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

Hussain, Syed

    Related profiles found in government register
  • Hussain, Syed
    British director born in May 1978

    Resident in United Kingdom

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

      IIF 1
  • Hussain, Syed
    British accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Hussain, Syed
    British manager born in March 1975

    Resident in United Kingdom

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

      IIF 3
  • Hussain, Syed
    British analyst born in August 1988

    Resident in United Kingdom

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

      IIF 4
  • Hussain, Syed
    British it consultant born in August 1988

    Resident in United Kingdom

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

      IIF 5
  • Hussain, Syed
    British product owner born in August 1988

    Resident in United Kingdom

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

      IIF 6
  • Hussain, Syed
    British company director born in November 1974

    Resident in United Kingdom

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

      IIF 7
  • Hussain, Syed
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St Andrews Road, Pollokshields, Glasgow, G41 1PF, United Kingdom

      IIF 8
    • icon of address 432, Shields Road, Glasgow, G411NS, United Kingdom

      IIF 9
  • Hussain, Syed
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Hussain, Syed
    British founder born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Neighbourhood Centre, 206 Sturdee Road, Leicester, LE2 9DB, England

      IIF 11
  • Hussain, Syed
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sandhurst Drive, Buckingham, MK18 1DT, United Kingdom

      IIF 12
  • Hussain, Syed
    British ceo born in March 1990

    Resident in United Kingdom

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

      IIF 13
  • Hussain, Syed
    British compliance officer born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 14
    • icon of address 94b, Sudbury Avenue, Wembley, HA0 3BE, England

      IIF 15
  • Hussain, Syed
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94b, Sudbury Avenue, Wembley, Middlesex, HA0 3BG, England

      IIF 16
  • Hussain, Syed
    British dental assistant born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, James Lane, Leyton, E106HZ, United Kingdom

      IIF 17
  • Hussain, Syed, Dr
    British dentist born in August 1986

    Resident in United Kingdom

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

      IIF 18
  • Hussain, Syed Zain
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilions, 2nd Floor, 33 Brighton Road, Croydon, CR2 6EB, England

      IIF 19
    • icon of address 127 Roehampton Vale, London, SW15 3PG, England

      IIF 20
    • icon of address 127 Roehampton Vale, Roehampton Vale, London, SW15 3PG, United Kingdom

      IIF 21
  • Hussain, Syed Zain
    British managing director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Barclay Road, Co/smart Space Property Ltd, Croydon, CR0 1JN, England

      IIF 22
  • Hussain, Syed, Mr.
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St. Andrews Road, Glasgow, Lanarkshire, G41 1PF, Scotland

      IIF 23
  • Hussain, Syed
    Pakistani accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Merton High Street, London, SW19 1AU, United Kingdom

      IIF 24
  • Hussain, Syed Sajid
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • icon of address 3, Beverley Place, Springfield, Milton Keynes, MK6 3LJ, England

      IIF 26
  • Hussain, Syed Sajid
    British founder born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 27
  • Syed, Sajid
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Grendon Gardens, Wembley, Middlesex, HA9 9ND, England

      IIF 28
  • Hussain, Syed
    British accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Bloxworth Close, Wallington, SM6 7NL, England

      IIF 29
  • Hussain, Syed
    British contractor born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 30
  • Hussain, Syed
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elder House, Suite 261,elder House, 548-550 Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 31
  • Hussain, Syed
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11733533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 33
  • Hussain, Syed
    British director born in March 1990

    Resident in England

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

      IIF 34
  • Hussain, Syed
    Brittish property born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Paisley Road West, Kinning Park, Glasgow, G51 1LG, Scotland

      IIF 35
  • Hussain, Syed Abbas
    Pakistani company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Mayesbrook Road, Ilford, IG3 9PJ, England

      IIF 36
  • Hussain, Syed Abbas
    Pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Plashet Road, London, E13 0QS, England

      IIF 37
  • Mr Syed Hussain
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Mr Syed Hussain
    British born in March 1975

    Resident in United Kingdom

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

      IIF 39
  • Mr Syed Hussain
    British born in August 1988

    Resident in United Kingdom

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

      IIF 40 IIF 41
  • Dr Syed Hussain
    British born in August 1986

    Resident in United Kingdom

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

      IIF 42
  • Mr Syed Hussain
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Neighbourhood Centre, 206 Sturdee Road, Leicester, LE2 9DB, England

      IIF 43
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Mr Syed Hussain
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
    • icon of address 94b, Sudbury Avenue, Wembley, HA0 3BE, England

      IIF 47
  • Syed Zain Hussain
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Roehampton Vale, Roehampton Vale, London, SW15 3PG, United Kingdom

      IIF 48
  • Hussain, Syed Usman
    British director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 49
    • icon of address Unit 67, 22, Notting Hill Gate, London, W11 3JE, United Kingdom

      IIF 50
  • Hussain, Syed Usman
    British property born in October 1975

    Resident in Scotland

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

      IIF 51
  • Hussain, Syed Ezarul
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kington Way, Birmingham, B33 8PU, England

      IIF 52
  • Hussain, Syed Sorwar
    British sales person born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, East India Dock Road, London, E14 0EG, England

      IIF 53
  • Mr Syed Sajid Hussain
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54
    • icon of address Suit 21, Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, MK14 6GD, England

      IIF 55
  • Mr Syed Zain Hussain
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Barclay Road, Co/smart Space Property Ltd, Croydon, CR0 1JN, England

      IIF 56
    • icon of address The Pavilions, 2nd Floor, 33 Brighton Road, Croydon, CR2 6EB, England

      IIF 57
  • Hussain, Syed Abbas
    Pakistani company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Khartoum Road, Ilford, IG1 2NR, England

      IIF 58
    • icon of address 144, Plashet Road, London, E13 0QS, England

      IIF 59
  • Hussain, Syed Muhammad
    British dentist born in June 1991

    Resident in England

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

      IIF 60
  • Hussain, Syed Muhammad
    British director born in June 1991

    Resident in England

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

      IIF 61 IIF 62
  • Hussain, Syed Adil
    Pakistani civil engineer born in March 1990

    Resident in Pakistan

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

      IIF 63
  • Hussain, Syed Sajid
    Pakistani business born in April 1984

    Resident in Pakistani

    Registered addresses and corresponding companies
    • icon of address 9, Washington Road, London, E6 1AJ, England

      IIF 64
  • Hussain, Syed Umair
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4174, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 65
  • Hussain, Syed, Dr

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

      IIF 66
  • Ahmad, Syed Mohammad Hussain
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Simister Drive, Bury, BL9 8NN, United Kingdom

      IIF 67
  • Hussain, Syed

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

      IIF 68 IIF 69 IIF 70
  • Mr Syed Abbas Hussain
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Mayesbrook Road, Ilford, IG3 9PJ, England

      IIF 71
    • icon of address 144, Plashet Road, London, E13 0QS, England

      IIF 72 IIF 73
  • Mr Syed Hussain
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Bloxworth Close, Wallington, SM6 7NL, England

      IIF 74
  • Syed Hussain
    British born in March 1990

    Resident in England

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

      IIF 75
  • Mr Syed Hussain
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 76
  • Mr Syed Hussain
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elder House, Suite 261,elder House, 548-550 Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 77
  • Mr Syed Hussain
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11733533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 79
  • Mr. Sajid Hussain Syed
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grendon Gardens, Wembley, Middlesex, HA9 9ND

      IIF 80 IIF 81
  • Syed, Sajid Hussain
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grendon Gardens, Wembley, Middlesex, HA9 9ND, United Kingdom

      IIF 82
  • Mr Syed Sorwar Hussain
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, East India Dock Road, London, E14 0EG, England

      IIF 83
  • Mr Syed Usman Hussain
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 84
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
    • icon of address Unit 67, 22, Notting Hill Gate, London, W11 3JE, United Kingdom

      IIF 86
  • Mr Syed Abbas Hussain
    Pakistani born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Plashet Road, London, E13 0QS, England

      IIF 87
  • Mr Syed Ezarul Hussain
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kington Way, Birmingham, B33 8PU, England

      IIF 88
  • Mr Syed Abbas Hussain
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Khartoum Road, Ilford, IG1 2NR, England

      IIF 89
  • Mr Syed Adil Hussain
    Pakistani born in March 1990

    Resident in Pakistan

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

      IIF 90
  • Mr Syed Muhammad Hussain
    British born in June 1991

    Resident in England

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

      IIF 91 IIF 92
  • Syed, Sajid Hussain, Mr.
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ethelden Road, London, W12 7BG, United Kingdom

      IIF 93
  • Syed Umair Hussain
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4174, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 94
  • Ahmad, Syed Mohammad Hussain
    British digital consultant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, New Bedford Road, Luton, Bedfordshire, LU3 1LL, United Kingdom

      IIF 95
  • Ahmad, Syed Mohammad Hussain
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, New Bedford Road, Luton, LU3 1LL, England

      IIF 96
  • Hussain, Syed Muhammad Adeel
    Australian admin born in July 1984

    Resident in Australia

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

      IIF 97
  • Mr Syed Mohammad Hussain Ahmad
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, New Bedford Road, Luton, Bedfordshire, LU3 1LL, United Kingdom

      IIF 98
    • icon of address 219, New Bedford Road, Luton, LU3 1LL, England

      IIF 99
  • Mr Syed Muhammad Adeel Hussain
    Australian born in July 1984

    Resident in Australia

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

      IIF 100
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 220 Merton High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 27 Bloxworth Close, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 60 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15113151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Pavillions, 2nd Floor, 33 Brighton Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,217 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,285 GBP2024-08-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-08-11 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Elder House, Suite 261,elder House, 548-550 Elder Gate, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,797 GBP2023-10-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Grendon Gardens, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 219 New Bedford Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address 39 Paisley Road West, Kinning Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address Unit 67, 22 Notting Hill Gate, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Grendon Gardens, Wembley, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 17 Khartoum Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -346 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    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
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 51 - Director → ME
    icon of calendar 2023-12-09 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 6 Neighbourhood Centre, 206 Sturdee Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 94b Sudbury Avenue, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 2 Stamford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address 432 Shields Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 25
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 27
    OPEN TRADE LIMITED - 2020-12-21
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 127 Roehampton Vale Roehampton Vale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 144 Plashet Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Suit 21 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 55 - Has significant influence or controlOE
    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, 11733533 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 33
    icon of address The Pavilions 2nd Floor, 33 Brighton Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 34
    icon of address 21 Ethelden Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 93 - Director → ME
  • 35
    icon of address 32 St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 32 St Andrews Road, Pollokshields, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 8 - Director → ME
  • 37
    icon of address 32 St. Andrews Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 23 - Director → ME
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 40
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22 GBP2024-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 7 Simister Drive, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 67 - Director → ME
  • 42
    icon of address 219 New Bedford Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 43
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2021-09-06 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    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
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 62 - Director → ME
  • 45
    icon of address 34 Academy Place, Isleworth, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 1 - Director → ME
  • 46
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 1 Kington Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Right to appoint or remove directorsOE
  • 48
    icon of address 127 Roehampton Vale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 20 - Director → ME
Ceased 10
  • 1
    icon of address 5 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ 2024-12-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ 2024-12-18
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 2
    SH FIELD MARKETING LIMITED - 2011-03-29
    icon of address 2nd Floor Morland House, 12-16 Eastern Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ 2013-06-01
    IIF 64 - Director → ME
  • 3
    icon of address 9 Thornley Croft, Emerson Valley, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2013-06-01
    IIF 12 - Director → ME
  • 4
    icon of address 17 Khartoum Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -346 GBP2022-04-30
    Officer
    icon of calendar 2020-04-29 ~ 2024-03-01
    IIF 58 - Director → ME
  • 5
    icon of address 29 Sandstone Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-09 ~ 2019-12-09
    IIF 7 - Director → ME
  • 6
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ 2021-01-11
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2021-01-11
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2017-01-17
    IIF 17 - Director → ME
  • 8
    icon of address 144 Plashet Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2025-05-28
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ 2024-01-03
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    icon of calendar 2024-01-03 ~ 2025-05-28
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
  • 9
    icon of address Suit 21 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ 2017-01-01
    IIF 26 - Director → ME
  • 10
    icon of address 229 East India Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ 2023-11-15
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-11-15
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% 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.