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

Hussain, Zakir, Mr.

    Related profiles found in government register
  • Hussain, Zakir, Mr.
    British businessman born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 32, Lawrence Road, Liverpool, L15 0EG, United Kingdom

      IIF 1
  • Hussain, Zakir, Mr.
    British estate agent born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, Lawrence Road, Liverpool, Merseyside, L15 0EG, England

      IIF 2
  • Hussain, Zakir
    British business person born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 3 IIF 4
  • Hussain, Zakir
    British businessman born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 5
    • 340, Brodie Avenue, Liverpool, Merseyside, L19 7NQ, United Kingdom

      IIF 6
  • Hussain, Zakir
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 340, Brodie Avenue, Liverpool, L19 7NQ, England

      IIF 7
  • Hussain, Zakir
    British management consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 8
  • Hussain, Zakir
    British real estate business born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 9
  • Hussain, Zakir
    British education consultant born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Old Montague Street, London, E1 5NL, United Kingdom

      IIF 10
  • Hussain, Zakir
    British lawyer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Flower & Dean Walk, London, E1 6QT

      IIF 11
  • Hussain, Zakir
    British solicitor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5 Thrawl Street, London, E1 6RT

      IIF 12
    • 12-14, Vallance Road, 1st Floor, London, E1 5HR, England

      IIF 13
    • 36 Flower And Dean Walk, London, E1 6QT

      IIF 14
  • Hussain, Zakir
    British travel born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 77, Old Montague Street, London, E1 5NL, England

      IIF 15
  • Hussain, Zakir
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11 Ramar House, Hanbury Street, London, E1 5JH, England

      IIF 16
    • 14, Crayford Close, London, E6 5SS, England

      IIF 17
    • First Floor, 94, Whitechapel Road, London, E1 1JQ, England

      IIF 18
    • Flat 11, Ramar House, Hanbury Street, London, E1 5JH, United Kingdom

      IIF 19
  • Hussain, Zakir
    British warehouse operative born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 2 Unit R2 Redhouse, Lower Dunton Road, Bulphan, Upminster, RM14 3TD, England

      IIF 20
  • Hussain, Zakir
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 216, Whitechapel Road, London, E1 1BJ, United Kingdom

      IIF 21
    • Rourke House, Watermans Business Park, The Causeway, Staines-upon-thames, Surrey, TW18 3BA, England

      IIF 22
  • Hussain, Zakir
    British company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 43, Upton Lane, London, E7 9PA, England

      IIF 23
  • Hussain, Zakir
    British designer born in April 2000

    Resident in England

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

      IIF 24
  • Hussain, Zakir
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Davenant House, Old Montague Street, London, E1 5NT

      IIF 25
    • Flat 5, Davenant House, Old Montague Street, London, E1 5NT, United Kingdom

      IIF 26
  • Hussain, Zakir
    English director of company born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Davenant House, Old Montague Street, London, E1 5NT, United Kingdom

      IIF 27
  • Hussain, Zakir
    English manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 208 High Street South, Top Unit, London, E6 3RR, England

      IIF 28
  • Hussain, Zakir
    Bangladeshi accountant born in October 1989

    Resident in England

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

      IIF 29
  • Hussain, Zakir
    Bangladeshi director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2 Peninsular Close, Feltham, TW14 9SS, England

      IIF 30
  • Hussain, Zakir
    born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, Brodie Avenue, Liverpool, Merseyside, L19 7NQ, United Kingdom

      IIF 31
  • Hussain, Zakir
    British business executive born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, Brodie Avenue, Liverpool, L19 7NQ, England

      IIF 32
  • Hussain, Zakir
    British business person born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Crawford Avenue, Mossley Hill, Liverpool, L18 1DR, United Kingdom

      IIF 33
    • 340, Brodie Avenue, Liverpool, Merseyside, L19 7NQ, United Kingdom

      IIF 34
  • Hussain, Zakir
    British businessman born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Lawrence Road, Liverpool, L15 0EG, United Kingdom

      IIF 35
  • Hussain, Zakir
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 36
  • Hussain, Zakir
    British estate agent born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 37
  • Hussain, Zakir
    British property manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 9 46-54, Berwick Street, Liverpool, L6 9DZ, England

      IIF 38
  • Hussain, Zakir
    Indian businessman born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • 3, Hoskins Road, Oxted, RH8 9HT, United Kingdom

      IIF 39
  • Mr Zakir Hussain
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Zakir
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Vallance Road, London, E1 5HS, United Kingdom

      IIF 47
    • 12 Lovage Approach, London, E6 5UL

      IIF 48
  • Mr Zakir Hussain
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Old Montague Street, London, E1 5NL, United Kingdom

      IIF 49
  • Hussain, Zakir
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Old Montague Street, Davenant House, London, E1 5NT, England

      IIF 50
  • Mr Zakir Hussain
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Crayford Close, London, E6 5SS, England

      IIF 51
  • Mr Zakir Hussain
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 216, Whitechapel Road, London, E1 1BJ, United Kingdom

      IIF 52
    • Rourke House, Watermans Business Park, The Causeway, Staines-upon-thames, Surrey, TW18 3BA, England

      IIF 53
  • Mr Zakir Hussain
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 43, Upton Lane, London, E7 9PA, United Kingdom

      IIF 54
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Hussain, Zakir

    Registered addresses and corresponding companies
    • 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 56
    • 12-14, Vallance Road, 1st Floor, London, E1 5HR, England

      IIF 57
    • 208 High Street South, Top Unit, London, E6 3RR, England

      IIF 58
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • 77, Old Montague Street, London, E1 5NL, England

      IIF 61 IIF 62
    • Flat 11, Ramar House, Hanbury Street, London, E1 5JH, England

      IIF 63
    • Flat 5, Davenant House, Old Montague Street, London, E1 5NT, United Kingdom

      IIF 64
  • Hussain, Zakir
    Portuguese director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Sherman House, Flat 11, Aberfeldy Street, London, E14 0NQ, United Kingdom

      IIF 65
  • Mr Zakir Hussain
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11, Ramar House, Hanbury Street, London, E1 5JH, England

      IIF 66
  • Mr Zakir Hussain
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Crawford Avenue, Mossley Hill, Liverpool, L18 1DR, United Kingdom

      IIF 67
    • 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 68 IIF 69
    • 34, Lawrence Road, Liverpool, L15 0EG, United Kingdom

      IIF 70
  • Mr Zakir Hussain
    Indian born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • 3, Hoskins Road, Oxted, RH8 9HT, United Kingdom

      IIF 71
  • Mr Zakir Hussain
    Bangladeshi born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2 Peninsular Close, Feltham, TW14 9SS, England

      IIF 72
  • Zakir Hussain
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 73
    • 340, Brodie Avenue, Liverpool, L19 7NQ, United Kingdom

      IIF 74 IIF 75
  • Hussain, Zakir
    Pakistani ceo born in March 1990

    Resident in United Arab Emirates

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

      IIF 76
  • Mr Zakir Hussain
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Old Montague Street, Davenant House, London, E1 5NT, England

      IIF 77
  • Mr Zakir Hussain
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Farnell Road, Staines-upon-thames, TW18 4HT, England

      IIF 78
    • 10, Simmons Place, Staines-upon-thames, TW18 3HW, England

      IIF 79
  • Mr Zakir Hussain
    Portuguese born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Sherman House, Flat 11, Aberfeldy Street, London, E14 0NQ, United Kingdom

      IIF 80
  • Zakir Hussain
    Pakistani born in March 1990

    Resident in United Arab Emirates

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

      IIF 81
child relation
Offspring entities and appointments
Active 39
  • 1
    Apartment 9 46-54 Berwick Street, Liverpool, England
    Dissolved corporate (3 parents)
    Officer
    2021-11-19 ~ dissolved
    IIF 38 - director → ME
  • 2
    Unit 2-3 88 Mile End Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,087 GBP2015-09-30
    Officer
    2007-04-25 ~ dissolved
    IIF 48 - director → ME
  • 3
    EIMNO LIMITED - 2020-12-22
    CHELSEA REALTOR LIMITED - 2020-03-18
    34 Lawrence Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    17,092 GBP2023-05-31
    Officer
    2019-05-20 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 4
    340 Brodie Avenue, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,763 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 74 - Right to appoint or remove membersOE
  • 5
    BEN SEEMA - 2023-06-15
    34 Lawrence Road, Liverpool, England
    Corporate (3 parents)
    Officer
    2021-10-22 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    77 Old Montague Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 15 - director → ME
    2014-03-01 ~ dissolved
    IIF 61 - secretary → ME
  • 7
    Unit 2-3, 88 Mile End Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    168 GBP2016-01-31
    Officer
    2015-01-09 ~ dissolved
    IIF 47 - director → ME
  • 8
    Flat 11 Ramar House, Hanbury Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 19 - director → ME
  • 9
    Flat 5 Davenant House, Old Montague Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 26 - director → ME
    2012-06-11 ~ dissolved
    IIF 64 - secretary → ME
  • 10
    XERO EXPERTS LTD - 2021-09-15
    XERO EXPERT LTD - 2020-05-07
    Rourke House, Watermans Business Park, The Causeway, Staines-upon-thames, Surrey, England
    Corporate (1 parent)
    Total liabilities (Company account)
    16,508 GBP2023-05-31
    Officer
    2020-05-05 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    340 Brodie Avenue, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-12 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    34 Lawrence Road, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-07-10 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    9,354 GBP2023-07-31
    Officer
    2019-04-30 ~ now
    IIF 29 - director → ME
    2018-08-01 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 14
    Flat 5 Davenant House, Old Montague Street, London
    Dissolved corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 25 - director → ME
    2017-11-17 ~ dissolved
    IIF 63 - secretary → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 15
    34 Lawrence Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    33,208 GBP2024-04-30
    Officer
    2017-04-27 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
  • 16
    Office 2 Unit R2 Redhouse Farm, Lower Dunton Road, Bulphan, Upminster
    Dissolved corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 20 - director → ME
  • 17
    34 Lawrence Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -20,594 GBP2023-07-31
    Officer
    2019-07-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    34 Lawrence Road, Liverpool, England
    Corporate (2 parents)
    Officer
    2023-10-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 19
    43 Upton Lane, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,429 GBP2023-07-31
    Officer
    2023-08-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Flat 5 Davenport House, Old Montague Street, London
    Dissolved corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 28 - director → ME
    2016-02-02 ~ dissolved
    IIF 58 - secretary → ME
  • 21
    34 Lawrence Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    822 GBP2023-08-31
    Officer
    2021-08-03 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 22
    Flat 5 Old Montague Street, Davenant House, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-18 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 23
    Flat 5 Davenant House, Old Montague Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-07 ~ dissolved
    IIF 27 - director → ME
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 25
    PRIEMERPOINT DEVELOPMENT LIMITED - 2025-04-23
    34 Lawrence Road, Liverpool, England
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 26
    11 Ramar House Hanbury Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-28 ~ dissolved
    IIF 16 - director → ME
  • 27
    34 Lawrence Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    2,117 GBP2023-05-31
    Officer
    2019-05-02 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 28
    54, Sherman House, Flat 11 Aberfeldy Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 29
    3 Old Montague Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 30
    14 Crayford Close, London, England
    Corporate (1 parent)
    Officer
    2023-06-21 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 31
    340 Brodie Avenue, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,280 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    THE ATTLEE FOUNDATION - 2015-01-16
    5 Thrawl Street, London
    Corporate (7 parents)
    Officer
    2023-03-30 ~ now
    IIF 12 - director → ME
  • 33
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,218 GBP2024-02-29
    Officer
    2023-02-21 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    3 Hoskins Road, Oxted, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 36
    Nbc Business Center 56-60, Nelson Street, Suit: 12-14, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 13 - director → ME
    2013-11-01 ~ dissolved
    IIF 57 - secretary → ME
  • 37
    13 Mansfield Road, Ilford, England
    Corporate (4 parents)
    Officer
    2024-09-26 ~ now
    IIF 56 - secretary → ME
  • 38
    5 Brayford Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    391 GBP2023-09-30
    Officer
    2018-09-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 72 - Has significant influence or controlOE
  • 39
    32 Lawrence Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-10 ~ dissolved
    IIF 1 - director → ME
Ceased 9
  • 1
    330 Upper Parliament Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    3,190 GBP2022-12-31
    Officer
    2013-12-11 ~ 2016-08-01
    IIF 2 - director → ME
  • 2
    34 Lawrence Road, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-12 ~ 2018-07-01
    IIF 33 - director → ME
    Person with significant control
    2017-05-12 ~ 2018-07-01
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    9,354 GBP2023-07-31
    Person with significant control
    2020-07-10 ~ 2020-07-11
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 4
    13 William Street, Crosland Moor, Huddersfield, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-05-29 ~ 2021-12-07
    IIF 21 - director → ME
    Person with significant control
    2020-05-25 ~ 2021-12-01
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
  • 5
    57 Eastern Avenue East, Romford, England
    Corporate (3 parents)
    Equity (Company account)
    104,037 GBP2023-12-31
    Officer
    2017-03-26 ~ 2019-09-30
    IIF 18 - director → ME
  • 6
    3 Old Montague Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,961 GBP2018-01-31
    Officer
    2013-01-16 ~ 2014-10-31
    IIF 62 - secretary → ME
  • 7
    New Bridge House 60-68 New London Road, Chelmsford, Essex
    Dissolved corporate (3 parents)
    Officer
    2005-07-01 ~ 2011-12-09
    IIF 14 - director → ME
  • 8
    THE ATTLEE FOUNDATION - 2015-01-16
    5 Thrawl Street, London
    Corporate (7 parents)
    Officer
    2009-07-16 ~ 2022-03-31
    IIF 11 - director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-02-27 ~ 2024-03-22
    IIF 76 - director → ME
    2023-02-27 ~ 2024-07-03
    IIF 60 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.