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 Ahmed Ahmed

    Related profiles found in government register
  • Mr Ahmed Ahmed
    Egyptian born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 33, Azzam Street, Helwan, Cairo, 11722, Egypt

      IIF 1
  • Mr Ahmed Ahmed
    Egyptian born in December 1991

    Resident in Egypt

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

      IIF 2
  • Mr Ahmed Ahmed
    Egyptian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Milnthorpe Street, Salford, M6 6DT, England

      IIF 3
  • Ahmed, Ahmed
    Egyptian engineer born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 33, Azzam Street, Helwan, Cairo, 11722, Egypt

      IIF 4
  • Ahmed, Ahmed
    Egyptian ceo born in December 1991

    Resident in Egypt

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

      IIF 5
  • Mr Ahmed Salama Hamed
    Egyptian born in January 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 6
  • Hamed, Ahmed Salama
    Egyptian company director born in January 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Hamed, Ahmed Salama
    Egyptian owner born in January 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 8
  • Ahmed, Ahmed
    Egyptian financial controller born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Milnthorpe Street, Salford, M6 6DT, England

      IIF 9
  • Mr Ahmed Ahmed
    Egyptian born in October 1975

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3486, Sahl Ibn Saad, As Sulimaniyah, Riyadh, 12223, Saudi Arabia

      IIF 10
  • Mr Ahmed Ahmed
    Egyptian born in July 1979

    Resident in Saudi Arabia

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

      IIF 11
  • Mr Ahmed Ahmed
    Palestinian born in August 1989

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address Ahmed Ahmed, Kukonkovikh 8, Appt 56, Ivanovo, Ivanovo Oblast, 153008, Russia

      IIF 12
  • Ahmed Ahmed
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Continental House, 497 Sunleigh Road, Wembley, HA0 4LY, England

      IIF 13
  • Mr Ahmed Ahmed
    British born in December 1983

    Resident in United Kingdom

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

      IIF 14
  • Mr Ahmed Yusuf Ahmed
    Somali born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Standard Road, London, NW10 6EU, England

      IIF 15
  • Ahmed, Ahmed
    British self employed born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Courtenay Road, 11 East Lane, Wembley, Middlesex, HA9 7ND, England

      IIF 16
  • Mr Ahmed Ahmed
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Albans Road, Leicester, LE2 1GF, United Kingdom

      IIF 17
  • Ahmed, Ahmed
    British business person born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Continental House, 497 Sunleigh Road, Wembley, HA0 4LY, England

      IIF 18
  • Ahmed, Ahmed
    British teacher born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
    • icon of address 188, Wandsworth Road, Vauxhall, SW8 2JU, United Kingdom

      IIF 20
  • Ahmed Ahmed
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Ahmed, Ahmed
    Egyptian ceo born in October 1975

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3486, Sahl Ibn Saad, As Sulimaniyah, Riyadh, 12223, Saudi Arabia

      IIF 22
  • Ahmed, Ahmed
    Egyptian accountant born in July 1979

    Resident in Saudi Arabia

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

      IIF 23
  • Ahmed, Ahmed
    Palestinian director born in August 1989

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address Ahmed Ahmed, Kukonkovikh 8, Appt 56, Ivanovo, Ivanovo Oblast, 153008, Russia

      IIF 24
  • Ahmed Ahmed
    Egyptian born in May 1981

    Resident in United Arab Emirates

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

      IIF 25
  • Ahmed, Ahmed Yusuf
    Somali director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Standard Road, London, NW10 6EU, England

      IIF 26
  • Ahmed Hamed
    United Kingdom born in January 1989

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Ahmed, Ahmed

    Registered addresses and corresponding companies
    • icon of address 33, Azzam Street, Helwan, Cairo, 11722, Egypt

      IIF 28
    • icon of address 15, St. Albans Road, Leicester, Leicestershire, LE2 1GF, United Kingdom

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Ahmed, Ahmed
    British gas engineer born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Ahmed, Ahmed Ezzalldeen Abdallganie

    Registered addresses and corresponding companies
    • icon of address Ahmed Ezzalldeen Abdallganie Ahmed, Humboldtstrasse 26, Freiberg, Sachsen, 09599, Germany

      IIF 32
  • Hamed, Ahmed
    United Kingdom director born in January 1989

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Mr Ahmed Yusuf Ahmed
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
    • icon of address Edrich House, Flat 55, Binfield Road, London, SW4 6SS, United Kingdom

      IIF 36
  • Ahmed, Ahmed
    Egyptian engineer born in May 1981

    Resident in United Arab Emirates

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

      IIF 37
  • Ahmed, Ahmed
    British director born in December 1983

    Resident in United Kingdom

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

      IIF 38
  • Ahmed, Ahmed Mohamed
    British businessman born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Hewitt Close, Hertfordshire, AL4 8TQ, United Kingdom

      IIF 39
  • Ahmed, Ahmed Mohamed
    British cheif executive officer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Merlin, London, NW9 5XP, United Kingdom

      IIF 40
  • Ahmed, Ahmed Mohamed
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13 Merlin, The Concource, London, NW9 5XP, United Kingdom

      IIF 41
  • Mr Ahmed Mohamed Ahmed
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13 Merlin, The Concource, London, NW9 5XP, United Kingdom

      IIF 42
  • Ahmed, Ahmed
    British marketing & sales director born in July 1967

    Resident in United Kingdom

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

      IIF 43
  • Ahmed, Ahmed
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Albans Road, Leicester, LE2 1GF, England

      IIF 44
    • icon of address 15, St. Albans Road, Leicester, LE2 1GF, United Kingdom

      IIF 45 IIF 46
    • icon of address 15, St. Albans Road, Leicester, Leicestershire, LE2 1GF, United Kingdom

      IIF 47
  • Ahmed, Ahmed
    British managing director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Albans Road, Leicester, LE2 1GF, United Kingdom

      IIF 48 IIF 49
  • Ahmed, Ahmed
    British technician born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, At.albans Road, Leicester, LE2 1GF, England

      IIF 50
  • Ahmed, Ahmed
    British student born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Ahmed, Ahmed
    British teacher born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Edrich House, Binfield Road, Stockwell, London, SW4 6SS, United Kingdom

      IIF 52
  • Ahmed, Ahmed Ezzalldeen Abdallganie, Mr.

    Registered addresses and corresponding companies
    • icon of address 26, Humboldtstrasse, Freiberg, Sachsen ( De-sn ), Germany

      IIF 53
  • Ahmed, Ahmed Yusuf
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Ahmed, Ahmed Yusuf
    British teacher born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 55
    • icon of address Edrich House, Flat 55, Binfield Road, London, SW4 6SS, United Kingdom

      IIF 56
  • Miss Lul Ali
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 57
  • Mr Ahmed Ezzalldeen Abdallganie Ahmed
    Sudanese born in December 1991

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Ahmed Ezzalldeen Abdallganie Ahmed, Humboldtstrasse 26, Freiberg, Sachsen, 09599, Germany

      IIF 58
  • Ahmed, Ahmed Ezzalldeen Abdallganie
    Sudanese businessman born in December 1991

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Ahmed Ezzalldeen Abdallganie Ahmed, Humboldtstrasse 26, Freiberg, Sachsen, 09599, Germany

      IIF 59
  • Ahmed Ezzalldeen Abdallganie Ahmed
    Sudanese born in December 1991

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 26, Humboldtstrasse, Freiberg, Sachsen ( De-sn ), Germany

      IIF 60
  • Ahmed, Ahmed Ezzalldeen Abdallganie, Mr.
    Sudanese director born in December 1991

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 26, Humboldtstrasse, Freiberg, Sachsen ( De-sn ), Germany

      IIF 61
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 15 At.albans Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 50 - Director → ME
  • 2
    icon of address 4385, 14682155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Courtenay Road, East Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,509 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 St. Albans Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 49 - Director → ME
  • 5
    icon of address 15 St. Albans Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 45 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15 St. Albans Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2020-10-19 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 60 Milnthorpe Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 103 11 Courtenay Road, East Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Dns House 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,037 GBP2020-06-30
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2024-01-23 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3rd Floor 86 - 90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2020-11-20 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Continental House, 497 Sunleigh Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ 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
  • 19
    icon of address 4385, 14713217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2023-03-07 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    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
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 15 St. Albans Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 46 - Director → ME
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 23
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 15 St. Albans Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 48 - Director → ME
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 52 - Director → ME
  • 27
    icon of address 15 St. Albans Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 44 - Director → ME
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ 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
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 51 - Director → ME
  • 30
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ 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
  • 31
    icon of address 96a Sadbury Avenue, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 39 - Director → ME
  • 32
    icon of address 34a Standard Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2020-11-30
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Edrich House, Flat 55, Binfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2016-02-05 ~ 2017-12-01
    IIF 43 - Director → ME
  • 2
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ 2015-03-26
    IIF 20 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-11-25
    IIF 57 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.