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

Ali, Asad

    Related profiles found in government register
  • Ali, Asad
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299, Blackley New Road, Manchester, M9 8ET, England

      IIF 1 IIF 2
  • Ali, Asad
    British employed born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299, Blackley New Road, Manchester, M9 8ET, United Kingdom

      IIF 3
  • Ali, Asad
    British managing director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299, Blackley New Road, Manchester, M9 8ET, England

      IIF 4
  • Ali, Asad
    British self employed born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402, Blackley New Road, Manchester, Lancs, M9 8FR, United Kingdom

      IIF 5
  • Ali, Asad
    British co director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, IG1 2SD, England

      IIF 6
  • Mr Ali Asad
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 7
  • Asad, Ali
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 8
  • Ali, Asad
    Pakistani director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 158-159 High Street, Southampton, England, SO14 2BT, United Kingdom

      IIF 9
  • Ali, Asad
    Pakistani doctor born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Osborne Close, Hucknall, Nottingham, NG15 7UY, England

      IIF 10
  • Ali, Asad
    Pakistani co director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Barking Road, Plaistow, London, E13 8EE, England

      IIF 11
  • Ali, Asad
    Pakistani president born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Park Lee Road, Blackburn, BB2 3NZ, England

      IIF 12
  • Ali, Asad
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grantham Road, Bradford, BD7 1RQ, England

      IIF 13
  • Mr Asad Ali
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fortrose Avenue, Manchester, M9 8JG, England

      IIF 14
    • icon of address 11, Fortrose Avenue, Manchester, M9 8JG, United Kingdom

      IIF 15
    • icon of address 9, Bottomley Side, Manchester, M9 8EZ, England

      IIF 16
    • icon of address Units 11-15 Cambridge Street Ind Estate, Girton Street, Salford, M7 1UR, England

      IIF 17
  • Mr Asad Ali
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, IG1 2SD, England

      IIF 18
  • Ali, Asad
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fortrose Avenue, Manchester, Lancashire, M9 8JG, United Kingdom

      IIF 19 IIF 20
    • icon of address 11, Fortrose Avenue, Manchester, M9 8JG, England

      IIF 21
  • Ali, Asad
    Pakistani business person born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 22
  • Ali, Asad
    Pakistani director born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 23
  • Ali, Asad
    Pakistani company director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite #9667, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 24
  • Ali, Asad
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5156, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 25
  • Ali, Asad
    Pakistani food and drinks born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 110, Upper Parliament Street, Nottingham, Nottinghamshire, NG1 6LF

      IIF 26
  • Ali, Asad
    Pakistani business person born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 900, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 27
  • Ali, Asad
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14149, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Ali, Asad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mehmood Pur Po, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 29
  • Ali, Asad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 266, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 30
  • Ali, Asad
    Pakistani entrepreneur born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#709, Street # 38 Near Wahid Super Store, Cell# 923062845060, Zakria Town Multan, 61000, Pakistan

      IIF 31
  • Ali, Asad
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1530, 58 Peregrine Road, Hainault,liford, Essex, IG6 3SZ, United Kingdom

      IIF 32
  • Asad Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 33
  • Mr Asad Ali
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Park Lee Road, Blackburn, BB2 3NZ, England

      IIF 34
    • icon of address 317, Barking Road, Plaistow, London, E13 8EE, England

      IIF 35
  • Mr Asad Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grantham Road, Bradford, BD7 1RQ, England

      IIF 36
  • Ali, Asad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc790097 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 37
  • Ali, Asad
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Cherry Lane, Crawley, West Sussex, RH11 7NX, United Kingdom

      IIF 38
    • icon of address 275, New North Road, Pmb 3130, London, N1 7AA, United Kingdom

      IIF 39
    • icon of address Office 4186, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Asad Ali
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 41
  • Ali, Asad
    Pakistani company director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Ali, Asad
    Pakistani company director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Asad
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4666, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Ali, Asad
    Pakistani freelancer born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Goodway Gardens, London, London, E14 0PN, United Kingdom

      IIF 45
  • Ali, Asad
    Pakistani co director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Asad
    Pakistani company director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Ollier Avenue, Manchester, United Kindom, M12 5SW, United Kingdom

      IIF 48
  • Ali, Asad, Mr.
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room No 17, Boq 3 Olea Residential Area, Fauji Fertilizer, Bin Qasim, Karachi, 75020, Pakistan

      IIF 49
  • Asad Ali
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5156, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 50
  • Mr Asad Ali
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fortrose Avenue, Manchester, M9 8JG, United Kingdom

      IIF 51
  • Ali, Asad, Mr.
    Pakistani self employed born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15094703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Asad, Ali
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 50 Nottingham Business Centres, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 53
  • Asad Ali
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14149, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 54
  • Mr Ali Asad
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 50 Nottingham Business Centres, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 55
  • Mr Asad Ali
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite #9667, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 56
  • Asad, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#88, Near Anwar E Madina Masjid, Street4, Arif Wala, 57450, Pakistan

      IIF 57
  • Asad Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc790097 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 58
  • Mr Asad Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 900, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 59
  • Mr Asad Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 266, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 60
    • icon of address Mehmood Pur Po, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 61
  • Mr. Asad Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room No 17, Boq 3 Olea Residential Area, Fauji Fertilizer, Bin Qasim, Karachi, 75020, Pakistan

      IIF 62
  • Ali, Asad, Mr.
    Pakistani self employed born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7218, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Asad Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Pmb 3130, London, N1 7AA, United Kingdom

      IIF 64
    • icon of address Office 4186, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Asad Ali
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 66
  • Asad Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4666, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 67
    • icon of address 4, Chaucer Close, Stratford-upon-avon, CV37 7PQ, England

      IIF 68
  • Mr Ali Asad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#88, Near Anwar E Madina Masjid, Street4, Arif Wala, 57450, Pakistan

      IIF 69
  • Mr Asad Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#709, Street # 38 Near Wahid Super Store, Cell# 923062845060, Zakria Town Multan, 61000, Pakistan

      IIF 70
  • Mr Asad Ali
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1530, 58 Peregrine Road, Hainault,liford, Essex, IG6 3SZ, United Kingdom

      IIF 71
  • Mr. Asad Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15094703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Mr Asad Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Cherry Lane, Crawley, West Sussex, RH11 7NX, United Kingdom

      IIF 73
  • Mr. Asad Ali
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7218, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 74
  • Mr Asad Ali
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Goodway Gardens, London, E14 0PN, United Kingdom

      IIF 75
  • Mr Asad Ali
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 450, High Road, Ilford, IG1 1UF, England

      IIF 76 IIF 77
    • icon of address 69, Ollier Avenue, Manchester, United Kindom, M12 5SW, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 38
  • 1
    CONNAUGHT HOTELS LONDON EXCEL LTD - 2020-04-03
    BRICKS CAPITAL (LONDON) LIMITED - 2013-04-04
    CERULEAN PROPERTIES LIMITED - 2012-11-12
    icon of address 9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,347 GBP2024-08-30
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address 402 Blackley New Road, Manchester, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-15 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 4385, 14385836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 13826506 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 299 Blackley New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 10 Goodway Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 13875732: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 91 Park Lee Road, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 107 Vicarage Farm Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Chaucer Close, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 15948914 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 13
    icon of address 9 Bottomley Side, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15094703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 10501 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 14869856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 13946005 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 28 Grantham Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 14094620 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,861 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 450 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,570 GBP2023-05-31
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 21
    icon of address 110 Upper Parliament Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 26 - Director → ME
  • 22
    icon of address 275 New North Road, Pmb 3130, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite #9667, 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 17 Cherry Lane, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flat 2 158-159 High Street, Southampton, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 9 - Director → ME
  • 27
    icon of address 11 Fortrose Avenue, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    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
  • 28
    icon of address Office 14149 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 249e Alldborough Road South, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,936 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 30
    GRENEGY NW LIMITED - 2013-08-13
    icon of address Unit 2 Whitehouse Works, Clough Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 2 - Director → ME
  • 31
    icon of address Unit A10 266 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 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
  • 32
    icon of address 9 Osborne Close, Hucknall, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 10 - Director → ME
  • 33
    icon of address 69 Ollier Avenue, Manchester, United Kindom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 34
    icon of address 24238, Sc790097 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 15686949 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ 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
  • 36
    icon of address 317 Barking Road, Plaistow, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,083 GBP2021-05-31
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 37
    icon of address 11 Fortrose Avenue, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit 9 Cable Depot, Warspite Road, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 128 Colne Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2014-04-13
    IIF 4 - Director → ME
  • 2
    MASTER SIGNAL LIMITED - 2022-09-05
    icon of address 34 Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2016-04-22 ~ 2021-12-20
    IIF 1 - Director → ME
    icon of calendar 2021-12-21 ~ 2022-06-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2021-12-20
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-21 ~ 2022-06-20
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    M.A.A.I PROPERTY LIMITED - 2021-03-02
    icon of address 34 Alps House Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,738 GBP2021-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2020-10-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-10-21
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -446,115 GBP2022-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2019-02-28
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2019-02-28
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.