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

Shahzad, Ahmad

    Related profiles found in government register
  • Shahzad, Ahmad
    Pakistani director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Hockwell Ring, Luton, LU4 9NJ, England

      IIF 1
  • Shahzad, Ahmad
    Pakistani taxi driver born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Titian Avenue, Bushey Heath, WD23 4GB, England

      IIF 2
  • Ahmad, Shahzad
    Pakistani business person born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Flat 2 3rd Floor, 220 Edgware Road, London, W2 1DH, England

      IIF 3
  • Shahzad, Ahmad
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5592, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 4
  • Shahzad, Ahmad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3616, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Mr Shahzad Ahmad
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Flat 2 3rd Floor, 220 Edgware Road, London, W2 1DH, England

      IIF 6
  • Shahzad, Ahmad
    Pakistani retail born in June 1993

    Resident in Pakistan

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

      IIF 7
  • Ahmad, Shahzad
    Pakistani company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Kimberley Road, Canning Town, London, E16 4NT, England

      IIF 8
  • Ahmad, Shahzad
    Pakistani security born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Foxglove Close, Rushden, Northamptonshire, NN10 0TS, England

      IIF 9
  • Ahmad Shahzad
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Hockwell Ring, Luton, LU4 9NJ, England

      IIF 10
  • Shahzad, Ahmad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4568, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Mr Shahzad Ahmad
    Pakistani born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Kimberley Road, Canning Town, London, E16 4NT, England

      IIF 12
  • Ahmad, Shahzad
    Belgian company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Beckenham Road, Manchester, M8 9AD, England

      IIF 13
  • Ahmad, Shahzad
    Pakistani director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3948, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 14
  • Ahmad, Shahzad
    Pakistani digital marketing born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 15
  • Ahmad, Shahzad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc792855 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 16
  • Ahmad, Shahzad
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, E Block Sabzazar, Lahore, 54000, Pakistan

      IIF 17
  • Ahmad, Shahzad
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45p, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 18
  • Shahzad Ahmad
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3948, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 19
  • Shahzad Ahmad
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc792855 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 20
  • Ahmad, Shahzad
    Pakistani business executive born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, Osidge Lane, London, N14 5JG, United Kingdom

      IIF 21
  • Ahmad, Shahzad
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#40, H#40 Drass Road Saray Ambwan Wali Baghban Pura, H#40 Drass Road Saray Ambwan Wali Baghban Pura, Lahore, Punjab, 54920, Pakistan

      IIF 22
  • Ahmad, Shahzad
    Pakistani director born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Naroki Thatha Muhallah Purni Mandi, Chunian Road, Pattoki, 55300, Pakistan

      IIF 23
  • Ahmad, Shahzad
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bait Bhattian, Po Qaboola, Arifwala, 57450, Pakistan

      IIF 24
  • Ahmad, Shahzad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15238387 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Ahmad, Shahzad
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Near, Old Chungi No 11, Street No 2, Muhala Ansar Colony, Multan, 60000, Pakistan

      IIF 26
  • Shahzad Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15238387 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Ahmad, Shahzad
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 637, High Road Leytonstone, London, E11 4RD, England

      IIF 28
  • Ahmad, Shahzad
    British accountant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Alfred Villas, Barrett Road, London, E17 3NB, England

      IIF 29
    • icon of address 637, High Road Leytonstone, London, E11 4RD, United Kingdom

      IIF 30
  • Ahmad, Shahzad
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Shahzad
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Alfred Villas, Barrett Road, London, E17 3NB, England

      IIF 44
    • icon of address 637, High Road Leytonstone, London, E11 4RD, England

      IIF 45 IIF 46
  • Ahmad, Shahzad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Edgehill Street, Reading, RG1 2PU, England

      IIF 47
  • Ahmad, Shahzad
    Pakistani director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 612, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Ahmad, Shahzad
    Pakistani director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1108, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 49
  • Shahzad Ahmad
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 612, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Ahmad, Shahzad
    Pakistani company director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72, Chapel Street, Levenshulme, Manchester, M19 3GH, United Kingdom

      IIF 51
  • Ahmad Shahzad
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5592, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Mr Shahzad Ahmad
    Belgian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Beckenham Road, Manchester, M8 9AD, England

      IIF 53
  • Mr Shahzad Ahmad
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 54
  • Mr Shahzad Ahmad
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, E Block Sabzazar, Lahore, 54000, Pakistan

      IIF 55
  • Mr Shahzad Ahmad
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45p, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 56
  • Ahmad, Shahzad
    Pakistani director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Dalmeny Avenue, Huddersfield, West Yorkshire, HD4 5NN, United Kingdom

      IIF 57
  • Mr Shahzad Ahmad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#40, H#40 Drass Road Saray Ambwan Wali Baghban Pura, H#40 Drass Road Saray Ambwan Wali Baghban Pura, Lahore, Punjab, 54920, Pakistan

      IIF 58
  • Mr Shahzad Ahmad
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Naroki Thatha Muhallah Purni Mandi, Chunian Road, Pattoki, 55300, Pakistan

      IIF 59
  • Mr Shahzad Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bait Bhattian, Po Qaboola, Arifwala, 57450, Pakistan

      IIF 60
  • Mr Shahzad Ahmad
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Near, Old Chungi No 11, Street No 2, Muhala Ansar Colony, Multan, 60000, Pakistan

      IIF 61
  • Mr Ahmad Shahzad
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3616, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Mr Shahzad Ahmad
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 637, High Road Leytonstone, London, E11 4RD, England

      IIF 63
  • Mr Shahzad Ahmad
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shahzad Ahmad
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Edgehill Street, Reading, RG1 2PU, England

      IIF 80
  • Mr Shahzad Ahmad
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1108, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 81
  • Mr. Shahzad Ahmad
    Pakistani born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5, Street No 13, Block Z, Madina Town, Faisalabad, 38000, Pakistan

      IIF 82
  • Ahmad, Shahzad
    Pakistani director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chalwell Ridge, Milton Keynes, MK5 7HN, United Kingdom

      IIF 83
  • Ahmad, Shahzad
    Pakistani marketing services born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Brunel Road, Walthamstow, London, E17 8SA, England

      IIF 84
  • Ahmad, Shahzad
    Pakistani self employeed born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 152b, Hoe Street Walthamstow, London, E17 4QR, United Kingdom

      IIF 85
  • Ahmad, Shahzad, Mr.
    Pakistani director born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5, Street No 13, Block Z, Madina Town, Faisalabad, 38000, Pakistan

      IIF 86
  • Ahmad Shahzad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4568, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 87
  • Mr Ahmad Shahzad
    Pakistani born in June 1993

    Resident in Pakistan

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

      IIF 88
  • Mr Shahzad Ahmad
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72, Chapel Street, Levenshulme, Manchester, M19 3GH, United Kingdom

      IIF 89
  • Shahzad, Ahmad

    Registered addresses and corresponding companies
    • icon of address 13, Titian Avenue, Bushey Heath, WD23 4GB, England

      IIF 90
  • Shahzad Ahmad
    Pakistani born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chalwell Ridge, Milton Keynes, MK5 7HN, United Kingdom

      IIF 91
  • Mr Shahzad Ahmad
    Pakistani born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Dalmeny Avenue, Huddersfield, HD4 5NN, United Kingdom

      IIF 92
  • Ahmad, Shahzad
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 520b, High Road Leytonstone, London, E11 4PB, England

      IIF 93
  • Ahmad, Shahzad
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Edgehill Street, Reading, RG1 2PU, United Kingdom

      IIF 94
  • Mr. Shahzad Ahmad
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Old London Road, Kingston Upon Thames, England, London, KT2 6QF, United Kingdom

      IIF 95
  • Ahmad, Shahzad

    Registered addresses and corresponding companies
    • icon of address 637, High Road Leytonstone, London, E11 4RD, England

      IIF 96
  • Mr Shahzad Ahmad
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 637, High Road Leytonstone, London, E11 4RD, England

      IIF 97
  • Mr Shahzad Ahmad
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 520b, High Road Leytonstone, London, E11 4PB, England

      IIF 98
  • Mr Shahzad Ahmad
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Edgehill Street, Reading, RG1 2PU, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 7 Kimberley Road, Canning Town, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -382 GBP2025-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 14297005 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 637 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 4
    icon of address 637 High Road Leytonstone, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 637 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    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
  • 6
    icon of address Shahzad Ahmad, 637 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 30 - Director → ME
  • 7
    A&TPLANNINGUK LTD - 2016-03-30
    icon of address 637 High Road Leytonstone High Road Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,276 GBP2024-05-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-06-09 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,790 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 72 Chapel Street, Levenshulme, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 48 Old London Road, Kingston Upon Thames, England, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 637 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,172 GBP2025-01-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 75 Edgehill Street, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 637 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71 Balmoral Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2012-04-03 ~ dissolved
    IIF 90 - Secretary → ME
  • 16
    icon of address 637 High Road Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103 GBP2023-02-28
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 637 High Road Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,812 GBP2024-01-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address Whitechapel Business Centre, 234-236 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 43 - Director → ME
  • 19
    icon of address 43 Foxglove Close, Rushden, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address 121 Hockwell Ring, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 637 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 4385, 14348092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 31 Dalmeny Avenue, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 15380293 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 637 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 26
    icon of address 338a Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 3 Chalwell Ridge, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 28
    MOTO X 365 INTERNATIONAL LIMITED - 2025-06-04
    icon of address 220 Flat 2 3rd Floor, 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 152 Kemp House, 160 City Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 14150946 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 26 Beckenham Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Office 612 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 637 High Road Leytonstone, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 75 Edgehill Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 637 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 520 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    TECHSMITH LIMITED - 2010-06-17
    icon of address 36 Osidge Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-08 ~ dissolved
    IIF 21 - Director → ME
  • 39
    OZ WORKS CAR RENOVATION ARTS LTD - 2024-07-25
    icon of address 338a Regents Park Road, Office 3 And 4, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 40
    icon of address 4385, 15012988 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 24238, Sc792855 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 637 High Road Leytonstone, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 55 Brunel Road, Walthamstow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 84 - Director → ME
  • 44
    icon of address Flat 2 152b, Hoe Street Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 85 - Director → ME
  • 45
    icon of address 4385, 14151648: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Unit N/2/45p Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4385, 15346508 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 4385, 15238387 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4385, 13998122 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    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
  • 51
    icon of address 637 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 507b High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-02 ~ 2019-02-04
    IIF 44 - Director → ME
  • 2
    icon of address 338a Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-08-01 ~ 2024-09-01
    IIF 32 - Director → ME
  • 3
    icon of address 637 High Road Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-06-01 ~ 2025-03-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2025-03-01
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 4
    OZ WORKS CAR RENOVATION ARTS LTD - 2024-07-25
    icon of address 338a Regents Park Road, Office 3 And 4, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-22 ~ 2024-07-23
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 5
    icon of address 637 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,136 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-15 ~ 2022-06-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.