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

Ahmad, Adeel

    Related profiles found in government register
  • Ahmad, Adeel
    Pakistani director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1
  • Ahmad, Adeel
    Pakistani director born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 2
  • Ahmad, Adeel
    Pakistani business man born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
  • Ahmad, Adeel
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14668899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Ahmad, Adeel
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Lal Shah Nazad, Baron Kot Rokan Din Street No 3 House No 5, Lahore, 54000, Pakistan

      IIF 5
  • Ahmad, Adeel
    Pakistani entrepreneur born in July 2003

    Resident in Pakistan

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

      IIF 6
  • Ahmad, Adeel
    Pakistani director born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton St, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Ahmad, Adeel, Me
    Pakistani chief executive born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ahmad, Adeel, Mr.
    Pakistani director born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148, A Block, Citi Housing, Faisalabad, Pakistan, 38000, Pakistan

      IIF 9
  • Adeel Ahmad
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Ahmad, Adeel
    Pakistani director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Freeman Street, Coventry, CV6 5FF, England

      IIF 11
    • icon of address 11, Kings Gardens, Ilford, IG1 4AJ, England

      IIF 12 IIF 13
  • Ahmad, Adeel
    Canadian chief financial officer born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    Canadian vice-president, finance born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Capital House, 85 King William Street, London, EC4N 7BL

      IIF 27
  • Ahmad, Adeel
    Canadian vp finance born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Capital House, King William Street, London, EC4N 7BL, England

      IIF 28
  • Mr Adeel Ahmad
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 29
  • Mr. Adeel Ahmad
    Pakistani born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148, A Block, Citi Housing, Faisalabad, Pakistan, 38000, Pakistan

      IIF 30
  • Adeel Ahmad
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton St, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Me Adeel Ahmad
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 168, High Street North, London, E6 2JA, England

      IIF 32
  • Mr Adeel Ahmad
    Pakistani born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 33
  • Mr Adeel Ahmad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Lal Shah Nazad, Baron Kot Rokan Din Street No 3 House No 5, Lahore, 54000, Pakistan

      IIF 34
  • Mr Adeel Ahmad
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14668899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Mr Adeel Ahmad
    Pakistani born in July 2003

    Resident in Pakistan

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

      IIF 36
  • Mr Ahmad Adeel
    Pakistani born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Derby Street, Nelson, BB9 7RE, England

      IIF 37
  • Adeel, Ahmad
    Pakistani director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Derby Street, Nelson, BB9 7RE, England

      IIF 38
  • Ahmad, Adeel
    British,canadian cfo born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    British,canadian chief financial officer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    British,canadian director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 48
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49
    • icon of address 5th Floor, 40 Strand, London, WC2N 5RW, United Kingdom

      IIF 50 IIF 51
    • icon of address 6, Chesterfield Gardens, Mayfair, London, W1J 5BQ, United Kingdom

      IIF 52
  • Ahmad, Adeel
    British,canadian managing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Albion Street, London, W2 2AU, England

      IIF 53
  • Ahmad, Adeel
    Canadian chief financial officer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 85, King William Street, London, EC4N 7BL, United Kingdom

      IIF 54 IIF 55
  • Ahmad, Adeel
    Pakistani administrator born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Glendare Road, Bradford, BD7 2QL, England

      IIF 56
  • Ahmad Adeel
    Pakistani born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 57
  • Mr Adeel Ahmad
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Freeman Street, Coventry, CV6 5FF, England

      IIF 58
    • icon of address 11, Kings Gardens, Ilford, IG1 4AJ, England

      IIF 59 IIF 60
  • Ahmad, Adeel

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

      IIF 61
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 62
  • Adeel, Ahmad
    Pakistani director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 63
  • Ahmad, Adeel, Mr.
    Canadian chief financial officer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 85, King William Street, London, EC4N 7BL, United Kingdom

      IIF 64 IIF 65
    • icon of address Lakeside House, 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD

      IIF 66
  • Ahmad, Adeel, Mr.
    Canadian n/a born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 85 King William Street, London, EC4N 7BL, England

      IIF 67
  • Ahmad, Adeel, Mr.
    Canadian none born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 85 King William Street, London, EC4N 7BL, United Kingdom

      IIF 68
  • Mr Adeel Ahmad
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Glendare Road, Bradford, BD7 2QL, England

      IIF 69
  • Mr Adeel Ahmad
    British,canadian born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Albion Street, London, W2 2AU, England

      IIF 70
  • Adeel, Ahmad

    Registered addresses and corresponding companies
    • icon of address 57 Derby Street, Nelson, BB9 7RE, England

      IIF 71
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 31 Lister Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 15951591 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2c Waterloo Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4385, 14751265 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    MIDAS BIDCO LIMITED - 2019-12-10
    HACKREMCO (NO. 2592) LIMITED - 2009-08-26
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 41 Freeman Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 39 Albion Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ 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
  • 8
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2022-11-04 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 14668899 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton St, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address 11 Kings Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-09-21 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 12
    CALENTON LTD - 2002-11-28
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 57 Derby Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2022-04-26 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 14 Glendare Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 14292817 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2022-08-12 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 14343927 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 4545 58 Peregrine Road Hainault Ilford Esse Peregrine Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,225 GBP2024-02-29
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 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 Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    icon of address 31 Lister Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ 2024-09-15
    IIF 63 - Director → ME
  • 2
    icon of address 11-15 Seaton Place, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-24 ~ 2022-01-31
    IIF 64 - Director → ME
  • 3
    FORLEY GENERICS LIMITED - 2012-03-20
    GAMAACE LIMITED - 1997-05-13
    GOLDSHIELD FORLEY LIMITED - 1999-08-26
    MERCURY PHARMA (GENERICS) LIMITED - 2018-10-30
    GOLDSHIELD GENERICS LIMITED - 1999-08-13
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 15 - Director → ME
  • 4
    AMDIPHARM MERCURY COMPANY LIMITED - 2016-06-17
    CONCORDIA INTERNATIONAL RX (UK) LIMITED - 2018-10-30
    MERCURY PHARMA MANAGEMENT SERVICES LIMITED - 2013-03-22
    GOLDSHIELD MANAGEMENT SERVICES LTD - 2012-03-20
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 14 - Director → ME
  • 5
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-16 ~ 2022-01-31
    IIF 68 - Director → ME
  • 6
    DEETA LIMITED - 2007-02-08
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 19 - Director → ME
  • 7
    CCM PHARMA HOLDCO UK LIMITED - 2013-07-01
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 24 - Director → ME
  • 8
    icon of address Aztec Group House, 11-15, Seaton Place, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-03 ~ 2022-01-31
    IIF 65 - Director → ME
  • 9
    CCM PHARMA MIDCO UK LIMITED - 2013-07-01
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 20 - Director → ME
  • 10
    CCM PHARMA UK LIMITED - 2013-07-01
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 23 - Director → ME
  • 11
    AMDIPHARM PLC - 2013-03-01
    AMDIPHARM LIMITED - 2013-05-16
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 25 - Director → ME
  • 12
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-27 ~ 2022-01-31
    IIF 66 - Director → ME
  • 13
    icon of address Capital House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2022-01-31
    IIF 28 - Director → ME
  • 14
    icon of address 8 Rue Lou Hemmer, Senningerberg, L-1748, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2022-01-31
    IIF 55 - Director → ME
  • 15
    icon of address 8 Rue Lou Hemmer, Senningerberg, L-1748, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2022-01-31
    IIF 54 - Director → ME
  • 16
    IROKO CARDIO (UK) LTD. - 2013-01-15
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -276,848 GBP2023-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2022-01-31
    IIF 67 - Director → ME
  • 17
    HACKREMCO (NO. 2668) LIMITED - 2020-10-15
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2022-04-07 ~ 2025-01-30
    IIF 50 - Director → ME
  • 18
    HACKREMCO (NO. 2665) LIMITED - 2020-10-15
    icon of address 6 Chesterfield Gardens, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-20 ~ 2023-01-20
    IIF 48 - Director → ME
  • 19
    HACKREMCO (NO. 2667) LIMITED - 2020-10-15
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-07 ~ 2025-01-30
    IIF 51 - Director → ME
  • 20
    HACKREMCO (NO. 2666) LIMITED - 2020-10-15
    icon of address 6 Chesterfield Gardens, Mayfair, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-07 ~ 2025-01-30
    IIF 52 - Director → ME
  • 21
    INTEROUTE CLOUD UK LIMITED - 2023-05-11
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-30 ~ 2025-01-31
    IIF 45 - Director → ME
  • 22
    BROOMCO (2976) LIMITED - 2002-09-23
    HIBERNIA ATLANTIC (UK) LIMITED - 2023-06-27
    CVC ACQUISITION COMPANY (UK) LIMITED - 2005-06-21
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 41 - Director → ME
  • 23
    HIBERNIA EXPRESS (UK) LIMITED - 2023-07-03
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 46 - Director → ME
  • 24
    HIBERNIA MEDIA (UK) LIMITED - 2023-06-27
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 42 - Director → ME
  • 25
    INTEROUTE COMMUNICATIONS HOLDINGS LIMITED - 2023-05-11
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 40 - Director → ME
  • 26
    VIRTUE BROADCASTING LIMITED - 2002-11-27
    INTEROUTE MEDIA SERVICES LIMITED - 2023-05-11
    VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
    VIRTUE INTERACTIVE LIMITED - 2000-02-23
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 43 - Director → ME
  • 27
    INTEROUTE NETWORKS LIMITED - 2023-05-11
    MAWLAW 440 LIMITED - 1999-06-17
    I-21 LIMITED - 2010-04-26
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 44 - Director → ME
  • 28
    MAWLAW 584 LIMITED - 2002-12-18
    INTEROUTE COMMUNICATIONS LIMITED - 2023-10-25
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 39 - Director → ME
  • 29
    NO 641 LEICESTER LIMITED - 2007-11-01
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 16 - Director → ME
  • 30
    WESTLOCH LTD - 2002-12-02
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 18 - Director → ME
  • 31
    GOLDSHIELD GROUP PLC - 2010-01-04
    GOLDSHIELD GROUP LIMITED - 2012-03-20
    GOLDCREST PHARMACEUTICALS (EUROPE) LIMITED - 1992-07-02
    GOLDSHIELD PHARMACEUTICALS (EUROPE) LIMITED - 1998-05-08
    SETBIT LIMITED - 1989-09-26
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2015-10-21 ~ 2022-01-31
    IIF 27 - Director → ME
  • 32
    MERCURY PHARMA LIMITED - 2012-03-26
    CHECKEURO LIMITED - 1992-10-02
    GOLDSHIELD PHARMACEUTICALS LTD. - 2012-03-20
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 22 - Director → ME
  • 33
    EL DATA CENTER UK LTD - 2023-08-17
    EI DATA CENTER UK LTD - 2025-05-01
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-09 ~ 2024-04-01
    IIF 49 - Director → ME
  • 34
    icon of address 85 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 26 - Director → ME
  • 35
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-26 ~ 2025-01-31
    IIF 47 - Director → ME

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.