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

Yousuf, Shahzad, Dr

    Related profiles found in government register
  • Yousuf, Shahzad, Dr
    British academic born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 1
  • Yousuf, Shahzad, Dr
    British chairman & managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 2
  • Yousuf, Shahzad, Dr
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 3 IIF 4
    • 45, Craven Road, London, W2 3BX, England

      IIF 5
    • 71, Whitechapel High Street, London, E1 7PL, England

      IIF 6
    • 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 7 IIF 8
  • Yousuf, Shahzad, Dr
    British educationist born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71, Whitechapel High Street, London, E1 7PL, England

      IIF 9
  • Yousuf, Shahzad, Dr
    British chairman born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Suffolk Road, Newbury Park, Ilford, Essex, IG3 8JF

      IIF 10
  • Yousuf, Shahzad, Dr
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Hoe Street, London, E17 4BS, England

      IIF 11
  • Yousuf, Shahzad, Dr
    British consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Suffolk Road, Newbury Park, Ilford, Essex, IG3 8JF

      IIF 12
  • Yousuf, Shahzad, Dr
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kiew Consulting, Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 13 IIF 14
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 15
    • 19 Suffolk Road, Newbury Park, Ilford, Essex, IG3 8JF

      IIF 16 IIF 17
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 18
    • 1, St Floor, Southpoint House, 321 Chase Road, London, N14 6JT, United Kingdom

      IIF 19
    • 15a Walm Lane, London, NW2 5SJ, United Kingdom

      IIF 20
    • 187, Stoke Newington High Street, London, N16 0LH, England

      IIF 21
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 22 IIF 23 IIF 24
    • 3, Boyd Street, London, E1 1FQ, United Kingdom

      IIF 26 IIF 27
    • 6, Malford Grove, London, E18 2DX, United Kingdom

      IIF 28
    • 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 80, Backchurch Lane, London, E1 1LX, United Kingdom

      IIF 32
    • C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 33
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 34
    • St Georges Community Centre, Bothwell Road, Collyhurst, Manchester, Greater Manchester, M40 7NY, England

      IIF 35 IIF 36
    • 82a, High Street, Potters Bar, Hertfordshire, EN6 5AB, England

      IIF 37
    • Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 38 IIF 39
  • Yousuf, Shahzad, Dr
    British manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Percy Road, Newbury Park, Ilford, Essex, IG3 8SF

      IIF 40
    • 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 41
  • Yousuf, Shahzad, Dr
    British professor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Yousuf, Shahzad, Dr
    British professor of education born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 45
  • Yousuf, Shahzad, Dr
    British consultant

    Registered addresses and corresponding companies
    • 19 Suffolk Road, Newbury Park, Ilford, Essex, IG3 8JF

      IIF 46
  • Dr Shahzad Yousuf
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 187, Stoke Newington High Street, London, N16 0LH

      IIF 47
    • 71, Whitechapel High Street, London, E1 7PL

      IIF 48
    • 71, Whitechapel High Street, London, E1 7PL, England

      IIF 49 IIF 50
    • 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 51
    • 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 52
    • C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 53
    • Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

      IIF 54
  • Mr Shahzad Yousuf
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 55
  • Shahzad, Yousuf, Dr
    British manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71, Whitechapel High Street, London, E1 7PL, England

      IIF 56
  • Shahzad Yousuf
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 82a, High Street, Potters Bar, Hertfordshire, EN6 5AB, England

      IIF 57
  • Yousuf, Shahzad
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Boyd Street, Aldgate East, London, E1 1FQ, United Kingdom

      IIF 58
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 59
    • 321, Chase Road, London, N14 6JT, United Kingdom

      IIF 60
  • Yousuf, Shahzad, Dr

    Registered addresses and corresponding companies
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 61
    • 71, Whitechapel High Street, London, E1 7PL, United Kingdom

      IIF 62
    • 80, Back Church Lane, London, E1 1LX, United Kingdom

      IIF 63
  • Dr Shahzad Yousuf
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fitzalan House 2nd Floor, 70 High Street, Ewell, Epsom, KT17 1RQ, England

      IIF 64
  • Dr Shahzad Yousuf
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fitzalan House 2nd Floor, 70 High Street, Ewell, Epsom, KT17 1RQ, England

      IIF 65
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 66 IIF 67 IIF 68
    • 3, Boyd Street, London, E1 1FQ, United Kingdom

      IIF 69 IIF 70
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 71
  • Mr Shahzad Yousuf
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Boyd Street, Aldgate East, London, E1 1FQ, United Kingdom

      IIF 72
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 73 IIF 74
    • 84, Markhouse Road, London, E17 8BG, England

      IIF 75
    • Unit 8, Jubilee Avenue, Highams Park, London, E4 9JD, England

      IIF 76
  • Shahzad, Yousuf, Dr
    British

    Registered addresses and corresponding companies
    • 71, Whitechapel High Street, London, E1 7PL, England

      IIF 77
child relation
Offspring entities and appointments
Active 22
  • 1
    BEAUMONT HOUSE INVESTMENTS LTD - 2025-04-10
    ALPHA & ALPHA LTD - 2025-02-04
    3 Boyd Street, London, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-08-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-08-14 ~ 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
  • 2
    E-LEISURE ACADEMY LTD - 2025-04-11
    3 Boyd Street, Aldgate East, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-29 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 3
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Corporate (1 parent)
    Equity (Company account)
    1,986,612 GBP2018-06-30
    Officer
    1992-11-04 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    3 Boyd Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -95 GBP2023-08-31
    Officer
    2019-08-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-08-22 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 5
    3 Boyd Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    203,669 GBP2022-06-30
    Officer
    2019-02-11 ~ now
    IIF 15 - director → ME
  • 6
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,585,776 GBP2019-08-31
    Officer
    2012-06-06 ~ dissolved
    IIF 18 - director → ME
  • 7
    82a High Street, Potters Bar, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    2,024 GBP2022-08-31
    Officer
    2013-09-09 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    CLOUD COLLEGE LTD - 2020-09-16
    3 Boyd Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -153 GBP2023-05-31
    Officer
    2017-05-18 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 9
    BRAVO & BRAVO LTD - 2024-10-21
    3 Boyd Street, London, England
    Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 24 - director → ME
  • 10
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199,185 GBP2024-04-30
    Officer
    2019-10-28 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    3 Boyd Street, London, England
    Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 12
    PEEL HOUSE CARE HOME LIMITED - 2024-09-25
    3 Boyd Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2012-01-04 ~ now
    IIF 23 - director → ME
    2012-01-04 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    80 Backchurch Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 32 - director → ME
  • 14
    MCQUEEN'S EDUCATION LTD - 2014-06-13
    71 Whitechapel High Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    202 Hoe Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-25 ~ dissolved
    IIF 11 - director → ME
  • 16
    Bond International, South Point House 321 Chase Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-04-19 ~ dissolved
    IIF 9 - director → ME
  • 17
    187 Stoke Newington High Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-05 ~ dissolved
    IIF 21 - director → ME
  • 18
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,936 GBP2018-05-31
    Officer
    2013-05-30 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 19
    101 Commercial Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    120,532 GBP2017-07-31
    Officer
    2009-07-23 ~ dissolved
    IIF 56 - director → ME
    2009-07-23 ~ dissolved
    IIF 77 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    3 Boyd Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-26 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 21
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -129,388 GBP2017-07-31
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    187 Stoke Newington High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 3 - director → ME
Ceased 30
  • 1
    SABROSO LIMITED - 2019-01-04
    187 Stoke Newington High Street, London
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -68,049 GBP2015-07-31
    Officer
    2014-07-21 ~ 2015-06-01
    IIF 60 - director → ME
    Person with significant control
    2016-07-22 ~ 2018-02-15
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-15
    IIF 38 - director → ME
  • 3
    71 Whitechapel High Street, London
    Dissolved corporate (1 parent)
    Officer
    1999-02-16 ~ 2014-08-01
    IIF 16 - director → ME
  • 4
    3 Boyd Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    203,669 GBP2022-06-30
    Person with significant control
    2019-02-11 ~ 2024-08-16
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 5
    71 Whitechapel High Street, London
    Dissolved corporate (1 parent)
    Officer
    2001-08-31 ~ 2014-08-01
    IIF 12 - director → ME
    2001-08-31 ~ 2014-08-01
    IIF 46 - secretary → ME
  • 6
    71 Whitechapel High Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-27 ~ 2014-08-01
    IIF 7 - director → ME
  • 7
    1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2019-02-26 ~ 2019-05-22
    IIF 36 - director → ME
    2018-04-19 ~ 2019-02-18
    IIF 35 - director → ME
  • 8
    HOLBORN EDUCATION GROUP LTD - 2023-01-04
    Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    125 GBP2023-05-31
    Officer
    2017-05-18 ~ 2022-01-17
    IIF 44 - director → ME
    Person with significant control
    2020-07-01 ~ 2022-01-17
    IIF 73 - Ownership of shares – 75% or more OE
  • 9
    EUROPEAN CARE (WEST) LIMITED - 2015-03-09
    5th Floor 37 High Holborn, London, England
    Corporate (3 parents)
    Equity (Company account)
    752,281 GBP2023-06-30
    Officer
    2015-03-04 ~ 2016-05-02
    IIF 5 - director → ME
  • 10
    84 Markhouse Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2017-05-18 ~ 2023-09-01
    IIF 43 - director → ME
    Person with significant control
    2020-07-01 ~ 2023-09-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 11
    Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-15
    IIF 39 - director → ME
  • 12
    BRAVO & BRAVO LTD - 2024-10-21
    3 Boyd Street, London, England
    Corporate (2 parents)
    Person with significant control
    2024-08-16 ~ 2024-08-16
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 13
    71 Whitechapel High Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-08-13 ~ 2014-08-01
    IIF 10 - director → ME
  • 14
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199,185 GBP2024-04-30
    Officer
    2003-04-04 ~ 2014-08-01
    IIF 17 - director → ME
  • 15
    PEEL HOUSE CARE HOME LIMITED - 2024-09-25
    3 Boyd Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2021-01-07
    IIF 64 - Ownership of shares – 75% or more OE
  • 16
    71 Whitechapel High Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-10-02 ~ 2014-08-01
    IIF 40 - director → ME
  • 17
    MCQUEENS EDUCATION - 2012-09-27
    71 Whitechapel High Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-05-06 ~ 2014-08-01
    IIF 41 - director → ME
  • 18
    YUM YUM (E1) LIMITED - 2015-04-08
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -402,274 GBP2017-06-30
    Officer
    2015-01-06 ~ 2015-06-01
    IIF 4 - director → ME
  • 19
    71 Whitechapel High Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-27 ~ 2014-08-01
    IIF 31 - director → ME
  • 20
    230 Wexham Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1,196 GBP2020-10-31
    Officer
    2020-07-13 ~ 2021-10-29
    IIF 59 - director → ME
    2017-10-06 ~ 2020-06-22
    IIF 14 - director → ME
    Person with significant control
    2017-10-06 ~ 2021-10-29
    IIF 50 - Ownership of shares – 75% or more OE
  • 21
    33 Palmerston Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-13 ~ 2014-08-01
    IIF 8 - director → ME
  • 22
    MCQUEEN'S EDUCATION ACADEMY LIMITED - 2018-11-26
    Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    2,007 GBP2022-10-31
    Officer
    2017-10-06 ~ 2022-07-08
    IIF 13 - director → ME
    Person with significant control
    2017-10-06 ~ 2022-07-08
    IIF 49 - Ownership of shares – 75% or more OE
  • 23
    Unit 8 Jubilee Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-17 ~ 2014-08-01
    IIF 6 - director → ME
  • 24
    71 Whitechapel High Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ 2014-07-01
    IIF 1 - director → ME
    2012-10-01 ~ 2014-08-01
    IIF 62 - secretary → ME
  • 25
    Bond International, South Point House 321 Chase Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-04-19 ~ 2013-06-06
    IIF 63 - secretary → ME
  • 26
    39 Long Acre, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-17 ~ 2022-09-06
    IIF 20 - director → ME
  • 27
    MCQUEEN'S COFFEE & TEA HOUSE LIMITED - 2015-09-14
    MCQUEEN'S WHITECHAPEL LTD - 2014-02-26
    108b Lauriston Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ 2015-06-01
    IIF 28 - director → ME
  • 28
    235 Micklefield Road, High Wycombe, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    142 GBP2020-05-31
    Officer
    2017-05-15 ~ 2021-03-31
    IIF 45 - director → ME
    Person with significant control
    2017-05-15 ~ 2021-03-30
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
  • 29
    71 Whitechapel High Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-27 ~ 2014-08-01
    IIF 30 - director → ME
  • 30
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -129,388 GBP2017-07-31
    Officer
    2014-07-02 ~ 2015-06-01
    IIF 19 - 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.