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

Danish, Muhammad

    Related profiles found in government register
  • Danish, Muhammad
    British accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bluebell Way, Ilford, Essex, IG1 2JH, England

      IIF 1 IIF 2
    • icon of address 30, Bluebell Way, Ilford, IG1 2JH, United Kingdom

      IIF 3
    • icon of address 82 The Mall Stratford, The Stratford Centre, London, E15 1XQ, England

      IIF 4
  • Danish, Muhammad
    British certified chartered accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Marlborough Road, Romford, RM7 8AP, England

      IIF 5
  • Danish, Muhammad
    British chartered accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Tranquil Vale, Greater, Blackheath, London, SE3 0BU, United Kingdom

      IIF 6
    • icon of address 82, The Mall, Stratford, London, E15 1XQ, United Kingdom

      IIF 7 IIF 8
    • icon of address 82 The Mall, Stratford, London, London, E15 1XQ, United Kingdom

      IIF 9
    • icon of address 189, Marlborough Road, Romford, RM7 8AP, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Danish, Muhammad
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chicken House, 661 High Road, Seven Kings, Ilford, Essex, IG3 8RA, United Kingdom

      IIF 15
    • icon of address 189, Marlborough Road, Romford, Essex, RM7 8AP, United Kingdom

      IIF 16
  • Danish, Muhammad
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bluebell Way, Ilford, IG1 2JH, England

      IIF 17
  • Danish, Muhammad
    British company director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 18
  • Danish, Muhammad
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-19, Derby Road, Croydon, CR0 3SE, England

      IIF 19
    • icon of address 102, Mitcham Road, London, SW17 9NG, England

      IIF 20
    • icon of address 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 21
    • icon of address 22, Norman Road, Thornton Heath, CR7 7ED, England

      IIF 22
    • icon of address 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 23
    • icon of address 102, Mitcham Road, Tooting, London, SW17 9NG, United Kingdom

      IIF 24 IIF 25
  • Danish, Muhammad
    British managing director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 26
  • Danish, Muhammad
    British operations manager born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 27
  • Danish, Muhammad
    Pakistani accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Lower Ground, 169 Sussex Gardens, London, W2 2RH

      IIF 28
  • Danish, Muhammad
    Pakistani director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Whitehall Croft., 23 Whitehall Croft., Leeds, LS12 5NJ, United Kingdom

      IIF 29
  • Danish, Muhammad
    Pakistani self employed born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 30
  • Danish, Muhammad
    Pakistani director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Danish
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Danish, Muhammad
    British co director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kingsmead, Blackburn, BB1 2BP

      IIF 46
  • Danish, Muhammad
    Pakistani business executive born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Mitcham Road, London, SW17 9NG, England

      IIF 47
  • Danish, Muhammad
    Pakistani businessman born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149 Upper Tooting Road, London, SW17 7TJ, England

      IIF 48
  • Danish, Muhammad, Mr.
    Pakistani director born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15624621 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Mr Muhammad Danish
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-19, Derby Road, Croydon, CR0 3SE, England

      IIF 50 IIF 51
    • icon of address 102, Mitcham Road, London, SW17 9NG, England

      IIF 52
    • icon of address 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 53
    • icon of address 22, Norman Road, Thornton Heath, CR7 7ED, England

      IIF 54
    • icon of address 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 55 IIF 56 IIF 57
    • icon of address 102, Mitcham Road, Tooting, London, SW17 9NG, United Kingdom

      IIF 59 IIF 60
  • Danish, Mohammad
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 61
  • Danish, Muhammad
    Pakistani accountant born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 62
  • Danish, Muhammad
    Pakistani self employed born in December 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 63
  • Danish, Muhammad
    Pakistani company director born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4722, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Danish, Muhammad
    Pakistani company director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 268, Deane Church Lane, Bolton, BL3 4EW, England

      IIF 65
  • Danish, Muhammad
    Pakistani digital marketer born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 66
  • Danish, Muhammad
    Pakistani company director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 A41, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 67
  • Danish, Muhammad
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Danish, Muhammad
    Pakistani owner born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 362 Wb, Chak No 362 Wb, Dunyapur, Lodhran, 59120, Pakistan

      IIF 69
  • Danish, Muhammad
    Pakistani company director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-412, Majeed Colony, Quaidabad, Landhi, Malir, 75120, Pakistan

      IIF 70
  • Danish, Muhammad
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H# A-90, Mohalla Pak Colony, Sukkur, 65200, Pakistan

      IIF 71
  • Danish, Muhammad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Greystoke Park Terrace Ealing, London, W5 1JL, United Kingdom

      IIF 72
  • Danish, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15242535 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Danish, Muhammad
    Pakistani accountant born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 8, Hathaway Road, Croydon, CR0 2TP, England

      IIF 74
  • Danish, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1938, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 75
  • Danish, Muhammad
    Pakistani 3 born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Foundry Drive, Leeds, LS9 6BX, England

      IIF 76
  • Danish, Muhammad
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15004382 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
  • Danish, Muhammad
    Pakistani enterpreneur born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 582, House No 582 Phase 2, Khyaban Ali, Punjab, 63100, Pakistan

      IIF 78
  • Danish, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 103, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finniest, Glasgow Central, G3 7RH, United Kingdom

      IIF 79
  • Amish, Muhammad
    Pakistani company director born in February 2002

    Resident in England

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

      IIF 80
  • Danish, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 353, Upper Balsall Heath Road, Office 601 Unit G3, Birmingham, B12 9DR, United Kingdom

      IIF 81 IIF 82
  • Danish, Muhammad
    Pakistani business person born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 75 Shelton Street Covent Garden, Shelton Street, London, WC2H 9JQ, England

      IIF 83
  • Danish, Muhammad
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1705, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 84
  • Danish, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6762, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Danish, Muhammad
    Pakistani company director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat B07 Ben Russell Court, 25 Grasmere Street, Leicester, LE2 7PT, England

      IIF 86
  • Danish, Muhammad
    Pakistani company director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Cottam Grove, Swinton, Manchester, M27 5XA, England

      IIF 87
  • Danish, Muhammad
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Dn 269, Sector 4a, Ameen Town, 46000, Pakistan

      IIF 88
  • Danish, Muhammad, Mr,
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, 128 City Road, London, Ec1v 2nx, Lonndon, EC1V 2NX, United Kingdom

      IIF 89
  • Danish, Muhammad, Mr.
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 384, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 90
  • Mr Muhammad Danish
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Whitehall Croft., 23 Whitehall Croft., Leeds, LS12 5NJ, United Kingdom

      IIF 91
  • Mr Muhammad Danish
    Pakistani born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 92
  • Mr Muhammad Danish
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 93
  • Danish, Muhammad

    Registered addresses and corresponding companies
    • icon of address 30, Bluebell Way, Ilford, IG1 2JH, United Kingdom

      IIF 94
    • icon of address 15 Tranquil Vale, Greater, Blackheath, London, SE3 0BU, United Kingdom

      IIF 95
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 96
    • icon of address 82, The Mall, Stratford, London, E15 1XQ, United Kingdom

      IIF 97 IIF 98
    • icon of address 82 The Mall, Stratford, London, London, E15 1XQ, United Kingdom

      IIF 99
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 100
    • icon of address Flat 1, Lower Ground, 169 Sussex Gardens, London, W2 2RH

      IIF 101
    • icon of address 189, Marlborough Road, Romford, RM7 8AP, United Kingdom

      IIF 102 IIF 103 IIF 104
  • Mr. Muhammad Danish
    Pakistani born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15624621 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 106
  • Mr Danish Muhammad
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address D1 Mart, 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 107
  • Mr Danish Muhammad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 108
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 109
  • Mr Muhammad Danish
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kingsmead, Blackburn, BB1 2BP, England

      IIF 110
  • Mr Danish Muhammad
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No G-322, Sultanabad Colony, Gul Bahar, Karachi, 74600, Pakistan

      IIF 111
  • Mr Muhammad Amish
    Pakistani born in February 2002

    Resident in England

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

      IIF 112
  • Mr Muhammad Danish
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Burgess Court, Fleming Road, Southall, UB1 3PF, England

      IIF 113
  • Mr Muhammad Danish
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Mitcham Road, London, SW17 9NG, England

      IIF 114
  • Muhammad, Danish
    Pakistani shareholder born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address D1 Mart, 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 115
  • Muhammad, Danish
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 116
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 117
  • Mr Mohammad Danish
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 118
  • Mr Muhammad Danish
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 119
  • Mr Muhammad Danish
    Pakistani born in December 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 120
  • Mr Muhammad Danish
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 268, Deane Church Lane, Bolton, BL3 4EW, England

      IIF 121
  • Mr Muhammad Danish
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 122
  • Mr Muhammad Danish
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 362 Wb, Chak No 362 Wb, Dunyapur, Lodhran, 59120, Pakistan

      IIF 123
  • Mr Muhammad Danish
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Foundry Drive, Leeds, LS9 6BX, England

      IIF 124
  • Mr, Muhammad Danish
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, 128 City Road, London, Ec1v 2nx, Lonndon, EC1V 2NX, United Kingdom

      IIF 125
  • Mr Muhammad Danish
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-412, Majeed Colony, Quaidabad, Landhi, Malir, 75120, Pakistan

      IIF 126
  • Mr Muhammad Danish
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H# A-90, Mohalla Pak Colony, Sukkur, 65200, Pakistan

      IIF 127
  • Mr Muhammad Danish
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Greystoke Park Terrace Ealing, London, W5 1JL, United Kingdom

      IIF 128
  • Mr Muhammad Danish
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15004382 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
  • Mr Muhammad Danish
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 582, House No 582 Phase 2, Khyaban Ali, Punjab, 63100, Pakistan

      IIF 130
  • Mr Muhammad Danish
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 103, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finniest, Glasgow Central, G3 7RH, United Kingdom

      IIF 131
  • Mr Muhammad Dansih
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Cottam Grove, Swinton, Manchester, M27 5XA, England

      IIF 132
  • Mr. Muhammad Danish
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 384, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 133
  • Muhammad Danish
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4722, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 134
  • Muhammad Danish
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 135
  • Mr Muhammad Danish
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat B07 Ben Russell Court, 25 Grasmere Street, Leicester, LE2 7PT, England

      IIF 136
  • Muhammad Danish
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15242535 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 137
  • Muhammad Danish
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1938, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 138
  • Muhammad Danish
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 353, Upper Balsall Heath Road, Office 601 Unit G3, Birmingham, B12 9DR, United Kingdom

      IIF 139
  • Muhammad Danish
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1705, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 140
  • Muhammad Danish
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6762, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 141
  • Muhammad Danish
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Dn 269, Sector 4a, Ameen Town, 46000, Pakistan

      IIF 142
  • Muhammad, Danish
    Pakistani worker born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No G-322, Sultanabad Colony, Gul Bahar, Karachi, 74600, Pakistan

      IIF 143
  • Muhammad Danish
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 144
  • Muhammad, Danish

    Registered addresses and corresponding companies
    • icon of address Flat No G-322, Sultanabad Colony, Gul Bahar, Karachi, 74600, Pakistan

      IIF 145
    • icon of address D1 Mart, 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 146
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Unit 3 A41 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,036 GBP2023-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 2
    icon of address 82 The Mall, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    147,065 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-11-10 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    icon of address 82 The Mall Stratford, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    174,026 GBP2023-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 9 - Director → ME
    icon of calendar 2019-10-24 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address 82 The Mall Stratford, 82 The Mall Stratford, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address 24238, Sc770970 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 6
    icon of address 102 Mitcham Road, Tooting, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 7
    icon of address 102 Mitcham Road, Tooting, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 82 The Mall, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address 66 The Broadway, Loughton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-05-13 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    icon of address Office 12430 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 11
    icon of address D1 Mart 124, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2023-05-17 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 12
    icon of address 30 Bluebell Way, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2016-08-17 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or controlOE
  • 13
    icon of address Flat B07 Ben Russell Court, 25 Grasmere Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 14
    icon of address 189 Marlborough Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-10-25 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    icon of address 9 Parkstone Avenue, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 16
    icon of address 4385, 14362885 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-18 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 17
    icon of address 4385, 15004382 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 18
    icon of address 353 Upper Balsall Heath Road, Office 601 Unit G3, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 29 Greystoke Park Terrace Ealing, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 20
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-06-22 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 21
    icon of address 4385, 14401637 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 22
    icon of address 4385, 12355201: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 23
    icon of address 82 The Mall Stratford, The Stratford Centre, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,359,703 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 14144701 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 22 Norman Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 30 Bluebell Way, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 2 - Director → ME
  • 27
    icon of address 306 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 28
    icon of address 4385, 16004691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 29
    icon of address 268 Deane Church Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-23
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 30
    icon of address 102 Mitcham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 31
    icon of address 1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 32
    icon of address G21 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 33
    icon of address Office 384 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 34
    icon of address 45 Malvern Road, Thornton Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 35
    icon of address 45 Malvern Road, Thornton Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 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
  • 36
    icon of address Flat 56, Nevitt House, Cranston Estate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -286 GBP2022-04-30
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2021-04-20 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 37
    icon of address 82 The Mall, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 38
    icon of address 170 Church Road Mitcham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 4385, 14358292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2022-09-15 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 40
    icon of address 19 Foundry Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-12-15 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 41
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-01-12 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 42
    icon of address Unit 86913 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 43
    icon of address 23 Whitehall Croft. 23 Whitehall Croft., Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 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 4385, 14789136 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 109 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 46
    icon of address 189 Marlborough Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    436,978 GBP2023-10-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 5 - Director → ME
  • 47
    icon of address 7 Cottam Grove, Swinton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 48
    icon of address 4385, 15624621 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 49
    icon of address 275 Milnrow Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -202 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 50
    icon of address Chicken House 661 High Road, Seven Kings, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,724 GBP2024-07-31
    Officer
    icon of calendar 2020-02-29 ~ now
    IIF 15 - Director → ME
  • 51
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 52
    icon of address 4385, 15242535 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 82 The Mall, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-03-16 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 13-19 Derby Road, Croydon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,135 GBP2023-07-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 55
    icon of address 102 Mitcham Road, Tooting, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 56
    icon of address 4385, 13838623: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 128 128 City Road, London, Ec1v 2nx, Lonndon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 58
    icon of address 82 The Mall, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    163,233 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-07-17 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    WOODHILL ENGINEERING LTD - 2013-04-22
    icon of address 44 Stratford Broadway, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ 2013-08-19
    IIF 1 - Director → ME
  • 2
    icon of address Computech Solutions Ltd, 30 Bluebell Way, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-30 ~ 2010-10-30
    IIF 28 - Director → ME
    icon of calendar 2010-04-01 ~ 2010-10-30
    IIF 101 - Secretary → ME
  • 3
    icon of address 239 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-24 ~ 2020-06-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2020-11-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    icon of address 353 Upper Balsall Heath Road, Office 601 Unit G3, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2024-06-14
    IIF 82 - Director → ME
  • 5
    icon of address 149 Upper Tooting Road, London, England
    Active Corporate
    Equity (Company account)
    -4,237 GBP2023-05-31
    Officer
    icon of calendar 2019-02-20 ~ 2021-11-01
    IIF 48 - Director → ME
  • 6
    icon of address 102 Mitcham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,313 GBP2023-03-31
    Officer
    icon of calendar 2023-02-02 ~ 2023-06-10
    IIF 47 - Director → ME
    icon of calendar 2021-06-21 ~ 2023-02-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-06-10
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-06-21 ~ 2023-02-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 7
    icon of address Flat 8 68 Hathaway Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ 2024-10-26
    IIF 74 - Director → ME
  • 8
    icon of address 189 Marlborough Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    436,978 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ 2024-09-03
    IIF 10 - Director → ME
    icon of calendar 2021-10-13 ~ 2024-09-03
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2024-09-03
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 9
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-08-04 ~ 2023-08-12
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ 2023-08-12
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 10
    icon of address 75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-21 ~ 2025-01-04
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-04-21 ~ 2025-01-05
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 144 - Has significant influence or control OE
  • 11
    icon of address 82 The Mall, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-08-27
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 12
    icon of address 13-19 Derby Road, Croydon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,135 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-08-02 ~ 2021-10-25
    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

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 24 April 2025 and licensed under the Open Government Licence v3.0.