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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmad, Awais, Mr.

    Related profiles found in government register
  • Ahmad, Awais, Mr.
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, International House, 12 Constance Street, London, London, E16 2DQ, United Kingdom

      IIF 1
  • Ahmad, Awais, Mr.
    Pakistani born in October 1989

    Resident in Pakistan

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

      IIF 2
  • Ahmed, Awais, Mr.
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124 City Road, City Road, London, EC1V 2NX, England

      IIF 3
  • Ahmed, Awais, Mr.
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16168554 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Ahmad, Awais
    Pakistani software developer born in June 1999

    Resident in Pakistan

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

      IIF 5
  • Ahmad, Awais
    Pakistani building contractor born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B78, Chak No.80/10r, Pirowal, Khanewal, 58150, Pakistan

      IIF 6
  • Ahmad, Awais
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2856, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 7
  • Ahmed, Awais
    Pakistani entrepreneur born in January 1989

    Resident in Pakistan

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

      IIF 8
  • Ahmed, Awais
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 9
  • Ahmed, Awais
    Pakistani director born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Akbar Colony, Multan, Punjab, 60000, Pakistan

      IIF 10
  • Ahmed, Awais
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 161b, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 11
  • Ahmed, Awais
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 140, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 12
  • Ahmed, Awais
    Pakistani freelancer born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15664170 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Ahmad, Awais
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 642-biii, Muhalla Gariban, Bahawalpur, Punjab, 63100, Pakistan

      IIF 14
  • Ahmed, Awais
    Pakistani business person born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 35j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 15
  • Ahmed, Awais
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8522, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 16
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 17
    • Office 13871, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Ahmad, Awais
    Pakistani owner born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 19
  • Ahmad, Awais
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Baker Street, Sparkhill, Birmingham, B11 4SF, England

      IIF 20
  • Ahmad, Awais
    Pakistani director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc794738 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 21
  • Ahmad, Awais
    Pakistani director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 289, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Ahmed, Awais
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Salhoky, Daska, Sialkot, 51010, Pakistan

      IIF 23
  • Ahmed, Awais
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Ayr Avenue, Oldham, OL8 2AH, United Kingdom

      IIF 24
  • Mr. Awais Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, International House, 12 Constance Street, London, London, E16 2DQ, United Kingdom

      IIF 25
  • Ahmed Awais
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 79 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 26
  • Mr Awais Ahmad
    Pakistani born in June 1999

    Resident in Pakistan

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

      IIF 27
  • Mr Awais Ahmed
    Pakistani born in January 1989

    Resident in Pakistan

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

      IIF 28
  • Mr Awais Ahmed
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 29
  • Mr. Awais Ahmed
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124 City Road, City Road, London, EC1V 2NX, England

      IIF 30
  • Mr Awais Ahmad
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Akbar Colony, Multan, Punjab, 60000, Pakistan

      IIF 31
  • Mr Awais Ahmad
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B78, Chak No.80/10r, Pirowal, Khanewal, 58150, Pakistan

      IIF 32
  • Mr Awais Ahmed
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15664170 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Mr. Awais Ahmad
    Pakistani born in October 1989

    Resident in Pakistan

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

      IIF 34
  • Mr. Awais Ahmed
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16168554 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Mr Ahmed Awais
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 79, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 36
  • Mr Awais Ahmed
    Pakistani born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 35j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 37
  • Awais, Ahmed
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 79 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 38
  • Awais, Ahmed
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 79, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 39
  • Awais Ahmad
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2856, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 40
  • Awais Ahmed
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 161b, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 41
  • Awais Ahmed
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 140, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 42
  • Mr Awais Ahmad
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 642-biii, Muhalla Gariban, Bahawalpur, Punjab, 63100, Pakistan

      IIF 43
  • Mr Awais Ahmed
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 44
  • Mr Awais Ahmad
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 45
  • Mr Awais Ahmad
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Baker Street, Sparkhill, Birmingham, B11 4SF, England

      IIF 46
  • Mr Awais Ahmed
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Salhoky, Daska, Sialkot, 51010, Pakistan

      IIF 47
  • Mr Awais Ahmed
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Ayr Avenue, Oldham, OL8 2AH, United Kingdom

      IIF 48
  • Ahmed, Awais
    born in October 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5-ghazali Park, Wahdat Road, Lahore, Pakistan

      IIF 49
  • Ahmed, Awais
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit B50 4-6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 50
  • Awais Ahmed
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8522, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 51
    • Office 13871, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Awais Ahmad
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc794738 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 53
  • Awais Ahmad
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 289, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 54
  • Ahmed, Awais
    Pakistani businessman born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 30a -, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 55
  • Ahmed, Awais
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 113 Havering Gardens, 113 Havering Gardens, Romford, RM6 5AL, England

      IIF 56
  • Ahmed, Awais
    Pakistani enterpreneur born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Farrance Road, Romford, RM6 6EB, England

      IIF 57
  • Mr Awais Ahmed
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit B50 4-6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 58
  • Ahmed, Awais
    German director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Brookfields Avenue, Mitcham, CR4 4BN, England

      IIF 59
  • Mr Awais Ahmed
    Pakistani born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 30a -, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 60
  • Mr Awais Ahmed
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 113 Havering Gardens, 113 Havering Gardens, Romford, RM6 5AL, England

      IIF 61
  • Mr Awais Ahmed
    Pakistani born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Farrance Road, Romford, RM6 6EB, England

      IIF 62
  • Ahmed, Awais

    Registered addresses and corresponding companies
    • 15664170 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • 35, Farrance Road, Romford, RM6 6EB, England

      IIF 64
child relation
Offspring entities and appointments 32
  • 1
    A AND B MART TRADER LTD
    14440149
    4385, 14440149 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    AOTUTOR LIMITED
    11088503
    35 Farrance Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ dissolved
    IIF 57 - Director → ME
    2017-11-29 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    AWAIS AHMED LIMITED
    14078735
    27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Officer
    2022-04-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 4
    AWAIS INFORMATION TECHNOLOGY CONSULTANCY LIMITED
    SC828363
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    AWASIA LTD
    15417455
    2 Ayr Avenue, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 6
    BEXCOMM LTD
    12881875
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    CAWOY LTD
    13233170
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    COTTONOLOGY LLP
    OC319204
    48 High Street, Haslemere, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2006-05-24 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 9
    DIGIMART LTD
    13976297
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 10
    DMAS STORE LTD
    14365659
    124 City Road City Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ECOBOTICS LTD
    12567035
    Flat 30a - 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 12
    FANTASTIC STORE LTD
    15367592
    4385, 15367592 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 13
    FIREBIRD SERVICES LIMITED
    14279549
    4385, 14279549 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    GLAM N WEAR LTD
    16168554
    4385, 16168554 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 15
    GRIFTO TRADING LIMITED
    15777128
    10a Silver Street, Kettering, England
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 16
    GUEST POST OUTREACH LTD
    12661507
    Office 140 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    INTEGRUST CONSULTING LTD
    13782782
    113 Havering Gardens 113 Havering Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    2021-12-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-12-05 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 18
    LUSSO FACTOR LTD
    16944442
    Unit B50 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 19
    MASHAER FLEET LIMITED
    16916985
    12 Baker Street, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 20
    MATTI SOLUTIONS LTD
    10048158
    14 Brookfields Avenue, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-08 ~ 2017-01-18
    IIF 59 - Director → ME
  • 21
    MEN'S AND WOMEN'S FASHION LIMITED
    15664170
    4385, 15664170 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-20 ~ dissolved
    IIF 13 - Director → ME
    2024-04-20 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2024-04-20 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 22
    MHU ENTERPRISES CIC
    14814279
    4385, 14814279 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 23
    NEWAYS GROUP OF COMPANIES LIMITED
    SC794738
    24238, Sc794738 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 24
    OUT PEERS LTD
    13307397
    International House, International House, 12 Constance Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 25
    SABSHACH LIMITED
    13849020
    Office 161b 58 Peregrine Road, Hainault, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 26
    SHOPPY DROPPY LTD
    13150072
    4385, 13150072 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-04-13 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 27
    TANZEEL AHMED KHAN LIMITED
    16642576
    Office 13871 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 28
    THEPROMOTERS LTD
    13200631
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 29
    TRENDSETERR LTD
    15127704
    Office 79 58 Peregrine Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 30
    WADHRA GLOVES CORPORATION LTD
    13804359
    Flat 35j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 31
    WAVE OUTSOURCING LTD
    14953421
    128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 32
    ZABI ULLAH LTD
    16686012
    Office 8522 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 51 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.