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

Iqbal, Mohammad Asam

    Related profiles found in government register
  • Iqbal, Mohammad Asam
    British manager born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Westfarm Wynd, Cambuslang, G72 7RP

      IIF 1
  • Iqbal, Mohammad Asam
    British director born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 138, Woodville Rd, Cardiff, CF24 4DY, Wales

      IIF 2
  • Iqbal, Mohammad Asim
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 40, Horse Fair, Birmingham, B1 1DA, England

      IIF 3
  • Iqbal, Mohammed Asam
    British director born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 56, Barons Court Rd, Cardiff, CF23 9DG, Wales

      IIF 4
  • Iqbal, Asam
    British general manager born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 306, Sauchiehall Street, Glasgow, G2 3JA, Scotland

      IIF 5
  • Iqbal, Asam
    British managing director born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 304, Sauchiehall Street, Glasgow, G2 3JA, United Kingdom

      IIF 6
  • Iqbal, Asam
    British retail and food born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 304, Sauchiehall Street, Glasgow, G2 3JA, Scotland

      IIF 7
  • Iqbal, Mohammad Asam
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Woodville Rd, Cathays, Cardiff, CF24 4DY, Wales

      IIF 8
    • 76, Cowbridge Road, Cardiff, CF119DW, United Kingdom

      IIF 9
  • Iqbal, Mohammad Asam
    British consultation born in September 1980

    Resident in United Kingdom

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

      IIF 10
  • Iqbal, Mohammad Asam
    British consulting born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 781, Newport Road, Cardiff, CF34BJ, Wales

      IIF 11
  • Iqbal, Mohammad Asam
    British ddg born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Woodville Road, Cardiff, CF24 4DU, Wales

      IIF 12
  • Iqbal, Mohammad Asam
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Woodville Rd, Cardiff, CF24 4DY, Wales

      IIF 13
  • Iqbal, Mohammad Asam
    British management born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 14
  • Iqbal, Mohammad Asam
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Woodville Rd, Cathays, Cardiff, CF24 4DY, Wales

      IIF 15
    • 117, Woodville Road, Cardiff, CF24 4DY, United Kingdom

      IIF 16
    • 280, Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, Wales

      IIF 17
  • Iqbal, Mohammad Asam
    British marketing officer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Commercial St, Newport, NP20 1HE, Wales

      IIF 18
  • Iqbal, Mohammad Asam
    British operations manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Woodville Rd, Cathays, Cardiff, CF244DY, Wales

      IIF 19
    • 76, Cowbridge Rd, Cardiff, CF11 9DW, Wales

      IIF 20
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Iqbal, Mohammad Asam
    British sales director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, Sauchiehall Street, Glasgow, G2 3JA, Scotland

      IIF 22
  • Iqbal, Mohammad Asim
    British consultant born in September 1980

    Resident in United Kingdom

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

      IIF 23
  • Iqbal, Mohammad Asim
    British managerial born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The, Friary, Cardiff, CF10 3FA, Wales

      IIF 24
  • Iqbal, Mohammad
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Granville Avenue, Slough, Berkshire, SL2 1JS, England

      IIF 25
  • Mr Mohammad Asam Iqbal
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 138, Woodville Rd, Cardiff, CF24 4DY, Wales

      IIF 26
  • Mr Mohammad Asim Iqbal
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 40, Horse Fair, Birmingham, B1 1DA, England

      IIF 27
    • Quadrant Court, 49 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 28
  • Iqbal, Asam
    British ceo born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Asam
    British consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12452498 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 280, Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, Wales

      IIF 32
    • Wiwo Kiosk, The Friary, Cardiff, CF10 3FA, United Kingdom

      IIF 33
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Iqbal, Asam
    British franchisor born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 35
  • Iqbal, Asam
    British it born in September 1980

    Resident in United Kingdom

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

      IIF 36
  • Iqbal, Asam
    British management born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, 117, Woodville Rd, Cardiff, CF24 4DJ, United Kingdom

      IIF 37
  • Iqbal, Asam
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wiwo Kiosk, The Friary, City Centre, Cardiff, CF10 3FA, Wales

      IIF 38
    • Unit A 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, England

      IIF 39
    • 68, The Kingsway, Swansea, SA1 5HW, Wales

      IIF 40
  • Iqbal, Asam
    British managing director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Huntly Gardens, Blantyre, Glasgow, G72 0GW, Scotland

      IIF 41
  • Iqbal, Asam
    British marketing officer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117a, Woodville Rd, Cardiff, CF24 4DY, United Kingdom

      IIF 42
  • Iqbal, Asam
    British operations manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Woodville Rd, Cathays, Cardiff, CF24 4DY, United Kingdom

      IIF 43
  • Iqbal, Asam
    British scientist born in September 1980

    Resident in United Kingdom

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

      IIF 44
  • Iqbal, Asam
    British trader born in September 1980

    Resident in United Kingdom

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

      IIF 45
  • Iqbal, Mohammad Asam

    Registered addresses and corresponding companies
    • 68, The Kingsway, Swansea, SA1 5HW, Wales

      IIF 46
  • Mr Asam Iqbal
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 113, Woodville Rd, Cathays, Cardiff, CF24 4DY, Wales

      IIF 47
  • Mr Mohammed Asam Iqbal
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 56, Barons Court Rd, Cardiff, CF23 9DG, Wales

      IIF 48
  • Iqbal, Anisa
    British manager born in June 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 63/66, Hattan Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 49
  • Iqbal, Mohammad Asim
    Pakistani director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 68, Chorley Street, Bolton, BL1 4AL, United Kingdom

      IIF 50
    • Unit 3, 116 Broughton Lane, Salford, M7 1UF, England

      IIF 51
  • Iqbal, Anisa
    British consultant born in September 1980

    Resident in United Kingdom

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

      IIF 52
  • Iqbal, Ahsan
    Pakistani director born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14744899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Mr Asam Iqbal
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 111, Woodville Rd, Cathays, Cardiff, CF24 4DY, Wales

      IIF 54
  • Mr Mohammad Asam Iqbal
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 55
    • 115, Woodville Rd, Cardiff, CF244DY, England

      IIF 56
    • 117, Woodville Road, Cardiff, CF24 4DU, United Kingdom

      IIF 57
    • 280, Llanedeyrn, Cardiff, CF23 9NN, Wales

      IIF 58
    • 781, Newport Road, Cardiff, CF34BJ, Wales

      IIF 59
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
    • 63/66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 62
  • Mr Mohammad Iqbal
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Granville Avenue, Slough, Berkshire, SL2 1JS, United Kingdom

      IIF 63
  • Mr Mohammad Asim Iqbal
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65 IIF 66
  • Iqbal, Anisa
    British area manager born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP11RJ, England

      IIF 67
  • Iqbal, Anisa
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, United Kingdom

      IIF 68
  • Iqbal, Anisa
    British manager born in June 1991

    Resident in United Kingdom

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

      IIF 69
  • Iqbal, Anisa
    British managerial born in June 1991

    Resident in United Kingdom

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

      IIF 70
  • Mr Asam Iqbal
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12452498 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
    • 280, Coed Y Gores, Cardiff, CF23 9NN, Wales

      IIF 72 IIF 73
    • 280, Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, United Kingdom

      IIF 74
    • Wiwo Kiosk, The Friary, Cardiff, CF10 3FA, United Kingdom

      IIF 75
    • Wiwo Kiosk, The Friary, City Centre, Cardiff, CF10 3FA, Wales

      IIF 76
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 77
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78 IIF 79
    • Unit A 82 Suffolk, Ip28 7de, James Carter Rd, Mildenhall Industrial Estate, Suffolk, IP28 7DE, England

      IIF 80
  • Iqbal, Asam

    Registered addresses and corresponding companies
    • Private, 280 Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, Wales

      IIF 81 IIF 82
    • 304, Sauchiehall Street, Glasgow, G2 3JA, Scotland

      IIF 83 IIF 84
    • 74, Huntly Gardens, Blantyre, Glasgow, G72 0GW, Scotland

      IIF 85
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 86
  • Mr Ahsan Iqbal
    Pakistani born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14744899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
  • Miss Anisa Iqbal
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Coed-y-gores, Llanedeyrn, Cardiff, CF23 9NN, United Kingdom

      IIF 88
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 89
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 90
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 91 IIF 92
    • 63/66, Hattan Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 93
  • Mr Mohammad Asim Iqbal
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 68, Chorley Street, Bolton, BL1 4AL, United Kingdom

      IIF 94
    • Unit 3, 116 Broughton Lane, Salford, M7 1UF, England

      IIF 95
child relation
Offspring entities and appointments
Active 43
  • 1
    ROTHCHILD LTD - 2018-11-28
    Wiwo Kiosk, The Friary, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-03-20 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    56 Barons Court Rd, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-27
    Officer
    2019-11-12 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    The Friary, Queens St, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-02-04 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    4385, 14744899 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 7
    2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 8
    280 Coed Y Gores, Cardiff, Wales, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-05-27 ~ dissolved
    IIF 43 - director → ME
  • 9
    Suite A, 82 James Carter Road, Mildenhall Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    5,541 GBP2023-04-30
    Officer
    2020-04-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    Unit 3 116 Broughton Lane, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    10,772 GBP2023-12-31
    Officer
    2021-12-23 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-12-23 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 11
    91 Wyverne Rd, Cathays, Cardiiff, Wales
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    4385, 13214467 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 13
    4385, 12554410: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2020-04-14 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 14
    138 Woodville Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 15
    ADVANCED EAR CARE CLINIC LTD - 2021-03-15
    Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    430 GBP2023-11-30
    Person with significant control
    2020-11-20 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    304 Sauchiehall Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 22 - director → ME
  • 17
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 19
    138 Woodville Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 12 - director → ME
  • 20
    Private 280 Coed-y-gores, Llanedeyrn, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 81 - secretary → ME
  • 21
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 22
    138 Woodville Rd, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-30
    Officer
    2020-02-25 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 23
    113 Woodville Rd, Cathays, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2017-08-31
    Officer
    2020-03-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 24
    86 Granville Avenue, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    465 GBP2019-02-28
    Officer
    2016-02-10 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 25
    61 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-04-01 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 26
    Unit A 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 27
    40 Horse Fair, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -306 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    781 Newport Road, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 29
    Wiwo Kiosk The Friary, City Centre, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 30
    304 Sauchiehall Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 45 - director → ME
    2013-07-18 ~ dissolved
    IIF 86 - secretary → ME
  • 31
    76 Cowbridge Rd, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 20 - director → ME
  • 32
    111 Woodville Rd, Cathays, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-08-31
    Officer
    2020-05-25 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-04-25 ~ dissolved
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 33
    Unit 2 68, Chorley Street, Bolton, England
    Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 34
    280 Coed Y Gores, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 35
    280 Coed Y Gores, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 36
    4385, 12452498 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-10 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 37
    Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -53,575 GBP2018-10-29
    Officer
    2015-01-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
  • 38
    Unit A, 82 James Carter Road, Mildenhall, England
    Corporate (1 parent)
    Equity (Company account)
    6,139 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 39
    304 Sauchiehall Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-01-16 ~ dissolved
    IIF 5 - director → ME
    2013-01-03 ~ dissolved
    IIF 7 - director → ME
    2013-02-09 ~ dissolved
    IIF 83 - secretary → ME
  • 40
    76 Cowbridge Rd, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 18 - director → ME
  • 41
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 42
    The Friary, The Friary, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    2020-02-17 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 43
    Company number 10179767
    Non-active corporate
    Officer
    2016-05-13 ~ now
    IIF 42 - director → ME
Ceased 12
  • 1
    272 Bath Street, Glasgow
    Dissolved corporate
    Officer
    2014-01-02 ~ 2014-01-06
    IIF 41 - director → ME
    2014-03-01 ~ 2016-03-31
    IIF 35 - director → ME
    2013-07-01 ~ 2014-01-01
    IIF 85 - secretary → ME
  • 2
    4385, 13214467 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-02-19 ~ 2022-01-11
    IIF 52 - director → ME
    Person with significant control
    2021-02-19 ~ 2022-01-13
    IIF 65 - Ownership of shares – 75% or more OE
  • 3
    304 Sauchiehall Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-05-25 ~ 2011-01-31
    IIF 1 - director → ME
  • 4
    304 Sauchiehall Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ 2013-05-10
    IIF 6 - director → ME
  • 5
    138 Woodville Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-05-14 ~ 2020-12-05
    IIF 70 - director → ME
    Person with significant control
    2020-05-14 ~ 2020-12-03
    IIF 92 - Ownership of shares – 75% or more OE
  • 6
    Private 280 Coed-y-gores, Llanedeyrn, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2012-10-28 ~ 2013-03-01
    IIF 82 - secretary → ME
  • 7
    138 Woodville Rd, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-30
    Officer
    2016-04-05 ~ 2020-11-19
    IIF 46 - secretary → ME
  • 8
    113 Woodville Rd, Cathays, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2017-08-31
    Officer
    2014-08-15 ~ 2016-08-31
    IIF 19 - director → ME
  • 9
    5 Dunevegan, Airdrie, Scotland
    Dissolved corporate
    Officer
    2013-01-03 ~ 2013-05-30
    IIF 84 - secretary → ME
  • 10
    61 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    2019-04-01 ~ 2021-05-02
    IIF 91 - Ownership of shares – 75% or more OE
  • 11
    111 Woodville Rd, Cathays, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-08-31
    Officer
    2016-11-26 ~ 2018-03-30
    IIF 15 - director → ME
    2015-08-26 ~ 2016-10-07
    IIF 8 - director → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate
    Officer
    2015-04-09 ~ 2016-10-07
    IIF 40 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.