logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Asad

    Related profiles found in government register
  • Ali, Asad
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oak Close, Birmingham, B17 9AW, England

      IIF 1
    • Studio 9, 50-54 St. Pauls Square, Birmingham, B3 1QS, England

      IIF 2
    • Trigate, Kpk Security Ltd, Trigate, 210-222 Hagley Road West. Oldbury, Birmingham, Westmidlands, B68 0NP, United Kingdom

      IIF 3
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 4
  • Ali, Asad
    British business born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a Blackthorn House, St Pauls Square, St Pauls Square, Birmingham, B3 1RL, England

      IIF 5
  • Ali, Asad
    British free lancer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hspf, 222-f Comer Business & Innovation Centre Building, Oakleigh Road South New South Gate, London, N11 1NP, United Kingdom

      IIF 6
  • Ali, Asad
    British lecturer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 155 Sladefield Road, Wahshwood Hetah, Birmingham, B8 2SY, England

      IIF 7
  • Ali, Asad
    Pakistani self employed born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, York Road, Birmingham, B28 8BA, England

      IIF 8
  • Mr Asad Ali
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 155 Sladefield Road, Wahshwood Hetah, Birmingham, B8 2SY, England

      IIF 9
    • Studio 9, 50-54 St. Pauls Square, Birmingham, B3 1QS, England

      IIF 10
    • Suite 2a Blackthorn House, St Pauls Square, St Pauls Square, Birmingham, B3 1RL, England

      IIF 11
    • Trigate, Kpk Security Ltd, Trigate, 210-222 Hagley Road West. Oldbury, Birmingham, Westmidlands, B68 0NP, United Kingdom

      IIF 12
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 13
    • Hspf, 222-f Comer Business & Innovation Centre Building, London, N11 1NP, United Kingdom

      IIF 14
  • Iqbal, Shahid
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 177 Heather Road, Small Heath, Birmingham, West Midlands, B10 9TD

      IIF 15
  • Iqbal, Shahid
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Berkeley Street, London, W1J 8DJ, England

      IIF 16
  • Iqbal, Shahid
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Mount Road, London, NW4 3QA, England

      IIF 17
  • Iqbal, Shahid
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 62 Bolingbroke Street, Bradford, BD5 9NL, England

      IIF 18
  • Iqbal Baig, Shahid
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cole Street Studios, 6-8 Cole Street, London, SE1 4YH, England

      IIF 19
  • Mr Shahid Iqbal
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 177 Heather Rd, Small Heath, Birmingham, B10 9TD

      IIF 20
  • Mr Shahid Iqbal
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Mount Road, London, NW4 3QA, England

      IIF 21
  • Mr Shahid Iqbal
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 62 Bolingbroke Street, Bradford, BD5 9NL, England

      IIF 22
  • Iqbal, Shahid
    Pakistani born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, Birchtree Avenue, Peterborough, PE1 4HN, England

      IIF 23
  • Iqbal, Shahid
    Pakistani director born in August 1978

    Resident in England

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

      IIF 24
  • Iqbal, Shahid
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Avon Road, Manchester, M19 1HA, England

      IIF 25
  • Iqbal, Shahid
    Pakistani businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 47 Devonshire Point, 41 Devonshire Road, Eccles Manchester, M30 0SW, England

      IIF 26
    • 101 Oldham Road, Failsworth Skillforce, Manchester, M35 0BH, England

      IIF 27
  • Iqbal, Shahid
    Pakistani president born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mortimer Row, Bradford, BD3 8LN, England

      IIF 28
  • Iqbal, Shahid
    Pakistani born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 100, Guildford Avenue, Feltham, TW13 4EW, England

      IIF 29
  • Iqbal, Shahid
    Pakistani company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Station Parade, Uxbridge Road, London, W5 3LD, England

      IIF 30
  • Iqbal, Shahid
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 82, Station Road, London, NW4 3ST, England

      IIF 31
  • Iqbal, Shahid
    Pakistani director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 320a, Ashley Road, Parkstone, Poole, Dorset, BH14 9DF, England

      IIF 32
  • Iqbal, Shahid
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Bury Road, Rawtenstall, Rossendale, BB4 6DD, United Kingdom

      IIF 33
  • Iqbal, Shahid
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Holycroft Street, Keighley, BD21 1PT, United Kingdom

      IIF 34
  • Iqbal, Shahid
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 83, Lewis Road, Mitcham, CR4 3DF, England

      IIF 35
  • Shahid Iqbal
    Australian born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 55 Eagle Way, Hampton Vale, Peterborough, PE7 8EL, England

      IIF 36
  • Iqbal, Shahid
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-21, Clayton Road, Hayes, UB3 1AX, United Kingdom

      IIF 37
    • 523, Uxbridge Road, Hayes, UB4 8HN, United Kingdom

      IIF 38
  • Iqbal, Shahid
    British propery born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Stromount Drive, Hayes, UB3 1RQ, United Kingdom

      IIF 39
  • Iqbal, Shahid
    British trader born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Stormount Drive, Hayes, UB3 1RQ, England

      IIF 40
  • Iqbal, Shahid
    United Kingdom director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16 Hurstfield Crescent, Hayes, Middlesex, UB4 8DN, England

      IIF 41
  • Iqbal, Shahid
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 228, High Street North, London, E12 6SB, United Kingdom

      IIF 42
  • Iqbal, Shahid
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Cranbrook Road, Ilford, Essex, IG1 4TD, United Kingdom

      IIF 43
    • 239, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 44
    • 25, Littlemoor Road, Ilford, Essex, IG1 1XZ

      IIF 45
    • 25, Littlemoor Road, Ilford, Essex, IG1 1XZ, United Kingdom

      IIF 46
    • 25, Littlemoor Road, Ilford, IG1 1XZ, United Kingdom

      IIF 47
    • 25, Littlemoor Road, Ilford, London, IG14TD, United Kingdom

      IIF 48
  • Iqbal, Shahid
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 49
  • Iqbal, Shahid
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 143, Uxbridge Road Wd3 7dw, Central London, WD3 7DW, United Kingdom

      IIF 50
  • Iqbal, Shahid
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Station Road, London, NW4 4PZ, United Kingdom

      IIF 51
  • Iqbal, Shahid
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Station Road, London, NW4 4PZ, England

      IIF 52
  • Iqbal, Shahid
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Park Road, London, NW8 7RG

      IIF 53
    • 2 A, Station Road, London, NW4 4PZ, England

      IIF 54
  • Iqbal, Shahid
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Choice Int'l Ltd,124, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Iqbal, Shahid
    Pakistani bussiness born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 938, Eastern Avenue Ilford, Ilford, IG2 7JB, United Kingdom

      IIF 56
  • Mr Shahid Iqbal
    Pakistani born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, Birchtree Avenue, Peterborough, PE1 4HN, England

      IIF 57
  • Mr Shahid Iqbal
    Pakistani born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 170, Church Road, Mitcham, CR4 3BW, England

      IIF 58
  • Mr Shahid Iqbal
    Pakistani born in August 1978

    Resident in England

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

      IIF 59
  • Mr Shahid Iqbal
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 47 Devonshire Point, 41 Devonshire Road, Eccles Manchester, M30 0SW, England

      IIF 60
    • 101 Oldham Road, Failsworth Skillforce, Manchester, M35 0BH, England

      IIF 61
    • 30, Avon Road, Manchester, M19 1HA, England

      IIF 62
  • Mr Shahid Iqbal
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mortimer Row, Bradford, BD3 8LN, England

      IIF 63
  • Iqbal, Shahid
    Canadian business born in December 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • 36, Kitty Murray Lane, Ancaster,ontario, Ontario, L9K 1K8, Canada

      IIF 64
  • Iqbal, Shahid
    Canadian director born in December 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • 5th Floor, 22 Eastcheap, London, EC3M 1EU, England

      IIF 65
  • Iqbal, Shahid
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Doctor Muhammad, Sharif Wali Rail Bazar Sharki, Abdul Hakim, 58150, Pakistan

      IIF 66
  • Iqbal, Shahid
    Pakistani company director born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170, Church Road, Mitcham, CR4 3BW, England

      IIF 67
  • Iqbal, Shahid
    Pakistani financial consultant born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 12, Street 1, Sector P-1, Phase 4, Peshawar, 25000, Pakistan

      IIF 68
  • Iqbal, Shahid
    Pakistani director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1281, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 69
  • Iqbal, Shahid
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Marden Crescent, Croydon, CR0 3ER, United Kingdom

      IIF 70
  • Iqbal, Shahid
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9380, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 71
  • Mr Shahid Iqbal
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Station Parade, Uxbridge Road, London, W5 3LD, England

      IIF 72
  • Mr Shahid Iqbal
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 82, Station Road, London, NW4 3ST, England

      IIF 73
  • Shahid Iqbal
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 523, Uxbridge Road, Hayes, UB4 8HN, United Kingdom

      IIF 74
  • Shahid Iqbal
    United Kingdom born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16 Hurstfield Crescent, Hayes, Middlesex, UB4 8DN, England

      IIF 75
  • Shahid Iqbal
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 76
  • Iqbal, Shahid

    Registered addresses and corresponding companies
    • 239, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 77
  • Iqbal, Shahid
    Pakistani self employed born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla, Sadique Colony, Dharki, District Ghotki, 65110, Pakistan

      IIF 78
  • Iqbal, Shahid
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 79
  • Iqbal, Shahid
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 325, F Block, Johar Town, 54000, Pakistan

      IIF 80
  • Iqbal, Shahid
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 81
  • Mr Shahid Iqbal
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Holycroft Street, Keighley, BD21 1PT, United Kingdom

      IIF 82
  • Mr Shahid Iqbal
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 83, Lewis Road, Mitcham, CR4 3DF, England

      IIF 83
  • Iqbal, Shahid
    Australian director born in March 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • 55, Eagle Way, Hampton Vale, Peterborough, PE7 8EL, England

      IIF 84
  • Iqbal, Shahid
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16501, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Iqbal, Shahid
    Pakistani director born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7a, Bishopsford Road, Morden, SM4 6BG, United Kingdom

      IIF 86
  • Shahid Iqbal
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1281, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 87
  • Shahid Iqbal
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9380, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • Iqbal Baig, Shahid
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Svs House, Oliver Grove, London, SE25 6EJ, United Kingdom

      IIF 89
  • Iqbal, Shahid
    Canadian other business activity born in December 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14/2, Sarwar Road, Cantt, LAHORE, Pakistan

      IIF 90
    • 40, Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 91
  • Iqbal, Shahid
    Pakistani director born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2923, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 92
  • Mr Shahid Iqbal
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-21, Clayton Road, Hayes, UB3 1AX, United Kingdom

      IIF 93
  • Mr Shahid Iqbal
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 143, Uxbridge Road Wd3 7dw, Central London, WD3 7DW, United Kingdom

      IIF 94
  • Mr Shahid Iqbal
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Park Road, London, NW8 7RG

      IIF 95
    • 2 A, Station Road, London, NW4 4PZ, England

      IIF 96
    • 2a, Station Road, London, NW4 4PZ, England

      IIF 97
    • 2a, Station Road, London, NW4 4PZ, United Kingdom

      IIF 98
  • Shahid Iqbal
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 99
  • Shahid Iqbal
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 100
  • Mr Shahid Iqbal
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Choice Int'l Ltd,124, City Road, London, EC1V 2NX, United Kingdom

      IIF 101
  • Shahid Iqbal
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16501, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 102
  • Shahid Iqbal
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7a, Bishopsford Road, Morden, SM4 6BG, United Kingdom

      IIF 103
  • Iqbal, Shahid
    Pakistani security services born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 104
  • Iqbal, Shahid
    Pakistani self employed born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-18, Wilbraham Road, Manchester, M14 6JY, United Kingdom

      IIF 105
  • Mr Shahid Iqbal
    Canadian born in December 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • 36, Kitty Murray Lane, Ancaster,ontario, Ontario, L9K 1K8, Canada

      IIF 106
    • 5th Floor, 22 Eastcheap, London, EC3M 1EU, England

      IIF 107
  • Mr Shahid Iqbal
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Doctor Muhammad, Sharif Wali Rail Bazar Sharki, Abdul Hakim, 58150, Pakistan

      IIF 108
    • 240, Overndale Road, Bristol, BS16 2RG, England

      IIF 109
  • Mr Shahid Iqbal
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Marden Crescent, Croydon, CR0 3ER, United Kingdom

      IIF 110
  • Shahid Iqbal
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2923, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 111
  • Mr Shahid Iqbal
    Pakistani born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla, Sadique Colony, Dharki, District Ghotki, 65110, Pakistan

      IIF 112
  • Mr Shahid Iqbal
    Australian born in March 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • 55, Eagle Way, Hampton Vale, Peterborough, PE7 8EL, England

      IIF 113
  • Mr Shahid Iqbal Baig
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cole Street Studios, 6-8 Cole Street, London, SE1 4YH, England

      IIF 114
    • Svs House, Oliver Grove, London, SE25 6EJ, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 54
  • 1
    Unit 2 Holycroft Street, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 2
    SHAHID A1 PHONE CITY LTD - 2018-09-21
    Flat 47 Devonshire Point 41 Devonshire Road, Eccles Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -921 GBP2019-05-31
    Officer
    2018-05-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 3
    82 Station Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 4
    155 Sladefield Road Wahshwood Hetah, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    392 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 6
    BASONS PESTCONTROL LTD - 2025-08-19
    26 Birchtree Avenue, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 7
    31 York Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 8 - Director → ME
  • 8
    Choice Int'l Ltd,124, City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 9
    101 Oldham Road Failsworth Skillforce, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 10
    143 Uxbridge Road Wd3 7dw, Central London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 11
    3 Waterside Drive, Langley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2022-08-10 ~ now
    IIF 1 - Director → ME
  • 12
    170 Church Road, Mitcham, England
    Active Corporate (2 parents)
    Person with significant control
    2023-11-15 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 13
    Hspf 222-f Comer Business & Innovation Centre Building, Oakleigh Road South New South Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    KPK INTEGRATED SERVICES LTD - 2023-06-02
    KPKMANAGEMNT LIMITED - 2023-02-24
    Studio 9 50-54 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-10-31
    Officer
    2022-10-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    523 Uxbridge Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 16
    Plot No. B6455 Saja, Sharjah, 5153, United Arab Emirates
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-08-09 ~ now
    IIF 80 - Director → ME
  • 17
    Trigate Kpk Security Ltd, Trigate, 210-222 Hagley Road West. Oldbury, Birmingham, Westmidlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    103,445 GBP2024-11-30
    Officer
    2024-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    11-21 Clayton Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 19
    22 Wilsden Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-12-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-12-11 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 20
    2 A Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -325 GBP2022-05-31
    Officer
    2020-05-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 21
    157 Richmond Road, Ilford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-01-30 ~ dissolved
    IIF 68 - Director → ME
  • 22
    Svs House, Oliver Grove, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-02 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 23
    177 Heather Rd, Small Heath, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    15,852 GBP2024-03-31
    Officer
    2003-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    40 Plymouth Road, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 56 - Director → ME
  • 25
    Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    55 Eagle Way Hampton Vale, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    55 Eagle Way, Hampton Vale, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2021-03-09 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    CONTROL YOUR PEST LIMITED - 2022-12-29
    2a Station Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,344 GBP2024-12-31
    Officer
    2016-12-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 29
    REGENCY CHAUFFEURS LTD - 2018-04-05
    CONNECT CARRIAGES LIMITED - 2016-12-05
    Cole Street Studios, 6-8 Cole Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,945 GBP2024-10-31
    Officer
    2013-10-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 30
    818 Manchester Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,010 GBP2024-11-30
    Officer
    2018-11-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 22 - Has significant influence or controlOE
  • 31
    5th Floor 22 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 32
    30 Avon Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 33
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 79 - Director → ME
  • 34
    16-18 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-10 ~ dissolved
    IIF 105 - Director → ME
  • 35
    Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-04 ~ dissolved
    IIF 104 - Director → ME
  • 36
    7a Bishopsford Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 37
    28 Mortimer Row, Bradford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-05-07 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 38
    4385, 14376809 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 39
    240 Overndale Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    215 GBP2024-02-29
    Officer
    2022-02-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 40
    31 Stormount Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 40 - Director → ME
  • 41
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 42
    Suite 2923 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-02-18
    Officer
    2023-04-05 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 43
    4385, 15218171 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 44
    Flat No 178, 31 Endsleigh Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 45
    Office 16501 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 46
    83 Lewis Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 47
    31 Stromount Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 39 - Director → ME
  • 48
    146 Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    747 GBP2018-04-30
    Officer
    2017-04-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 95 - Has significant influence or control as a member of a firmOE
  • 49
    266 Lozells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 76 - Right to appoint or remove directorsOE
  • 50
    Svs House, Oliver Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 51
    2a Station Parade, Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -139 GBP2015-11-30
    Officer
    2014-12-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 52
    WENTWORTH FURNITURE LTD - 2012-07-03
    190 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 46 - Director → ME
  • 53
    Unit 44, 19b Moor Road, Broadstone
    Dissolved Corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 32 - Director → ME
  • 54
    1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-04 ~ now
    IIF 81 - Director → ME
Ceased 18
  • 1
    Crown Works, Luton Street, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,250 GBP2020-09-30
    Officer
    2018-11-17 ~ 2019-06-17
    IIF 33 - Director → ME
  • 2
    WENTWORTH COLLEGE OF LONDON LIMITED - 2011-10-21
    61 Tallon Road, Hutton, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-14 ~ 2012-01-01
    IIF 44 - Director → ME
    2010-01-14 ~ 2012-01-02
    IIF 77 - Secretary → ME
  • 3
    2-4 Eastern Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-01 ~ 2011-03-31
    IIF 43 - Director → ME
  • 4
    304 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-08-14 ~ 2021-05-02
    IIF 64 - Director → ME
    Person with significant control
    2020-08-14 ~ 2021-05-02
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-19 ~ 2013-03-15
    IIF 16 - Director → ME
  • 6
    Iveco House, Station Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    2012-07-12 ~ 2013-01-31
    IIF 48 - Director → ME
  • 7
    170 Church Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    2024-05-25 ~ 2025-07-16
    IIF 67 - Director → ME
  • 8
    Trigate Kpk Security Ltd, Trigate, 210-222 Hagley Road West. Oldbury, Birmingham, Westmidlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    103,445 GBP2024-11-30
    Officer
    2022-02-03 ~ 2023-07-19
    IIF 5 - Director → ME
    Person with significant control
    2022-05-12 ~ 2022-05-12
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LION ALTERNATIVE ENERGY CONSULTING LIMITED - 2014-02-10
    EXPORT FINANCE CORPORATION LTD - 2013-08-14
    5th Floor 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,969 GBP2024-01-31
    Officer
    2014-02-06 ~ 2014-07-09
    IIF 91 - Director → ME
  • 10
    2a Station Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,936 GBP2024-05-31
    Officer
    2020-05-21 ~ 2024-02-09
    IIF 52 - Director → ME
    Person with significant control
    2020-05-21 ~ 2024-02-09
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 11
    100 Guildford Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    2024-09-22 ~ 2025-11-01
    IIF 29 - Director → ME
  • 12
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-04-30 ~ 2025-05-14
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 13
    240 Overndale Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    215 GBP2024-02-29
    Person with significant control
    2022-02-03 ~ 2024-02-28
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 14
    228 High Street North, Eastham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,071 GBP2025-03-31
    Officer
    2012-10-08 ~ 2012-10-18
    IIF 42 - Director → ME
  • 15
    40 Gracechurch Street, Iplan, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-08 ~ 2015-11-06
    IIF 90 - Director → ME
  • 16
    CARS IMPORT EXPORT SPECIALIST LTD - 2011-05-26
    239 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-22 ~ 2011-05-31
    IIF 47 - Director → ME
  • 17
    65 Northbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    3,731 GBP2024-05-31
    Officer
    2009-06-01 ~ 2010-12-15
    IIF 45 - Director → ME
  • 18
    1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-06-04 ~ 2025-06-18
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 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.