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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Abdulrazik, Abdulrahman Sobhy Saeed

    Related profiles found in government register
  • Abdulrazik, Abdulrahman Sobhy Saeed
    Egyptian born in May 1997

    Resident in Egypt

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

      IIF 1
  • Mr Abdulrahman Sobhy Saeed Abdulrazik
    Egyptian born in May 1997

    Resident in Egypt

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

      IIF 2
  • Raja, Abdullah Khan
    British born in January 2000

    Resident in England

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

      IIF 3
  • Raja, Abdullah Khan
    British co-founder born in January 2000

    Resident in England

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

      IIF 4
  • Raja, Abdullah Khan
    British student born in January 2000

    Resident in England

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

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

      IIF 6
  • Mr Abdul Haseeb
    British born in February 1994

    Resident in England

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

      IIF 7
  • Raja, Abdullah
    British director born in January 2000

    Resident in United Kingdom

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

      IIF 8
  • Abdullah Munasser, Abdulmajeed Abdullah Munasser

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

      IIF 9
  • Mr Abdul Haseeb
    Pakistani born in May 1997

    Resident in Pakistan

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

      IIF 10
  • Mr Abdullah Khan Raja
    British born in January 2000

    Resident in England

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

      IIF 11
    • 41 Millharbour, Canary Wharf, London, E14 9NE, United Kingdom

      IIF 12
    • House, 268 Bath Road, Slough, Berkshire, SL1 4DX, England

      IIF 13
  • Haseeb, Abdul
    British company director born in February 1994

    Resident in England

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

      IIF 14
  • Mr Abdul Haseeb
    Pakistani born in December 1998

    Resident in England

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

      IIF 15
  • Mr Abdul Haseeb
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 16
  • Mr Abdul Haseeb
    British born in July 2005

    Resident in England

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

      IIF 17
  • Haseeb, Abdul
    Pakistani company director born in March 1973

    Resident in Pakistan

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

      IIF 18
  • Haseeb, Abdul
    Pakistani company director born in February 1993

    Resident in Pakistan

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

      IIF 19
  • Haseeb, Abdul
    Pakistani director born in February 1994

    Resident in Pakistan

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

      IIF 20
  • Haseeb, Abdul
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 21
  • Haseeb, Abdul
    Pakistani company director born in March 1996

    Resident in Pakistan

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

      IIF 22
  • Haseeb, Abdul
    Pakistani director born in March 1996

    Resident in United Kingdom

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

      IIF 23
  • Haseeb, Abdul
    Pakistani business born in May 1997

    Resident in Pakistan

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

      IIF 24
  • Haseeb, Abdul
    Pakistani born in December 1998

    Resident in England

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

      IIF 25
  • Haseeb, Abdul
    Pakistani director born in December 1998

    Resident in Pakistan

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

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

    Resident in United Kingdom

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

      IIF 27
  • Haseeb, Abdul
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

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

      IIF 28
  • Haseeb, Abdul
    Pakistani trader born in August 1998

    Resident in Pakistan

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

      IIF 29
  • Haseeb, Abdul
    Pakistani director born in April 1999

    Resident in Pakistan

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

      IIF 30
  • Haseeb, Abdul
    Pakistani owner born in May 1999

    Resident in Pakistan

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

      IIF 31
  • Haseeb, Abdul
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 32
  • Haseeb, Abdul
    Pakistani director born in November 2000

    Resident in Pakistan

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

      IIF 33
  • Haseeb, Abdul
    Pakistani freelancer born in December 2000

    Resident in Pakistan

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

      IIF 34
  • Haseeb, Abdul
    Pakistani entrepreneur born in February 2002

    Resident in Pakistan

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

      IIF 35
  • Haseeb, Abdul
    Pakistani born in June 2002

    Resident in Pakistan

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

      IIF 36
  • Haseeb, Abdul
    Pakistani born in December 2004

    Resident in Pakistan

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

      IIF 37
    • Colony No. 1, Bahawalpur Bypass Road, Post Office Khas, Ram Kali, Multan, 60000, Pakistan

      IIF 38
  • Haseeb, Abdul
    Pakistani director born in January 2005

    Resident in Pakistan

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

      IIF 39
  • Haseeb, Abdul
    Pakistani company director born in July 2005

    Resident in Pakistan

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

      IIF 40
  • Mr Abdul Haseeb
    Pakistani born in February 1993

    Resident in Pakistan

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

      IIF 41
  • Mr Abdul Haseeb
    Pakistani born in September 1993

    Resident in Pakistan

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

      IIF 42
  • Mr Abdul Haseeb
    Pakistani born in February 1994

    Resident in Pakistan

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

      IIF 43
  • Mr Abdul Haseeb
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 44
  • Mr Abdul Haseeb
    Pakistani born in March 1996

    Resident in Pakistan

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

      IIF 45
  • Mr Abdul Haseeb
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 46
    • 1 Telemark Court 1b, Taffy's How, Mitcham, CR4 3AX, England

      IIF 47
  • Mr Abdullah Raja
    British born in January 2000

    Resident in United Kingdom

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

      IIF 48
  • Abdul Haseeb
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 49
  • Haseeb, Abdul
    British born in July 2005

    Resident in England

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

      IIF 50
  • Mr Abdul Haseeb
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 51
  • Mr Abdul Haseeb
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 52
  • Mr Abdul Haseeb
    Pakistani born in February 2002

    Resident in Pakistan

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

      IIF 53
  • Mr Abdul Haseeb
    Pakistani born in January 2005

    Resident in Pakistan

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

      IIF 54
  • Mr Abdul Haseeb
    Pakistani born in July 2005

    Resident in Pakistan

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

      IIF 55
  • Abdul Haseeb
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 56
  • Abdul Haseeb
    Pakistani born in November 2000

    Resident in Pakistan

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

      IIF 57
  • Abdul Haseeb
    Pakistani born in June 2002

    Resident in Pakistan

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

      IIF 58
  • Abdul Haseeb
    Pakistani born in December 2004

    Resident in Pakistan

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

      IIF 59
    • Colony No. 1, Bahawalpur Bypass Road, Post Office Khas, Ram Kali, Multan, 60000, Pakistan

      IIF 60
  • Mr Abdul Haseeb
    Pakistani born in March 1996

    Resident in United Kingdom

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

      IIF 61
  • Abdul Haseeb
    Pakistani born in August 1998

    Resident in United Kingdom

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

      IIF 62
  • Haseeb, Abdul

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

      IIF 63
  • Abdullah Munasser, Abdulmajeed Abdullah Munasser
    Yemeni engineer born in January 2000

    Resident in United Arab Emirates

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

      IIF 64
  • Mr Abdulmajeed Abdullah Munasser Abdullah Munasser
    Yemeni born in January 2000

    Resident in United Arab Emirates

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

      IIF 65
child relation
Offspring entities and appointments 32
  • 1
    1ST CHOICE MOTORS (MIDLANDS) LTD
    16013609
    95 Moor Street, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2024-10-11 ~ 2024-11-01
    IIF 14 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABDUL HASEEB LIMITED
    13841660
    Unit 93316 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    ABDUL HASEEB LTD
    14995764
    4385, 14995764 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 4
    ABDULMAJEED LTD
    14672026
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-17 ~ dissolved
    IIF 64 - Director → ME
    2023-02-17 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 5
    ACCESS GEN AI LTD
    15431751
    Flat 16 22 St. Johns Wood Road, Rothley Court, London, England
    Active Corporate (4 parents)
    Officer
    2024-01-22 ~ 2024-05-25
    IIF 4 - Director → ME
    Person with significant control
    2024-01-22 ~ 2024-05-26
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    APPEZIO LTD
    16350689
    Office 12203 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 7
    BOODY VENTURES LTD
    16155815
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    CASTING HUB LTD
    16820416
    Office 8868 321 323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    CONSULTING SUMMIT LTD
    12350617
    186 Charter Avenue, Coventry, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-02-08 ~ dissolved
    IIF 6 - Director → ME
  • 10
    EETECH LIMITED
    15538390
    Units 115-1119 Fort Parkway, Fort Dunlop, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    ELITE UP LTD
    15722950
    4385, 15722950 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-05-15 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 12
    ESMARRTS LTD
    15468194
    11 29 Williton Rd, Luton, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    FIREYSPOT LTD
    15801577
    4385, 15801577 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 14
    FREELANCERS HEAVEN LIMITED
    14593838
    4385, 14593838 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 15
    GENSEB LIMITED
    13151078
    Office 257 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 16
    GOHAR HASEEB TRADERS LTD
    14137448
    4385, 14137448 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 17
    HASSEBIAN ISLAMANN LIMITED
    14336767
    4385, 14336767 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 18
    HBS MART LTD
    16172891
    Flat 4 Flat 4 126 Sangate Road,folkestone,kent, Folkestone, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 19
    HEZICO LTD
    16230362
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 32 - Director → ME
    2025-02-05 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 20
    INTERLINKFIRM LTD
    14700651
    124 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-02 ~ 2023-06-01
    IIF 29 - Director → ME
    2024-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    2023-03-02 ~ 2023-06-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KAYI LETTINGS LTD
    12646206
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    KF COMMERCE LTD
    14183750
    Office 3737 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    KHOSA ECOMMERCE LTD
    13237254
    Suite 2290 Kemp House 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 24
    KILTIST LTD
    15488001
    Unit #2898, 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 25
    KONSULT TEK LIMITED
    08340645
    2 Lytton Grove, 2 Windermere, London, England
    Active Corporate (5 parents)
    Officer
    2013-02-09 ~ 2014-06-01
    IIF 18 - Director → ME
  • 26
    LOOSHAY LTD
    14271981
    4385, 14271981 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 27
    NORTHWOOD GROVE LTD
    14633240
    Regus House, 268 Bath Road, Slough, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2023-02-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 28
    NSH8 DYNAMICS LTD
    15987917
    128 128 Doyle Gardens, London, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-09-30 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SMART BID LTD
    14753142
    20 Guild Rd, Charlton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 30
    SWIFTCART LTD
    14348152
    4385, 14348152 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 31
    WARWICK CONSULTING COMMUNITY CIC
    13630753
    6 Princes Court, Princes Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    ZEEL LTD
    15385932
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.