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, Sheraz

    Related profiles found in government register
  • Ahmed, Sheraz
    British business consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Gainsborough Road, New Malden, Surrey, KT3 5NU, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Ahmed, Sheraz
    British businessman born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 4
  • Ahmed, Sheraz
    British chief financial officer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 5
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 6 IIF 7
  • Ahmed, Sheraz
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The River Practice Specialist Centre, Castle Mews, 10 Castle St, Truro, Cornwall, TR1 3AB, United Kingdom

      IIF 8
  • Ahmed, Sheraz
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 78 The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 9
    • 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 10
    • 6, Ganisborough Road, New Malden, KT3 5NU, United Kingdom

      IIF 11
    • 90, Lawrence Avenue, New Malden, KT3 5NB, United Kingdom

      IIF 12 IIF 13
  • Ahmed, Sheraz
    British co director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 796, Leeds Road, Bradford, BD3 9TY, England

      IIF 14
  • Ahmed, Sheraz
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 15
    • Unit 8, Hockney Road Industrial Estate, Bradford, BD8 9HQ, England

      IIF 16
    • 37, The Headrow, Leeds, LS1 6PU, England

      IIF 17
  • Ahmed, Sheraz
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 798, Leeds Road, Bradford, BD3 9TY, United Kingdom

      IIF 18
  • Ahmed, Sheraz
    British director and company secretary born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 217, Otley Road, Bradford, BD3 0JF, England

      IIF 19
  • Ahmed, Sheraz
    British engineer born in June 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Regus 2430/2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ, England

      IIF 20
  • Ahmed, Sheraz
    British manager born in June 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Ty To Maen Close, Cardiff, CF3 5EY, United Kingdom

      IIF 21
  • Ahmed, Sheraz
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Welbeck Street, London, W1G 8DZ, United Kingdom

      IIF 22
  • Ahmed, Sheraz
    British businessman born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 23
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 24
  • Ahmed, Sheraz
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Welbeck Street, London, W1G 8DZ, United Kingdom

      IIF 25
  • Ahmed, Sheraz
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Sheraz
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Welbeck Street, London, W1G 8DZ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 45, Welbeck Street, Marleybone, W1G 8DZ, United Kingdom

      IIF 32
  • Mr Sheraz Ahmed
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 33
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 34 IIF 35
    • 78 The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 36
    • 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 37
    • 6, Gainsborough Road, New Malden, Surrey, KT3 5NU, United Kingdom

      IIF 38
    • 6, Ganisborough Road, New Malden, KT3 5NU, United Kingdom

      IIF 39
    • 90, Lawrence Avenue, New Malden, KT3 5NB, England

      IIF 40
    • 90, Lawrence Avenue, New Malden, KT3 5NB, United Kingdom

      IIF 41
  • Ahmed, Sheraz
    British

    Registered addresses and corresponding companies
    • 8 Haslingden Drive, Bradford, West Yorkshire, BD9 5HR

      IIF 42
  • Ahmed, Sheraz
    British businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Gabalfa Avenue, Cardiff, CF14 2SH, United Kingdom

      IIF 43
  • Ahmed, Sheraz
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110a, Caerphilly Road, Cardiff, Caerdydd, CF14 4QG, Wales

      IIF 44
    • Unit 4, Senlan Industrial Estate, Rhymney River Bridge Road, Cardiff, South Glamorgan, CF23 9AF, United Kingdom

      IIF 45
  • Ahmed, Sheraz
    British computer engineer born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ty To Maen Close, Cardiff, South Glamorgan, CF3 5EY, United Kingdom

      IIF 46
  • Ahmed, Sheraz
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2430/2440, The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ, United Kingdom

      IIF 47
  • Ahmed, Sheraz
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 822, Leeds Road, Bradford, West Yorkshire, BD3 9TY, United Kingdom

      IIF 48
  • Ahmed, Sheraz
    British retailer born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 796, Leeds Road, Bradford, BD3 9TY, England

      IIF 49
  • Ahmed, Sheraz, Mr.
    British director born in June 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 98, Colum Road, Cardiff, CF10 3EH, Wales

      IIF 50
  • Ahmed, Sheraz, Mr.
    British engineer born in June 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Prime Care Services, Unit A Fulmar House, Beignon Close, Cardiff, CF24 5PB, Wales

      IIF 51
  • Mr Sheraz Ahmed
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 217, Otley Road, Bradford, BD3 0JF, England

      IIF 52
    • 796, Leeds Road, Bradford, BD3 9TY, England

      IIF 53
    • 798, Leeds Road, Bradford, BD3 9TY, United Kingdom

      IIF 54
    • Unit 8, Hockney Road Industrial Estate, Bradford, BD8 9HQ, England

      IIF 55
    • 37, The Headrow, Leeds, LS1 6PU, England

      IIF 56
  • Ahmed, Sheraz

    Registered addresses and corresponding companies
    • 3, Ty To Maen Close, Cardiff, CF3 5EY, United Kingdom

      IIF 57
    • 6, Ganisborough Road, New Malden, KT3 5NU, United Kingdom

      IIF 58
  • Mr. Sheraz Ahmed
    British born in June 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Ty To Maen Close, Cardiff, CF3 5EY, United Kingdom

      IIF 59
    • Unit 4, Rhymney River Bridge Road, Cardiff, CF23 9AF, Wales

      IIF 60
  • Mr Sheraz Ahmed
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2430/2440, The Quadrant, Aztec West, Bristol, BS32 4AQ, United Kingdom

      IIF 61
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 62
  • Mr Sheraz Ahmed
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 796, Leeds Road, Bradford, BD3 9TY, England

      IIF 63
    • 822, Leeds Road, Bradford, West Yorkshire, BD3 9TY, United Kingdom

      IIF 64
  • Sheraz Ahmed
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ty To Maen Close, Cardiff, South Glamorgan, CF3 5EY, United Kingdom

      IIF 65
    • 59, Gabalfa Avenue, Cardiff, CF14 2SH, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 26
  • 1
    C/o Kaman And Co, 50 Salisbury Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-22 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    Level 1, Devonshire House, 1 Mayfair Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-21 ~ dissolved
    IIF 4 - director → ME
  • 3
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-13 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    BLUE MOTION LIMITED - 2015-04-08
    Unit 4 Senlan Industrial Estate, Rhymney River Bridge Road, Cardiff
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,259 GBP2016-05-31
    Officer
    2014-02-25 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 8 Hockney Road Industrial Estate, Bradford, England
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 6
    217 Otley Road, Bradford, England
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-02-05 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    37 The Headrow, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    89,380 GBP2023-12-31
    Officer
    2021-12-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-12-16 ~ 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
  • 9
    Kaman Co 50 Salisbury Road, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 11 - director → ME
    2018-08-10 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    45 Welbeck Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-12 ~ dissolved
    IIF 27 - director → ME
  • 11
    DAYTONA CAR RENTALS LIMITED - 2017-05-18
    DATONA CAR RENTALS LTD - 2011-02-28
    306 Keighley Road, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-05-16 ~ dissolved
    IIF 15 - director → ME
  • 12
    78, The Foundry The Beacon, Eastbourne, East Sussex, England
    Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    796 Leeds Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -16,595 GBP2024-03-31
    Officer
    2023-09-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 53 - Has significant influence or controlOE
  • 14
    45 Welbeck Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-29 ~ dissolved
    IIF 26 - director → ME
  • 15
    C/o Kaman And Co, 50 Salisbury Road, Hounslow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-20 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    2430/2440 The Quadrant, Aztec West, Almondsbury, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 17
    Prime Care Services Unit A Fulmar House, Beignon Close, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,261 GBP2024-04-30
    Officer
    2019-05-15 ~ now
    IIF 51 - director → ME
  • 18
    3 Ty To Maen Close, Old St. Mellons, Cardiff, South Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 46 - director → ME
  • 19
    1 Cedar Road, Sutton, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -5,577 GBP2023-03-31
    Officer
    2020-04-06 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    45 Welbeck Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 22 - llp-designated-member → ME
  • 21
    MAYFAIR ASSETS LTD - 2012-03-29
    45 Welbeck Street, Marleybone, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 32 - director → ME
  • 22
    4 Unit 4 Senlan Industrial Estate, Rhymney River Bridge Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    11,512 GBP2024-01-31
    Officer
    2018-01-11 ~ now
    IIF 45 - director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 62 - Has significant influence or controlOE
  • 23
    The River Practice Specialist Centre Castle Mews, 10 Castle St, Truro, Cornwall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    218,088 GBP2024-04-30
    Officer
    2024-05-03 ~ now
    IIF 8 - director → ME
  • 24
    822 Leeds Road, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-05-20 ~ 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
  • 25
    800 Leeds Road, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-02-23 ~ dissolved
    IIF 42 - secretary → ME
  • 26
    78 The Foundry The Beacon, Eastbourne, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    883 GBP2024-02-29
    Officer
    2021-02-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    Level 1, Devonshire House, 1 Mayfair Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2012-04-01
    IIF 25 - director → ME
  • 2
    ACUCURA FLEET MANAGEMENT LTD - 2015-07-24
    25 Derby Road, Cheam, Sutton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    260 GBP2017-02-28
    Officer
    2014-02-25 ~ 2014-04-01
    IIF 29 - director → ME
  • 3
    1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-21 ~ 2017-04-19
    IIF 10 - director → ME
    Person with significant control
    2017-02-21 ~ 2019-04-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    59 Gabalfa Avenue, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,933 GBP2023-01-31
    Officer
    2022-01-04 ~ 2023-06-10
    IIF 43 - director → ME
    Person with significant control
    2022-01-04 ~ 2023-06-10
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 5
    STEAK 'N SHAKE LIMITED - 2015-03-18
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-13 ~ 2015-11-25
    IIF 24 - director → ME
  • 6
    2nd Floor 9 Portland Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2017-10-05 ~ 2017-10-05
    IIF 18 - director → ME
    Person with significant control
    2017-10-05 ~ 2017-10-05
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
  • 7
    98 Colum Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2020-01-10 ~ 2020-06-10
    IIF 50 - director → ME
  • 8
    DUKESTREET PROPERTIES LIMITED - 2013-01-28
    188 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,174 GBP2023-10-31
    Officer
    2013-04-23 ~ 2015-11-25
    IIF 23 - director → ME
  • 9
    45 Welbeck Street, London, United Kingdom
    Dissolved corporate
    Officer
    2014-07-17 ~ 2015-08-07
    IIF 30 - director → ME
  • 10
    45 Welbeck Street, London, United Kingdom
    Dissolved corporate
    Officer
    2014-07-17 ~ 2015-08-07
    IIF 31 - director → ME
  • 11
    796 Leeds Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -16,595 GBP2024-03-31
    Officer
    2020-03-02 ~ 2023-09-11
    IIF 49 - director → ME
    Person with significant control
    2020-03-02 ~ 2023-09-11
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 12
    45 Welbeck Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-28 ~ 2011-01-29
    IIF 28 - director → ME
  • 13
    59 Gabalfa Avenue, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    150 GBP2020-06-30
    Officer
    2020-02-01 ~ 2021-04-10
    IIF 20 - director → ME
  • 14
    Prime Care Services Unit A Fulmar House, Beignon Close, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,261 GBP2024-04-30
    Officer
    2019-04-09 ~ 2019-04-26
    IIF 21 - director → ME
    2019-04-26 ~ 2019-05-15
    IIF 57 - secretary → ME
    Person with significant control
    2019-04-09 ~ 2019-04-26
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 15
    3 Ty To Maen Close, Old St. Mellons, Cardiff, South Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-09-23 ~ 2020-09-30
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 16
    1 Cedar Road, Sutton, Surrey, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-01-20 ~ 2024-09-12
    IIF 2 - director → ME
  • 17
    1 Cedar Road, Sutton, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2023-01-23 ~ 2024-04-01
    IIF 3 - 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.