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

Abbas, Ghulam

    Related profiles found in government register
  • Abbas, Ghulam
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 69, Block D,opf Society, Lahore, 54000, Pakistan

      IIF 1
  • Abbas, Ghulam
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2629, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2
  • Abbas, Ghulam
    Pakistani director born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Khass, Samandwana, Ahmad Pur Sial, Jhang, Jhang, 35090, Pakistan

      IIF 3
  • Abbas, Ghulam
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 4
  • Abbas, Ghulam
    Pakistani store director born in June 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Anum Medical St, Lehtrar Road Taramri Chowk, Islamabad, Islamabad, Pakistan

      IIF 5
  • Abbas, Ghulam
    Pakistani director and company secretary born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 6
  • Abbas, Ghulam
    Pakistani director born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Gt Road, Mahala Baghdad Colony, Gujrat, 50700, Pakistan

      IIF 7
  • Abbas, Ghulam
    Pakistani company director born in January 1986

    Resident in Pakistan

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

      IIF 8
  • Abbas, Ghulam
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5947, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 9
  • Abbas, Ghulam
    Pakistani network administrator born in October 1992

    Resident in Pakistan

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

      IIF 10
  • Abbas, Ghulam
    Pakistani software developer born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Queen Street, Ipswich, Suffolk, IP1 1SS, England

      IIF 11
  • Abbas, Ghulam
    Pakistani software engineer born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, H No 4 Qutab Colony Rehmanpuraichra, Fazal Elahi St, Lahore, 54000, Pakistan

      IIF 12
    • Flat 10, Hartley Avenue, Woodhouse, Leeds, LS6 2LP, England

      IIF 13
  • Abbas, Ghulam
    Pakistani self employed born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 644, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 14
  • Abbas, Ghulam
    Pakistani business executive born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 3, Street No 5, Mohallah, Madinah Abad Liaqat Abad Road, Multan, Punjab, 60000, Pakistan

      IIF 15
    • Unit A10 314, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 16
  • Abbas, Ghulam
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 17
  • Abbas, Ghulam
    Pakistani chief executive born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 37, Patterdale Close, Oldham, OL1 3JS, England

      IIF 18
  • Abbas, Ghulam
    Pakistani company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 7, Patterdale Close, Oldham, OL1 3JS, England

      IIF 19
  • Abbas, Maisam
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1566, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 20
  • Abbas, Ghulam, Mr.
    Pakistani marketing director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Street 13, Model Town, 38000, Pakistan

      IIF 21
  • Abbas, Ghulam, Mr.
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1566, 321-323 High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX

      IIF 22
  • Abbas, Ghulam
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 20 Woodland Avenue, Slough, Berskhire, SL1 3BU, United Kingdom

      IIF 23
  • Abbas, Ghulam
    Pakistani business person born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hartopp Rd, Alum Rock, Birmingham, B8 1TE, United Kingdom

      IIF 24
  • Abbas, Ghulam
    Pakistani ceo born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 35, 3rd Floor, Blenheim Road, Bradford, BD8 7LH, United Kingdom

      IIF 25
  • Abbas, Ghulam
    Pakistani company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16325779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 315a, High Road, Romford, RM6 6AX, England

      IIF 27
  • Mr Ghulam Abbas
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 69, Block D,opf Society, Lahore, 54000, Pakistan

      IIF 28
  • Abbas, Ghulam
    Pakistani manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 29
  • Abbas, Ghulam
    Pakistani company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 42 Parliament Hill Mansions, Lissenden Gardens, London, NW5 1NA, England

      IIF 30
  • Ghulam Abbas
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2629, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 31
  • Ghulam Abbas
    Pakistani born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Khass, Samandwana, Ahmad Pur Sial, Jhang, Jhang, 35090, Pakistan

      IIF 32
  • Ghulam Abbas
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Gainsford Road, Walthamstow, London, E17 6QB, United Kingdom

      IIF 33
  • Ghulam Abbas
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5947, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 34
  • Ghulam Abbas
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, 3rd Floor, Blenheim Road, Bradford, BD8 7LH, United Kingdom

      IIF 35
  • Maisam Abbas
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1566, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 36
  • Mr Ghulam Abbas
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 37
  • Ghulam Abbas
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 3, Street No 5, Mohallah, Madinah Abad Liaqat Abad Road, Multan, Punjab, 60000, Pakistan

      IIF 38
    • Unit A10 314, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 39
  • Mr Ghulam Abbas
    Pakistani born in June 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 41-43 Standard Road London, Standard Road, London, NW10 6HF, England

      IIF 40
  • Mr Ghulam Abbas
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Gt Road, Mahala Baghdad Colony, Gujrat, 50700, Pakistan

      IIF 41
  • Mr Ghulam Abbas
    Pakistani born in January 1986

    Resident in Pakistan

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

      IIF 42
  • Mr Ghulam Abbas
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Hartopp Rd, Alum Rock, Birmingham, B8 1TE, United Kingdom

      IIF 43
  • Mr Ghulam Abbas
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Queen Street, Ipswich, Suffolk, IP1 1SS, England

      IIF 44
    • 4, H No 4 Qutab Colony Rehmanpuraichra, Fazal Elahi St, Lahore, 54000, Pakistan

      IIF 45
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 46
  • Mr. Ghulam Abbas
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Street 13, Model Town, 38000, Pakistan

      IIF 47
  • Mr. Ghulam Abbas
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1566, 321-323 High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX

      IIF 48
  • Abbas, Ghulam
    British director born in December 1967

    Resident in England

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

      IIF 49
  • Abbas, Ghulam
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 33, Green Lane, Ilford, IG1 1XG, England

      IIF 50 IIF 51
    • 373, High Road, Ilford, Essex, IG1 1TF, England

      IIF 52
  • Abbas, Ghulam
    British businessman born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, First Floor, 6 Connaught Road, Ilford, IG1 1QT, England

      IIF 53
  • Abbas, Ghulam
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 31, Green Lane, Ilford, Essex, IG1 1XG, England

      IIF 54
    • 33, Green Lane, Ilford, IG1 1XG, England

      IIF 55
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 56
    • 43, Brace Street, Walsall, WS1 3PS, United Kingdom

      IIF 57
  • Abbas, Ghulam
    British certified chartered accountant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 35, Beaufort Court, Admirals Way, South Quay Docklands, London, E14 9XL, England

      IIF 58
  • Abbas, Ghulam
    British chartered certified accountant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 325-331 High Road, Ilford, Greater London, IG1 1NR, England

      IIF 59 IIF 60
    • 325 - 331, High Road, Ilford, Greater London, IG1 1NR, England

      IIF 61
    • 53, Donald Drive, Romford, Greater London, RM6 5EB, England

      IIF 62
    • Hga House, 53 Donald Drive, Romford, Greater London, RM6 5EB, England

      IIF 63
  • Abbas, Ghulam
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 109, Coldcotes Avenue, Leeds, LS9 6ND, England

      IIF 64
  • Abbas, Ghulam
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Brook Court, 510 Ripple Road, Barking, IG11 9JU, England

      IIF 65
    • Flat 6, Brook Court, Barking, IG11 9JU, England

      IIF 66
  • Abbas, Ghulam
    British solicitor born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 373, High Road, Ilford, IG1 1TF, England

      IIF 67
  • Abbas, Ghulam
    Pakistani director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A10, 339 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 68
  • Abbas, Ghulam
    British unemployed born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 515, Thornton Road, Bradford, BD8 9RB, England

      IIF 69
  • Mr Ghulam Abbas
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 70
  • Abbas, Ghulam
    British businessman born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Clovelly Avenue, Newcastle Upon Tyne, NE4 8SD, United Kingdom

      IIF 71
  • Abbas, Ghulam
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Redriff Road, Romford, RM7 8HD, England

      IIF 72
  • Mr Ghulam Abbas
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 37, Patterdale Close, Oldham, OL1 3JS, England

      IIF 73
    • 7, Patterdale Close, Oldham, OL1 3JS, England

      IIF 74
  • Abbas, Ghulam

    Registered addresses and corresponding companies
    • 15286305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
    • 10, Queen Street, Ipswich, Suffolk, IP1 1SS, England

      IIF 76
    • 128, City Road, London, United Kingdom, EC1V 2NX, England

      IIF 77
    • 15, University Way, London, E16 2RD, England

      IIF 78
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 79
    • 33, Brighton Road, Salfords, Redhill, Surrey, RH1 5DA, United Kingdom

      IIF 80
  • Abbas, Ghulam
    British sales born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, 33, Brighton Road, Redhill, Surrey, RH1 5DA, United Kingdom

      IIF 81
  • Abbas, Ghulam
    British business owner born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15286305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
  • Abbas, Ghulam
    British company director born in November 1968

    Resident in United Kingdom

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

      IIF 83
  • Abbas, Ghulam, Mr,
    Pakistani director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 84
  • Ghulam Abbas
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 42 Parliament Hill Mansions, Lissenden Gardens, London, NW5 1NA, England

      IIF 85
  • Mr Ghulam Abbas
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 20 Woodland Avenue, Slough, Berskhire, SL1 3BU, United Kingdom

      IIF 86
  • Mr Ghulam Abbas
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16325779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
    • 315a, High Road, Romford, RM6 6AX, England

      IIF 88
  • Mr Abbas Ghulam
    Pakistani born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9, 1 Bicycle Mews, London, SW4 6FE, United Kingdom

      IIF 89
  • Mr Abbas Ghulam
    Dutch born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 112, Anderton Road, Birmingham, B11 1NB, England

      IIF 90
  • Mr Ghulam Abbas
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 31, Green Lane, Ilford, Essex, IG1 1XG, England

      IIF 91
    • 33, Green Lane, Ilford, IG1 1XG, England

      IIF 92 IIF 93
    • First Floor, 6 Connaught Road, Ilford, IG1 1QT, United Kingdom

      IIF 94
    • Suite 4, First Floor, 6 Connaught Road, Ilford, IG1 1QT, England

      IIF 95 IIF 96
    • 43, Brace Street, Walsall, WS1 3PS, United Kingdom

      IIF 97
  • Mr Ghulam Abbas
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 109, Coldcotes Avenue, Leeds, LS9 6ND, England

      IIF 98
  • Mr Ghulam Abbas
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Brook Court, 510 Ripple Road, Barking, IG11 9JU, England

      IIF 99
    • Flat 6, Brook Court, Barking, IG11 9JU, England

      IIF 100
    • 373, High Road, Ilford, IG1 1TF, England

      IIF 101
  • Mr Ghulam Abbas
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 515, Thornton Road, Bradford, BD8 9RB, England

      IIF 102
  • Mr, Ghulam Abbas
    Pakistani born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 103
  • Ghulam, Abbas
    Pakistani director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9, 1 Bicycle Mews, London, SW4 6FE, United Kingdom

      IIF 104
  • Ghulam Abbas
    Pakistani born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A10, 339 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 105
  • Mr Ghulam Abbas
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 325-331 High Road, Ilford, Greater London, IG1 1NR, England

      IIF 106 IIF 107
    • 53, Donald Drive, Romford, Greater London, RM6 5EB, England

      IIF 108
    • Hga House, 53 Donald Drive, Romford, Greater London, RM6 5EB, England

      IIF 109
  • Ghulam, Abbas
    Dutch director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 112, Anderton Road, Birmingham, B11 1NB, England

      IIF 110
  • Mr Ghulam Abbas
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 644, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 111
  • Mr Ghulam Abbas
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Clovelly Avenue, Newcastle Upon Tyne, NE4 8SD, United Kingdom

      IIF 112
  • Mr Ghulam Abbas
    British born in December 1967

    Resident in United Kingdom

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

      IIF 113
    • 15, University Way, Royal Docks, London, E16 2RD, United Kingdom

      IIF 114
  • Mr Ghulam Abbas
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, 33, Brighton Road, Redhill, Surrey, RH1 5DA, United Kingdom

      IIF 115
  • Mr Ghulam Abbas
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15286305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 116
    • 128, City Road, London, United Kingdom, EC1V 2NX, England

      IIF 117
child relation
Offspring entities and appointments
Active 46
  • 1
    Office 768 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    4385, 14204974 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    37 Patterdale Close, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-06-26 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 4
    Flat 42 Parliament Hill Mansions, Lissenden Gardens, London, England
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 30 - director → ME
    Person with significant control
    2025-03-11 ~ 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
  • 5
    373 High Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-29 ~ dissolved
    IIF 52 - director → ME
  • 6
    112 Anderton Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    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
  • 7
    33 Green Lane, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    44,026 GBP2023-07-31
    Officer
    2015-08-03 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    35 3rd Floor, Blenheim Road, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 10 - director → ME
    2022-02-09 ~ dissolved
    IIF 79 - secretary → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    NSOFTWARE EUROPE LTD - 2017-07-12
    Flat 10 Hartley Avenue, Woodhouse, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 13 - director → ME
  • 11
    515 Thornton Road, Bradford, England
    Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-10-30 ~ now
    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
  • 12
    4385, 15286305 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 82 - director → ME
    2023-11-15 ~ dissolved
    IIF 75 - secretary → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 13
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,970 GBP2024-03-31
    Officer
    2016-04-13 ~ now
    IIF 49 - director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Ga Foods Wholesale Ltd Unit 08, Mill Lane, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    160,306 GBP2023-06-30
    Officer
    2020-06-05 ~ now
    IIF 71 - director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 15
    Flat 6 Brook Court, 510 Ripple Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -231 GBP2024-03-31
    Officer
    2022-03-20 ~ now
    IIF 65 - director → ME
    Person with significant control
    2022-03-20 ~ now
    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
  • 16
    7 Patterdale Close, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-05-23 ~ 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
  • 17
    Ghulam Abbas Trade Ltd Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 18
    4385, 15500256 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    325-331 High Road Ilford, Greater London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-05-02 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 20
    Hga House, 53 Donald Drive, Romford, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    786 GBP2023-12-31
    Officer
    2022-12-30 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-12-30 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 21
    The Glade Business Centre, Unit 8b Eastern Avenue, West Thurrock, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    8,997 GBP2023-12-31
    Officer
    2023-01-23 ~ now
    IIF 83 - director → ME
    2023-01-23 ~ now
    IIF 77 - secretary → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 22
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-09 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-06-09 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 23
    Suite 644 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-08-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 24
    4385, 14295503 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 25
    50 Princes Street, Ipswich, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 11 - director → ME
    2021-12-29 ~ dissolved
    IIF 76 - secretary → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 26
    3 Hartopp Rd, Alum Rock, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
  • 27
    Office 1566 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-29 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-01-29 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 28
    4385, 13880003 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2022-01-28 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 29
    4385, 14852753 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 30
    Unit A10 339 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 31
    53 Donald Drive, Romford, Greater London, England
    Corporate (1 parent)
    Equity (Company account)
    1,203 GBP2023-12-31
    Officer
    2021-08-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 32
    109 Coldcotes Avenue, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-17 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 33
    LEAP SOLICITORS LIMITED - 2023-09-18
    373 High Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -7,575 GBP2023-10-31
    Officer
    2022-10-17 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 34
    33 Green Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    3,198 GBP2023-06-30
    Officer
    2009-06-12 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 35
    33 Green Lane, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    1,543 GBP2024-03-31
    Officer
    2020-08-19 ~ now
    IIF 55 - director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 36
    91 Cromwell Road, Luton, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 6 - director → ME
  • 37
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,502 GBP2024-03-31
    Officer
    2024-07-16 ~ now
    IIF 56 - director → ME
  • 38
    315a High Road, Romford, England
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 39
    Unit N/g/6b Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 40
    325-331 High Road Ilford, Greater London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,063 GBP2021-12-31
    Officer
    2018-12-28 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 41
    15 University Way, Royal Docks, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Person with significant control
    2021-01-29 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Suite 9 1 Bicycle Mews, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    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
  • 43
    43 Brace Street, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 44
    80 Salt Hill Way, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-12-28 ~ 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
  • 45
    23 New Drum Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 46
    4385, 16325779 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-03-19 ~ 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
Ceased 16
  • 1
    Suite 27, 219 Walworth Road Walworth Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-01 ~ 2014-01-01
    IIF 29 - director → ME
  • 2
    33 Brighton Road, Salfords, Redhill, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-02 ~ 2021-01-28
    IIF 81 - director → ME
    2021-01-28 ~ 2021-01-29
    IIF 80 - secretary → ME
    Person with significant control
    2020-12-02 ~ 2021-01-29
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    52 Harts Lane, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    428 GBP2024-05-31
    Officer
    2020-05-29 ~ 2022-11-01
    IIF 66 - director → ME
    Person with significant control
    2020-05-29 ~ 2022-11-01
    IIF 100 - Has significant influence or control OE
  • 4
    33 Green Lane, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    44,026 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2018-09-05
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    31 Green Lane, Ilford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    5,173 GBP2024-03-31
    Officer
    2021-06-15 ~ 2021-07-01
    IIF 54 - director → ME
    Person with significant control
    2021-06-26 ~ 2021-07-01
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    6 Gainsford Road, Walthamstow, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-10-28 ~ 2024-11-23
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Unit A10 314 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-13 ~ 2023-09-16
    IIF 16 - director → ME
    Person with significant control
    2023-07-13 ~ 2023-09-16
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    403,407 GBP2023-03-30
    Officer
    2014-06-30 ~ 2014-06-30
    IIF 61 - director → ME
  • 9
    BABA TRAVEL & TOURISM LTD - 2021-02-16
    Suite 4, First Floor, 6 Connaught Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,713 GBP2023-03-31
    Officer
    2015-05-05 ~ 2022-04-29
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-14
    IIF 95 - Ownership of shares – 75% or more OE
  • 10
    HSA HOMES LTD - 2022-06-14
    28 Redriff Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    5,147 GBP2024-03-31
    Officer
    2022-02-26 ~ 2022-06-13
    IIF 72 - director → ME
  • 11
    15 University Way, London, England
    Corporate (14 parents)
    Officer
    2017-09-28 ~ 2019-08-31
    IIF 78 - secretary → ME
  • 12
    Office 1566 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-16 ~ 2022-11-01
    IIF 20 - director → ME
    Person with significant control
    2021-11-16 ~ 2022-03-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    Sir Robert Peel House 344-348 High Road, Ilford, Greater London, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-12 ~ 2012-12-12
    IIF 58 - director → ME
  • 14
    41-43 Standard Road London Standard Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    691,292 GBP2021-03-31
    Officer
    2007-11-03 ~ 2018-07-10
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-10
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    91 Cromwell Road, Luton, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-30 ~ 2024-12-10
    IIF 84 - director → ME
    Person with significant control
    2024-09-30 ~ 2024-12-11
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 16
    8 Renaissance Court, Prince Regent Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2023-06-19 ~ 2025-04-12
    IIF 21 - director → ME
    Person with significant control
    2023-06-19 ~ 2025-04-12
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.