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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Abdul Hannan

    Related profiles found in government register
  • Mr Abdul Hannan
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Flat 6, Central Avenue, Manchester, M19 2FF, England

      IIF 1
  • Mr Abdul Hannan
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 2
  • Mr Abdul Hanan
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Algafoor Orchid, Flat No 202, Algafoor Orchid, Gulshan Iqbal Block, Karachi, 75300, Pakistan

      IIF 3
  • Mr Abdul Hanan
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Nicholes Road, Hounslow, TW3 3QH, England

      IIF 4
  • Mr Abdul Hanan
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 5
  • Mr Abdul Hanan
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 30, Curzon Street Business Centre, Curzon House, Curzon Street, Burton-on-trent, DE14 2DH, United Kingdom

      IIF 6
  • Mr Abdul Hannan
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5058 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 7
  • Mr Abdul Hannan
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Warwick Road, London, E15 4JZ, England

      IIF 8
  • Mr Abdul Hannan
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 9
  • Mr Abdul Hanan
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-143, Gulshan Colony Faisalabad, Faisalabad, 38000, Pakistan

      IIF 10
  • Mr. Abdul Hannan
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3737, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 11
  • Mr Abdul Hanan
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51, Fawcett Close, London, SW16 2QJ, United Kingdom

      IIF 12
  • Mr Abdul Hannan
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12371, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 13
  • Mr Abdul Hannan
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 14
  • Abdul Hannan
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4654, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Mr Abdul Hanan
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1479, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 16
  • Mr Abdul Hannan
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Mominpura, Gt Road Baghbanpura, Lahore, 54000, Pakistan

      IIF 17
  • Mr Abdul Hanan
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11536, 182-184 High Street North East Ham London, East Ham, E6 2JA, United Kingdom

      IIF 18
  • Abdul Hannan
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Riaz Shah House, Nazd Railway Phatak Gali Number 1, Mohalla Kangniwala ,gujranwala, Kangniwala, 52251, Pakistan

      IIF 19
  • Mr Abdul Mannan
    Pakistani born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 423, Victoria Road, Glasgow, G42 8RW, Scotland

      IIF 20
  • Abdul Hanan
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 21
  • Abdul Hanan
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7225, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 22
  • Mr. Abdul Mannan
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15493400 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Mr Abdul Hannan
    Pakistani born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 91 Curtain Road, London, EC2A 3BS, England

      IIF 24
  • Abdul Mannan
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 132, High Road, London, NW10 2PJ, England

      IIF 25
  • Hannan, Abdul
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Flat 6, Central Avenue, Manchester, M19 2FF, England

      IIF 26
  • Mr Abdul Mannan
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14872967 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Hanan, Abdul
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Algafoor Orchid, Flat No 202, Algafoor Orchid, Gulshan Iqbal Block, Karachi, 75300, Pakistan

      IIF 29
  • Hanan, Abdul
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Nicholes Road, Hounslow, TW3 3QH, England

      IIF 30
  • Hanan, Abdul
    Pakistani company director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 30, Curzon Street Business Centre, Curzon House, Curzon Street, Burton-on-trent, DE14 2DH, United Kingdom

      IIF 31
  • Mr Abdul Hannan
    Pakistani born in April 1998

    Resident in United Kingdom

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

      IIF 32
  • Hanan, Abdul
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-143, Gulshan Colony Faisalabad, Faisalabad, 38000, Pakistan

      IIF 33
  • Hannan, Abdul
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 34
  • Hannan, Abdul
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 35
  • Hannan, Abdul
    Pakistani born in April 1998

    Resident in Pakistan

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

      IIF 36
  • Hanan, Abdul
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51, Fawcett Close, London, SW16 2QJ, United Kingdom

      IIF 37
  • Hanan, Abdul
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 38
  • Hannan, Abdul
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5058 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 39
  • Hannan, Abdul
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4654, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Hannan, Abdul
    Pakistani architect born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Warwick Road, London, E15 4JZ, England

      IIF 41
  • Hannan, Abdul
    Pakistani entrepreneur born in December 1999

    Resident in Pakistan

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

      IIF 42
  • Hannan, Abdul, Mr.
    Pakistani chief executive born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3737, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 43
  • Hanan, Abdul
    Pakistani company director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1479, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 44
  • Hanan, Abdul
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7225, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 45
  • Hannan, Abdul
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Riaz Shah House, Nazd Railway Phatak Gali Number 1, Mohalla Kangniwala ,gujranwala, Kangniwala, 52251, Pakistan

      IIF 46
  • Hannan, Abdul
    Pakistani company director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Mominpura, Gt Road Baghbanpura, Lahore, 54000, Pakistan

      IIF 47
  • Hannan, Abdul
    Pakistani marketing consultant born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, 36 The Market Place Shopping Centre High Street, Blackwood, NP12 1AU, United Kingdom

      IIF 48
  • Mr Abdul Hannan
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 35, 18 Monticello Way Coventry, England, CV4 9WA, United Kingdom

      IIF 49
  • Mr Abul Hasan
    British born in September 1995

    Resident in England

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

      IIF 50
    • 199, Roman Road, London, E6 3SJ, England

      IIF 51
    • Flat 3 Redwood Court, Woodmill Road, London, E5 9GZ, England

      IIF 52
  • Hannan, Abdul
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12371, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 53
  • Hannan, Abdul
    Pakistani director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 54
  • Abdul Hannan
    Pakistani born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A10, 791 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 55
  • Mannan, Abdul
    Pakistani born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 423, Victoria Road, Glasgow, G42 8RW, Scotland

      IIF 56
  • Khan, Abdul Rehman
    Pakistani born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • Office 6491, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 57
  • Abdul Hanan
    Pakistani born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 58
  • Mannan, Abdul
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 132, High Road, London, NW10 2PJ, England

      IIF 59
  • Mannan, Abdul, Mr.
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15493400 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Hannan, Abdul
    Pakistani chair person born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 91 Curtain Road, London, EC2A 3BS, England

      IIF 61
  • Mannan, Abdul
    British rail way enforcement officer born in March 1993

    Resident in England

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

      IIF 62
  • Mannan, Abdul
    British railway enforcement officer born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14872967 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Abdul Rehman Khan
    Pakistani born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6491, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 64
  • Hasan, Abul
    British born in September 1995

    Resident in England

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

      IIF 65
    • Flat 3 Redwood Court, Woodmill Road, London, E5 9GZ, England

      IIF 66
  • Hasan, Abul
    British auditor born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 199, Roman Road, London, E6 3SJ, England

      IIF 67
  • Hanan, Abdul
    born in September 1997

    Resident in England

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

      IIF 68
  • Hanan, Abdul
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 11536, 182-184 High Street North East Ham London, East Ham, E6 2JA, United Kingdom

      IIF 69
  • Hanan, Abdul
    Pakistani born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 70
  • Hannan, Abdul
    Pakistani director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 35, 18 Monticello Way Coventry, England, CV4 9WA, United Kingdom

      IIF 71
  • Hannan, Abdul
    Pakistani born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A10, 791 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 72
  • Hannan, Abdul

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

      IIF 73
child relation
Offspring entities and appointments 37
  • 1
    312 EXTENSION LTD
    15091435
    19 Warwick Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    ABDUL HANNAN ANWAR LTD
    15528333
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    ABDUL HANNAN LTD
    15489908
    Flat 35 18 Monticello Way Coventry, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 4
    ABDUL MANNAN MARTS LTD
    15493400
    4385, 15493400 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    ABDULZ LIMITED
    14769671
    4385, 14769671 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    ADSLIFT LTD
    15374657
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    AH MIGHTY LTD
    15334654
    Suite 3844 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    AS ECOMMERCE TRADING LTD
    14875858
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    ASRAAA LTD
    13768308
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    BAIG ONLINE TRADING LTD
    14872967
    4385, 14872967 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    CAPITAL E BIKES LIMITED
    SC859629
    423 Victoria Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    CLOUD HEAVEN LTD
    16975292
    167-169 Great Portland Street , 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    COMMERCEFOX LTD
    14363431
    4385, 14363431 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    COMRADES TECHNOLOGIES LIMITED
    13486330
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-06-30 ~ now
    IIF 34 - Director → ME
    2021-06-30 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    ECART ELITE LTD
    15176995
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 16
    GRANDIOSE COMMERCE SOLUTIONS LTD
    15689425
    Unit A10 791 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 17
    GRID LOGISTICS LLP
    OC419340
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (38 parents)
    Officer
    2022-08-11 ~ 2022-08-22
    IIF 68 - LLP Member → ME
  • 18
    GROWMOREE LIMITED
    13125576
    Office 5058 182-184 High Street North, East Ham, London, England
    Active Corporate (3 parents)
    Officer
    2025-10-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 19
    H & H ENTERPRISES LTD
    15898742
    Flat 3 Redwood Court, Woodmill Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 20
    H2 ACCOUNTING LIMITED
    - now 13966926
    HASAN ACCOUNTING LIMITED
    - 2025-06-10 13966926
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-03-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Has significant influence or control as a member of a firm OE
  • 21
    HANAAN ENTERPRISE LTD
    14453217
    4385, 14453217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 22
    HASAN RENTALS LIMITED
    13535986
    61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 23
    JSKH LIMITED
    13215323
    Unit 63508 13 Freeland Park, Wareham Road, Poole, Dorset, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 24
    KELPERSOFT LTD
    13115465
    International House, 12 Constance Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 25
    MALROU LTD
    15876480
    Unit 7 36 The Market Place Shopping Centre High Street, Blackwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-11-03 ~ dissolved
    IIF 48 - Director → ME
  • 26
    METCONNECT WORLDS PRODUCTS LIMITED
    16256043
    132 High Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 27
    MINT DIGITAL STUDIO LTD
    16606761
    3rd Floor 86-90 Paul Street London Ec2a 4ne, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    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
  • 28
    MODERN MODEM MANUFACTURING LTD
    13670897
    Office 30 Curzon Street Business Centre, Curzon House, Curzon Street, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 29
    MOHAMMAD ZOHAN LIMITED
    16873288
    Suite 7225 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 30
    NITIZEA LIMITED
    15399618
    Unit 4 91 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 31
    OMEGA MALL LTD
    15020224
    51 Fawcett Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 32
    ORNAROBE LTD
    16227921
    4385, 16227921 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-02-04 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2025-02-04 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 33
    PRIME RETAILERS LIMITED
    16726329
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 34
    ROBUST PROTECTION LTD
    15738426
    13 Nicholes Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 35
    STERLING SHOP LTD
    16751786
    Office 6491 58 Peregrine Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 36
    TRAFINITY LTD
    16670435
    58 Flat 6, Central Avenue, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-08-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    WF.HN ASSOCIATES LIMITED
    16409850
    Office 12371 182-184 High Street North, East Ham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.