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

Muhammad Abbas

    Related profiles found in government register
  • Muhammad Abbas
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 103, Ward No 4 Galla Mandi, Mehrabpur, 67211, Pakistan

      IIF 1
  • Mr Muhammad Abbas
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2a, 23 Stirling Road, Harrow, London, HA3 7NB, United Kingdom

      IIF 2
  • Muhammad Abbas
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, Greenford Road, Harrow, HA1 3QP, England

      IIF 3
  • Mr Muhammad Abbas
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 204, Soldier Bazar No.1, Karachi, Karachi, Sindh, 74000, Pakistan

      IIF 4
  • Mr Muhammad Abbas
    Pakistani born in February 2003

    Resident in Pakistan

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

      IIF 5
    • Office 878, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Mr Muhammad Abbas
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 49, Daak Khana Noor Shah, Kpk, 24100, Pakistan

      IIF 7
  • Muhammad Abbas
    Pakistani born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8217, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Muhammad Abbas
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Rehman Villas, P-116, Khalid Block, Satyana Road, Faisalabad, 38000, Pakistan

      IIF 9
  • Mr Muhammad Abbas
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street # 2 Gobind Garh, College Road, Gujranwala, 52250, Pakistan

      IIF 10
    • 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 11
  • Mr. Muhammad Abbas
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 655, Street 22b, Zakarya Town, Multan, 66000, Pakistan

      IIF 12
    • H No. 655, Street Number 22b, Zakarya Town, Multan, 66000, Pakistan

      IIF 13
  • Mr Muhammad Abbas
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 14
  • Mr Muhammad Abbas
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Kestrel Rise Eagle, Lincoln, Lincolnshire, LN6 9ED, United Kingdom

      IIF 15
  • Mr Muhammad Abbas
    Pakistani born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8254, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 16
  • Mr Muhammad Abbas
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 17
  • Mr Muhammad Abbas
    Pakistani born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No. 413, Street No. 09, Muhallah Tulyanwala, Sahiwal, 57000, Pakistan

      IIF 18
  • Mr Muhammad Abbas
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fawara Chowk, Shahi Eid Gah Road Pasari Wala, Shujabad, 60000, Pakistan

      IIF 19
  • Mr Muhammad Abbas
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 9, Board Nasir Bagh Road, Alam Flats, Peshawar, 25000, Pakistan

      IIF 20
  • Mr Muhammad Abbas
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 21
  • Mr Muhammad Abbas
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 22
  • Mr, Muhammad Abbas
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15080855 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Mr. Muhammad Abbas
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8823, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 25
  • Muhammad Abbas
    Pakistani born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 147, Caversham Road, Reading, RG1 8AU, England

      IIF 26
  • Abbas, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • ., Ward No 4 Galla Mandi, Mehrabpur, Sindh, 67211, Pakistan

      IIF 27
  • Muhammad, Abbas
    Pakistani manager born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Homeopathic & General Store, Chowk Empress Road, Lahore, Pakistan

      IIF 28
  • Abbas, Muhammad
    Pakistani business person born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2a, 23 Stirling Road, Harrow, London, HA3 7NB, United Kingdom

      IIF 29
  • Mr Muhammad Abbas
    Pakistani born in November 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 223-227, Allison Street, Glasgow, Lanarkshire, G42 8RU, Scotland

      IIF 30
    • Unit 5, Rutherglen Shopping Centre, Main Street, Rutherglen, Glasgow, G73 2LS, Scotland

      IIF 31
  • Abbas, Muhammad
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 204, Soldier Bazar No.1, Karachi, Karachi, Sindh, 74000, Pakistan

      IIF 32
  • Abbas, Muhammad
    Pakistani accountant born in February 2003

    Resident in Pakistan

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

      IIF 33
  • Abbas, Muhammad
    Pakistani company director born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 878, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Abbas, Muhammad
    Pakistani business person born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 49, Daak Khana Noor Shah, Kpk, 24100, Pakistan

      IIF 35
  • Abbas, Muhammad
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Victoria Street, London, England, SW1H 0NJ, United Kingdom

      IIF 36
  • Abbas, Muhammad, Mr.
    Pakistani business person born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No. 655, Street Number 22b, Zakarya Town, Multan, 66000, Pakistan

      IIF 37
  • Abbas, Muhammad, Mr.
    Pakistani marketing consultant born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 655, Street 22b, Zakarya Town, Multan, 66000, Pakistan

      IIF 38
  • Mr Muhammad Abbas
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 48b, Monument Road, Woking, GU21 5LT, England

      IIF 39
  • Abbas, Muhammad
    Pakistani company director born in January 1971

    Resident in Pakistan

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

      IIF 40
  • Abbas, Muhammad
    Pakistani director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street # 2 Gobind Garh, College Road, Gujranwala, 52250, Pakistan

      IIF 41
  • Abbas, Muhammad
    Pakistani company director born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 42
  • Abbas, Muhammad
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Kestrel Rise Eagle, Lincoln, Lincolnshire, LN6 9ED, United Kingdom

      IIF 43
  • Abbas, Muhammad
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, Greenford Road, Harrow, HA1 3QP, England

      IIF 44
  • Abbas, Muhammad
    Pakistani director born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 45
  • Abbas, Muhammad
    Pakistani owner born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village, Post Office Garyala, Mardan, 23200, 23200, Pakistan

      IIF 46
  • Abbas, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

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

      IIF 47
  • Abbas, Muhammad, Mr,
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15080855 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Abbas, Muhammad
    Pakistani director born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8217, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Abbas, Muhammad
    Pakistani director born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8254, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 51
  • Abbas, Muhammad
    Pakistani director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite G1, Hartsbourne House, Delta Gain, Carpenders Park, Watford, WD19 5EF, England

      IIF 52
  • Abbas, Muhammad
    Pakistani director born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No. 413, Street No. 09, Muhallah Tulyanwala, Sahiwal, 57000, Pakistan

      IIF 53
  • Abbas, Muhammad
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fawara Chowk, Shahi Eid Gah Road Pasari Wala, Shujabad, 60000, Pakistan

      IIF 54
  • Abbas, Muhammad
    Pakistani company director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 9, Board Nasir Bagh Road, Alam Flats, Peshawar, 25000, Pakistan

      IIF 55
  • Abbas, Muhammad, Mr.
    Pakistani director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8823, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 56
  • Mr Muhammad Abbas
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Abbas
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Aslam, Muhammaad Khabab
    Pakistani president born in June 2002

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Abbas
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13, 13 Ridgewell Grove, Hornchurch, Essex, RM12 5AG, England

      IIF 65
    • 13 Ridgewell Grove, Hornchurch., 13 Ridgewell Grove, Hornchurch, Essex, RM12 5AG, England

      IIF 66
    • 13, Ridgewell Grove, Hornchurch, Essex, RM12 5AG, England

      IIF 67
  • Mr Muhammad Abbas
    Pakistani born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1073, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Mr Muhammad Abbas
    Pakistani born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Yews Hill Road, Huddersfield, HD1 3SP, United Kingdom

      IIF 69
  • Mr Muhammad Abbas
    Pakistani born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 70
  • Muhammad Abbas
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Horbury Road, Wakefield, WF2 8BQ, United Kingdom

      IIF 71
  • Mr Muhammaad Khabab Aslam
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 14771720 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Mr Muhammad Abbas
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 110, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 73
  • Abbas, Muhammad
    Pakistani director born in November 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 223-227, Allison Street, Glasgow, Lanarkshire, G42 8RU, Scotland

      IIF 74
    • Unit 5, Rutherglen Shopping Centre, Main Street, Rutherglen, Glasgow, G73 2LS, Scotland

      IIF 75
  • Mr Muhammad Abbas
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Subway, 5 Rutherglen Exchange, Main Street, Rutherglen, Glasgow, Lanarkshire, G73 2LS, Scotland

      IIF 76
  • Mr Muhammad Abbas
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Overbridge Road, Salford, M7 1SL, United Kingdom

      IIF 77
    • 16, Westerman Street, Wakefield, WF1 5NB, United Kingdom

      IIF 78
  • Abbas, Muhammad
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 48b, Monument Road, Woking, GU21 5LT, England

      IIF 79
  • Abbas, Muhammad
    Pakistani company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 147, Caversham Road, Reading, RG1 8AU, England

      IIF 80
  • Abbas, Muhammad
    born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Rehman Villas, P-116, Khalid Block, Satyana Road, Faisalabad, 38000, Pakistan

      IIF 81
  • Mr Muhammad Adeel Abbas
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Tarring Street, Stockton-on-tees, TS18 1HH, United Kingdom

      IIF 82
  • Mr. Muhammad Adeel Abbas
    Pakistani born in February 1994

    Resident in United Kingdom

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

      IIF 83
  • Abbas, Muhammad
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 118-120, Warwick Street, Leamington Spa, Warwickshire, CV32 4QY, United Kingdom

      IIF 84
  • Abbas, Muhammad
    British business born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 304 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 85
  • Abbas, Muhammad
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Little Elms, Harlington, Hayes, UB3 5EE, England

      IIF 86 IIF 87
  • Abbas, Muhammad
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Little Elms, Harlington, Hayes, UB3 5EE, England

      IIF 88
  • Abbas, Muhammad
    British sales director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Little Elms, Harlington, Hayes, UB3 5EE, England

      IIF 89
  • Abbas, Muhammad
    Pakistani business born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 90
  • Muhammed, Abbas
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Westerman Street, Wakefield, West Yorkshire, WF1 5NB, United Kingdom

      IIF 91
  • Abbas, Muhammad
    Pakistani director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Fairfield Crescent, Leicester, LE3 8EJ, United Kingdom

      IIF 92
  • Abbas, Muhammad
    Pakistani bussiness born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Yews Road, Huddersfield, HD1 3SP, United Kingdom

      IIF 93
  • Abbas, Muhammad
    British businessman born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 184, High Street North, London, E6 2JA, England

      IIF 94
    • 32-33, Upper Street, London, N1 0PN, England

      IIF 95
  • Abbas, Muhammad
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13, Ridge Well Grove, Hornchurch, RM12 5AG, England

      IIF 96
    • 13, Ridgewell Grove, Hornchurch, Essex, RM12 5AG, United Kingdom

      IIF 97
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 98
  • Abbas, Muhammad
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Withins Road, Oldham, OL8 3QD, England

      IIF 99
  • Abbas, Muhammad
    Pakistani director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1073, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 100
  • Abbas, Muhammad
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 110, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 101
  • Abbas, Muhammad
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Grange Street, Wakefield, WF2 8TF, England

      IIF 102
  • Abbas, Muhammad
    British manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Overbridge Road, Salford, M7 1SL, United Kingdom

      IIF 103
    • 124, Horbury Road, Wakefield, West Yorkshire, WF2 8BQ, United Kingdom

      IIF 104
    • 16, Westerman Street, Wakefield, WF1 5NB, United Kingdom

      IIF 105
    • 2 Grange Street, Wakefield, West Yorkshire, WF2 8TF, England

      IIF 106
  • Abbas, Muhammad
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Subway, 5 Rutherglen Exchange, Main Street, Rutherglen, Glasgow, Lanarkshire, G73 2LS, Scotland

      IIF 107
  • Abbas, Muhammad

    Registered addresses and corresponding companies
    • 193 Sunbridge Road, Bradford, BD1 2HQ, England

      IIF 108
    • 129, Yews Hill Road, Huddersfield, HD1 3SP, England

      IIF 109
    • 118-120, Warwick Street, Leamington Spa, Warwickshire, CV32 4QY, United Kingdom

      IIF 110
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 111
  • Abbas, Muhammad Adeel, Mr.
    Pakistani accountant born in February 1994

    Resident in United Kingdom

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

      IIF 112
child relation
Offspring entities and appointments
Active 53
  • 1
    READING PLUMBING & HEATING SUPPORT LTD - 2022-03-29
    147 Caversham Road, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -1,484 GBP2023-03-31
    Officer
    2021-03-24 ~ now
    IIF 80 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    48b Monument Road, Woking, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    4385, 14182677 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 33 - director → ME
    2023-01-09 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2023-01-09 ~ now
    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
  • 5
    32-33 Upper Street, Islington, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-24
    Officer
    2020-08-12 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    182-184 High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    12 Little Elms, Harlington, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -7,597 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 90 - director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 8
    9 Kestrel Rise Eagle, Lincoln, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    5 5 South Charlotte Street, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-11-11 ~ now
    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
  • 10
    85 Great Portland St, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,863 GBP2023-08-31
    Officer
    2022-08-04 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-08-04 ~ now
    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
  • 11
    4385, 15796657 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-06-23 ~ now
    IIF 27 - director → ME
  • 12
    15 Fairfield Crescent, Leicester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-11 ~ now
    IIF 92 - director → ME
  • 13
    4385, 14215165 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 14
    4385, 15080855 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    International House, 61 Mosley Street, Manchester, England
    Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 81 - llp-designated-member → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 9 - Has significant influence or controlOE
  • 16
    32-33 Upper Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,742 GBP2020-06-30
    Officer
    2020-05-05 ~ now
    IIF 94 - director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    Unit 5, Rutherglen Shopping Centre, Main Street, Rutherglen, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -74,359 GBP2024-04-30
    Officer
    2022-07-25 ~ now
    IIF 75 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 18
    4 Withins Road, Oldham, England
    Corporate (2 parents)
    Officer
    2024-08-01 ~ now
    IIF 99 - director → ME
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 112 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 20
    29 Windsor Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 21
    85 Great Portland Street First Floor London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 22
    129 Yews Hill Road, Huddersfield, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    652 GBP2023-03-31
    Officer
    2022-03-17 ~ now
    IIF 93 - director → ME
    2022-03-17 ~ now
    IIF 109 - secretary → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
  • 23
    Office 8217 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-24
    Officer
    2023-08-14 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    4385, 15180317 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 25
    Apt 3 49 North Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    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
  • 26
    12 Little Elms, Harlington, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 27
    4385, 13814158 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2021-12-22 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2021-12-22 ~ 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
  • 28
    126 Horbury Road, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 91 - director → ME
  • 29
    4385, 14771720 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 30
    118-120 Warwick Street, Leamington Spa, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF 84 - director → ME
    2014-07-04 ~ dissolved
    IIF 110 - secretary → ME
  • 31
    12 Little Elms, Harlington, Hayes, England
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 32
    Suite 304 Peel House London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -2,367 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 85 - director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 33
    12 Little Elms, Harlington, Hayes, England
    Corporate (1 parent)
    Officer
    2023-11-19 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-11-19 ~ 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
  • 34
    Office 2a, 23 Stirling Road, Harrow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-02-24 ~ 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
  • 35
    Rm12 5ag, 13 Ridgewell Grove, Hornchurch., 13 Ridgewell Grove, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    2015-09-10 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Has significant influence or controlOE
  • 36
    124 Horbury Road, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 106 - director → ME
  • 37
    Office 878 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    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
  • 38
    148 Greenford Road, Harrow, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 39
    124 Horbury Road, Wakefield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 104 - director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 40
    124-128 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-12-10 ~ 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
  • 41
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 42
    Flat 50 Belgravia Court, 33 Ebury Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    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
  • 43
    PRACTICAL SECURITY LTD - 2023-07-17
    Suite 110, Legacy Centre Hampton Road West, Feltham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 101 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-07-25 ~ 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
  • 45
    1 Overbridge Road, Salford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 103 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 46
    4385, 14961105 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2023-06-26 ~ 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
  • 47
    126 Horbury Road, Wakefield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    201,461 GBP2024-02-28
    Officer
    2018-02-05 ~ now
    IIF 105 - director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 48
    12 Little Elms, Harlington, Hayes, England
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 49
    13 Ridgewell Grove, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2014-07-31 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    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
    IIF 67 - Has significant influence or controlOE
  • 50
    13 Ridge Well Grove, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    364 GBP2023-12-31
    Officer
    2015-12-10 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 51
    4385, 13026096 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    12,600 GBP2023-11-30
    Officer
    2020-11-17 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 52
    2 Grange Street, Wakefield, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-24 ~ dissolved
    IIF 102 - director → ME
  • 53
    51 Tarring Street, Stockton-on-tees, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-11 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    4385, 15796657 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Person with significant control
    2024-06-23 ~ 2024-12-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    223-227 Allison Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-07-26 ~ 2020-07-22
    IIF 74 - director → ME
    Person with significant control
    2019-07-26 ~ 2020-07-22
    IIF 30 - Has significant influence or control OE
  • 3
    Subway, 5 Rutherglen Exchange Main Street, Rutherglen, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Officer
    2023-05-09 ~ 2025-02-01
    IIF 107 - director → ME
    Person with significant control
    2023-05-09 ~ 2025-02-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 4
    Suite G1 Hartsbourne House, Delta Gain, Carpenders Park, Watford, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    28,895,335 GBP2023-12-31
    Officer
    2013-10-31 ~ 2025-01-01
    IIF 52 - director → ME
  • 5
    70 Bristol Street Bristol Street, Newport, Wales
    Corporate (1 parent)
    Officer
    2024-05-03 ~ 2024-07-01
    IIF 36 - director → ME
  • 6
    533 Rainham Road South, Dagenham, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-12-01 ~ 2010-04-24
    IIF 28 - director → ME
  • 7
    206 Thornton Road, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -3,461 GBP2024-05-31
    Officer
    2022-05-20 ~ 2022-08-04
    IIF 108 - secretary → ME
  • 8
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-24
    Officer
    2023-08-23 ~ 2024-10-01
    IIF 41 - director → ME
    Person with significant control
    2023-08-23 ~ 2024-10-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - 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.