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

Yasir Ali

    Related profiles found in government register
  • Yasir Ali
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2787, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1
  • Yasir Ali
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3986, 58 Peregrine Road Hainault Ilford, Ilford, Essex, IG6 3SZ, England

      IIF 2
  • Yasir Ali
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 3
  • Yasir Ali
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House R-198, Sector 5b1, North Karachi, Karachi, Pakistan, 75850, Pakistan

      IIF 4
  • Yasir Ali
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Usterzai Payan, Kohat, 26170, Pakistan

      IIF 5
  • Yasir Ali
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 87, Street No A-12, Model Colony, Lahore, 59000, Pakistan

      IIF 6
  • Mr Yasir Ali
    Pakistani born in April 1984

    Resident in Pakistan

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

      IIF 7
  • Mr Yasir Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Of Shahzad Ali Majid H# 4, 21/4/a, Girja Road Chak Jalal Din, 46000, Pakistan

      IIF 8
  • Mr Yasir Ali
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite/apt#402, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 9
  • Mr Yasir Ali
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 125, Vine Street, Manchester, M18 8SR, England

      IIF 10
  • Mr Yasir Ali
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 11
  • Mr Yasir Ali
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 93676, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 12
  • Mr. Yasir Ali
    Pakistani born in February 1994

    Resident in Pakistan

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

      IIF 13
  • Mr Yasir Ali
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit E12 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 14
  • Mr Yasir Ali
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 141, Morden Road, Access House Office 9103, Mitcham, Surrey, CR4 4DG, United Kingdom

      IIF 15
  • Mr Yasir Ali
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Khartoum Road, Ilford, IG1 2NR, England

      IIF 16
  • Mr Yasir Ali
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 5, Shaheen Commercial Halls, Malakand Road, Mardan, 23200, Pakistan

      IIF 17
  • Ali, Yasir
    Pakistani director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2787, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Mr Yasir Ali
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Y.a House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 19
  • Ali, Yasir
    Pakistani business person born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3986, 58 Peregrine Road Hainault Ilford, Ilford, Essex, IG6 3SZ, England

      IIF 20
  • Ali, Yasir, Mr.
    Pakistani owner born in February 1994

    Resident in Pakistan

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

      IIF 21
  • Mr Yasir Ali
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 82, Church Street, Croydon, CR0 1RB, England

      IIF 22
  • Ali, Yasir
    Pakistani company director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Ali, Yasir
    Pakistani management operting officer born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Of Shahzad Ali Majid H# 4, 21/4/a, Near Umer Masjid, Girja Road Chak Jalal Din, 46000, Pakistan

      IIF 25
  • Ali, Yasir
    Pakistani company director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House R-198, Sector 5b1, North Karachi, Karachi, Pakistan, 75850, Pakistan

      IIF 26
  • Ali, Yasir
    Pakistani company director born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite/apt#402, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 27
  • Ali, Yasir
    Pakistani business person born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 125, Vine Street, Manchester, M18 8SR, England

      IIF 28
  • Ali, Yasir
    Pakistani chief executive born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 29
  • Ali, Yasir
    Pakistani owner born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 93676, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 30
  • Mr Yasir Ali
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 43, Wilmslow Road, Manchester, M14 5TB, England

      IIF 31
  • Ali, Yasir
    Pakistani company director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit E12 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 32
  • Ali, Yasir
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Usterzai Payan, Kohat, 26170, Pakistan

      IIF 33
  • Ali, Yasir
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 43, Stanneylands Road, Wilmslow, Cheshire, SK9 4ER, United Kingdom

      IIF 34
  • Ali, Yasir
    Pakistani company director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 87, Street No A-12, Model Colony, Lahore, 59000, Pakistan

      IIF 35
  • Mr Yasir Ali
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14772769 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Ali, Yasir
    Pakistani civil engineer born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Khartoum Road, Ilford, IG1 2NR, England

      IIF 37
  • Ali, Yasir
    Pakistani self employed born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 5, Shaheen Commercial Halls, Malakand Road, Mardan, 23200, Pakistan

      IIF 38
  • Ali, Yasir
    Pakistani company director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Y.a House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 39
  • Mr Yasir Ali
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 72, Kingsland High Street, London, E8 2NS, England

      IIF 40
  • Ali, Yasir
    Pakistani company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 82, Church Street, Croydon, CR0 1RB, England

      IIF 41
  • Ali, Yasir
    Pakistani owner born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 43, Wilmslow Road, Manchester, M14 5TB, England

      IIF 42
  • Mr Yasir Ali
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Kingsfield Road, Birmingham, B14 7JN, England

      IIF 43
  • Ali, Yasir
    Pakistani businessman born in April 1990

    Resident in England

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

      IIF 44
  • Ali, Yasir
    Pakistani director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Orion House Office 741, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 45
  • Ali, Yasir
    Pakistani self employed born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14772769 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Mr Yasir Ali
    Pakistani born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aina Shodamola No 14, Ashover Close, Nottingham, NG3 3BT, United Kingdom

      IIF 47 IIF 48
  • Mr Yasir Ali
    Pakistani born in June 1993

    Resident in United Kingdom

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

      IIF 49
  • Ali, Yasir
    Pakistani self employed born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 72, Kingsland High Street, London, E8 2NS, England

      IIF 50
  • Mr Yasir Ali
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Arebyte Studios, Harmony Building, Unit 16, 21 City Island Way, London, E14 0QE, England

      IIF 51
  • Mr Yasir Ali
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Lewis House, North Front, Southampton, SO14 1LH, England

      IIF 52
  • Mr Yasir Ali
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 821-823, Romford Road, London, E12 6EA, England

      IIF 53
    • 5, North Road, Southall, UB1 2LF, England

      IIF 54
  • Mr Yasir Ali
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 105, Hoe Street, London, E17 4SA, England

      IIF 55
    • 105-105a, Hoe Street, London, E17 4SA, England

      IIF 56
    • 7, Higham Station Avenue, London, E4 9AY, England

      IIF 57
  • Mr Yasir Ali
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, High Road, South Woodford, London, E18 2QS, United Kingdom

      IIF 58
    • 399, Uxbridge Road, Southall, UB1 3EW, United Kingdom

      IIF 59
  • Yasir, Ali
    British general manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43c, High Street, Crewe, CW2 7BL, England

      IIF 60
  • Mr Yasir Ali
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 192, Newhampton Road East, Wolverhampton, WV1 4BB, United Kingdom

      IIF 61
  • Mr Yasir Ali
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Victoria Street, Nelson, BB9 7HL, United Kingdom

      IIF 62
  • Ali, Yasir
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Kingsfield Road, Birmingham, B14 7JN, England

      IIF 63
  • Ali, Yasir
    Pakistani management operting officer born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aina Shodamola No 14, Ashover Close, Nottingham, NG3 3BT, United Kingdom

      IIF 64 IIF 65
  • Ali, Yasir
    Pakistani self employed born in June 1993

    Resident in United Kingdom

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

      IIF 66
  • Ali, Yasir
    British journalist born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Arebyte Studios, Harmony Building, Unit 16, 21 City Island Way, London, E14 0QE, England

      IIF 67
  • Ali, Yasir
    British taxi driver born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Lewis House, North Front, Southampton, SO14 1LH, England

      IIF 68
  • Ali, Yasir
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Rawtenstall, Bacup Road, Rossendale, BB4 7HF, England

      IIF 69
  • Ali, Yasir
    Pakistani business man born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Accotax Limited, 12 London Road, Morden, Surrey, SM4 5BQ, United Kingdom

      IIF 70
  • Ali, Yasir
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 105, Hoe Street, London, E17 4SA, England

      IIF 71
    • 105-105a, Hoe Street, London, E17 4SA, England

      IIF 72
    • 7, Higham Station Avenue, London, E4 9AY, England

      IIF 73
  • Mr Yasir Ali
    British born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 74
  • Ali, Yasir

    Registered addresses and corresponding companies
    • House Of Shahzad Ali Majid H# 4, 21/4/a, Near Umer Masjid, Girja Road Chak Jalal Din, 46000, Pakistan

      IIF 75
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 76
    • Aina Shodamola No 14, Ashover Close, Nottingham, NG3 3BT, United Kingdom

      IIF 77 IIF 78
  • Ali, Yasir
    British business born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grand Square, 50, Livingstone Road, Handsworth, Birmingham, B20 3EQ, United Kingdom

      IIF 79
  • Ali, Yasir
    British business person born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Kings Way Holborn, London, WC2B 6PP, England

      IIF 80
  • Ali, Yasir
    British businessman born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 342, Hoe Street, London, E17 9PX, England

      IIF 81
  • Ali, Yasir
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, High Road, South Woodford, London, E18 2QS, United Kingdom

      IIF 82
    • 821-823, Romford Road, London, E12 6EA, England

      IIF 83
    • 5, North Road, Southall, UB1 2LF, England

      IIF 84 IIF 85
  • Ali, Yasir
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St. Andrew's Road, London, E17 6BB, England

      IIF 86
    • 47, St. Andrew's Road, London, E17 6BB, United Kingdom

      IIF 87
  • Ali, Yasir
    British security guard born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 192, Newhampton Road East, Wolverhampton, WV1 4BB, United Kingdom

      IIF 88
  • Ali, Yasir
    British security officer born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 192, Newhampton Road East, Wolverhampton, WV1 4BB, England

      IIF 89
  • Ali, Yasir
    British business born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Victoria Street, Nelson, BB9 7HL, United Kingdom

      IIF 90
  • Ali, Yasir
    British car services born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Gleneldon Mews, London, SW16 2AZ, United Kingdom

      IIF 91
  • Ali, Yasir
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Hoe Street, London, E17 4SA, England

      IIF 92
    • 4, Leyton Park Road, London, E10 5RJ, England

      IIF 93
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 94
  • Mr Yasser Ali Chaudhary
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 5 Durham Yard, London, E2 6QF

      IIF 95
child relation
Offspring entities and appointments
Active 45
  • 1
    Rawtenstall, Bacup Road, Rossendale, England
    Corporate (2 parents)
    Officer
    2023-06-02 ~ now
    IIF 69 - director → ME
  • 2
    192 Newhampton Road East, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    15 Audrey Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-29 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    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
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-23 ~ dissolved
    IIF 91 - director → ME
  • 5
    Suite/apt#402 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 44 - director → ME
  • 7
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    Office Number 130 Regus- Jhumat House, 160 London Road, Barking, England
    Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 85 - director → ME
  • 9
    105-105a Hoe Street, London, England
    Corporate (1 parent)
    Officer
    2023-09-15 ~ now
    IIF 72 - director → ME
    Person with significant control
    2023-09-15 ~ 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
  • 10
    4385, 15345065 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-12-12 ~ 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
  • 11
    ARONEX GRAND SQUARE LTD - 2019-10-23
    5 North Parade, North Road, Southall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -52,417 GBP2023-10-31
    Officer
    2019-10-01 ~ now
    IIF 79 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    192 Newhampton Road East, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    6,004 GBP2023-09-30
    Officer
    2024-10-18 ~ now
    IIF 89 - director → ME
  • 13
    Orion House Office 741 Bessemer Road, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Officer
    2025-03-23 ~ now
    IIF 45 - director → ME
  • 14
    4385, 14403979 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    4385, 14772769 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    105 Hoe Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    36,006 GBP2024-03-31
    Officer
    2014-03-13 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 17
    Firtree House, Creek Road, Barking, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-13 ~ dissolved
    IIF 86 - director → ME
  • 18
    47 St. Andrew's Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 87 - director → ME
  • 19
    43 Stanneylands Road, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-09-01 ~ dissolved
    IIF 34 - director → ME
  • 20
    342 Hoe Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-11 ~ dissolved
    IIF 81 - director → ME
  • 21
    125 Vine Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 22
    6a Kingsfield Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 23
    Flat 4 Lewis House, North Front, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 24
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    707.20 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 64 - director → ME
    2023-01-16 ~ now
    IIF 77 - secretary → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 25
    Office 10587 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 26
    C/o Accotax Limited, 12 London Road, Morden, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2016-10-12 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
  • 27
    105 Hoe Street, Walthamstow, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 28
    140 High Road, South Woodford, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 29
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 65 - director → ME
    2024-05-01 ~ now
    IIF 78 - secretary → ME
    Person with significant control
    2024-05-01 ~ 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
  • 30
    75 Victoria Street, Nelson, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    16,227 GBP2023-11-30
    Officer
    2016-11-08 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 31
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 66 - director → ME
    2024-08-13 ~ now
    IIF 76 - secretary → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 32
    4385, 13890296: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 33
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    308 GBP2023-05-31
    Officer
    2021-05-11 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 34
    5 North Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    39 GBP2024-05-31
    Officer
    2023-05-17 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-05-17 ~ 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
  • 35
    72 Kingsland High Street, London, England
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 36
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Person with significant control
    2024-03-04 ~ now
    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
  • 37
    Unit 3 48 Featherstone St, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 38
    Unit 93676 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 39
    Office 3986 58 Peregrine Road Hainault Ilford, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 40
    43 Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-03 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 41
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-05-21 ~ dissolved
    IIF 25 - director → ME
    2019-05-21 ~ dissolved
    IIF 75 - secretary → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 42
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 43
    LAFZ MAGAZINE LIMITED - 2015-06-29
    Arebyte Studios Harmony Building, Unit 16, 21 City Island Way, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,485 GBP2024-03-31
    Officer
    2015-03-09 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 44
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 45
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-17 ~ now
    IIF 23 - director → ME
Ceased 9
  • 1
    821-823 Romford Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ 2024-10-28
    IIF 83 - director → ME
    Person with significant control
    2023-12-13 ~ 2024-10-28
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 2
    105 Hoe Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    33,215 GBP2023-05-30
    Officer
    2014-06-01 ~ 2015-06-01
    IIF 93 - director → ME
    2017-06-13 ~ 2025-03-10
    IIF 71 - director → ME
  • 3
    82 Church Street, Croydon, England
    Corporate (2 parents)
    Officer
    2023-08-18 ~ 2023-09-23
    IIF 41 - director → ME
    Person with significant control
    2023-08-18 ~ 2023-09-23
    IIF 22 - Right to appoint or remove directors OE
  • 4
    Rawtenstall, Bacup Road, Rossendale, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-11-30 ~ 2023-10-04
    IIF 60 - director → ME
  • 5
    S & Y ASSOCIATE LIMITED - 2016-01-25
    105 Hoe Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    16,148 GBP2023-09-29
    Officer
    2013-09-03 ~ 2013-09-03
    IIF 94 - director → ME
  • 6
    111, Kings Way Holborn, London, England
    Corporate (2 parents)
    Equity (Company account)
    32,244 GBP2024-04-30
    Officer
    2024-07-25 ~ 2024-10-22
    IIF 80 - director → ME
  • 7
    Unit E12 Charles House, Bridge Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-19 ~ 2023-10-11
    IIF 32 - director → ME
    Person with significant control
    2023-09-19 ~ 2023-10-11
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    80-83 Long Lane, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,038 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2018-03-21
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-07-17 ~ 2024-07-25
    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
© 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.