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

Ahmed, Shahzad

    Related profiles found in government register
  • Ahmed, Shahzad
    British,pakistani company director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 07, The Cooperage, 44 Kinnoull Street, Perth, PH1 5EQ, United Kingdom

      IIF 1
    • icon of address 7 The Cooperage, 44 Kinnoull Street, Perth, PH1 5EQ, Scotland

      IIF 2
  • Ahmed, Shahzad
    Pakistani retailer born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 07 Cooperage 44 Kinnoull Street, Kinnoull Street, Perth, PH1 5EQ, Scotland

      IIF 3
  • Ahmed, Shahzad
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69 Murray Gate, Murray Gate, Dundee, DD1 2EA, Scotland

      IIF 4
  • Mr Shahzad Ahmed
    British,pakistani born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 07, The Cooperage, 44 Kinnoull Street, Perth, PH1 5EQ, United Kingdom

      IIF 5
    • icon of address 7 The Cooperage, 44 Kinnoull Street, Perth, PH1 5EQ, Scotland

      IIF 6
  • Ahmed, Shahzad
    Pakistani born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Walnut Drive, Smethwick, B66 3RS, England

      IIF 7
  • Ahmed, Shahzad
    Pakistani supervisor born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Whippendell Road, Watford, Hertfordshire, WD18 7NN, England

      IIF 8
  • Ahmed, Shahzad
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, United Kingdom

      IIF 9
    • icon of address 228, Monton Road, Eccles, Manchester, M30 9LJ, England

      IIF 10 IIF 11 IIF 12
  • Ahmed, Shahzad
    British businessman born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 242, Halliwell Road, Bolton, BL1 3QD, England

      IIF 13
  • Ahmed, Shahzad
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan Lane Mill No 3, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 14
  • Ahmed, Shahzad
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6b, Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 15
  • Ahmed, Shahzad
    British managing director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 16
  • Ahmed, Shahzad
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4, Street No 2 Block E, Zafarwal, 51670, Pakistan

      IIF 17
  • Ahmed, Shahzad
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Ashbrook Road, Birmingham, B30 2XE, United Kingdom

      IIF 18
  • Ahmed, Shahzad
    Pakistani e business born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 147-b, North Road, Rly Cly Mughalpura, Lahore, 54840, Pakistan

      IIF 19
  • Ahmed, Shahzad
    Pakistani it/softwares born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 20
  • Ahmed, Shahzad
    Pakistani director born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4243, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Ahmed, Shahzad
    Pakistani director born in June 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, De'arn Gerdens, Mitcham, London, CR4 3AZ, England

      IIF 22
  • Ahmed, Shahzad
    Pakistani director born in May 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 173, 173 Old Bedford Road,lu27eh , Luton, England, Luton, England, LU2 7EH, United Kingdom

      IIF 23
  • Ahmed, Shahzad
    Pakistani company director born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2888, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 24
  • Ahmed, Shahzad
    Pakistani electrician born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R496, Pak Kousar Town Malir Karachi, Malir, 75050, Pakistan

      IIF 25
  • Ahmed, Shahzad
    Pakistani company director born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dhop Sari, Dakkhana Dapalpur Tahsil Dapalpur Zilah Okara, Dapalpur, 56180, Pakistan

      IIF 26
  • Ahmed, Shahzad
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Belgrave Mill, 3 , Fitton Hill Road, Oldham, Manchester, OL8 2LZ, United Kingdom

      IIF 27
  • Ahmed, Shahzad
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4316, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Ahmed, Shahzad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10286, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Ahmed, Shahzad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1361, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Ahmed, Shahzad, Mr.
    Pakistani administrator born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 10, Chaudhry Muhammad Boota Road, Paka Garha, Sialkot, 51310, Pakistan

      IIF 31
  • Ahmed, Shahzad, Mr.
    Pakistani business born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Decent Martial Arts, Mohalla Lahori Shah Near Abbott Road Railway Cross, Sialkot, 51310, Pakistan

      IIF 32
  • Ahmed, Shahzad, Mr.
    Pakistani business person born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Bhadallnear, Fatima Masjid Mohllha Kareem Pura Aimna Abad Road, Sialkot, 51310, Pakistan

      IIF 33
  • Mr Shahzad Ahmed
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69 Murray Gate, Murray Gate, Dundee, DD1 2EA, Scotland

      IIF 34
  • Mr Ahmed Shahzad
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tenterfields, Halesowen, B63 3LH, England

      IIF 35
    • icon of address 8, Ashbourne Ridge, Halesowen, West Midlands, B63 2BH, England

      IIF 36
  • Shahzad, Ahmed
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tenterfields, Halesowen, B63 3LH, England

      IIF 37
  • Shahzad, Ahmed
    British company secretary/director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tenterfields, Halesowen, B63 3LH, England

      IIF 38
  • Shahzad, Ahmed
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ashbourne Ridge, Halesowen, West Midlands, B63 2BH, England

      IIF 39
    • icon of address 2, Paxton Road, Stourbridge, West Midlands, DY9 8YD

      IIF 40
  • Shahzad, Ahmed
    British none born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Simms Lane, Netherton, Dudley, West Midlands, DY2 0PD, United Kingdom

      IIF 41
  • Shahzad Ahmed
    Pakistani born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Walnut Drive, Smethwick, B66 3RS, England

      IIF 42
  • Mr Shahzad Ahmed
    Pakistani born in June 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, De'arn Gerdens, Mitcham, London, CR4 3AZ, England

      IIF 43
  • Mr Shahzad Ahmed
    Pakistani born in May 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 173, 173 Old Bedford Road,lu27eh , Luton, England, Luton, England, LU2 7EH, United Kingdom

      IIF 44
  • Mr Shahzad Ahmed
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2888, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 45
  • Mr Shahzad Ahmed
    Pakistani born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R496, Pak Kousar Town Malir Karachi, Malir, 75050, Pakistan

      IIF 46
  • Mr Shahzad Ahmed
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dhop Sari, Dakkhana Dapalpur Tahsil Dapalpur Zilah Okara, Dapalpur, 56180, Pakistan

      IIF 47
  • Mr Shahzad Ahmed
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Belgrave Mill, 3 , Fitton Hill Road, Oldham, Manchester, OL8 2LZ, United Kingdom

      IIF 48
  • Mr Shahzad Ahmed
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4, Street No 2 Block E, Zafarwal, 51670, Pakistan

      IIF 49
  • Mr Shahzad Ahmed
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1361, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Mr. Ahmed Shahzad
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address W20, Muhammadabad Ward 20, House 1696, Street 1, Chichawatni, 57200, Pakistan

      IIF 51
  • Mr. Shahzad Ahmed
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Decent Martial Arts, Mohalla Lahori Shah Near Abbott Road Railway Cross, Sialkot, 51310, Pakistan

      IIF 52
    • icon of address House No 10, Chaudhry Muhammad Boota Road, Paka Garha, Sialkot, 51310, Pakistan

      IIF 53
    • icon of address Village Bhadallnear, Fatima Masjid Mohllha Kareem Pura Aimna Abad Road, Sialkot, 51310, Pakistan

      IIF 54
  • Shahzad, Ahmed
    Pakistani entrepreneur born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address W20, Muhammadabad Ward 20, House 1696, Street 1, Chichawatni, 57200, Pakistan

      IIF 55
  • Mr Ahmed Shahzad
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ashbourne Ridge, Halesowen, B63 2BH, United Kingdom

      IIF 56
  • Mr Shahzad Ahmed
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 57
    • icon of address Unit 3a, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 58
    • icon of address Unit 6a, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 59
    • icon of address Unit 6b, Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, England

      IIF 60
    • icon of address 228, Monton Road, Eccles, Manchester, M30 9LJ, England

      IIF 61 IIF 62 IIF 63
  • Mr Shahzad Ahmed
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Ashbrook Road, Birmingham, B30 2XE, United Kingdom

      IIF 64
  • Shahzad Ahmed
    Pakistani born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4243, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Shahzad Ahmed
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4316, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 66
  • Shahzad Ahmed
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10286, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 1a Simms Lane, Netherton, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address Unit 6b Swan Lane Mill, Higher Swan Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 228 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,183 GBP2023-10-31
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 228 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,435 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    BROOK GARDEN LIMITED - 2024-07-31
    icon of address 4 Walnut Drive, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Suite 404 324-326 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 75 Ashbrook Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 14346536 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Flat 6 The Kell, Gillingham Gate Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 67 De'arn Gerdens, Mitcham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 89 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    icon of address 10 Tenterfields, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    icon of address 7 The Cooperage, 44 Kinnoull Street, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address 228 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 07 Cooperage 44 Kinnoull Street Kinnoull Street, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 4385, 15993793 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Belgrave Mill, 3 , Fitton Hill Road, Oldham, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4385, 15467827 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 173 173 Old Bedford Road,lu27eh , Luton, England, Luton, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2 Paxton Road, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address Swan Lane Mill, Higher Swan Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-05 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 15423186 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 45 Grand Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 14273944 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Office 4243 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    ITECH SUPPORT & SERVICES LIMITED - 2016-12-30
    icon of address Swan Lane Mill No 3, Higher Swan Lane, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,757 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Flat 1 Brooklands Newton Street, Suite # 24, Craven Arms, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 28
    icon of address 75 Guild Street 75 Guild Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 4385, 14428798 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 69 Murray Gate Murray Gate, Dundee, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,155 GBP2024-02-28
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 263 Whippendell Road, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 8 - Director → ME
Ceased 7
  • 1
    icon of address 228 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,183 GBP2023-10-31
    Officer
    icon of calendar 2019-10-11 ~ 2024-10-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2024-10-29
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 2
    icon of address 29 Symons Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ 2015-06-01
    IIF 13 - Director → ME
  • 3
    icon of address 24 Bromsgrove Road, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,753 GBP2022-10-31
    Officer
    icon of calendar 2020-10-21 ~ 2024-01-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2024-01-02
    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
  • 4
    icon of address 8 Ashbourne Ridge, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ 2020-11-05
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-11-05
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ITECH SUPPORT & SERVICES LIMITED - 2016-12-30
    icon of address Swan Lane Mill No 3, Higher Swan Lane, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,757 GBP2020-03-31
    Officer
    icon of calendar 2013-07-08 ~ 2021-06-20
    IIF 14 - Director → ME
  • 6
    icon of address 69 Murray Gate Murray Gate, Dundee, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,155 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2019-09-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-09-10
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    icon of address Suit No 61 Malvern Road, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ 2012-01-10
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.