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

Mr Muhammad Faraz

    Related profiles found in government register
  • Mr Muhammad Faraz
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1 IIF 2
  • Mr Muhammad Faraz
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R-578, Sector-15, A-15, Buffer Zone, Karachi, 75850, Pakistan

      IIF 3
  • Mr Muhammad Faraz
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Coleman Street, Derby, DE24 8NL, England

      IIF 4
  • Mr Muhammad Faraz
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 198 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 5
  • Mr Muhammad Faraz
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 367, Street No 8, Anayat Ilahi Colony, Sahiwal, 57000, Pakistan

      IIF 6
  • Mr Muhammad Faraz
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 7 IIF 8
  • Mr, Muhammad Faraz
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 109, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 9
  • Mr Muhammad Faraz
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Muhammad Faraz
    Pakistani born in October 1994

    Resident in Pakistan

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

      IIF 12
  • Mr Muhammad Faraz
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Katchi Abadi, Muhalla Phulleli Par, Hashmat Bano Town, Hyderabad City, Hyderabad, 71000, Pakistan

      IIF 13
  • Mr Muhammad Faraz
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15335367 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • Taranda Muhammad Panah, Noorwala, Tehsil Liaquatpur, Rahim Yar Khan, 64030, Pakistan

      IIF 15
  • Muhammad Faraz
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 67, St No 21 Taraf Mubarak Doime, Near Khanewal Road, Multan, 60000, Pakistan

      IIF 16
  • Mr Muhammad Faraz
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8036, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Muhammad Faraz
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 02, Ground Floor, 72 Ibrox Street, Glasgow, G51 1SB, United Kingdom

      IIF 18
  • Muhammad Faraz
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 19
  • Muhammad Faraz
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Besant House, Raphael Drive Watford, Watford, WD24 4GU, United Kingdom

      IIF 20
  • Mr Muhammad Azfar
    Pakistani born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 521 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 21
  • Muhammad Faraz
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1591, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Faraz, Muhammad
    Pakistani business person born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 23
  • Faraz, Muhammad, Mr,
    Pakistani owner born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 109, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 24
  • Faraz, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 67, St No 21 Taraf Mubarak Doime, Near Khanewal Road, Multan, 60000, Pakistan

      IIF 25
  • Faraz, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R-578, Sector-15, A-15, Buffer Zone, Karachi, 75850, Pakistan

      IIF 26
  • Mr Muhammad Zafar
    Pakistani born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Wigham House, Office No. 422, 16-30 Wakering Road, Barking, Essex, IG11 8QN, England

      IIF 27
  • Faraz, Muhammad
    Pakistani software engineer born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Coleman Street, Derby, DE24 8NL, England

      IIF 28
  • Faraz, Muhammad
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 198 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 29
  • Faraz, Muhammad
    Pakistani company director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 367, Street No 8, Anayat Ilahi Colony, Sahiwal, 57000, Pakistan

      IIF 30
  • Faraz, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 02, Ground Floor, 72 Ibrox Street, Glasgow, G51 1SB, United Kingdom

      IIF 31
  • Faraz, Muhammad
    Pakistani company director born in September 1998

    Resident in Pakistan

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

      IIF 32
  • Faraz, Muhammad
    Pakistani software engineer born in May 1999

    Resident in Pakistan

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

      IIF 33 IIF 34
  • Azfar, Muhammad
    Pakistani owner born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 521 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 35
  • Faraz, Muhammad
    Pakistani director born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Faraz, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Besant House, Raphael Drive Watford, Watford, WD24 4GU, United Kingdom

      IIF 38
  • Faraz, Muhammad
    Pakistani eccommerce born in October 1994

    Resident in Pakistan

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

      IIF 39
  • Faraz, Muhammad
    Pakistani freelancer born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Katchi Abadi, Muhalla Phulleli Par, Hashmat Bano Town, Hyderabad City, Hyderabad, 71000, Pakistan

      IIF 40
  • Faraz, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1591, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Faraz, Muhammad
    Pakistani accounts manager born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15335367 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Faraz, Muhammad
    Pakistani director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Taranda Muhammad Panah, Noorwala, Tehsil Liaquatpur, Rahim Yar Khan, 64030, Pakistan

      IIF 43
  • Faraz, Muhammad
    Pakistani graphic designer born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8036, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Mr Muhammad Zafar
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18 Market Parade, High Road Leyton, London, E10 6AH, England

      IIF 45
  • Mr Muhammad Zafar
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 422 Wigham House, Barking, Wakering Road, 422, Wigham House, Barking, IG11 8QN, England

      IIF 46
    • Wigham House, 422 Wakering Road, Barking, IG11 8QN, United Kingdom

      IIF 47
    • 60, High Road Leyton, London, E15 2BP, England

      IIF 48
    • 60, High Road Leyton, London, E15 2BP, United Kingdom

      IIF 49
  • Mr Muhammad Usman Zafar
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Wigham House, 422 Wakering Road, Barking, IG11 8QN, United Kingdom

      IIF 50
  • Mr Muhammad Zafar
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Electric Parade, Seven Kings Road, Ilford, IG3 8BY, United Kingdom

      IIF 51
    • 60, High Road Leyton, London, E15 2BP, United Kingdom

      IIF 52 IIF 53
  • Zafar, Muhammad Usman
    Pakistani business executive born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Langley Railway Station Yard, Station Road, Slough, Berkshire, SL3 6DB, United Kingdom

      IIF 54
  • Zafar, Muhammad Usman
    Pakistani businessman born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 43, Boden Street, Derby, DE23 8GX, United Kingdom

      IIF 55
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Zafar Muhammad
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20 A39, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 57
  • Zafar, Muhammad
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 216, Whippendell Road, Watford, WD18 7NL, England

      IIF 58
  • Zafar, Muhammad Muhammad
    Pakistani director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2a, High Street North, Eastham, London, E6 2HJ, England

      IIF 59
  • Zafar, Muhammad Muhammad
    Pakistani siec education born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2a, High Street North, East Ham, County, E6 2HJ, United Kingdom

      IIF 60
  • Muhammad, Zafar
    Pakistani director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20 A39, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 61
  • Muhammad Zafar
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4086, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Zafar, Muhammad
    British business executive born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Wigham House, Wakering Road, Barking, IG11 8QN, England

      IIF 63
  • Zafar, Muhammad
    Pakistani director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 422 Wigham House, Barking, Wakering Road, 422, Wigham House, Barking, IG11 8QN, England

      IIF 64
    • 4th Floor Wigham House, Office No. 422, 16-30 Wakering Road, Barking, Essex, IG11 8QN, England

      IIF 65
  • Zafar, Muhammad
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Electric Parade, Seven Kings Road, Ilford, Essex, IG3 8BY, United Kingdom

      IIF 66
    • 60, High Road Leyton, London, E15 2BP, England

      IIF 67
    • 60, High Road Leyton, London, E15 2BP, United Kingdom

      IIF 68
    • Office 4086, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Zafar, Muhammad
    British education consultant born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, High Road Leyton, London, E15 2BP, United Kingdom

      IIF 70 IIF 71
  • Faraz, Muhammad

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

      IIF 72
  • Zafar, Muhammad

    Registered addresses and corresponding companies
    • 60, High Road Leyton, London, E15 2BP, United Kingdom

      IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 31
  • 1
    1st Floor 415 High Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-14 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    4385, 15335367 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2023-12-08 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    Office 198, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-15 ~ now
    IIF 39 - director → ME
    2023-09-15 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    2 Goldsmith Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-11 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-08-11 ~ 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
  • 6
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    Office 109, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    Unit A10 521 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -653 GBP2024-07-31
    Officer
    2020-07-27 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    124 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-23 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    Flat 02 Ground Floor, 72 Ibrox Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    60 Coleman Street, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    -55 GBP2024-04-30
    Person with significant control
    2024-05-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    Office 10503 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    Sky Solicitors Office, 169 High Road Ilford, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    86,100 GBP2020-12-31
    Officer
    2019-10-07 ~ dissolved
    IIF 74 - secretary → ME
  • 14
    Flat B, 1 A Vale Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 15
    Unit A10 198 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    99 Lytham Road, Blackpool, England
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    99 Lytham Road, Blackpool, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 19
    Unit 20 A39 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 61 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    4385, 15030319 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    124 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    7 Besant House, Raphael Drive Watford, Watford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 23
    60 High Road Leyton, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 24
    TIMES CONSULTANT LTD - 2017-06-09
    422 Wigham House, Barking Wakering Road, 422, Wigham House, Barking, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,071 GBP2017-06-30
    Officer
    2010-06-17 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 25
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,200 GBP2023-12-31
    Officer
    2023-12-15 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 26
    2a High Street North, East Ham, County, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 60 - director → ME
  • 27
    4385, 13729713 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 28
    Office 4086 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 29
    1a Electric Parade, Seven Kings Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 66 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 30
    60 High Road Leyton, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-08 ~ dissolved
    IIF 71 - director → ME
    2019-10-08 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2019-10-08 ~ dissolved
    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
    60 High Road Leyton, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-11 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    VIRGIN INVESTMENTS GROUP LTD - 2019-03-20
    EXPERT LEARNING LTD - 2017-11-13
    LEARNDOTCOM LTD - 2017-07-18
    SIEC EDUCATION LONDON LTD - 2017-05-17
    Office No 9060 1 Primrose Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,539 GBP2017-01-31
    Officer
    2016-01-12 ~ 2017-06-23
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-17
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    60 Coleman Street, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    -55 GBP2024-04-30
    Officer
    2024-05-15 ~ 2025-03-10
    IIF 28 - director → ME
  • 3
    Sky Solicitors Office, 169 High Road Ilford, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    86,100 GBP2020-12-31
    Officer
    2019-10-07 ~ 2021-01-01
    IIF 70 - director → ME
    Person with significant control
    2019-10-07 ~ 2021-01-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 4
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -756 GBP2018-07-31
    Officer
    2016-10-10 ~ 2017-04-04
    IIF 58 - director → ME
    2015-12-08 ~ 2016-02-02
    IIF 56 - director → ME
  • 5
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,200 GBP2023-12-31
    Person with significant control
    2023-12-15 ~ 2023-12-15
    IIF 2 - Has significant influence or control OE
  • 6
    TIMES SECURITY SOLUTIONS LIMITED - 2013-03-27
    2a High Street North, Eastham, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-13 ~ 2014-06-01
    IIF 59 - director → ME
  • 7
    SAVVY HEALTHCARE LTD - 2018-07-05
    VIGILANT PROTECTION SERVICES LTD - 2018-05-30
    Churchill House, 1 London Road, Slough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,148 GBP2020-11-30
    Officer
    2017-05-29 ~ 2018-12-01
    IIF 63 - director → ME
    2015-07-13 ~ 2017-05-29
    IIF 55 - director → ME
    Person with significant control
    2016-06-01 ~ 2017-06-05
    IIF 50 - Has significant influence or control OE
    IIF 50 - Has significant influence or control over the trustees of a trust OE
    IIF 50 - Has significant influence or control as a member of a firm OE
    2017-06-05 ~ 2018-05-25
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    Unit 5 Waterside Drive, Langley, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -200 GBP2023-07-31
    Officer
    2021-04-25 ~ 2023-03-11
    IIF 54 - 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.