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

Ahmad, Naveed

    Related profiles found in government register
  • Ahmad, Naveed
    Pakistani born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 11458, 82-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1
  • Ahmad, Bilal
    Pakistani company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House, Albertbridge Road, Belfast, BT5 4GX, Northern Ireland

      IIF 2
  • Ahmad, Naveed
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Silverton Crescent, Birmingham, B13 9NH, United Kingdom

      IIF 3
  • Ahmad, Naveed
    British company director born in July 1987

    Resident in United Kingdom

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

      IIF 4
  • Bilal Ahmad
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House, 298 Albertbridge Road, Belfast, BT5 4GX, Northern Ireland

      IIF 5
  • Ahmad, Naveed
    Pakistani born in August 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, Khayban-e-shamsheer, Phase 5 Dha, South District, Karachi, Pakistan

      IIF 6
  • Ahmad, Naveed
    Pakistani director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Stock Close, Rochdale, OL12 6BB, England

      IIF 7
  • Ahmad, Naveed
    Pakistani director born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6112, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Ahmad, Naveed
    Pakistani freelancer born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1919/14, Dr. B.a Jigger, Khuni Burj Keri Jamanda Babar Road, Multan, 60000, Pakistan

      IIF 9
  • Ahmad, Naveed
    Pakistani engineer born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13849316 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Ahmad, Naveed
    Pakistani director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 11
  • Ahmad, Naveed
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dera Dohalta Khou Vern, P/o Jandaila Sher Khan, Sheikhupura, Punjab, 39350, Pakistan

      IIF 12
  • Ahmad, Naveed
    Pakistani company director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C41, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 13
  • Ahmad, Naveed
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat22, Pajjagi Road Mall Mandi, P/0 Sakhi Chashma, Peshawar, 25170, Pakistan

      IIF 14
    • icon of address H# 106, St #3, Mall Mandi Pajaggi Road Bashirabad, Peshawar, 25000, Pakistan

      IIF 15
  • Ahmad, Naveed
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Goswell Street, Liverpool, L15 4JU, England

      IIF 16
  • Ahmad, Naveed
    Pakistani director born in December 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Nabi Bukhsh Park Shad Bagh, Lahore, 54900, Pakistan

      IIF 17
    • icon of address 58, Nabi Bux Park, Shad Bagh, Lahore, 54900, Pakistan

      IIF 18
  • Ahmad, Naveed
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 44, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 19
  • Ahmad, Naveed
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 377, Sector A, Mohallah Askari 10, Lahore Cant, Lahore, 54000, Pakistan

      IIF 20
  • Ahmad, Naveed
    Pakistani self employed born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dt-237, Street 3, Main Sadiqabad Road, Opposite Noori Foods, Rawalpindi, 46000, Pakistan

      IIF 21
  • Ahmad, Naveed
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15181679 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Ahmad, Naveed, Mr.
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Steiner Street, Accrington, BB5 1RG, England

      IIF 23
  • Ahmad, Naveed
    Pakistani company director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Wahy Wala, Post Office Sananwan, Daya Chokha East, Tehsil Ko Addu, Muzaffargarh, 34200, Pakistan

      IIF 24
  • Mr Naveed Ahmad
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Silverton Crescent, Birmingham, B13 9NH, United Kingdom

      IIF 25
  • Mr Naveed Ahmad
    British born in July 1987

    Resident in United Kingdom

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

      IIF 26
  • Mr Ahmad Naveed
    Pakistani born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 62/603, Al Faisal Road Subhan Chowk, Pirmahal, Ghousia Abad, 36300, Pakistan

      IIF 27
  • Mr Ahmad Naveed
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1570, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 28
  • Asif, Muhammad
    Pakistani born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Naveed, Ahmad
    Pakistani director born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 62/603, Al Faisal Road Subhan Chowk, Pirmahal, Ghousia Abad, 36300, Pakistan

      IIF 31
  • Mr Naveed Ahmad
    Pakistani born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11458, 82-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Mr. Naveed Ahmad
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Steiner Street, Accrington, BB5 1RG, England

      IIF 33
  • Naveed, Ahmad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1570, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 34
  • Ahmad, Naveed, Dr
    British doctor born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Thurlow Close, Oadby, Leicestershire, LE2 4TG, England

      IIF 35
  • Mr Ahmad Naveed
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat E23, Nazimabad Block A, Nazimabad, 74600, Pakistan

      IIF 36
  • Mr Naveed Ahmad
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Stock Close, Rochdale, OL12 6BB, England

      IIF 37
  • Mr Ahmad Naveed
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 80, Maya House, 22 Farine Avenue, Hayes, UB3 4GD, England

      IIF 38
  • Mr Muhammad Asif
    Pakistani born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, De Vere Gardens, Ilford, IG1 3EE, England

      IIF 39
    • icon of address 63, Meanley Road, London, E12 6AP, England

      IIF 40
  • Mr Naveed Ahmad
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1919/14, Dr. B.a Jigger, Khuni Burj Keri Jamanda Babar Road, Multan, 60000, Pakistan

      IIF 41
  • Mr Naveed Ahmad
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13849316 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Mr Naveed Ahmad
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 43
  • Mr Naveed Ahmad
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dera Dohalta Khou Vern, P/o Jandaila Sher Khan, Sheikhupura, Punjab, 39350, Pakistan

      IIF 44
  • Mr Naveed Ahmad
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C41, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 45
  • Mr Naveed Ahmad
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat22, Pajjagi Road Mall Mandi, P/0 Sakhi Chashma, Peshawar, 25170, Pakistan

      IIF 46
    • icon of address H# 106, St #3, Mall Mandi Pajaggi Road Bashirabad, Peshawar, 25000, Pakistan

      IIF 47
  • Mr Naveed Ahmad
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Goswell Street, Liverpool, L15 4JU, England

      IIF 48
  • Naveed, Ahmad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat E23, Nazimabad Block A, Nazimabad, 74600, Pakistan

      IIF 49
  • Naveed Ahmad
    Pakistani born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6112, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Mr Naveed Ahmad
    Pakistani born in December 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Nabi Bukhsh Park Shad Bagh, Lahore, 54900, Pakistan

      IIF 51
  • Mr Naveed Ahmad
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 377, Sector A, Mohallah Askari 10, Lahore Cant, Lahore, 54000, Pakistan

      IIF 52
  • Naveed Ahmad
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 44, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 53
  • Shahzad, Muhammad Naveed
    Pakistani director born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4251, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 54
  • Dr Naveed Ahmad
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Thurlow Close, Oadby, Leicestershire, LE2 4TG, England

      IIF 55
  • Mr Naveed Ahmad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dt-237, Street 3, Main Sadiqabad Road, Opposite Noori Foods, Rawalpindi, 46000, Pakistan

      IIF 56
  • Mr Naveed Ahmad
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15181679 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
  • Naveed, Ahmad
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 80, Maya House, 22 Farine Avenue, Hayes, UB3 4GD, England

      IIF 58
  • Mr Naveed Ahmad
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Wahy Wala, Post Office Sananwan, Daya Chokha East, Tehsil Ko Addu, Muzaffargarh, 34200, Pakistan

      IIF 59
  • Muhammad Naveed Shahzad
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4251, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 60
  • Shahzad, Muhammad Asif
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Ask Office Suites, 132-134 Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 61
    • icon of address Suite 9, Ask Office Suites, 132-134 Cranbrook Road, Ilford, IG1 4LZ, England

      IIF 62
    • icon of address 37d, Windsor Road, London, E7 0QX, England

      IIF 63
  • Shahzad, Muhammad Asif
    British business executive born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37d, Windsor Road, London, E7 0QX, England

      IIF 64
  • Bin Naveed, Muhammad Hassan
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56a, Candlemaker Row, Edinburgh, City Of Edinburgh, EH1 2QE, Scotland

      IIF 65
    • icon of address 58, Nabi Bukhsh Park Shad Bagh, Lahore, 54900, Pakistan

      IIF 66
    • icon of address Unit 2, 35 Firth Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DJ, Scotland

      IIF 67
  • Mr Muhammad Hassan Bin Naveed
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56a, Candlemaker Row, Edinburgh, City Of Edinburgh, EH1 2QE, Scotland

      IIF 68
    • icon of address 58, Nabi Bukhsh Park Shad Bagh, Lahore, 54900, Pakistan

      IIF 69
    • icon of address Unit 2, 35 Firth Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DJ, Scotland

      IIF 70
  • Mr Muhammad Asif Shahzad
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Ask Office Suites, 132-134 Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 71
    • icon of address Suite 9, Ask Office Suites, 132-134 Cranbrook Road, Ilford, IG1 4LZ, England

      IIF 72
    • icon of address 37d, Windsor Road, London, E7 0QX, England

      IIF 73
child relation
Offspring entities and appointments
Active 30
  • 1
    ENOVAL LIMITED - 2021-04-26
    icon of address Suite 9, Ask Office Suites, 132-134 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,084 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 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
  • 2
    icon of address 63 Meanley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    244 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ 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
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Office 6112 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 Stock Close, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,149 GBP2023-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 3 C41 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 15181679 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 236-b St Paul's Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 15160006 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 9 Thurlow Close, Oadby, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,668 GBP2020-07-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 11458 82-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    icon of address 24238, Sc762445 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 6591 182-184 High, Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 4385, 13388015: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 298 Albertbridge Road, Belfast, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    icon of address 4385, 13849316 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,016 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 21
    icon of address Suite 9, Ask Office Suites, 132-134 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    283 GBP2025-06-30
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 22
    icon of address Incorporate Online Ltd, Suite 3 4 Town Quay Wharf, Abbey Road, Barking, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 18 - Director → ME
  • 23
    icon of address 4385, 13960845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 1a Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 40 Silverton Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 15361209 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 2 Goswell Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Office 4956 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 29
    icon of address Catalyst House 720 Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,004 GBP2024-04-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 6 - Director → ME
  • 30
    icon of address 25 Steiner Street, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Unit 2 35 Firth Road, Houstoun Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ 2025-02-25
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ 2025-02-01
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 2
    icon of address 103 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    213,643 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2023-03-10
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2024-02-10
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 90 De Vere Gardens, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,298 GBP2024-08-31
    Officer
    icon of calendar 2024-09-01 ~ 2025-03-05
    IIF 29 - Director → ME
    icon of calendar 2025-03-05 ~ 2025-03-10
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2025-03-05
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Flat 80 Maya House, 22 Farine Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    118 GBP2024-05-31
    Officer
    icon of calendar 2023-05-21 ~ 2024-09-24
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-05-21 ~ 2024-09-14
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    icon of address 14 - 23 Bridgeman Terrace, Wigan, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,087 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2021-10-04
    IIF 17 - Director → ME
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2021-10-04
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 6
    icon of address 56a Candlemaker Row, Edinburgh, City Of Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ 2024-10-20
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ 2024-10-20
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.