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, Sajid

    Related profiles found in government register
  • Ali, Sajid
    British businessman born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Mile End Road, London, E1 4UN, England

      IIF 1
    • icon of address 81, Colworth Road, Leytonstone, London, E11 1JA, United Kingdom

      IIF 2
  • Ali, Sajid
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, James Lane, London, E10 6HZ, England

      IIF 3
  • Ali, Sajid
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Alexandra Road, Birmingham, B5 7NN, England

      IIF 4
    • icon of address 5, Sir Harrys Road, Birmingham, B5 7QH, England

      IIF 5
  • Ali, Sajid
    British retailer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Belsize Lane, Belsize Park, London, NW3 5AR, United Kingdom

      IIF 6
  • Ali, Sajid
    British builder born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Uxbridge Road, Feltham, TW13 5EJ, England

      IIF 7 IIF 8
  • Ali, Sajid
    British building contractor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Friars Way, Chertsey, Surrey, KT16 8PW, England

      IIF 9 IIF 10
  • Ali, Sajid
    British businessman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Granville Avenue, Hounslow, TW3 3TF, England

      IIF 11
  • Ali, Sajid
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Uxbridge Road, Feltham, TW13 5EJ, England

      IIF 12
  • Ali, Sajid
    British businessman born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Sajid
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Am Business Centre, 20 River Road, Barking, IG11 0DG, England

      IIF 15
    • icon of address Unit 9, 20 River Road, Barking, IG11 0DG, United Kingdom

      IIF 16
  • Ali, Sajid
    British director born in May 1971

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 117, Sheppey Road, Becontree, Essex, RM9 4LB, England

      IIF 17
  • Mr Sajid Ali
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Alexandra Road, Birmingham, B5 7NN, England

      IIF 18
    • icon of address 5, Sir Harrys Road, Birmingham, B5 7QH, England

      IIF 19
    • icon of address 60, Belsize Lane, Hampstead, London, NW3 5AR, England

      IIF 20
  • Mr Sajid Ali
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Sajid
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Warren Drive, London, E11 2LR, United Kingdom

      IIF 26
    • icon of address 320, Grove Green Road, London, E11 4EA, United Kingdom

      IIF 27
  • Ali, Sajid
    British business born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 28
  • Mr Sajid Ali
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Am Business Centre, 20 River Road, Barking, IG11 0DG, England

      IIF 29
    • icon of address Unit 9, 20 River Road, Barking, IG11 0DG, United Kingdom

      IIF 30
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 31 IIF 32
  • Ali, Sajad
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henleaze House, Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 33
  • Ali, Sajid
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 34
    • icon of address 5th Floor, 167-169 Great Portland, London, W1W 5PF, United Kingdom

      IIF 35
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 36 IIF 37
  • Ali, Sajid
    Pakistani freelancer born in July 1992

    Resident in Pakistan

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

      IIF 38
  • Ali, Sajid
    Pakistani shopkeper born in July 1992

    Resident in Pakistan

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

      IIF 39
  • Ali, Sajid
    Pakistani president born in July 1984

    Resident in Pakistan

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

      IIF 40
  • Ali, Sajad, Mr.
    British businessman born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Rosliston Road, Burton-on-trent, DE15 9RF, England

      IIF 41
    • icon of address 83, Higher Drive, Purley, Surrey, CR8 2HN, United Kingdom

      IIF 42
  • Ali, Sajid

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

      IIF 43
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 44
  • Mr Sajid Ali
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 45
    • icon of address 320, Grove Green Road, London, E11 4EA, United Kingdom

      IIF 46
  • Mr. Sajid Ali
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Warren Drive, London, E11 2LR, United Kingdom

      IIF 47
  • Ali, Sajid
    Pakistani director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 48 IIF 49
  • Mr. Sajad Ali
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Rosliston Road, Burton-on-trent, DE15 9RF, England

      IIF 50
    • icon of address 83, Higher Drive, Purley, Surrey, CR8 2HN, United Kingdom

      IIF 51
  • Ali, Sajid
    Pakistani retailer born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 320, Mercia Lodge Broadgate, Coventry, CV1 1NB, United Kingdom

      IIF 52
  • Mr Sajad Ali
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henleaze House, Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 53
  • Mr Sajid Ali
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 54
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
    • icon of address 5th Floor, 167-169 Great Portland, London, W1W 5PF, United Kingdom

      IIF 56
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 57
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 58
  • Mr Sajid Ali
    Pakistani born in July 1984

    Resident in Pakistan

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

      IIF 59
  • Sajid Ali
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 60
  • Sajid Ali
    Pakistani born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 61 IIF 62
  • Mr Sajid Ali
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 320, Mercia Lodge Broadgate, Coventry, CV1 1NB, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 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
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,723 GBP2024-01-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,926 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 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
  • 5
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 33 Friars Way, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,625 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address 214 Rosliston Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 117 Sheppey Road, Becontree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 33 Friars Way, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,119 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 Mansfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 15 Granville Avenue, Hounslow, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 11 - Director → ME
  • 12
    LANDMARK LONDON NETWORK LIMITED - 2024-03-15
    icon of address 83 Higher Drive, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ 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
  • 13
    icon of address 48a James Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,512 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 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
  • 15
    icon of address Am Business Centre, 20 River Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 9, 20 River Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Sir Harrys Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 18
    icon of address 128 Matlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 320 Grove Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove membersOE
  • 20
    icon of address 122 Alexandra Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 131 Uxbridge Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 5th Floor 167-169 Great Portland, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 13653893 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2021-09-30 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 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
  • 25
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 131 Uxbridge Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 33 Friars Way, Chertsey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,322 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 100 Mile End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 1 - Director → ME
  • 29
    icon of address 81 Colworth Road, Leytonstone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,856 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 2 - Director → ME
  • 30
    S A STORES LIMITED - 2009-04-22
    icon of address 60 Belsize Lane, Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,451 GBP2024-04-30
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2023-11-30 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 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
  • 32
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 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
Ceased 1
  • 1
    icon of address Henleaze House, Business Centre, Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    110 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2022-08-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2022-06-09
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.