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

Waqar Ahmad

    Related profiles found in government register
  • Waqar Ahmad
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104325, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 1
  • Waqar Ahmad
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4156, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2
  • Mr Waqar Ahmad
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abid Manzil, Muhalla Kashmiri, Kot Lakhpat, Lahore Cantt, Lahore, 05450, Pakistan

      IIF 3
  • Waqar Ahmad
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc807381 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 4
  • Mr Waqar Ahmad
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Dandot, Tehsil Zafarwal, District Narowal, Zafarwal, Pakistan, 51670, Pakistan

      IIF 5
  • Mr Waqar Ahmad
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 4, House Number 38, Stanlake Road, London, W1 2HL, United Kingdom

      IIF 6
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr Waqar Ahmad
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Priory Road, Barking, IG11 9XL, England

      IIF 8
  • Mr Waqar Ahmad
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 9
  • Mr Waqar Ahmad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21 B1, Lda Flat Chenab Block, Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 10
  • Mr Waqar Ahmad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Baker Crescent, Dartford, DA1 2NF, England

      IIF 11
  • Waqar Ahmad
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Siri Ram Pura Dehror Muslmana Tehsil, Muridke District Shakhupura, 39000, Pakistan

      IIF 12
  • Mr Waqar Ahmad
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Soomro Street, Korang Road, Bani Gala, Islamabad, 44000, Pakistan

      IIF 13
  • Mr Waqar Ahmad
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 107 Mmr House, Mmr & Co 57 Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 14
  • Mr Waqar Ahmad
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 260, Olton Boulevard West, Birmingham, B11 3HE, England

      IIF 15
  • Mr Waqar Ahmad
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 16
  • Mr. Waqar Ahmad
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Hardinge Road, Liverpool, L19 4UW, England

      IIF 17
  • Hafiz Waqar Ahmad
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 18
  • Ishfaq Ahmad
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 108824, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 19
  • Ishfaq Ahmad
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 20
  • Mr Waqar Ahmad
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, 976a Central Park Housing Scheme, Lahore, 54000, Pakistan

      IIF 21
  • Mr Waqar Ahmad
    Pakistani born in April 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66, Mandeville Street, London, E5 0BP, England

      IIF 22
  • Waqar Ahmad
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street Fifth Floor London, London, W1W 5PF, United Kingdom

      IIF 23
  • Ahmad, Waqar
    Pakistani company director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104325, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 24
  • Ishfaq, Ahmad
    Pakistani manufacturer and retailer of leathe born in July 1990

    Resident in Pakistan

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

      IIF 25
  • Mr Ishfaq Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Clifton Road Coulsdon, London, CR5 2DU, United Kingdom

      IIF 26
  • Waqar Ahmad
    Pakistani born in March 1996

    Resident in Germany

    Registered addresses and corresponding companies
    • 14809880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Ishfaq Ahmad
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 143, Forest Lane, London, E7 9BB, United Kingdom

      IIF 28
  • Mr Hafiz Waqar Ahmad
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30 Howe Street, Salford, M7 2FS, England

      IIF 29
  • Mr Ishfaq Ahmad
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, 30 River Head Close London, River Head, E17 5PY, United Kingdom

      IIF 30
  • Mr Ishfaq Ahmad
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Dalkeith Road, Ilford, IG1 1JE, England

      IIF 31
  • Ahmad, Waqar
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abid Manzil, Muhalla Kashmiri, Kot Lakhpat, Lahore Cantt, Lahore, 05450, Pakistan

      IIF 32
  • Ahmad, Waqar
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65, Trevelyan Road, London, SW17 9LR, England

      IIF 33
  • Mr Ishfaq Ahmad
    Pakistani born in July 1980

    Resident in Pakistan

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

      IIF 34
  • Mr Waqar Ahmad
    Palestinian born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 107 Mmr House, Mmr & Co, 57 Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 35
  • Ahmad, Ishfaq
    Pakistani director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, 30 River Head Close London, River Head, E17 5PY, United Kingdom

      IIF 36
  • Ahmad, Ishfaq
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Dalkeith Road, Ilford, IG1 1JE, England

      IIF 37
  • Ahmad, Waqar
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4156, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 38
  • Ahmad, Waqar
    Pakistani company director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Dandot, Tehsil Zafarwal, District Narowal, Zafarwal, Pakistan, 51670, Pakistan

      IIF 39
  • Ahmad, Waqar
    Pakistani business born in April 1992

    Resident in Pakistan

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

      IIF 40
  • Ahmad, Waqar
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 4, House Number 38, Stanlake Road, London, W1 2HL, United Kingdom

      IIF 41
  • Ahmad, Waqar
    Pakistani accountant born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Priory Road, Barking, IG11 9XL, England

      IIF 42
  • Ahmad, Waqar
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 43
  • Ahmad, Waqar
    Pakistani owner born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21 B1, Lda Flat Chenab Block, Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 44
  • Ahmad, Waqar
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Baker Crescent, Dartford, DA1 2NF, England

      IIF 45
  • Ahmad, Ishfaq
    Pakistani farmer born in July 1980

    Resident in Pakistan

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

      IIF 46
  • Ahmad, Ishfaq
    Pakistani company director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 108824, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 47
  • Ahmad, Ishfaq
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 48
  • Ahmad, Waqar
    Pakistani commercial director born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Soomro Street, Korang Road, Bani Gala, Islamabad, 44000, Pakistan

      IIF 49
  • Ahmad, Waqar
    Pakistani director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 184, Hob Hey Lane, Culcheth, Warrington, WA3 4NS, England

      IIF 50
  • Ahmad, Waqar
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Bradford Street, Bolton, BL2 1HT, England

      IIF 51
  • Ahmad, Waqar
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 260, Olton Boulevard West, Birmingham, B11 3HE, England

      IIF 52
  • Ahmad, Waqar
    Pakistani business person born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 53
  • Mr Ahmad Ishfaq
    Pakistani born in July 1990

    Resident in Pakistan

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

      IIF 54
  • Mr Waqar Ahmad
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 55
  • Ahmad, Waqar
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc807381 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 56
  • Ahmad, Waqar, Hafiz
    Pakistani managing director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 57
  • Mr, Waqar Ahmad
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 175, Chinn Brook Road, Birmingham, B13 0NB, England

      IIF 58
  • Ahmad, Ishfaq
    Pakistani company director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 143, Forest Lane, London, E7 9BB, United Kingdom

      IIF 59
  • Ahmad, Waqar
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Siri Ram Pura Dehror Muslmana Tehsil, Muridke District Shakhupura, 39000, Pakistan

      IIF 60
  • Ahmad, Waqar
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, 976a Central Park Housing Scheme, Lahore, 54000, Pakistan

      IIF 61
  • Ahmad, Waqar
    Pakistani director born in April 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66, Mandeville Street, London, E5 0BP, England

      IIF 62
  • Ahmad, Hafiz Waqar
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30 Howe Street, Salford, M7 2FS, England

      IIF 63
  • Dr Waqar Ahmad
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 241, Woodland Walk, Aldershot, GU12 4FQ, England

      IIF 64 IIF 65
    • Brookside, Wexham Street, Wexham, Slough, SL3 6NX, England

      IIF 66
  • Mr Ishfaq Ahmad
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 67
  • Waqar Ahmad Ghulam Yasin
    Pakistani born in April 2004

    Resident in Pakistan

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

      IIF 68
  • Ahmad, Waqar
    Palestinian director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 107 Mmr House, Mmr & Co, 57 Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 69
  • Ahmad, Waqar
    Pakistani company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Office 11414, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 70
  • Ahmad, Waqar
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 124 City Road, 124 City Road, Londen, EC1V 2NX, United Kingdom

      IIF 71
  • Mr Waqar Ahmad
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140b, Queens Road, Beeston, Nottingham, NG9 2FF, United Kingdom

      IIF 72
  • Ahmad, Ishfaq
    Pakistani business executive born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 73
  • Ahmad, Waqar
    Pakistani director born in March 1996

    Resident in Germany

    Registered addresses and corresponding companies
    • 14809880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Ghulam Yasin, Waqar Ahmad
    Pakistani born in April 2004

    Resident in Pakistan

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

      IIF 75
  • Waqar, Ahmad
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 159, Great Stone Road, Manchester, M16 0HA, England

      IIF 76
  • Ahmad, Waqar
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 77
  • Mr Waqar Ahmad
    British born in April 1994

    Resident in United Kingdom

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

      IIF 78
  • Ahmad, Waqar, Mr,
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 175, Chinn Brook Road, Birmingham, B13 0NB, England

      IIF 79
  • Ahmad, Waqar
    British advertising consultant born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 56, Saxon Road, Southall, Middlesex, UB1 1QL, United Kingdom

      IIF 80
  • Ahmad, Waqar
    British manager born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 198, Wentworth Road, Southall, UB2 5TY, England

      IIF 81
  • Ahmad, Waqar
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Clifton Road Coulsdon, London, CR5 2DU, United Kingdom

      IIF 82
  • Ahmad, Waqar
    Pakistani director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140b, Queens Road, Beeston, Nottingham, NG9 2FF, United Kingdom

      IIF 83
  • Ahmad, Waqar
    British software developer born in April 1994

    Resident in United Kingdom

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

      IIF 84
  • Ahmad, Waqar, Dr
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brookside, Wexham Street, Wexham, Slough, Berkshire, SL3 6NX, United Kingdom

      IIF 85
    • Brookside, Wexham Street, Wexham, Slough, SL3 6NX, England

      IIF 86
  • Ahmad, Waqar, Dr
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 241, Woodland Walk, Aldershot, Hampshire, GU12 4FQ, England

      IIF 87
  • Ahmad, Waqar, Dr
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 241 Woodland Walk, Aldershot, GU12 4FQ, England

      IIF 88
  • Ahmad, Waqar, Mr.
    Pakistani born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Hardinge Road, Liverpool, L19 4UW, England

      IIF 89
  • Mrs Shakeela Waqar Ahmad
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brookside, Wexham Street, Wexham, Slough, Berkshire, SL3 6NX, United Kingdom

      IIF 90
    • Brookside, Wexham Street, Wexham, Slough, SL3 6NX, England

      IIF 91
  • Ahmad, Waqar

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

      IIF 92
    • 198, Wentworth Road, Southall, UB2 5TY, England

      IIF 93
  • Ahmad, Waqar, Dr
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookside, Wexham Street, Wexham,slough, Buckinghamshire, SL3 6NX, United Kingdom

      IIF 94
  • Ahmad, Shakeela Waqar
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brookside, Wexham Street, Wexham, Slough, Berkshire, SL3 6NX, United Kingdom

      IIF 95
    • Brookside, Wexham Street, Wexham, Slough, SL3 6NX, England

      IIF 96 IIF 97
child relation
Offspring entities and appointments
Active 42
  • 1
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    Flat 4 29d North Brook Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Office 15099 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    22 Hardinge Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -878 GBP2024-10-31
    Officer
    2023-10-05 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    11 Bradford Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    2025-08-17 ~ now
    IIF 51 - Director → ME
  • 8
    4385, 15378712 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    175 Chinn Brook Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    Unit 108824 Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    143 Forest Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    Brookside Wexham Street, Wexham, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -68,408 GBP2024-03-31
    Officer
    2022-01-21 ~ now
    IIF 85 - Director → ME
    2019-02-04 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Brookside Wexham Street, Wexham, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-05-01 ~ now
    IIF 94 - Director → ME
  • 14
    Brookside Wexham Street, Wexham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,596 GBP2024-04-30
    Officer
    2023-04-02 ~ now
    IIF 97 - Director → ME
    IIF 86 - Director → ME
    Person with significant control
    2023-04-02 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 15
    30 30 River Head Close London, River Head, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 16
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 18
    241 Woodland Walk, Aldershot, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 19
    260 Olton Boulevard West, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 20
    Office 654 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    4385, 14809880 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 22
    61 Dalkeith Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 23
    198 Wentworth Road, Southall
    Dissolved Corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 81 - Director → ME
    2013-06-24 ~ dissolved
    IIF 93 - Secretary → ME
  • 24
    Flat 4 House Number 38, Stanlake Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 25
    59 Baker Crescent, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    140b Queens Road, Beeston, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    184 Hob Hey Lane, Culcheth, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,787 GBP2021-11-30
    Officer
    2020-03-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    104325 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 29
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 30
    65 Trevelyan Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 33 - Director → ME
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 84 - Director → ME
    2024-01-02 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 33
    63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 34
    4385, 15430185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 35
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 36
    52 Clifton Road Coulsdon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 37
    19 Franklins Croft, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 38
    66 Mandeville Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 39
    Office 1582 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 40
    Flat 13j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 41
    Brookside, Wexham Street, Slough, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-01-25 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    4385, 09691115: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ 2015-12-05
    IIF 76 - Director → ME
  • 2
    Office 11414 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ 2025-06-12
    IIF 70 - Director → ME
  • 3
    IMPACTS INVESTMENT, MANAGEMENT, PROFESSIONAL AND COMPUTER TECHNOLOGY SOLUTIONS LTD - 2025-05-30
    471 Garretts Green Lane, Office-12, Space Station, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-04-25 ~ 2025-05-29
    IIF 49 - Director → ME
    Person with significant control
    2025-04-25 ~ 2025-05-29
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Brookside Wexham Street, Wexham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,596 GBP2024-04-30
    Person with significant control
    2023-04-02 ~ 2024-04-17
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 5
    8 Priory Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -577 GBP2024-04-30
    Officer
    2023-04-05 ~ 2024-05-10
    IIF 42 - Director → ME
    Person with significant control
    2023-04-05 ~ 2024-05-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    30 Howe Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-14 ~ 2020-12-01
    IIF 63 - Director → ME
    Person with significant control
    2020-09-14 ~ 2020-12-01
    IIF 29 - Has significant influence or control OE
  • 7
    56 Saxon Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    2014-12-01 ~ 2015-03-19
    IIF 80 - Director → ME
  • 8
    184 Hob Hey Lane, Culcheth, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,787 GBP2021-11-30
    Officer
    2019-11-11 ~ 2020-01-14
    IIF 69 - Director → ME
    Person with significant control
    2019-11-11 ~ 2020-01-14
    IIF 35 - Has significant influence or control OE
  • 9
    Brookside, Wexham Street, Slough, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2013-12-17 ~ 2019-01-02
    IIF 87 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.