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

Haseeb, Abdul

    Related profiles found in government register
  • Haseeb, Abdul

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

      IIF 1
    • 28, Knighton Avenue, Nottingham, NG7 5QD, England

      IIF 2
    • 28, Knighton Avenue, Nottingham, NG7 5QD, United Kingdom

      IIF 3 IIF 4
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 5 IIF 6 IIF 7
    • 62, Hambledon Drive, Nottingham, Nottinghamshire, NG8 1LG, United Kingdom

      IIF 8
  • Haseeb, Abdul
    British accountant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 62, Hambledon Drive, Nottingham, NG8 1LG, England

      IIF 9
    • 62, Hambledon Drive, Nottingham, Nottinghamshire, NG8 1LG, United Kingdom

      IIF 10
    • Unit-2, 82-84 Radford Road, Radford Road, Nottingham, NG7 5FU, England

      IIF 11
  • Haseeb, Abdul
    British certified chartered accountant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 12
  • Haseeb, Abdul
    British chartered certified accountant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 13
  • Haseeb, Abdul
    British chartered certified accoutant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82-84, Radford Road, Nottingham, NG7 5FU, England

      IIF 14
  • Haseeb, Abdul
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 15 IIF 16
  • Haseeb, Abdul
    British tax adviser born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 28, Knighton Avenue, Nottingham, NG7 5QD, United Kingdom

      IIF 17
  • Haseeb, Abdul
    British manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 45, Thorney Lane South, Iver, SL0 9AD, England

      IIF 18
    • 5, Tiberius Road, Luton, LU3 3QJ

      IIF 19
    • 7, Farleigh Lane, Maidstone, ME16 9AX, United Kingdom

      IIF 20
  • Haseeb, Abdul
    British company director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 95, Moor Street, Burton-on-trent, DE14 3SZ, England

      IIF 21
  • Haseeb, Abdul
    British sales person born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 48, Woodruff Way, Walsall, WS5 4RL, England

      IIF 22
  • Haseeb, Abdul
    British engineering consultant born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • Units 115-1119, Fort Parkway, Fort Dunlop, Birmingham, B24 9FE, England

      IIF 23
  • Haseeb, Abdul
    Pakistani ceo born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15773493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Haseeb, Abdul
    Pakistani company director born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Roze 1, Plaza, No 33, 2nd Floor Markaz I-8, Islamabad, 44000, Pakistan

      IIF 25
  • Haseeb, Abdul
    Pakistani company director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 18, Street No 4 Sulehri Town, Zafarwal, 51670, Pakistan

      IIF 26
  • Haseeb, Abdul
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Shaikh, Mohalla Shaikh, Gambat, Khairpur, 66070, Pakistan

      IIF 27
  • Haseeb, Abdul
    Pakistani business person born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 257, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 28
  • Haseeb, Abdul
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2400, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 29
  • Haseeb, Abdul
    Pakistani business born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2290 Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Haseeb, Abdul
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2898, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 31
  • Haseeb, Abdul
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

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

      IIF 32
  • Haseeb, Abdul
    Pakistani trader born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1 Telemark Court 1b, Taffy's How, Mitcham, CR4 3AX, England

      IIF 33
  • Haseeb, Abdul
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4536, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Haseeb, Abdul
    Pakistani owner born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 93316, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 35
  • Haseeb, Abdul
    Pakistani founder & ceo born in January 2000

    Resident in Pakistan

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

      IIF 36
  • Haseeb, Abdul
    Pakistani entrepreneur born in February 2002

    Resident in Pakistan

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

      IIF 37
  • Haseeb, Abdul
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3, Chak No 25 Sb Tehsil And District Sargodha, Sargodha, 40311, Pakistan

      IIF 38
  • Haseeb, Abdul
    Pakistani director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3700, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Haseeb, Abdul
    Pakistani company director born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4283, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Haseeb, Abdul
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Guild Rd, Charlton, London, SE7 8HN, England

      IIF 41
  • Haseeb, Abdul
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3737, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Haseeb, Abdul
    Pakistani freelancer born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 43
  • Haseeb, Abdul
    Pakistani administrator born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12203 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Haseeb, Abdul
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Knighton Avenue, Nottingham, NG7 5QD, United Kingdom

      IIF 45
  • Haseeb, Abdul
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit -8, 82-84, Radford Road, Nottingham, NG7 5FU, United Kingdom

      IIF 46
  • Haseeb, Abdul
    British director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Coningsby Drive, Kidderminster, Worcestershire, DY11 5NL, United Kingdom

      IIF 47
  • Haseeb, Abdul
    Pakistani director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Castleford Street, Oldham, OL1 2PS, United Kingdom

      IIF 48
    • 77, Burnley Lane, Oldham, Greater Manchester, OL9 0BU, United Kingdom

      IIF 49
  • Haseeb, Abdul
    Pakistani director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, 29 Williton Rd, Luton, Luton, LU2 9EH, United Kingdom

      IIF 50
  • Haseeb, Abdul
    Pakistani company director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6042, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Mr Abdul Haseeb
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 52 IIF 53
    • 62, Hambledon Drive, Nottingham, NG8 1LG, United Kingdom

      IIF 54
    • 82-84, Radford Road, Nottingham, NG7 5FU, England

      IIF 55
  • Mr Abdul Haseeb
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 45, Thorney Lane South, Iver, SL0 9AD, England

      IIF 56
    • 5, Tiberius Road, Luton, LU3 3QJ

      IIF 57
    • 7, Farleigh Lane, Maidstone, ME16 9AX, United Kingdom

      IIF 58
  • Mr Abdul Haseeb
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 95, Moor Street, Burton-on-trent, DE14 3SZ, England

      IIF 59
  • Mr Abdul Haseeb
    British born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • Units 115-1119, Fort Parkway, Fort Dunlop, Birmingham, B24 9FE, England

      IIF 60
  • Raja, Abdullah Khan
    British chief executive born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, 268 Bath Road, Slough, Berkshire, SL1 4DX, England

      IIF 61
  • Raja, Abdullah Khan
    British co-founder born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 223, 41 Millharbour, Canary Wharf, London, E14 9NE, United Kingdom

      IIF 62
  • Raja, Abdullah Khan
    British student born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 6 Princes Court, Princes Street, Leamington Spa, CV32 4TY, England

      IIF 63
    • 74, Bower Way, Slough, SL1 5JB, England

      IIF 64
  • Abdul Haseeb
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4536, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Abdul Haseeb
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 66
  • Abdul Haseeb
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3, Chak No 25 Sb Tehsil And District Sargodha, Sargodha, 40311, Pakistan

      IIF 67
  • Mr Abdul Haseeb
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15773493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Abdul Haseeb
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Coningsby Drive, Kidderminster, Worcestershire, DY11 5NL, United Kingdom

      IIF 69
  • Abdul Haseeb
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3737, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 70
  • Abdul Haseeb
    Pakistani born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12203 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 71
  • Mr Abdul Haseeb
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2898, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 72
  • Raja, Abdullah
    British director born in January 2000

    Resident in United Kingdom

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

      IIF 73
  • Mr Abdul Haseeb
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 18, Street No 4 Sulehri Town, Zafarwal, 51670, Pakistan

      IIF 74
  • Mr Abdul Haseeb
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 293, Allama Iqbal Colony, Mehmoodabad Gate, Karachi44 Near Taj Masjid, KARACH I44, Pakistan

      IIF 75
  • Mr Abdul Haseeb
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Shaikh, Mohalla Shaikh, Gambat, Khairpur, 66070, Pakistan

      IIF 76
  • Mr Abdul Haseeb
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 257, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 77
  • Mr Abdul Haseeb
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2400, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 78
  • Mr Abdul Haseeb
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2290 Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 79
  • Mr Abdul Haseeb
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 80
    • Flat 1 Telemark Court 1b, Taffy's How, Mitcham, CR4 3AX, England

      IIF 81
  • Mr Abdul Haseeb
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 93316, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 82
  • Mr Abdul Haseeb
    Pakistani born in February 2002

    Resident in Pakistan

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

      IIF 83
  • Mr Abdul Haseeb
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3700, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Mr Abdul Haseeb
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4283, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Mr Abdul Haseeb
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Guild Rd, Charlton, London, SE7 8HN, England

      IIF 86
  • Mr Abdul Haseeb
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 87
  • Abdullah Munasser, Abdulmajeed Abdullah Munasser

    Registered addresses and corresponding companies
    • 8, Al Mina Street, Al Zahia, Tourist Club, Al Zahia, 0000, United Arab Emirates

      IIF 88
  • Abdul Haseeb
    Pakistani born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Castleford Street, Oldham, OL1 2PS, United Kingdom

      IIF 89
    • 77, Burnley Lane, Oldham, Greater Manchester, OL9 0BU, United Kingdom

      IIF 90
  • Abdul Haseeb
    Pakistani born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6042, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 91
  • Mr Abdullah Khan Raja
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 6 Princes Court, Princes Street, Leamington Spa, CV32 4TY, England

      IIF 92
    • 223, 41 Millharbour, Canary Wharf, London, E14 9NE, United Kingdom

      IIF 93
    • Regus House, 268 Bath Road, Slough, Berkshire, SL1 4DX, England

      IIF 94
  • Mr Abdullah Raja
    British born in January 2000

    Resident in United Kingdom

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

      IIF 95
  • Mr Abdul Haseeb
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, 29 Williton Rd, Luton, Luton, LU2 9EH, United Kingdom

      IIF 96
  • Haseeb, Abdul, Abdul Haseeb
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tiberius Road Luton Lu33qj, Luton, LU3 3QJ, United Kingdom

      IIF 97
  • Abdulrazik, Abdulrahman Sobhy Saeed
    Egyptian director born in May 1997

    Resident in Egypt

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

      IIF 98
  • Abdul Haseeb Abdul Haseeb
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Tiberius Road Luton Lu33qj, Luton, LU3 3QJ, United Kingdom

      IIF 99
  • Mr Abdulrahman Sobhy Saeed Abdulrazik
    Egyptian born in May 1997

    Resident in Egypt

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

      IIF 100
  • Abdullah Munasser, Abdulmajeed Abdullah Munasser
    Yemeni engineer born in January 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 8, Al Mina Street, Al Zahia, Tourist Club, Al Zahia, 0000, United Arab Emirates

      IIF 101
  • Mr Abdulmajeed Abdullah Munasser Abdullah Munasser
    Yemeni born in January 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 8, Al Mina Street, Al Zahia, Tourist Club, Al Zahia, 0000, United Arab Emirates

      IIF 102
child relation
Offspring entities and appointments
Active 44
  • 1
    95 Moor Street, Burton-on-trent, England
    Corporate (4 parents)
    Person with significant control
    2024-10-11 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 2
    394 Alfreton Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,926 GBP2024-02-29
    Officer
    2023-12-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 3
    Unit 93316 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 4
    4385, 14995764 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-17 ~ dissolved
    IIF 101 - director → ME
    2023-02-17 ~ dissolved
    IIF 88 - secretary → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 6
    20 Gunthorpe Drive, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-05-20 ~ dissolved
    IIF 9 - director → ME
  • 7
    5 Robins Wood Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 45 - director → ME
  • 8
    Office 12203 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 44 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 9
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 10
    186 Charter Avenue, Coventry, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-02-08 ~ dissolved
    IIF 64 - director → ME
  • 11
    RAJA BROTHERS CONSTRUCTION LTD - 2012-08-16
    Unit -8 82-84, Radford Road, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2012-07-01 ~ dissolved
    IIF 46 - director → ME
  • 12
    Units 115-1119 Fort Parkway, Fort Dunlop, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    4385, 15722950 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-05-15 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2024-05-15 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 14
    11 29 Williton Rd, Luton, Luton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 15
    394 Alfreton Road, Nottingham, England
    Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 7 - secretary → ME
  • 16
    394 Alfreton Road, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 5 - secretary → ME
  • 17
    Office 4283 182-184 High Street, North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 18
    4385, 14593838 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 19
    Office 257 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 20
    4385, 14137448 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 21
    7 Farleigh Lane, Maidstone, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 22
    48 Woodruff Way, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    2024-07-06 ~ dissolved
    IIF 22 - director → ME
  • 23
    5 Tiberius Road Luton Lu33qj, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 24
    4385, 14336767 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 25
    Flat 4 Flat 4 126 Sangate Road,folkestone,kent, Folkestone, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 36 - director → ME
    2025-02-05 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 27
    5 Coningsby Drive, Kidderminster, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 28
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 29
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Office 3737 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 31
    Suite 2290 Kemp House 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 32
    Unit #2898, 275 New North Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 33
    4385, 14271981 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 34
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 35
    394 Alfreton Road, Nottingham, England
    Corporate (3 parents)
    Officer
    2020-04-01 ~ now
    IIF 16 - director → ME
    2018-12-01 ~ now
    IIF 6 - secretary → ME
  • 36
    Regus House, 268 Bath Road, Slough, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    5,254 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 37
    128 128 Doyle Gardens, London, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-09-30 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    45 Thorney Lane South, Iver, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 39
    20 Guild Rd, Charlton, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 40
    4385, 14348152 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 41
    77 Burnley Lane, Oldham, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 42
    6 Princes Court, Princes Street, Leamington Spa, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-20 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 43
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 44
    23 Castleford Street, Oldham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-21 ~ now
    IIF 48 - director → ME
    Person with significant control
    2025-04-21 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    95 Moor Street, Burton-on-trent, England
    Corporate (4 parents)
    Officer
    2024-10-11 ~ 2024-11-01
    IIF 21 - director → ME
  • 2
    394 Alfreton Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,926 GBP2024-02-29
    Officer
    2020-05-04 ~ 2020-05-05
    IIF 13 - director → ME
    2014-03-01 ~ 2020-01-20
    IIF 15 - director → ME
    2011-01-31 ~ 2014-01-02
    IIF 17 - director → ME
    2011-01-31 ~ 2014-01-02
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-20
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    2-4 High Street High Street, Newport, England
    Corporate (2 parents)
    Equity (Company account)
    -105,688 GBP2023-10-31
    Officer
    2009-10-16 ~ 2021-01-01
    IIF 3 - secretary → ME
  • 4
    223 41 Millharbour, Canary Wharf, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-22 ~ 2024-05-25
    IIF 62 - director → ME
    Person with significant control
    2024-01-22 ~ 2024-05-26
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
  • 5
    394 Alfreton Road, Nottingham, England
    Corporate (2 parents)
    Officer
    2019-05-15 ~ 2019-06-15
    IIF 10 - director → ME
    2019-05-15 ~ 2019-06-15
    IIF 8 - secretary → ME
    Person with significant control
    2019-05-15 ~ 2019-06-15
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 6
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-02 ~ 2023-06-01
    IIF 33 - director → ME
    Person with significant control
    2023-03-02 ~ 2023-06-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 7
    5 Tiberius Road, Luton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,712 GBP2023-04-30
    Officer
    2020-04-24 ~ 2022-09-05
    IIF 19 - director → ME
    Person with significant control
    2020-04-24 ~ 2022-09-05
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 8
    2 Lytton Grove, 2 Windermere, London, England
    Corporate (1 parent)
    Equity (Company account)
    730 GBP2024-03-31
    Officer
    2013-02-09 ~ 2014-06-01
    IIF 25 - director → ME
  • 9
    Hilcrest, Sherwood Vale, Nottingham, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    51,208 GBP2023-09-30
    Officer
    2014-03-02 ~ 2014-10-01
    IIF 11 - director → ME
  • 10
    394 Alfreton Road, Nottingham, England
    Corporate (3 parents)
    Officer
    2018-12-01 ~ 2019-05-01
    IIF 14 - director → ME
    Person with significant control
    2018-12-01 ~ 2019-05-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    394 Alfreton Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    23,780 GBP2022-06-30
    Officer
    2010-06-10 ~ 2014-06-01
    IIF 2 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.