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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Danish Muhammad

    Related profiles found in government register
  • Mr Danish Muhammad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 1
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 2
  • Mr Danish Muhammad
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D1 Mart, 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mr Danish Muhammad
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No G-322, Sultanabad Colony, Gul Bahar, Karachi, 74600, Pakistan

      IIF 4
  • Danish, Mohammad
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 5
  • Danish, Muhammad
    Pakistani company director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-412, Majeed Colony, Quaidabad, Landhi, Malir, 75120, Pakistan

      IIF 6
  • Danish, Muhammad
    Pakistani owner born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 362 Wb, Chak No 362 Wb, Dunyapur, Lodhran, 59120, Pakistan

      IIF 7
  • Danish, Muhammad
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H# A-90, Mohalla Pak Colony, Sukkur, 65200, Pakistan

      IIF 8
  • Danish, Muhammad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Greystoke Park Terrace Ealing, London, W5 1JL, United Kingdom

      IIF 9
  • Danish, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15242535 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Danish, Muhammad
    Pakistani accountant born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 8, Hathaway Road, Croydon, CR0 2TP, England

      IIF 11
  • Danish, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1938, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 12
  • Danish, Muhammad
    Pakistani accountant born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 13
  • Danish, Muhammad
    Pakistani self employed born in December 1983

    Resident in Pakistan

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

      IIF 14
  • Danish, Muhammad
    Pakistani company director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 268, Deane Church Lane, Bolton, BL3 4EW, England

      IIF 15
  • Danish, Muhammad
    Pakistani digital marketer born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 16
  • Danish, Muhammad
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Danish, Muhammad
    Pakistani company director born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4722, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Danish, Muhammad
    Pakistani company director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 A41, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 19
  • Danish, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 103, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finniest, Glasgow Central, G3 7RH, United Kingdom

      IIF 20
  • Danish, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 353, Upper Balsall Heath Road, Office 601 Unit G3, Birmingham, B12 9DR, United Kingdom

      IIF 21 IIF 22
  • Danish, Muhammad
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1705, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 23
  • Danish, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6762, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Danish, Muhammad
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15004382 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Danish, Muhammad
    Pakistani enterpreneur born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, House No 582 Phase 2, Khyaban Ali, Punjab, 63100, Pakistan

      IIF 26
  • Danish, Muhammad
    Pakistani company director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Cottam Grove, Swinton, Manchester, M27 5XA, England

      IIF 27
  • Danish, Muhammad
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Dn 269, Sector 4a, Ameen Town, 46000, Pakistan

      IIF 28
  • Danish, Muhammad
    Pakistani business person born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 75 Shelton Street Covent Garden, Shelton Street, London, WC2H 9JQ, England

      IIF 29
  • Danish, Muhammad
    Pakistani company director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat B07 Ben Russell Court, 25 Grasmere Street, Leicester, LE2 7PT, England

      IIF 30
  • Muhammad, Danish
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 31
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 32
  • Mr Mohammad Danish
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 33
  • Danish, Muhammad, Mr,
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, Lonndon, EC1V 2NX, United Kingdom

      IIF 34
  • Muhammad, Danish
    Pakistani shareholder born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D1 Mart, 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Mr Muhammad Danish
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-412, Majeed Colony, Quaidabad, Landhi, Malir, 75120, Pakistan

      IIF 36
  • Mr Muhammad Danish
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 362 Wb, Chak No 362 Wb, Dunyapur, Lodhran, 59120, Pakistan

      IIF 37
  • Mr Muhammad Danish
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H# A-90, Mohalla Pak Colony, Sukkur, 65200, Pakistan

      IIF 38
  • Mr Muhammad Danish
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Greystoke Park Terrace Ealing, London, W5 1JL, United Kingdom

      IIF 39
  • Mr, Muhammad Danish
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, Lonndon, EC1V 2NX, United Kingdom

      IIF 40
  • Muhammad Danish
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15242535 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Muhammad Danish
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1938, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 42
  • Danish, Muhammad, Mr.
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 384, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 43
  • Mr Muhammad Danish
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 44
  • Mr Muhammad Danish
    Pakistani born in December 1983

    Resident in Pakistan

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

      IIF 45
  • Mr Muhammad Danish
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 268, Deane Church Lane, Bolton, BL3 4EW, England

      IIF 46
  • Mr Muhammad Danish
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 47
  • Mr. Muhammad Danish
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 384, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 48
  • Muhammad Danish
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Mr Muhammad Danish
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 103, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finniest, Glasgow Central, G3 7RH, United Kingdom

      IIF 50
  • Muhammad Danish
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4722, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Danish, Muhammad
    Pakistani business executive born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 102, Mitcham Road, London, SW17 9NG, England

      IIF 52
  • Danish, Muhammad
    Pakistani businessman born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 149 Upper Tooting Road, London, SW17 7TJ, England

      IIF 53
  • Mr Muhammad Danish
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15004382 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
  • Mr Muhammad Danish
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, House No 582 Phase 2, Khyaban Ali, Punjab, 63100, Pakistan

      IIF 55
  • Mr Muhammad Dansih
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Cottam Grove, Swinton, Manchester, M27 5XA, England

      IIF 56
  • Muhammad Danish
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 353, Upper Balsall Heath Road, Office 601 Unit G3, Birmingham, B12 9DR, United Kingdom

      IIF 57
  • Muhammad Danish
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1705, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 58
  • Muhammad Danish
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6762, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Muhammad Danish
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Dn 269, Sector 4a, Ameen Town, 46000, Pakistan

      IIF 60
  • Mr Muhammad Danish
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat B07 Ben Russell Court, 25 Grasmere Street, Leicester, LE2 7PT, England

      IIF 61
  • Muhammad Danish
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 62
  • Amish, Muhammad
    Pakistani company director born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 63
  • Danish, Muhammad
    Pakistani 3 born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 19, Foundry Drive, Leeds, LS9 6BX, England

      IIF 64
  • Muhammad, Danish
    Pakistani worker born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No G-322, Sultanabad Colony, Gul Bahar, Karachi, 74600, Pakistan

      IIF 65
  • Danish, Muhammad
    Pakistani accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Lower Ground, 169 Sussex Gardens, London, W2 2RH

      IIF 66
  • Mr Muhammad Danish
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 102, Mitcham Road, London, SW17 9NG, England

      IIF 67
  • Danish, Muhammad
    Pakistani director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Whitehall Croft., 23 Whitehall Croft., Leeds, LS12 5NJ, United Kingdom

      IIF 68
  • Mr Muhammad Amish
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 69
  • Mr Muhammad Danish
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16 Burgess Court, Fleming Road, Southall, UB1 3PF, England

      IIF 70
  • Danish, Muhammad
    Pakistani self employed born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 71
  • Mr Muhammad Danish
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 19, Foundry Drive, Leeds, LS9 6BX, England

      IIF 72
  • Danish, Muhammad
    British accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Bluebell Way, Ilford, Essex, IG1 2JH, England

      IIF 73 IIF 74
    • 30, Bluebell Way, Ilford, IG1 2JH, United Kingdom

      IIF 75
    • 82 The Mall Stratford, The Stratford Centre, London, E15 1XQ, England

      IIF 76
  • Danish, Muhammad
    British certified chartered accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Marlborough Road, Romford, RM7 8AP, England

      IIF 77
  • Danish, Muhammad
    British chartered accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Tranquil Vale, Greater, Blackheath, London, SE3 0BU, United Kingdom

      IIF 78
    • 82, The Mall, Stratford, London, E15 1XQ, United Kingdom

      IIF 79 IIF 80
    • 82 The Mall, Stratford, London, London, E15 1XQ, United Kingdom

      IIF 81
    • 189, Marlborough Road, Romford, RM7 8AP, United Kingdom

      IIF 82 IIF 83 IIF 84
  • Danish, Muhammad
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chicken House, 661 High Road, Seven Kings, Ilford, Essex, IG3 8RA, United Kingdom

      IIF 87
    • 189, Marlborough Road, Romford, Essex, RM7 8AP, United Kingdom

      IIF 88
  • Danish, Muhammad
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Bluebell Way, Ilford, IG1 2JH, England

      IIF 89
  • Danish, Muhammad
    Pakistani director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Danish, Muhammad
    British co director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 6, Kingsmead, Blackburn, BB1 2BP

      IIF 91
  • Danish, Muhammad
    British company director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 92
  • Danish, Muhammad
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-19, Derby Road, Croydon, CR0 3SE, England

      IIF 93
    • 102, Mitcham Road, London, SW17 9NG, England

      IIF 94
    • 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 95
    • 22, Norman Road, Thornton Heath, CR7 7ED, England

      IIF 96
    • 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 97
    • 102, Mitcham Road, Tooting, London, SW17 9NG, United Kingdom

      IIF 98 IIF 99
  • Danish, Muhammad
    British managing director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 100
  • Danish, Muhammad
    British operations manager born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 101
  • Mr Muhammad Danish
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Whitehall Croft., 23 Whitehall Croft., Leeds, LS12 5NJ, United Kingdom

      IIF 102
  • Mr Muhammad Danish
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 6, Kingsmead, Blackburn, BB1 2BP, England

      IIF 103
  • Danish, Muhammad

    Registered addresses and corresponding companies
    • 30, Bluebell Way, Ilford, IG1 2JH, United Kingdom

      IIF 104
    • 15 Tranquil Vale, Greater, Blackheath, London, SE3 0BU, United Kingdom

      IIF 105
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 106
    • 82, The Mall, Stratford, London, E15 1XQ, United Kingdom

      IIF 107 IIF 108
    • 82 The Mall, Stratford, London, London, E15 1XQ, United Kingdom

      IIF 109
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 110
    • Flat 1, Lower Ground, 169 Sussex Gardens, London, W2 2RH

      IIF 111
    • 189, Marlborough Road, Romford, RM7 8AP, United Kingdom

      IIF 112 IIF 113 IIF 114
  • Mr Muhammad Danish
    Pakistani born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 116
  • Mr Muhammad Danish
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Danish
    Pakistani born in May 2000

    Resident in United Kingdom

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

      IIF 131
  • Danish, Muhammad, Mr.
    Pakistani director born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15624621 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 132
  • Mr Muhammad Danish
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Muhammad Danish
    Pakistani born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15624621 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 144
  • Muhammad, Danish

    Registered addresses and corresponding companies
    • Flat No G-322, Sultanabad Colony, Gul Bahar, Karachi, 74600, Pakistan

      IIF 145
    • D1 Mart, 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 146
child relation
Offspring entities and appointments
Active 58
  • 1
    Unit 3 A41 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,036 GBP2023-01-31
    Officer
    2021-01-22 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 2
    82 The Mall, Stratford, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    147,065 GBP2023-11-30
    Officer
    2022-11-10 ~ now
    IIF 85 - director → ME
    2022-11-10 ~ now
    IIF 114 - secretary → ME
    Person with significant control
    2022-11-10 ~ 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
    IIF 128 - Right to appoint or remove directorsOE
  • 3
    82 The Mall Stratford, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    174,026 GBP2023-10-31
    Officer
    2019-10-24 ~ now
    IIF 81 - director → ME
    2019-10-24 ~ now
    IIF 109 - secretary → ME
    Person with significant control
    2020-01-07 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 4
    82 The Mall Stratford, 82 The Mall Stratford, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    2014-02-12 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 5
    24238, Sc770970 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    102 Mitcham Road, Tooting, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-06 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 7
    102 Mitcham Road, Tooting, London, England
    Corporate (3 parents)
    Officer
    2024-07-26 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    82 The Mall, Stratford, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 79 - director → ME
    2024-11-25 ~ now
    IIF 107 - secretary → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 120 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
  • 9
    66 The Broadway, Loughton, England
    Corporate (3 parents)
    Officer
    2024-05-13 ~ now
    IIF 86 - director → ME
    2024-05-13 ~ now
    IIF 115 - secretary → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 10
    Office 12430 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    D1 Mart 124, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 35 - director → ME
    2023-05-17 ~ dissolved
    IIF 146 - secretary → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    30 Bluebell Way, Ilford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 75 - director → ME
    2016-08-17 ~ dissolved
    IIF 104 - secretary → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Has significant influence or controlOE
  • 13
    Flat B07 Ben Russell Court, 25 Grasmere Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 14
    189 Marlborough Road, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-25 ~ dissolved
    IIF 84 - director → ME
    2021-10-25 ~ dissolved
    IIF 113 - secretary → ME
    Person with significant control
    2021-10-25 ~ 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
  • 15
    9 Parkstone Avenue, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 16
    4385, 14362885 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-18 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2022-09-18 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 17
    4385, 15004382 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    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
  • 18
    353 Upper Balsall Heath Road, Office 601 Unit G3, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    29 Greystoke Park Terrace Ealing, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 20
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 71 - director → ME
    2024-06-22 ~ now
    IIF 106 - secretary → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 21
    4385, 14401637 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 22
    4385, 12355201: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-12-09 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 23
    82 The Mall Stratford, The Stratford Centre, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,359,703 GBP2024-03-31
    Officer
    2012-04-01 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 24
    4385, 14144701 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 25
    22 Norman Road, Thornton Heath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2021-02-01 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2021-03-13 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 26
    30 Bluebell Way, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-07 ~ dissolved
    IIF 74 - director → ME
  • 27
    306 Keighley Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 28
    4385, 16004691 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-10-08 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2024-10-08 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 29
    268 Deane Church Lane, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-23
    Officer
    2022-11-21 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 30
    102 Mitcham Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 31
    1 Kerrison Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 32
    G21 27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    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
  • 33
    Office 384 182-184 High Street North, East Ham, London, England
    Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 34
    45 Malvern Road, Thornton Heath, England
    Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 92 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 35
    45 Malvern Road, Thornton Heath, England
    Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 36
    Flat 56, Nevitt House, Cranston Estate, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -286 GBP2022-04-30
    Officer
    2021-04-20 ~ dissolved
    IIF 65 - director → ME
    2021-04-20 ~ dissolved
    IIF 145 - secretary → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 37
    82 The Mall, Stratford, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF 83 - director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 38
    170 Church Road Mitcham, Surrey, England
    Corporate (2 parents)
    Officer
    2024-08-13 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    4385, 14358292 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 14 - director → ME
    2022-09-15 ~ dissolved
    IIF 110 - secretary → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 40
    19 Foundry Drive, Leeds, England
    Corporate (1 parent)
    Officer
    2024-12-15 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-12-15 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 41
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-12 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-01-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 42
    Unit 86913 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    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
  • 43
    23 Whitehall Croft. 23 Whitehall Croft., Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 44
    4385, 14789136 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 45
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-19 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 46
    189 Marlborough Road, Romford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    436,978 GBP2023-10-31
    Officer
    2024-09-20 ~ now
    IIF 77 - director → ME
  • 47
    7 Cottam Grove, Swinton, Manchester, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 48
    4385, 15624621 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-07 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2024-04-07 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 49
    275 Milnrow Road, Rochdale, England
    Corporate (2 parents)
    Officer
    2023-06-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 50
    Chicken House 661 High Road, Seven Kings, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    69,120 GBP2023-07-31
    Officer
    2020-02-29 ~ now
    IIF 87 - director → ME
  • 51
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 52
    4385, 15242535 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 53
    82 The Mall, Stratford, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 78 - director → ME
    2024-03-16 ~ now
    IIF 105 - secretary → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 54
    13-19 Derby Road, Croydon, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,135 GBP2023-07-31
    Officer
    2021-08-02 ~ now
    IIF 93 - director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 133 - Right to appoint or remove directors as a member of a firmOE
    IIF 133 - Has significant influence or control as a member of a firmOE
  • 55
    102 Mitcham Road, Tooting, London, England
    Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 97 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 56
    4385, 13838623: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 57
    128 128 City Road, London, Ec1v 2nx, Lonndon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 58
    82 The Mall, Stratford, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 80 - director → ME
    2023-07-17 ~ now
    IIF 108 - secretary → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    WOODHILL ENGINEERING LTD - 2013-04-22
    44 Stratford Broadway, Stratford, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-25 ~ 2013-08-19
    IIF 73 - director → ME
  • 2
    Computech Solutions Ltd, 30 Bluebell Way, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-07-30 ~ 2010-10-30
    IIF 66 - director → ME
    2010-04-01 ~ 2010-10-30
    IIF 111 - secretary → ME
  • 3
    239 Cranbrook Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-24 ~ 2020-06-20
    IIF 88 - director → ME
    Person with significant control
    2019-06-24 ~ 2020-11-01
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 4
    353 Upper Balsall Heath Road, Office 601 Unit G3, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-30 ~ 2024-06-14
    IIF 22 - director → ME
  • 5
    149 Upper Tooting Road, London, England
    Corporate
    Equity (Company account)
    -4,237 GBP2023-05-31
    Officer
    2019-02-20 ~ 2021-11-01
    IIF 53 - director → ME
  • 6
    102 Mitcham Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,313 GBP2023-03-31
    Officer
    2023-02-02 ~ 2023-06-10
    IIF 52 - director → ME
    2021-06-21 ~ 2023-02-01
    IIF 101 - director → ME
    Person with significant control
    2023-03-03 ~ 2023-06-10
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    2021-06-21 ~ 2023-02-01
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
  • 7
    Flat 8 68 Hathaway Road, Croydon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-24 ~ 2024-10-26
    IIF 11 - director → ME
  • 8
    189 Marlborough Road, Romford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    436,978 GBP2023-10-31
    Officer
    2021-10-13 ~ 2024-09-03
    IIF 82 - director → ME
    2021-10-13 ~ 2024-09-03
    IIF 112 - secretary → ME
    Person with significant control
    2021-10-13 ~ 2024-09-03
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
  • 9
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2023-07-31
    Officer
    2023-08-04 ~ 2023-08-12
    IIF 63 - director → ME
    Person with significant control
    2023-08-04 ~ 2023-08-12
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 10
    75 Shelton Street Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-21 ~ 2025-01-04
    IIF 29 - director → ME
    Person with significant control
    2024-04-21 ~ 2025-01-05
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Has significant influence or control OE
  • 11
    82 The Mall, Stratford, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-16 ~ 2024-08-27
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 119 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 119 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 119 - Right to appoint or remove directors as a member of a firm OE
  • 12
    13-19 Derby Road, Croydon, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,135 GBP2023-07-31
    Person with significant control
    2021-08-02 ~ 2021-10-25
    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 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.