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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ali Akhtar

    Related profiles found in government register
  • Mr Ali Akhtar
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 67, Delves Road, Walsall, WS1 3JT, England

      IIF 1
  • Ali, Akhtar
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13211453 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 16468102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Ali, Akhtar
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 4
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 5
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 6
  • Ali, Akhtar
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Beech Grove, Bradford, BD3 0PU, England

      IIF 7
  • Ali, Akhtar
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 123 Bearwood Road, Bearwood Road, Smethwick, B66 4LN, United Kingdom

      IIF 8
    • 63, Delves Road, Walsall, WS1 3JT, United Kingdom

      IIF 9
  • Ali, Akhtar
    British co director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 63, Delves Road, Walsall, WS1 3JT, England

      IIF 10
  • Ali, Akhtar
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Bath St, Old Blake House, Walsall, WS1 3BX, England

      IIF 11
    • Old Blake House, 150 Bath Street, Walsall, WS1 3BX

      IIF 12 IIF 13 IIF 14
  • Ali, Akhtar
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Old Blake House, 150 Bath Street, Walsall, WS1 3BX, England

      IIF 15
  • Ali, Akhtar
    British personnel manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 63 Delves Road, Walsall, WS1 3JT

      IIF 16
  • Mr Akhtar Ali
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16468102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 18
  • Mr Akhtar Ali
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Beech Grove, Bradford, BD3 0PU, England

      IIF 19
  • Akhtar, Ali
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 67, Delves Road, Walsall, WS1 3JT, England

      IIF 20
  • Mr Akhtar Ali
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 63, Delves Road, Walsall, WS1 3JT, United Kingdom

      IIF 21
  • Akhtar Ali
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13211453 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Ali, Akhtar
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 132, Louisa Street, Manchester, M11 1AN, England

      IIF 23
  • Ali, Akhtar
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 24
  • Mr Akhtar Ali
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 25
    • 132, Louisa Street, Manchester, M11 1AN, England

      IIF 26
  • Mr Akhtar Ali
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 27
  • Mr Ali Akhtar
    Pakistani born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 149, Amin Block Munir Garden, Lahore, 54000, Pakistan

      IIF 28
  • Ali, Akhtar
    British manager

    Registered addresses and corresponding companies
    • 63 Delves Road, Walsall, WS1 3JT

      IIF 29
  • Ali, Akhtar
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 30
  • Ali, Akhtar
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Street Yousuf Zai Tehsil Lahore Distt, Swabi, Kpk, Lahore Swabi, 23570, Pakistan

      IIF 31
  • Mr Akhtar Ali
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 32
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 33
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 34
  • Ali, Akhtar
    Pakistani director born in June 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47 Highgate Street Liverpool, 47 Highgate Street, Liverpool, L7 3ET, England

      IIF 35
  • Ali, Akhtar
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15031973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • Office 980, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 37
  • Ali, Akhtar
    Pakistani lorry driver born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 38
  • Ali, Akhtar
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 39
  • Ali, Akhtar
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1350, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 40
  • Ali, Akhtar
    Pakistani ceo born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
  • Ali, Akhtar
    Pakistani doctor born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
  • Ali, Akhtar
    Pakistani company director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Col 2, Muhalla Bagh Corona Skandri, Mardan, 23200, Pakistan

      IIF 43
  • Mr Akhtar Ali
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Street Yousuf Zai Tehsil Lahore Distt, Swabi, Kpk, Lahore Swabi, 23570, Pakistan

      IIF 44
  • Mr Akhtar Ali
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15031973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • Office 980, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 46
  • Mr Akhtar Ali
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 47
  • Ali, Akhtar
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13890, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Ali, Akhtar
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 76, Block K Johar Town, Lahore, 54000, Pakistan

      IIF 49
  • Ali, Akhtar, Director

    Registered addresses and corresponding companies
    • Kamboh House, Pir Kabir Street, Kabirwala, 58250, Pakistan

      IIF 50
  • Mr Akhtar Ali
    Pakistani born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 51 IIF 52
  • Mr Akhtar Ali
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 76, Block K Johar Town, Lahore, 54000, Pakistan

      IIF 53
  • Ali, Akhtar
    Pakistani director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2839, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 54
  • Akhtar Ali
    Pakistani born in June 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47 Highgate Street Liverpool, 47 Highgate Street, Liverpool, L7 3ET, England

      IIF 55
  • Akhtar Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1350, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 56
  • Director Akhtar Ali
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kamboh House, Pir Kabir Street, Kabirwala, 58250, Pakistan

      IIF 57
  • Mr Akhtar Ali
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13890, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Akhtar, Ali
    Pakistani company director born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 149, Amin Block Munir Garden, Lahore, 54000, Pakistan

      IIF 59
  • Akhtar Ali
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Col 2, Muhalla Bagh Corona Skandri, Mardan, 23200, Pakistan

      IIF 60
  • Mr Akhtar Ali
    Pakistani born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2839, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 61
  • Ali, Akhtar, Director
    Pakistani it born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kamboh House, Pir Kabir Street, Kabirwala, 58250, Pakistan

      IIF 62
child relation
Offspring entities and appointments 32
  • 1
    A1 CAR AND TAXI HIRE WALSALL LIMITED
    05896483
    Old Blake House, 150 Bath Street, Walsall
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2012-05-29 ~ 2014-04-07
    IIF 15 - Director → ME
  • 2
    AK STORE LTD LTD
    14319192
    4385, 14319192 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 3
    AK ZOOM LTD
    16617424
    Office 13716 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 4
    AKHTAR ALI CORE PRO LTD
    16640698
    Office 13890 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 5
    AKHTAR PRO LTD
    15129135
    4385, 15129135 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    AKHTAR TRADERS LTD
    13988724
    4385, 13988724 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 7
    3 Brindley Place Birmingham, Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 8
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 9
    AKOIA LTD
    12215783
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-19 ~ 2020-12-03
    IIF 42 - Director → ME
    Person with significant control
    2019-09-19 ~ 2020-12-03
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 10
    ALUFA LIMITED
    15025082
    47 Highgate Street Liverpool, 47 Highgate Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2023-07-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    ANSARCHATTAN LTD
    15031973
    4385, 15031973 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    CALDMORE PLUMBERS AND BUILDERS MERCHANTS LIMITED
    06874645
    65 Milton Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2009-04-09 ~ 2010-03-01
    IIF 16 - Director → ME
  • 13
    CIRCLE STACK LIMITED
    14014955
    67 Delves Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    2022-03-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    DOLERA SERVICES LTD
    13211453
    43 Temple Row, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2021-02-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    ELITESOURCE RECRUITING LTD
    16468102 16468546
    4385, 16468102 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    EURO 2300 LTD
    11461139 11465023... (more)
    4385, 11461139 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    IRIS RESIDENTIAL CARE LIMITED
    11492441
    49e Highgate Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    2018-07-31 ~ 2020-08-28
    IIF 9 - Director → ME
    Person with significant control
    2018-07-31 ~ 2020-08-28
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    MALKEESHA LIMITED
    13887047
    4385, 13887047 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 19
    MOTOR ACCIDENT SOLUTIONS LTD
    07638300
    Old Blake House, 150, Bath Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-18 ~ dissolved
    IIF 11 - Director → ME
  • 20
    NEWWAVE CONTRACTING LTD
    11651588
    Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    PALM MEDICAL LIMITED
    06915928
    Old Blake House, 150 Bath Street, Walsall
    Active Corporate (5 parents)
    Officer
    2017-07-06 ~ 2017-09-25
    IIF 14 - Director → ME
    2019-01-08 ~ 2021-02-12
    IIF 13 - Director → ME
    2013-02-21 ~ 2014-12-16
    IIF 10 - Director → ME
    2017-01-01 ~ 2017-01-01
    IIF 12 - Director → ME
  • 22
    PATHU KHAIRA LIMITED - now
    WALSALL ENTERPRISE LIMITED
    - 2011-02-15 06241001 07546880
    65 Milton Street, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2007-09-17 ~ 2008-11-24
    IIF 29 - Secretary → ME
  • 23
    POSITIVE SOURCING LIMITED
    15568925
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 24
    PUREFASHION24 LTD
    14404421
    80 80 Welbeck Road Harrow, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    RESILIENT RESIDENTIAL CARE LTD
    11502681
    123 Bearwood Road Bearwood Road, Smethwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-16 ~ 2019-04-01
    IIF 8 - Director → ME
  • 26
    RUBILIAN LTD
    15390242
    195-197 Wood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 62 - Director → ME
    2024-01-05 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2024-01-05 ~ dissolved
    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
  • 27
    RYWERK GROUP OF COMPANIES LIMITED
    15335792
    Flat 55 Collins Building, 2 Wilkinson Close, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 28
    SOFIAN LOGISTICS LTD
    13719930
    132 Louisa Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-11-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 29
    SWAT TECH LIMITED
    14365264
    40 Beech Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2022-09-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 30
    ULTUMS RECRUITERS LTD
    12825723
    3 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 31
    WORLDFXAK LTD
    12539515
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-30 ~ 2020-12-03
    IIF 41 - Director → ME
    Person with significant control
    2020-03-30 ~ 2020-12-03
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 32
    ZIOLTY SOLUTIONS LTD
    11876180
    Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.