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

Mr Muhammad Momin Sohail

    Related profiles found in government register
  • Mr Muhammad Momin Sohail
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 104, Islam Block, Multan Road, Azam Garden, Lahore , Punjab, 54200, Pakistan

      IIF 1
  • Mr, Muhammad Sohail
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 2
  • Mr Muhammad Sohail
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 536 Gb, Baghat Escape Dak Khana Khas Tehsil Zilla, Toba Tek Singh, 36070, Pakistan

      IIF 3
  • Mr Muhammad Sohail
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6 Hamilton Lane, Great Bruington, Northampton, NN7 4JJ, United Kingdom

      IIF 4
  • Mr Muhammad Sohail
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 144, Bahadur Colony 4 Pindi Road, Kohat, 26000, Pakistan

      IIF 5
  • Mr Muhammad Sohail
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 14j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 6
  • Mr Muhammad Sohail
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 7
  • Mr Muhammad Sohail
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot Sb 235, Apt 314/1s Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 8
  • Mr Muhammad Sohail
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 381, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 9
  • Mr Muhammad Sohail
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 214, Western Road, Southall, UB2 5JW, England

      IIF 10
  • Mr Muhammad Sohail
    Pakistani born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 11
  • Mr Muhammad Sohail
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 180, Street 05 Muhallah Muzaffarabad, Danishabad Cannal Road, Peshawar, 25000, Pakistan

      IIF 12
  • Mr Muhammad Sohail
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 283, 1730 Baldia Town, Karachi, 75760, Pakistan

      IIF 13
  • Mr. Muhammad Sohail
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 14
  • Mr. Muhammad Sohail
    Pakistani born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2, 213, Norbury Crescent, London, SW16 4JX, England

      IIF 15
  • Mr. Muhammad Sohail
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9850, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Mr Muhammad Sohail
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni715198 - Companies House Default Address, Belfast, BT1 9DY

      IIF 17
  • Mr Muhammad Sohail
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5078, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Muhammad Sohail
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Rehmanabad, Service Road, Back To Dubai Islamic Bank, Rawalpindi, 40000, Pakistan

      IIF 19
  • Muhammad Sohail
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Mr Muhammad Sohail
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 21
  • Mr Muhammad Sohail Javed
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 506, Gold Center Liberty Market Lahore, Lahore, 54000, Pakistan

      IIF 22
  • Muhammad Sohail
    Pakistani born in May 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 23
  • Muhammad Sohail
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5239, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 24
  • Muhammad Sohail
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29573, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 25
  • Muhammad Sohail
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 26
  • Muhammad Sohail
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5338, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Javed, Muhammad Sohail
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 506, Gold Center Liberty Market Lahore, Lahore, 54000, Pakistan

      IIF 28
  • Muhammad Sohail
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6288, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Muhammad Sohail
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 297, House Block E2 Wapda Town, Lahore, 54000, Pakistan

      IIF 30
  • Muhammad Sohail
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 14 Street No 2, Kababyan Warsak Road Shalimar Colony, Peshawar, Kpk, 25000, Pakistan

      IIF 31
  • Sohail, Muhammad Momin
    Pakistani owner born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 104, Islam Block, Multan Road, Azam Garden, Lahore , Punjab, 54200, Pakistan

      IIF 32
  • Mr Muhammad Sohail
    Pakistani born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 33
  • Mr Muhammad Sohail
    Pakistani born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Antrobus Road, Birmingham, B21 9NY, England

      IIF 34
  • Mr. Muhammad Sohail
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Grosvenor Street, Derby, DE24 8AS, England

      IIF 35
  • Mr Muhammad Sohail Javed
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harbury Road, Bristol, BS9 4PN, England

      IIF 36
  • Mr Mohammad Sohail Meraj
    Pakistani born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170a, Plashet Road, London, E13 0QT, England

      IIF 37
  • Sohail, Muhammad
    Pakistani freelancer born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 38
  • Javed, Muhammad Sohail
    Pakistani owner born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harbury Road, Bristol, BS9 4PN, England

      IIF 39
  • Mr Muhammad Sohail
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 40
  • Sohail, Muhammad
    Pakistani company director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 536 Gb, Baghat Escape Dak Khana Khas Tehsil Zilla, Toba Tek Singh, 36070, Pakistan

      IIF 41
  • Sohail, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6 Hamilton Lane, Great Bruington, Northampton, NN7 4JJ, United Kingdom

      IIF 42
  • Sohail, Muhammad
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 144, Bahadur Colony 4 Pindi Road, Kohat, 26000, Pakistan

      IIF 43
  • Sohail, Muhammad
    Pakistani business person born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 14j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 44
  • Sohail, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Rehmanabad, Service Road, Back To Dubai Islamic Bank, Rawalpindi, 40000, Pakistan

      IIF 45
  • Sohail, Muhammad
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 46
  • Sohail, Muhammad
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot Sb 235, Apt 314/1s Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 47
  • Sohail, Muhammad, Mr.
    Pakistani company director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 48
  • Sohail, Muhammad, Mr.
    Pakistani director born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2, 213, Norbury Crescent, London, SW16 4JX, England

      IIF 49
  • Sohail, Muhammad, Mr.
    Pakistani self employed born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9850, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Meraj, Mohammad Sohail
    Pakistan jeweller born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Crawford Place, London, W1H 5NF, England

      IIF 51
  • Sohail, Muhammad
    Pakistani business person born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 381, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 52
  • Sohail, Muhammad
    Pakistani jeweller born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170a, Plashet Road, London, E13 0QT, England

      IIF 53
  • Sohail, Muhammad
    Pakistani business person born in May 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 54
  • Sohail, Muhammad
    Pakistani director born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 55
  • Sohail, Muhammad
    Pakistani director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5239, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 56
  • Sohail, Muhammad
    Pakistani director born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 57
  • Sohail, Muhammad
    Pakistani business executive born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29573, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 58
  • Sohail, Muhammad
    Pakistani ceo born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 180, Street 05 Muhallah Muzaffarabad, Danishabad Cannal Road, Peshawar, 25000, Pakistan

      IIF 59
  • Sohail, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 60
  • Sohail, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 283, 1730 Baldia Town, Karachi, 75760, Pakistan

      IIF 61
  • Sohail, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5338, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Mr Muhammad Sohail
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 63
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 64
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Mr Muhammad Sohail
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sohail, Muhammad
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5078, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 67
  • Sohail, Muhammad
    Pakistani entrepreneur born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 297, House Block E2 Wapda Town, Lahore, 54000, Pakistan

      IIF 68
  • Sohail, Muhammad
    Pakistani entrepreneur born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 69
  • Mr Muhammad Sohail
    Omani,pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 80 Forrest St, Airdrie, Scotland, ML6 7AG, United Kingdom

      IIF 70
  • Sohail, Muhammad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6288, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 71
  • Sohail, Muhammad
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni715198 - Companies House Default Address, Belfast, BT1 9DY

      IIF 72
  • Sohail, Muhammad
    Pakistani accounts manager born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 14 Street No 2, Kababyan Warsak Road Shalimar Colony, Peshawar, Kpk, 25000, Pakistan

      IIF 73
  • Sohail, Muhammad, Mr.
    Pakistani company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Grosvenor Street, Derby, DE24 8AS, England

      IIF 74
  • Sohail, Muhammad
    Pakistani entrepreneur born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 75
  • Sohail, Muhammad
    Pakistani company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Antrobus Road, Birmingham, B21 9NY, England

      IIF 76
  • Sohail, Muhammad
    Pakistani director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 77
  • Sohail, Muhammad
    Pakistan jeweller born in February 1970

    Registered addresses and corresponding companies
    • icon of address R42 15a 5 Buffer Zone, North Karachi, Pakistan

      IIF 78
  • Sohail, Muhammad
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Melford Road, Leytonstone, London, United Kingdom, E11 4PR, United Kingdom

      IIF 79
  • Sohail, Muhammad
    Pakistani business born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Duarte Place, Grays, RM16 6PH, United Kingdom

      IIF 80
  • Sohail, Muhammad Momin

    Registered addresses and corresponding companies
    • icon of address 104, Islam Block, Multan Road, Azam Garden, Lahore , Punjab, 54200, Pakistan

      IIF 81
  • Sohail, Muhammad
    Omani,pakistani entrepreneur born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 80 Forrest St, Airdrie, Scotland, ML6 7AG, United Kingdom

      IIF 82
  • Sohail, Muhammad
    British business man born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 83
  • Sohail, Muhammad
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 84
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Sohail, Muhammad
    Pakistani administrator born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sohail, Muhammad

    Registered addresses and corresponding companies
    • icon of address 62, Duarte Place, Grays, RM16 6PH, United Kingdom

      IIF 87
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 88
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 89
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Office 4589 58 Peregrine Road, Hainault Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 108 Antrobus Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 4385, 13492850: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2023-11-15 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 14628369 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2023-01-31 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4385, 15759560 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 23 New Drum Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9k Albert Embankment, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 29573 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address 47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Flat 10 80 Forrest St, Airdrie, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 14691322 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Flat 14j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Greys Court Kingsland Grange, D3598, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 5338 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 6 Sykes Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 145 Grosvenor Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    icon of address 1 Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit A10 381 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 63 Melford Road, Leytonstone, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 79 - Director → ME
  • 22
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 55 - Director → ME
  • 23
    icon of address Antony Batty & Company Llp, 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 6 Hamilton Lane, Great Bruington, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -230 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 85 - Director → ME
    icon of calendar 2021-03-10 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 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
  • 26
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 54 - Director → ME
  • 27
    icon of address 4385, 15364801 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 28
    icon of address 2381, Ni715198 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 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
  • 29
    icon of address 4385, 15403446 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Office 9850 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    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
  • 31
    icon of address Office 7452 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 32
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Office 9136 182-184 High Street, North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,001 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 15606073 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    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
  • 36
    icon of address 4385, 15286027 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,047 GBP2024-06-30
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
Ceased 9
  • 1
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2022-02-13
    IIF 88 - Secretary → ME
  • 2
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ 2025-04-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ 2025-04-21
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    ZKA'Z LTD - 2021-09-06
    icon of address 108 Antrobus Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2021-09-02
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-09-24
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-01-10
    IIF 10 - Right to appoint or remove directors OE
  • 5
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-28 ~ 2025-02-07
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    icon of address 21 Belmont Grove Grantham, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ 2024-08-13
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-08-13
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    icon of address 315a High Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ 2025-03-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 2025-03-11
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,137 GBP2015-10-31
    Officer
    icon of calendar 2013-10-07 ~ 2013-10-12
    IIF 80 - Director → ME
    icon of calendar 2013-10-07 ~ 2013-10-12
    IIF 87 - Secretary → ME
  • 9
    icon of address 170a Plashet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,382 GBP2024-08-31
    Officer
    icon of calendar 2008-10-01 ~ 2009-07-22
    IIF 78 - Director → ME
    icon of calendar 2010-09-15 ~ 2014-10-09
    IIF 51 - Director → ME
    icon of calendar 2010-09-15 ~ 2025-03-10
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-10
    IIF 37 - Ownership of shares – 75% or more 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.