2001

    Resident in Pakistan

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

      IIF 107
  • Samad, Abdul
    Pakistani telephonist born in September 2001

    Resident in Pakistan

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

      IIF 108
  • Samad, Abdul
    Pakistani company director born in June 2003

    Resident in Pakistan

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

      IIF 109
  • Mr Samad Abdul
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Roman Court, Ware, SG12 0GE, England

      IIF 110
    • High Oak Business Centre, Office 19, 15-17 Gentlemens Field, Westmill Road, Ware, Hertfordshire, SG12 0EF, United Kingdom

      IIF 111
  • Samad, Abdul
    Pakistani director born in April 2002

    Resident in Pakistan

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

      IIF 112
  • Samad, Abdul
    Pakistani company director born in August 2002

    Resident in Pakistan

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

      IIF 113
  • Samad, Abdul
    Pakistani company director born in December 2003

    Resident in Pakistan

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

      IIF 114
  • Samad, Abdul
    Pakistani director born in August 2004

    Resident in Pakistan

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

      IIF 115
    • Office 7646, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 116
  • Samad, Abdul
    Pakistani retailer born in August 2004

    Resident in Pakistan

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

      IIF 117
  • Samad, Abdul
    Pakistani entrepreneur born in April 2005

    Resident in Pakistan

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

      IIF 118
  • Mr Abdul Samad
    British born in March 1991

    Resident in England

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

      IIF 119
    • 33, 33 Althorp Road, Luton, LU3 1JX, United Kingdom

      IIF 120
    • 33, Althorp Road, Luton, LU3 1JX, England

      IIF 121 IIF 122 IIF 123
  • Samad, Abdul, Mr.
    Pakistani company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 403, Bath Road, Slough, SL1 5QL, England

      IIF 124
  • Samad, Abdul, Mr.
    Pakistani it professional born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2 Inglemere Court, London Road, London, SW17 9JT, England

      IIF 125
  • Abdul, Samad
    British chef born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Roman Court, Ware, SG12 0GE, England

      IIF 126
  • Abdul, Samad
    British managing director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • High Oak Business Centre, Office 19, 15-17 Gentlemens Field, Westmill Road, Ware, Hertfordshire, SG12 0EF, United Kingdom

      IIF 127
  • Mr Abdul Muhammad Mahid
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Stepney Way, London, E1 3BG, United Kingdom

      IIF 128
  • Mr Abdul Samad
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 137, Salmon Lane, London, E14 7PG, England

      IIF 129
    • 92, Hamlets Way, London, E3 4SY, England

      IIF 130
    • Yuva, High Street, Debden, Saffron Walden, CB11 3LE, United Kingdom

      IIF 131
  • Abdul Samad
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 132
  • Abdul Samad
    British born in January 1988

    Resident in England

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

      IIF 133
  • Mr Abdul Samad
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oxford Gardens, Denham, Uxbridge, UB9 4EB, England

      IIF 134
    • 19, Oxford Gardens, Denham, Uxbridge, UB9 4EB, United Kingdom

      IIF 135
  • Abdul Samad
    American born in April 1991

    Resident in United States

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

      IIF 136
  • Mr Abdul Samad
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Western Parade, Reigate, RH2 8AU, England

      IIF 137 IIF 138
    • 5a, Parr Road, Stanmore, HA7 1NP, England

      IIF 139
  • Mr Abdul Samad
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28-42, Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 140
  • Mr Abdul Samad
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Samad
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7 Wilson Business Park, Monsall Road, Manchester, M40 8WN, England

      IIF 143
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 144
    • Initial Business Centre, 7 Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 145 IIF 146
  • Mr Abdul Samad
    British born in January 1988

    Resident in England

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

      IIF 147
  • Samad, Abdul, Mr.
    Pakistani company director born in September 2000

    Resident in Pakistan

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

      IIF 148
  • Pervez, Nouman
    British businessman born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 176, Mawney Rd, Romford, RM7 8BU, England

      IIF 149
  • Pervez, Nouman
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 102 Wellesley House, Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 150
    • 16, Cranbrook Road, Ilford, IG1 4DL, England

      IIF 151
    • 28-42, Clements Road, Olympics House, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 152
  • Pervez, Nouman
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Olympic House, 28-40 Clements Road, Ilford, IG1 1BA, England

      IIF 153
    • Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 154
    • Express Way, F 37, Dock Road, London, E16 1AH, England

      IIF 155
  • Pervez, Nouman
    British managing director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 180c Cranbrook Road, Cranbrook Road, Ilford, Essex, IG1 4LX, England

      IIF 156
  • Pervez, Nouman
    British project manager born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ashley Richmond Accountants Ltd, Argyle House, Joel Street, Northwood Hills, HA6 1NW, United Kingdom

      IIF 157
  • Pervez, Nouman
    British teacher born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, Courtland Avenue, Ilford, IG1 3DN, England

      IIF 158
    • 28-42, Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 159
    • Olympics House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 160
  • Pervez, Noumantest
    Pakistani teacher born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Langdon Crescent, East Ham, London, E6 2PP

      IIF 161
  • Samad, Abdul

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 162
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 163
  • Mr Abdul Samad
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 77, 2 Station Grove, Wembley, HA0 4AH, England

      IIF 164
  • Mr Abdul Samad
    British born in December 2003

    Resident in England

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

      IIF 165
  • Abdul Samad
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 166
  • Abdul Samad
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 167
  • Abdul Samad
    Pakistani born in April 1997

    Resident in Pakistan

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

      IIF 168
  • Mr Abdul Samad
    Pakistani born in January 1990

    Resident in England

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

      IIF 169
    • Cornercroft, Rugby Road, Princethorpe, Rugby, CV23 9PE, England

      IIF 170
  • Mr Abdul Samad
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 171
  • Mr. Abdul Samad
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 151, Streatham High Road, London, SW16 6EG, England

      IIF 172
    • Justin Plaza 2, 3rd Floor, Suite 6, 341 London Road, Mitcham, Surrey, CR4 4BE, United Kingdom

      IIF 173
  • Mr Abdul Samad
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 174
  • Mr Abdul Samad
    Pakistani born in January 1988

    Resident in England

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

      IIF 175
  • Mr Abdul Samad
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 176
  • Mr Abdul Samad
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 177
  • Mr Abdul Samad
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 178
  • Mr Abdul Samad
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 179
  • Mr Abdul Samad
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 180
    • 06, Kot Khadim Ali Shah Street No. 06 Sahiwal, Sahiwal, 57000, Pakistan

      IIF 181
  • Mr Abdul Samad
    British born in February 2002

    Resident in Pakistan

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

      IIF 182
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 183
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 184
  • Mr Nouman Pervez
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 185
    • 180c, Cranbrook Road, Ilford, Essex, IG1 4LX

      IIF 186
    • 28-42, Clements Road, Olympics House, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 187
    • Olympic House, 28-40 Clements Road, Ilford, IG1 1BA, England

      IIF 188
    • Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 189
    • Olympics House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 190
    • Express Way, F 37, Dock Road, London, E16 1AH, England

      IIF 191
    • 176, Mawney Rd, Romford, RM7 8BU, England

      IIF 192
  • Abdul Samad
    Pakistani born in June 2003

    Resident in Pakistan

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

      IIF 193
  • Mr Abdul Samad
    Pakistani born in January 1968

    Resident in Pakistan

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

      IIF 194
  • Pervez, Nouman
    Pakistani director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 176, Mawney Road, Romford, RM7 8BU, England

      IIF 195
  • Pervez, Nouman
    Pakistani education & training born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 174, Balaam Street, London, E13 8RD, England

      IIF 196
  • Pervez, Nouman
    Pakistani selfemployed born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 223-225, Cranbrook Road, Ilford, ESSEX, United Kingdom

      IIF 197
  • Pervez, Nouman
    Pakistani teacher born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 1228 Eastern Avenue, Ilford, Essex, IG2 7SD, United Kingdom

      IIF 198 IIF 199
    • 39a, Charlton Church Lane, London, SE7 7AE, England

      IIF 200
  • Abdul Samad
    Pakistani born in December 2003

    Resident in Pakistan

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

      IIF 201
  • Abdul Samad
    Pakistani born in August 2004

    Resident in Pakistan

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

      IIF 202
    • Office 7646, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 203
  • Mr Abdul Samad
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 204
    • Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 205
  • Mr Abdul Samad
    Pakistani born in September 2001

    Resident in Pakistan

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

      IIF 206
  • Mr Abdul Samad
    Pakistani born in April 2002

    Resident in Pakistan

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

      IIF 207
  • Mr Abdul Samad
    Pakistani born in August 2002

    Resident in Pakistan

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

      IIF 208
  • Mr Abdul Samad
    Pakistani born in August 2004

    Resident in Pakistan

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

      IIF 209
  • Mr Abdul Samad
    Pakistani born in April 2005

    Resident in Pakistan

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

      IIF 210
  • Mr. Abdul Samad
    Pakistani born in September 2000

    Resident in Pakistan

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

      IIF 211
  • Pervez, Nouman

    Registered addresses and corresponding companies
    • 16 Ryder Avenue, Flat 4, Iris Court, Leyton, London, E10 5GJ, England

      IIF 212
child relation
Offspring entities and appointments
Active 89
  • 1
    34 Leonard Road, Lambeth, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-23 ~ dissolved
    IIF 79 - director → ME
  • 2
    19 Oxford Gardens, Denham, Uxbridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,831 GBP2024-01-31
    Officer
    2019-01-31 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 3
    19 Oxford Gardens, Denham, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    754 GBP2024-01-31
    Officer
    2023-01-20 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 4
    Suit 988 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 5
    88b Lammas Street, Carmarthen, Dyfed
    Corporate (1 parent)
    Equity (Company account)
    -1,150 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-04-28 ~ 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
  • 6
    4385, 14950354 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 7
    Flat 20 Zion House, Jubilee Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 8
    4385, 14352475 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 9
    4385, 14539676 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 10
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
    IIF 176 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 176 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 176 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 176 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 176 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 176 - Right to appoint or remove directors as a member of a firmOE
    IIF 176 - Has significant influence or control as a member of a firmOE
  • 11
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
    IIF 174 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 174 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 174 - Right to appoint or remove directors as a member of a firmOE
    IIF 174 - Has significant influence or control as a member of a firmOE
  • 12
    4385, 15388790 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 13
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 175 - Ownership of shares – More than 50% but less than 75%OE
    IIF 175 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 175 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 175 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 175 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 175 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 175 - Right to appoint or remove directors as a member of a firmOE
    IIF 175 - Has significant influence or control as a member of a firmOE
  • 14
    7 Tunstall Road, Canterbury, England
    Corporate (2 parents)
    Officer
    2024-08-30 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Flat 7 129banstead Road South, Sutton, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 16
    34 Primrose Road, Leyton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 17
    4385, 15878765 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 18
    177-179 The Broadway, Southall, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 19
    Flat 77 2 Station Grove, Wembley, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 20
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 21
    13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 22
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 23
    10 Roman Court, Ware, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-07
    Officer
    2021-11-18 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 25
    1200 Thorpe Park, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 26
    17 Cartwright Road, Churchdown, Gloucester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 27
    Express Way F 37, Dock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-31 ~ now
    IIF 155 - director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 28
    34 Primrose Road, Leyton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 29
    749-751 Washwood Heath Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 30
    Flat 6 179 Church Hill Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 31
    33 Althorp Road, Luton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2021-01-18 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 32
    87 Roman Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -104,419 GBP2022-06-30
    Officer
    2015-06-08 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 33
    137 Salmon Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 34
    92 Hamlets Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    912 GBP2024-06-30
    Officer
    2023-06-22 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 35
    95 Castle Road, Northolt, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-23
    Officer
    2021-09-14 ~ now
    IIF 83 - director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 36
    2 Western Parade, Reigate, England
    Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 37
    86-90 3rd Floor,paul Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 38
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 39
    18 Cardiff Grove, Luton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 29 - director → ME
  • 40
    4385, 16051875 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 114 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 41
    Olympic House, 28-42 Clements Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    135 GBP2022-07-31
    Officer
    2020-07-06 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 42
    2 Alexandra Gate, Fford Pengam, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-20 ~ dissolved
    IIF 7 - director → ME
  • 43
    Suite-05 42 Nelson Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    928 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 74 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Suite 5054 Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Officer
    2023-07-25 ~ now
    IIF 77 - director → ME
  • 45
    Beechwood House, Christchurch Road, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 8 - director → ME
  • 46
    K&B COMPUTER SERVICES LIMITED - 2016-04-18
    Justin Plaza 2 3rd Floor, Suite 6, 341 London Road, Mitcham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,143 GBP2018-03-31
    Officer
    2014-12-18 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 173 - Has significant influence or controlOE
  • 47
    33 Althorp Road, Luton, England
    Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 48
    7th Floor 14 Bonhill Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 101 - director → ME
  • 49
    33 Althorp Road, Luton, England
    Corporate (2 parents)
    Officer
    2023-08-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 50
    28 Hamilton Drive, Smethwick
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-02-28
    Officer
    2021-02-22 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 51
    120 Bark Street, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 52
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 53
    27 St. Vincent Road, Casnewydd, Casnewydd, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 54
    HAND OF MERCY (INTERNATIONAL) LTD - 2021-11-09
    C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2021-10-05 ~ now
    IIF 157 - director → ME
  • 55
    97-103 Hamlets Way, London, United Kingdom
    Corporate (22 parents)
    Equity (Company account)
    200,380 GBP2023-07-31
    Officer
    2025-01-27 ~ now
    IIF 41 - director → ME
  • 56
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 15 - director → ME
    2017-11-17 ~ dissolved
    IIF 163 - secretary → ME
  • 57
    Ashlee House, Green Street Green Road, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    -786 GBP2022-07-31
    Officer
    2025-03-19 ~ now
    IIF 100 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 58
    Office 5528 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 59
    176 Mawney Road, Romford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 198 - director → ME
  • 60
    176 Mawney Road, Romford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 199 - director → ME
  • 61
    4385, 14917634 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 62
    151 Streatham High Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-12-12 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 63
    Popcorns R Us Limited, 223 Cranbrook Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 197 - director → ME
  • 64
    124-128 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-08 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 65
    87 Roman Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-23 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 66
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-22 ~ now
    IIF 90 - director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 67
    5a Parr Road, Stanmore, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -78 GBP2021-07-31
    Officer
    2020-07-16 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 68
    4385, 13988394 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 97 - director → ME
  • 69
    High Oak Business Centre Office 19, 15-17 Gentlemens Field, Westmill Road, Ware, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,134 GBP2024-03-31
    Officer
    2019-03-22 ~ now
    IIF 127 - director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 70
    79 Whetley Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-30 ~ now
    IIF 10 - director → ME
  • 71
    139 - 141 Roman Road Roman Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-13 ~ dissolved
    IIF 42 - director → ME
  • 72
    Flat 10, Rubicon Court, 3, York Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 35 - director → ME
  • 73
    Flat 2/1 16 Whitehill Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 74
    Greatorex House Unit 1, 8 Greatorex Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 75 - director → ME
  • 75
    7 Wilson Business Park, Monsall Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -3,452 GBP2024-02-28
    Officer
    2014-02-05 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 76
    4385, 14355014 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 77
    126 Stepney Way, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52 GBP2021-08-31
    Officer
    2016-08-16 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 78
    Olympic House, 28-40 Clements Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-16 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 188 - Has significant influence or controlOE
  • 79
    1 Jesmond Avenue, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -11,936 GBP2024-04-30
    Officer
    2015-04-02 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 80
    4385, 14878412 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 81
    17 Morris Walk Pilgrove Way, Cheltenham, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 82
    176 Mawney Road, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 195 - director → ME
  • 83
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2022-02-02 ~ now
    IIF 91 - director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 84
    87 Roman Road, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 85
    Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -386 GBP2021-03-31
    Officer
    2019-03-20 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 86
    Manchester, Fountain Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 87 - director → ME
  • 87
    124 Stepney Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,276 GBP2024-06-30
    Officer
    2018-06-04 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-06-04 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 88
    16 Ryder Avenue Flat 4, Iris Court, Leyton, London, England
    Corporate (2 parents)
    Officer
    2024-10-16 ~ now
    IIF 212 - secretary → ME
  • 89
    Initial Business Centre, 7 Wilson Business Park, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -28,318 GBP2023-05-31
    Officer
    2019-07-09 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    272,235 GBP2023-07-31
    Person with significant control
    2021-03-22 ~ 2022-11-11
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ELITE ASSOCIATES TRADING LTD. - 2013-06-25
    180c Cranbrook Road Cranbrook Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,371 GBP2023-06-30
    Officer
    2015-01-05 ~ 2016-09-25
    IIF 156 - director → ME
  • 3
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    7,942 GBP2016-05-31
    Officer
    2015-05-14 ~ 2015-08-10
    IIF 17 - director → ME
  • 4
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,655 GBP2020-11-30
    Officer
    2017-11-15 ~ 2018-05-17
    IIF 13 - director → ME
  • 5
    16 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2023-09-11 ~ 2023-10-19
    IIF 151 - director → ME
  • 6
    LEGAL KNIGHTS UK LTD - 2024-08-09
    RED PICKLE TECHNOLOGIES LTD - 2024-04-04
    86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -46,394 GBP2024-03-31
    Officer
    2023-03-23 ~ 2023-05-16
    IIF 14 - director → ME
    2023-03-23 ~ 2023-05-16
    IIF 162 - secretary → ME
    Person with significant control
    2023-03-23 ~ 2023-05-16
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 7
    Beechwood House, Christchurch Road, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-07-21 ~ 2017-10-01
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 8
    81 Bunkers Lane, Batley, England
    Corporate (1 parent)
    Officer
    2024-08-02 ~ 2024-11-25
    IIF 80 - director → ME
    Person with significant control
    2024-08-02 ~ 2024-11-25
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Right to appoint or remove directors OE
  • 9
    176 Mawney Rd, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-13 ~ 2018-11-05
    IIF 149 - director → ME
    Person with significant control
    2018-06-13 ~ 2018-11-05
    IIF 192 - Right to appoint or remove directors OE
  • 10
    2 Alexandra Gate, Ffordd Pengam, Cardiff
    Dissolved corporate
    Officer
    2014-10-01 ~ 2015-06-01
    IIF 2 - director → ME
  • 11
    Beechwood House, Christchurch Road, Newport, Gwent, Wales
    Dissolved corporate (2 parents)
    Officer
    2015-07-17 ~ 2017-10-01
    IIF 6 - director → ME
  • 12
    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
    2015-06-15 ~ 2017-09-29
    IIF 1 - director → ME
  • 13
    2 Alexandra Gate, Ffordd Pengam, Cardiff
    Dissolved corporate
    Officer
    2014-10-01 ~ 2015-04-05
    IIF 3 - director → ME
  • 14
    Suite 5054 Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Person with significant control
    2023-07-25 ~ 2023-12-01
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 15
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-07-18 ~ 2022-10-06
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    12-24 St. Marys Close, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2009-05-13 ~ 2012-04-09
    IIF 161 - director → ME
  • 17
    131 Northbrook Road, Ilford, England
    Corporate
    Equity (Company account)
    6,000 GBP2022-06-30
    Officer
    2015-02-06 ~ 2017-06-21
    IIF 150 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-21
    IIF 186 - Ownership of shares – 75% or more OE
  • 18
    LONDON SCHOOL OF ACADEMICS & ARTS LIMITED - 2019-05-25
    Exchange Building, 66 Church Street, Hartlepool, England
    Corporate (2 parents)
    Equity (Company account)
    1,576,515 GBP2023-12-31
    Officer
    2018-07-27 ~ 2018-09-28
    IIF 159 - director → ME
    2014-09-20 ~ 2018-02-01
    IIF 158 - director → ME
    2009-10-19 ~ 2014-09-01
    IIF 196 - director → ME
    2018-02-01 ~ 2018-07-27
    IIF 21 - director → ME
    Person with significant control
    2016-10-13 ~ 2018-07-27
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2018-08-01 ~ 2018-09-28
    IIF 185 - Has significant influence or control OE
  • 19
    39a Charlton Church Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-30 ~ 2013-06-24
    IIF 200 - director → ME
  • 20
    4385, 11042265 - Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    -10,398 GBP2019-11-30
    Officer
    2017-11-01 ~ 2022-05-06
    IIF 51 - director → ME
  • 21
    83 Ducie Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    641 GBP2023-12-31
    Officer
    2023-04-01 ~ 2023-08-18
    IIF 67 - director → ME
    Person with significant control
    2023-04-01 ~ 2023-07-30
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 144 - Right to appoint or remove directors as a member of a firm OE
  • 22
    Office, Station Yard, Park Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-04 ~ 2015-06-01
    IIF 60 - director → ME
  • 23
    RED CHILLIES TAKE AWAY LIMITED - 2023-02-08
    2 Western Parade, Reigate, England
    Corporate (1 parent)
    Equity (Company account)
    34 GBP2024-01-31
    Officer
    2023-01-20 ~ 2023-11-28
    IIF 62 - director → ME
    Person with significant control
    2023-01-20 ~ 2023-11-28
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 24
    4385, 13988394 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2022-03-19 ~ 2023-01-01
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
  • 25
    79 Whetley Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-11-30 ~ 2024-02-09
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 26
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,927 GBP2018-05-31
    Officer
    2015-05-26 ~ 2018-08-01
    IIF 43 - director → ME
    Person with significant control
    2017-08-01 ~ 2018-08-01
    IIF 131 - Ownership of shares – 75% or more OE
  • 27
    Rye Wharf, Harbour Road, Rye, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-02 ~ 2016-02-01
    IIF 46 - director → ME
  • 28
    126 Stepney Way, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52 GBP2021-08-31
    Person with significant control
    2016-09-01 ~ 2017-08-01
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 29
    1 Jesmond Avenue, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -11,936 GBP2024-04-30
    Officer
    2015-04-02 ~ 2015-04-02
    IIF 48 - director → ME
    IIF 9 - director → ME
  • 30
    2 Heigham Road, East Ham, London, England
    Corporate (1 parent)
    Equity (Company account)
    44,022 GBP2020-06-30
    Officer
    2019-01-01 ~ 2020-06-10
    IIF 160 - director → ME
    Person with significant control
    2019-11-30 ~ 2020-06-10
    IIF 190 - Has significant influence or control OE
  • 31
    Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-06 ~ 2022-09-04
    IIF 106 - director → ME
    Person with significant control
    2022-05-05 ~ 2022-09-04
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 32
    38a Camberwell Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2004-10-29 ~ 2006-10-10
    IIF 73 - director → ME
  • 33
    YFHA FINANCIALS LIMITED - 2025-02-13
    Olympic House, 28-42 Clements Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-19 ~ 2025-03-21
    IIF 154 - director → ME
    Person with significant control
    2024-08-19 ~ 2025-03-21
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 34
    16 Ryder Avenue Flat 4, Iris Court, Leyton, London, England
    Corporate (2 parents)
    Officer
    2023-07-24 ~ 2024-10-16
    IIF 152 - director → ME
    Person with significant control
    2023-07-24 ~ 2024-10-16
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 35
    Initial Business Centre, 7 Wilson Business Park, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -28,318 GBP2023-05-31
    Officer
    2018-05-16 ~ 2018-07-09
    IIF 69 - director → ME
    Person with significant control
    2018-05-16 ~ 2019-05-21
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.