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

Ullah, Saif

    Related profiles found in government register
  • Ullah, Saif
    Pakistani director born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address No.21 Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 1
  • Ullah, Saif
    Pakistani businessman born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite L0078, 35 Victoria Road Darlington Co, Durham, DL1 5SF

      IIF 2
    • icon of address Suite L0078, 35 Victoria Road Darlington Co, Durham, DL1 5SF, England

      IIF 3 IIF 4
  • Ullah, Saif
    Pakistani director born in January 1978

    Resident in Pakistan

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

      IIF 5
  • Ullah, Saif
    Pakistani director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6292, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 6
  • Ullah, Saif
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 Premier Park, Acheson Way, Trafford Park, Manchester, M17 1GA, England

      IIF 7
  • Ullah, Saif
    Pakistani business person born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5177, 182-184 High Street North , East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Ullah, Saif
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Berry Cl, Birmingham, B19 2NQ, United Kingdom

      IIF 9
  • Ullah, Saif
    Pakistani entrepreneur born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Craneshaw House, 8 Douglas Road, Hounslow, Greater London, TW3 1DA, England

      IIF 10
  • Ullah, Saif
    Pakistani director born in October 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Fateh Pur Araian, P/o Taj Garh, Rahim Yar Khan, 64200, Pakistan

      IIF 11
  • Ullah, Saif
    Pakistani director born in November 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 12
  • Ullah, Saif
    Pakistani director born in June 1984

    Resident in Pakistan

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

      IIF 13
  • Ullah, Saif
    Pakistani director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 A74 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 14
  • Ullah, Saif
    Pakistani company director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15173337 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Ullah, Saif
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 16
  • Ullah, Saif
    Pakistani entrepreneur born in January 1994

    Resident in Pakistan

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

      IIF 17
  • Ullah, Saif
    Pakistani owner born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 97946, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 18
  • Ullah, Saif
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1902, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Ullah, Saif
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ullah, Saif
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Saif Ullah Unit 1-368, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 21
  • Ullah, Saif
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2258, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 22
  • Ullah, Saif
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 133, West Hendon Broadway, London, NW9 7DY, England

      IIF 23
  • Ullah, Saif
    Pakistani company director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 127899, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 24
  • Ullah, Saif, Mr,
    Pakistani owner born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 106, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 25
  • Ullah, Saif, Mr,
    Pakistani owner born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15671308 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Ullah, Saif, Mr.
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 27
  • Ullah, Saif
    Pakistani sortation operative born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 516 The Campus Block A, Frederick Road, Salford, M6 6JG, England

      IIF 28
  • Ullah, Saif, Mr,
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54, Street No 25, Area Ganj Mughalpura, Lahore, 54870, Pakistan

      IIF 29
  • Ullah, Saif
    Pakistani businessman born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a Plashet Road, London, E13 0QA, England

      IIF 30
  • Ullah, Saif
    Pakistani director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 31
  • Ullah, Saif
    Pakistani company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Crockhamwell Road, Woodley, Reading, RG5 3JH, England

      IIF 32
  • Ullah, Saif
    Pakistani cleaner born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A2, 25 Alfreds Way, Barking, IG11 0AG, England

      IIF 33
  • Ullah, Saif
    Pakistani manager born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 34
  • Ullah, Saif
    Pakistani director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Stanley Street, Fairfield, Liverpool, L7 0JN, England

      IIF 35
  • Mr Saif Ullah
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address No.21 Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 36
  • Saifullah, Saifullah
    Pakistani director born in June 1984

    Resident in Pakistan

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

      IIF 37
  • Mr, Saif Ullah
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 38
  • Saif Ullah, Maryam
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Fateh Pur Araian, P/o Taj Garh, Rahim Yar Khan, 64200, Pakistan

      IIF 39
  • Saif Ullah
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 40
  • Saif Ullah
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1902, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Saif Ullah
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Saif Ullah Unit 1-368, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 42
  • Mr Saif Ullah
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6292, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 43
  • Mr Saif Ullah
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Berry Cl, Birmingham, B19 2NQ, United Kingdom

      IIF 44
  • Mr, Saif Ullah
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 106, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 45
  • Mr, Saif Ullah
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15671308 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Saif Ullah
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2258, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 47
  • Mr Saif Ullah
    Pakistani born in October 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Fateh Pur Araian, P/o Taj Garh, Rahim Yar Khan, 64200, Pakistan

      IIF 48
  • Mr Saif Ullah
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Saifullah, Madni Colony Near Noor Mustafa Mosque Block 58, Attock, 43600, Pakistan

      IIF 49
  • Mr Saif Ullah
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 A74 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 50
  • Mr Saif Ullah
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15173337 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Mr Saif Ullah
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 52
    • icon of address Unit 97946, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 53
  • Mr Saif Ullah
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 54
  • Mr Saif Ullah
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 133, West Hendon Broadway, London, NW9 7DY, England

      IIF 55
  • Mr, Saif Ullah
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54, Street No 25, Area Ganj Mughalpura, Lahore, 54870, Pakistan

      IIF 56
  • Mr. Saif Ullah
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 57
  • Saif Ullah
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 127899, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 58
  • Ullah, Saif
    British builder born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Shoebury Road, East Ham, London, E6 2AQ, England

      IIF 59
  • Ullah, Saif
    British business person born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Quayside House, 13 Abbey Road, Barking, IG11 7BZ, England

      IIF 60
  • Ullah, Saif
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Quayside House, 13 Abbey Road, Barking, IG11 7BZ, England

      IIF 61
  • Ullah, Saif
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Quayside House, 13 Abbey Road, Barking, IG11 7BZ, England

      IIF 62
  • Ullah, Saif
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11a, Cherrywood Road, Birmingham, B9 4UU, England

      IIF 63
    • icon of address 48, Star & Garter Road, Stoke-on-trent, ST3 7HS, England

      IIF 64 IIF 65
  • Ullah, Saif
    British company director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Exeter Place, Walsall, WS2 9UQ, England

      IIF 66
  • Ullah, Saif
    British director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Exeter Place, Walsall, WS2 9UQ, England

      IIF 67
  • Ullah, Saif
    British quantity surveyor born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Exeter Place, Walsall, WS2 9UQ, England

      IIF 68
  • Mughal, Shehroz, Mr.
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 69
  • Miss Maryam Saif Ullah
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Fateh Pur Araian, P/o Taj Garh, Rahim Yar Khan, 64200, Pakistan

      IIF 70
  • Mr Saif Ullah
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Premier Park, Acheson Way, Trafford Park, Manchester, M17 1GA, England

      IIF 71
    • icon of address Apartment 516 The Campus Block A, Frederick Road, Salford, M6 6JG, England

      IIF 72
  • Mr Saif Ullah
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Quayside House, 13 Town Quay Wharf, Barking, Essex, IG11 7BZ, England

      IIF 73
    • icon of address 29a Plashet Road, London, E13 0QA, England

      IIF 74
  • Mr Saif Ullah
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Crockhamwell Road, Woodley, Reading, RG5 3JH, England

      IIF 75
  • Mr Saif Ullah
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A2, 25 Alfreds Way, Barking, IG11 0AG, England

      IIF 76
    • icon of address Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 77
  • Mr. Shehroz Mughal
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 78
  • Ullah, Saif

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

      IIF 79
  • Mr Saif Ullah
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Shoe Bury Road, East Ham, London, E6 2AQ

      IIF 80
  • Mr Saif Ullah
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Saif Ullah
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11a, Cherrywood Road, Birmingham, B9 4UU, England

      IIF 84
    • icon of address 48, Star & Garter Road, Stoke-on-trent, ST3 7HS, England

      IIF 85 IIF 86
  • Mr Saif Ullah
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2022-11-22 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 15510409 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 3 Premier Park Acheson Way, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 48 Metchley Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 39 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 29a Plashet Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 6
    icon of address Office 106, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 39 Stanley Street, Fairfield, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address Office 6292 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 A74 Premier House Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Shoe Bury Road, East Ham, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,444 GBP2017-09-30
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 121 Beavers Lane, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,257 GBP2018-12-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 13
    icon of address 7389 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 15 Quayside House 13 Abbey Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 6 Exeter Place, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Craneshaw House, 8 Douglas Road, Hounslow, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address 15 Quayside House 13 Abbey Road, Barking, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    616 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 174 Crockhamwell Road, Woodley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 133 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6 Exeter Place, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-03-26 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Saif Ullah Unit 1-368 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    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
  • 22
    icon of address Unit 97946 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 13754877: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 127899 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Flat 1 85 Moss Bank, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 15 Quayside House, 13 Town Quay Wharf, Barking, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,678 GBP2024-01-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 15 Quayside House 13 Abbey Road, Barking, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,850 GBP2024-04-30
    Officer
    icon of calendar 2022-04-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-04-09 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 13662904 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 15671308 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 30
    icon of address Unit 11 Cherrywood Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -26,970 GBP2024-09-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 85 - Has significant influence or control over the trustees of a trustOE
    IIF 85 - Has significant influence or control as a member of a firmOE
    IIF 85 - Has significant influence or controlOE
  • 31
    icon of address Apartment 516 The Campus Block A, Frederick Road, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 10 Berry Cl, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 69 - Director → ME
    icon of calendar 2024-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 34
    icon of address International House, International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 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
  • 35
    icon of address 6 Exeter Place, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 11a Cherrywood Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,380 GBP2024-08-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 4385, 14605783 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 15633717 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ dissolved
    IIF 8 - Director → ME
  • 39
    icon of address 4385, 15173337 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 4385, 15510409 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2024-03-01
    IIF 13 - Director → ME
  • 2
    icon of address No.21 Petre House Petre Street, Petre Street, Sheffield, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-11 ~ 2024-09-20
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ 2024-06-01
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Suite L0078 35 Victoria Road Darlington Co, Durham
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-30 ~ 2017-01-20
    IIF 2 - Director → ME
    icon of calendar 2015-03-05 ~ 2015-11-30
    IIF 3 - Director → ME
    icon of calendar 2014-09-11 ~ 2015-03-05
    IIF 4 - Director → ME
  • 4
    PLATE PERFECT LTD - 2025-04-15
    icon of address 102 Sun Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    830 GBP2025-04-30
    Officer
    icon of calendar 2025-03-01 ~ 2025-04-07
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ 2025-04-07
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 11 Cherrywood Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -26,970 GBP2024-09-30
    Officer
    icon of calendar 2020-07-14 ~ 2021-05-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2021-05-26
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - 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.