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

Mr Sheraz Nazir Ahmed

    Related profiles found in government register
  • Mr Sheraz Nazir Ahmed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 388 High Road, Ilford, Essex, IG1 1TL, England

      IIF 1
    • icon of address 20-22, Wenlock Road, Hackney, London, N1 7GU, England

      IIF 2
    • icon of address 21 Millicent Road, Millicent Road, Leyton, London, E10 7LG, England

      IIF 3
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
    • icon of address Hamilton House 4a, The Avenue, Highams Park, London, E4 9LD, England

      IIF 11 IIF 12
    • icon of address C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 13
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 14
  • Mr Sheraz Ahmed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr Sheraz Ahmed
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bargain Close, Nursling, Southampton, Hampshire, SO16 0AX, United Kingdom

      IIF 16 IIF 17
  • Ahmed, Sheraz Nazir
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
    • icon of address 9, Carnanton Road, Walthamstow, London, E17 4DB, United Kingdom

      IIF 20
    • icon of address Hamilton House 4a, The Avenue, Highams Park, London, E4 9LD, England

      IIF 21 IIF 22 IIF 23
    • icon of address C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 25
  • Ahmed, Sheraz Nazir
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 388 High Road, Ilford, Essex, IG1 1TL, England

      IIF 26
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 27 IIF 28
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 21, Millicent Road, Leyton, London, E10 7LG, England

      IIF 32
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 33
    • icon of address 9, Carnanton Road, Leyton London, London, E17 4DB, United Kingdom

      IIF 34
    • icon of address 9, Carnanton Road, Walthamstow, London, E17 4DB, United Kingdom

      IIF 35 IIF 36
    • icon of address Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD, England

      IIF 37 IIF 38 IIF 39
  • Ahmed, Sheraz Nazir
    British manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Millicent Road, London, Leyton, E10 7LG, United Kingdom

      IIF 43
  • Mr Sheraz Nazir Ahmed
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Millicent Road, Millicent Road, Leyton, London, E10 7LG, England

      IIF 44
    • icon of address 20-22, Wenlock Road, London, London, N1 7GU, England

      IIF 45
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 46
    • icon of address Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD, England

      IIF 47
  • Sheraz, Ahmed
    British manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Millicent Road, Leyton, London, E10 7LG

      IIF 48
  • Mr Sheraz Ahmed
    Pakistani born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Harvaston Parade, Tilehurst, Reading, RG30 4LP, England

      IIF 49
    • icon of address 45, Hospital Street, Walsall, WS2 8JP, England

      IIF 50
  • Ahmed, Sheraz
    British managing director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bargain Close, Nursling, Southampton, Hampshire, SO16 0AX, United Kingdom

      IIF 51 IIF 52
  • Mr Sheraz Ahmed
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Bargain Close, Nursling, Southampton, SO16 0AX, England

      IIF 53 IIF 54
    • icon of address 40, Lingwood Close, Southampton, SO16 7GJ, England

      IIF 55 IIF 56
  • Ahmed, Sheraz Nazir
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Marmion Avenue, London, E4 8EH, England

      IIF 57
    • icon of address Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD, England

      IIF 58
  • Ahmed, Sheraz Nazir
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Millicent Road, Millicent Road, Leyton, London, E10 7LG, England

      IIF 59
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 60
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61 IIF 62 IIF 63
    • icon of address 21, Millicent Road, London, London, E10 7LG, United Kingdom

      IIF 64
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 65
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 66
  • Mr Sheraz Ahmed
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Bargain Close, Nursling, Southampton, SO16 0AX, England

      IIF 67
  • Ahmed, Sheraz
    Pakistani company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Ahmed, Sheraz
    Pakistani director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Ahmed, Sheraz Nazir
    British

    Registered addresses and corresponding companies
  • Ahmed, Sheraz
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Lingwood Close, Southampton, SO16 7GJ, England

      IIF 73
  • Ahmed, Sheraz
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Bargain Close, Nursling, Southampton, SO16 0AX, England

      IIF 74
    • icon of address 40, Lingwood Close, Southampton, SO16 7GJ, England

      IIF 75
  • Ahmed, Sheraz
    British managing director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harvaston Parade, Tilehurst, Reading, RG30 4LP, England

      IIF 76
    • icon of address 26, Bargain Close, Nursling, Southampton, SO16 0AX, England

      IIF 77
    • icon of address 40, Lingwood Close, Southampton, SO16 7GJ, England

      IIF 78
  • Ahmed, Sheraz

    Registered addresses and corresponding companies
    • icon of address 21, Millicent Road, London, Leyton, E10 7LG, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7 GBP2021-09-30
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,395 GBP2021-02-28
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,630 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Hamilton House, 4a The Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,198 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -178,615 GBP2024-04-30
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 128 Marmion Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,590 GBP2024-02-29
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 57 - Director → ME
  • 7
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -266 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 26 Bargain Close, Nursling, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,539 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    icon of address 40 Lingwood Close, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    63 GBP2024-09-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    icon of address 10 Cameron Road, Ground Floor Front, Seven Kings, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 26 Bargain Close, Nursling, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,173 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 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
  • 13
    icon of address 26 Bargain Close, Nursling, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    icon of address 40 Lingwood Close, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    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
  • 15
    icon of address 26 Bargain Close, Nursling, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    icon of address Hamilton House 4a The Avenue, Highams Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address 26 Bargain Close, Nursling, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,959 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -455,450 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 19
    icon of address Hamilton House, 4a The Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Legacy Business Centre Suite 315, 2a Ruckholt Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,560 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address 20-22 Wenlock Road, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,244 GBP2024-03-31
    Officer
    icon of calendar 2020-06-09 ~ 2020-09-10
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-09-10
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Has significant influence or control over the trustees of a trust OE
  • 2
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7 GBP2021-09-30
    Officer
    icon of calendar 2016-09-21 ~ 2017-03-30
    IIF 69 - Director → ME
  • 3
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,395 GBP2021-02-28
    Officer
    icon of calendar 2011-12-22 ~ 2012-07-16
    IIF 37 - Director → ME
    icon of calendar 2010-02-22 ~ 2010-08-31
    IIF 43 - Director → ME
    icon of calendar 2010-02-22 ~ 2010-08-31
    IIF 79 - Secretary → ME
  • 4
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -25,412 GBP2021-02-28
    Officer
    icon of calendar 2015-02-06 ~ 2016-12-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-19
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    icon of address Hamilton House 4a The Avenue, Highams Park, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    71,351 GBP2016-10-31
    Officer
    icon of calendar 2011-10-07 ~ 2012-07-16
    IIF 42 - Director → ME
  • 6
    icon of address 45 Hospital Street, 45 Hospital Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35 GBP2016-07-31
    Officer
    icon of calendar 2015-07-16 ~ 2017-03-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2017-10-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Has significant influence or control OE
  • 7
    icon of address Suite 501 Unit 2 Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,347 GBP2021-03-31
    Officer
    icon of calendar 2019-06-19 ~ 2022-01-21
    IIF 65 - Director → ME
    icon of calendar 2013-06-10 ~ 2016-12-06
    IIF 19 - Director → ME
    icon of calendar 2012-10-03 ~ 2012-10-03
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2022-01-21
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 8
    icon of address Hamilton House 4a, The Avenue Highams Park, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100,717 GBP2017-04-30
    Officer
    icon of calendar 2012-04-20 ~ 2012-07-16
    IIF 34 - Director → ME
  • 9
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -194,005 GBP2022-02-28
    Officer
    icon of calendar 2015-02-09 ~ 2022-02-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    icon of address Ms 202b 203-213 Mare Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,103 GBP2023-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2022-05-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2022-05-01
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    icon of address Suite 121 95 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-27 ~ 2010-01-18
    IIF 20 - Director → ME
    icon of calendar 2009-05-27 ~ 2010-01-18
    IIF 71 - Secretary → ME
  • 12
    icon of address Suite 121 95 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ 2012-06-08
    IIF 41 - Director → ME
    icon of calendar 2009-04-13 ~ 2009-11-02
    IIF 36 - Director → ME
    icon of calendar 2009-04-13 ~ 2009-11-02
    IIF 72 - Secretary → ME
  • 13
    icon of address Suit 146 2 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-02 ~ 2012-02-15
    IIF 39 - Director → ME
    icon of calendar 2009-04-13 ~ 2009-11-01
    IIF 35 - Director → ME
    icon of calendar 2009-04-13 ~ 2009-11-01
    IIF 70 - Secretary → ME
  • 14
    icon of address C/o Msp Associates 10 Cameron Road, Ground Floor Front, Seven Kings, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -136,714 GBP2017-11-30
    Officer
    icon of calendar 2018-10-18 ~ 2018-10-22
    IIF 32 - Director → ME
    icon of calendar 2016-12-06 ~ 2017-12-01
    IIF 25 - Director → ME
    icon of calendar 2013-05-31 ~ 2016-12-06
    IIF 22 - Director → ME
    icon of calendar 2012-07-03 ~ 2012-07-16
    IIF 40 - Director → ME
    icon of calendar 2009-12-24 ~ 2011-10-10
    IIF 38 - Director → ME
    icon of calendar 2009-10-21 ~ 2009-10-31
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-22
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Has significant influence or control OE
  • 15
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -185,820 GBP2022-12-31
    Officer
    icon of calendar 2020-02-16 ~ 2022-10-01
    IIF 59 - Director → ME
    icon of calendar 2015-12-15 ~ 2015-12-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    icon of calendar 2020-02-16 ~ 2022-10-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 16
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -455,450 GBP2022-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2022-05-01
    IIF 18 - Director → ME
    icon of calendar 2016-06-09 ~ 2022-06-07
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ 2022-05-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.