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

Ali, Husnain

    Related profiles found in government register
  • Ali, Husnain
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.277, Ups Shop,ground Block A Gulshan Iqbal Colony, Arif Wala, 57540, Pakistan

      IIF 1
    • icon of address 109, House No.109 Near Al Mehria Jamia Masjid, Ward No.27 Jhanda, Gujar Khan, 47850, Pakistan

      IIF 2
  • Ali, Husnain
    Pakistani software engineer born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 109, House No.109 Near Al Mehria Jamia Masjid, Ward No.27 Jhanda, Gujar Khan, 47850, Pakistan

      IIF 3
  • Ali, Husnain
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Pmb 3002, London, N1 7AA, United Kingdom

      IIF 4
  • Ali, Husnain
    Pakistani software engineer born in May 2000

    Resident in Pakistan

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

      IIF 5
  • Ali, Husnain
    Pakistani director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1042, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 6
  • Ali, Husnain
    Pakistani director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6026, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 7
  • Ali, Husnain
    Pakistani director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10763, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Ali, Husnain
    Pakistani born in November 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148-15, Mujahid Colony Street No.2, Sadiqabad, 64350, Pakistan

      IIF 9
  • Ali, Husnain
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 472, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 10
  • Ali Husnain
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 12, 126 Rb Paharang, Salarwala, Faisalabad, 37751, Pakistan

      IIF 11
  • Ali, Husnain
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 449 58 Peregrine Road, Hainault, Ilford, United Kingdom, Essex, IG6 3SZ, United Kingdom

      IIF 12
  • Ali, Husnain
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4774, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 13
    • icon of address Office 310, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Ali, Husnain
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15
  • Ali, Husnain
    Pakistani company director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Pentlow, Sudbury, CO10 7JT, England

      IIF 16
  • Ali Husnain
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H-91 Lg, Chak 200jb, Po Khas, Bhowana, Punjab, 35350, Pakistan

      IIF 17
  • Ali Husnain
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1685, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 18
  • Ali Husnain
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3526, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Mr Ali Husnain
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street # 4, Mohalla Islampura, Ugoki, Sialkot, Punjab, 51310, Pakistan

      IIF 20
  • Mr Ali Husnain
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Emma St, Accrington, BB5 1SL, United Kingdom

      IIF 21
  • Mr Ali Husnain
    Pakistani born in April 2003

    Resident in Pakistan

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

      IIF 22
  • Mr Ali Husnain
    Pakistani born in November 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 92, Street No 4,mian Shoukat Ali,ganj Bakhsh Park, Band Road, Lahore, 54000, Pakistan

      IIF 23
  • Mr Husnain Ali
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.277, Ups Shop,ground Block A Gulshan Iqbal Colony, Arif Wala, 57540, Pakistan

      IIF 24
    • icon of address 109, House No.109 Near Al Mehria Jamia Masjid, Ward No.27 Jhanda, Gujar Khan, 47850, Pakistan

      IIF 25 IIF 26
  • Ali, Husnain
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Lynwood Road, Blackburn, BB2 6HP, England

      IIF 27
  • Mr Husnain Ali
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Pmb 3002, London, N1 7AA, United Kingdom

      IIF 28
  • Mr Husnain Ali
    Pakistani born in November 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148-15, Mujahid Colony Street No.2, Sadiqabad, 64350, Pakistan

      IIF 29
  • Mr Husnain Ali
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 472, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 30
  • Husnain Ali
    Pakistani born in May 2000

    Resident in Pakistan

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

      IIF 31
  • Husnain Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1042, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 32
  • Husnain Ali
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6026, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 33
  • Husnain Ali
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10763, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Mr Ali Husnain
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 35
    • icon of address Suite A 82 James Carter Road, Bury St Edmunds, Mildenhall, IP28 7DE, United Kingdom

      IIF 36
  • Mr Ali Husnain
    Pakistani born in November 1999

    Resident in Pakistan

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

      IIF 37
  • Ali, Husnain
    Pakistani business person born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, King Crescent North, Loughborough, LE11 2XG, England

      IIF 38
  • Ali, Husnain
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 39
  • Ali, Husnain
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Leigham Drive, Isleworth, TW7 5LU, England

      IIF 40
  • Ali, Husnain
    Pakistani business executive born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 41
  • Husnain, Ali
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 12, 126 Rb Paharang, Salarwala, Faisalabad, 37751, Pakistan

      IIF 42
  • Mr Husnain Ali
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 43
  • Ali, Husnain
    British born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Canterbury Street, Blackburn, BB2 2HP, England

      IIF 44
  • Husnain Ali
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 449 58 Peregrine Road, Hainault, Ilford, United Kingdom, Essex, IG6 3SZ, United Kingdom

      IIF 45
  • Husnain Ali
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4774, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 46
    • icon of address Office 310, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Husnain, Ali
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street # 4, Mohalla Islampura, Ugoki, Sialkot, Punjab, 51310, Pakistan

      IIF 48
  • Husnain, Ali
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Emma St, Accrington, BB5 1SL, United Kingdom

      IIF 49
  • Husnain, Ali
    Pakistani born in November 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 92, Street No 4,mian Shoukat Ali,ganj Bakhsh Park, Band Road, Lahore, 54000, Pakistan

      IIF 50
  • Mr Ali Husnain
    Pakistani born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 94 Princess Court, Cornbrook Park Road, Manchester, M15 4FF, England

      IIF 51
  • Husnain, Ali
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3526, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Husnain, Ali
    Pakistani entrepreneur born in November 1999

    Resident in Pakistan

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

      IIF 53
  • Husnain, Ali
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H-91 Lg, Chak 200jb, Po Khas, Bhowana, Punjab, 35350, Pakistan

      IIF 54
  • Husnain, Ali
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1685, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 55
  • Husnain, Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite A 82 James Carter Road, Bury St Edmunds, Mildenhall, IP28 7DE, United Kingdom

      IIF 56
  • Husnain, Ali
    Pakistani entrepreneur born in December 1998

    Resident in Pakistan

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

      IIF 57
  • Mr Husnain Ali
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Lynwood Road, Blackburn, BB2 6HP, England

      IIF 58
  • Ali, Husnain
    Pakistani company director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Graham Road, Chesterton, WV15 2BE, United Kingdom

      IIF 59
  • Ali, Husnain
    English born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Solihull Road, Sparkhill, Birmingham, B11 3AD, England

      IIF 60
  • Mr Husnain Ali
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, King Crescent North, Loughborough, LE11 2XG, England

      IIF 61
  • Mr Husnain Ali
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Leigham Drive, Isleworth, TW7 5LU, England

      IIF 62
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 63
  • Mr Husnain Ali
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 64
  • Husnain, Ali
    Pakistani born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 94 Princess Court, Cornbrook Park Road, Manchester, M15 4FF, England

      IIF 65
  • Mr Husnain Ali
    British born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Canterbury Street, Blackburn, BB2 2HP, England

      IIF 66
  • Ali, Husnain
    Pakistani director born in November 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 6277, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 67
  • Ali, Husnain
    Pakistani entrepreneur born in July 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Al Tafahun Restaurant, Industrial Area 10, Sharjah, 72567, United Arab Emirates

      IIF 68
  • Mr Husnain Ali
    English born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Solihull Road, Sparkhill, Birmingham, B11 3AD, England

      IIF 69
  • Mr Husnain Ali
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Graham Road, Chesterton, WV15 2BE, United Kingdom

      IIF 70
  • Husnain Ali
    Pakistani born in November 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 6277, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 71
  • Husnain, Ali

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 4385, 14135386 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 11915 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address 58 Emma St, Accrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15554032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 15095484 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 15536766 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite A 82 James Carter Road, Bury St Edmunds, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    MS TYRES SERVICES LTD - 2024-04-09
    icon of address Unit 4 Canterbury Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    icon of address 6 Leigham Drive, Isleworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 63 Solihull Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 55 Lynwood Road, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Maltings, Granville Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Office 472 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2023-11-08 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Office 6277 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 68 - Director → ME
  • 19
    icon of address 4385, 13485287: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 30 Riverhead Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-19 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 21
    icon of address 89 Brideoak Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 22
    icon of address 67 Graham Road, Chesterton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    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
  • 23
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 781 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 6 King Crescent North, Loughborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 27
    icon of address 275 New North Road, Pmb 3002, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 28
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 9 Cable Depot, Warspite Road, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 15 Pentlow, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 16 - Director → ME
  • 31
    icon of address Unit #1-303 39, Ludgate Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 15393265 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Flat 94 Princess Court, Cornbrook Park Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4385, 13932625: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 16079008 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 51 Knowsley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,846 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ 2025-05-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2025-05-14
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address 8 Westfield Terrace, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ 2024-12-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-12-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.