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

Zaidi, Syed Ali Jaffar

    Related profiles found in government register
  • Zaidi, Syed Ali Jaffar
    Pakistan services born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Baden Road, Ilford, IG1 2HS, England

      IIF 1
  • Zaidi, Syed Ali Azfar
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Bath Road, Hayes, UB3 5AH, England

      IIF 2
    • Flat 1, 198, North End Road, London, W14 9NX, United Kingdom

      IIF 3
  • Zaidi, Syed Ali Azfar
    British transport service born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Comet House, 81 New Road, Harlington, Hayes, Middlesex, UB3 5BZ, United Kingdom

      IIF 4
  • Shah, Syed Aftab Hussain
    Pakistani director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Broadstone Road, Hornchurch, RM12 4AH, United Kingdom

      IIF 5
  • Shah, Syed Aftab Hussain
    Pakistani services born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Broadstone Road, Hornchurch, RM12 4AH, United Kingdom

      IIF 6
  • Shah, Syed
    Pakistan business born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Blackburn Road, Great Harwood, Lancashire, BB6 7DZ, United Kingdom

      IIF 7 IIF 8
  • Shah, Syed
    Pakistan services born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Palmerston Road, Ground Floor Studio Flat, London, E17 6PU, England

      IIF 9
  • Naqvi, Syed Shamshad Mehdi
    Pakistani services born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Blencowe Drive, Knightwood Park, Chandler's Ford, Eastleigh, Hampshire, SO53 4LZ, United Kingdom

      IIF 10
  • Zaidi, Syed Ali Azfar
    British it born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 870-872, Uxbridge Road, Hayes, Middlesex, UB4 0RR, England

      IIF 11 IIF 12
  • Zaidi, Syed Ali Azfar
    British it support born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Burnham Gardens, Cranford, Middlesex, TW4 6LR, England

      IIF 13
  • Zaidi, Syed Ali Azfar
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Burnham Gardens, Hounslow, TW4 6LR, United Kingdom

      IIF 14
  • Mr Syed Ali Azfar Zaidi
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 198, North End Road, London, W14 9NX, United Kingdom

      IIF 15
  • Mr Syed Aftab Hussain Shah
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Broadstone Road, Hornchurch, RM12 4AH, United Kingdom

      IIF 16 IIF 17
  • Shah, Syed Zille Abbas
    British consultant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 851, Dunstable Road, Luton, Bedfordshire, LU4 0HW

      IIF 18
  • Shah, Syed Zille Abbas
    British taxi driver born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 851, Dunstable Road, Luton, Bedfordshire, LU4 0HW

      IIF 19
  • Zaidi, Syed Ali Jaffar, Mr.
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 20
  • Mr Syed Shah
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fairfax Crescent, Leeds, LS11 8FA, United Kingdom

      IIF 21
  • Dr Syed Waqas Ali Shah
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Meadway, Birmingham, B33 8NA

      IIF 22
  • Shah, Syed
    Uk executive born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Birmingham, Birmimngham, B11 2AA, United Kingdom

      IIF 23
  • Shah, Syed
    British businessman born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fairfax Crescent, Leeds, LS11 8FA, United Kingdom

      IIF 24
  • Shah, Syed Atif
    Pakistani business executive born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cape Hill, Smethwick, B66 4PB, England

      IIF 25
  • Shah, Syed Waqas Ali, Dr
    British doctor born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Meadway, Birmingham, B33 8NA, United Kingdom

      IIF 26
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 27
    • 179, Richmond Road, Solihull, B92 7SA, England

      IIF 28
  • Mr Syed Shamshad Mehdi Naqvi
    Pakistani born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Blencowe Drive, Knightwood Park, Chandler's Ford, Eastleigh, Hampshire, SO53 4LZ

      IIF 29
  • Shah, Syed
    British business born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, Ashfield Road, Rochdale, Lancashire, OL11 1QH, United Kingdom

      IIF 30
  • Shah, Syed
    British self employed born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Preston New Road, Blackburn, Lancashire, BB2 6AE, United Kingdom

      IIF 31
  • Shah, Syed Wahab Hussain
    Australian company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Billet Road, London, E17 5HG, United Kingdom

      IIF 32
  • Shah, Syed
    born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Harlow Road, Bradford, BD7 2HT, United Kingdom

      IIF 33
  • Shah, Syed Nadeem Hussain
    British business person born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit Cw5, Ik Business Park, Blackburn, BB1 5FB, England

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Shah, Syed Nadeem Hussain
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Blackburn Road, Accrington, Lancashire, BB5 0AE

      IIF 36
  • Shah, Syed Nadeem Hussain
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 37 IIF 38
  • Zaidi, Syed Ali Jaffar

    Registered addresses and corresponding companies
    • 2, Baden Road, Ilford, IG1 2HS, England

      IIF 39
  • Mumtaz, Syed Shahid
    Pakistan services born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bedford Road, Ilford, Essex, IG11EJ, England

      IIF 40
  • Shah, Syed Atif
    United Kingdom business executive born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 205, Birmingham, Birmimngham, B11 2AA

      IIF 41
  • Shah, Syed Moazzam Ali
    Pakistani services born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stainforth Road, Ilford, IG2 7EL

      IIF 42
  • Ali, Asad
    Pakistani services born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24, Clarendon Road, London, E17 9AZ, England

      IIF 43
  • Mr. Syed Ali Jaffar Zaidi
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 44
  • Shah, Syed
    Pakistani businessman born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 142 Birchfields Road, Manchester, M14 6PE, England

      IIF 45
  • Shah, Syed
    Pakistai security guard born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 102 Lady Pit Lane, Leeds, LS11 6EE, England

      IIF 46
  • Zaidi, Syed Ali Azfar

    Registered addresses and corresponding companies
    • 24, Burnham Gardens, Hounslow, TW4 6LR, United Kingdom

      IIF 47
  • Mr Syed Wahab Hussain Shah
    Australian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Billet Road, London, E17 5HG, United Kingdom

      IIF 48
  • Mr Syed Nadeem Hussain Shah
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Blackburn Road, Accrington, Lancashire, BB5 0AE

      IIF 49
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
    • 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 51 IIF 52
  • Shah, Syed
    Pakistani business executive born in September 1975

    Resident in Gbr

    Registered addresses and corresponding companies
    • 191, West Hendon Broadway, London, NW9 7DD, United Kingdom

      IIF 53
  • Shah, Syed
    Pakistani director born in September 1975

    Resident in Gbr

    Registered addresses and corresponding companies
    • 64 Upper St. Marys Road, Smethwick, West Midlands, B67 5JW

      IIF 54
  • Mr Syed Ali Azfar Zaidi
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Comet House, 81 New Road, Harlington, Hayes, Middlesex, UB3 5BZ, United Kingdom

      IIF 55
    • 62, Bath Road, Hayes, UB3 5AH, England

      IIF 56
  • Mr Syed Moazzam Ali Shah
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lytchette House, Wareham Road, Unit 13, Poole, BH16 6FA, England

      IIF 57
  • Shah, Syed Ashraf Anwar
    British administrator born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 31, Grosvenor Rise East, London, E17 9LA, England

      IIF 58
  • Shah, Syed Ashraf Anwar
    British business man born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 31 Grosvenor Rise East, London, E17 9LA, England

      IIF 59
  • Shah, Syed Ashraf Anwar
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 60
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 61
  • Shah, Syed Ashraf Anwar
    British it professional born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 6-8, Great Eastern Street, London, EC2A 3NT, England

      IIF 62
  • Shah, Syed Ashraf Anwar
    British self employed born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newton Road, London, E15 1LR, England

      IIF 63
    • 36, Alie Street, London, E1 8DA, England

      IIF 64
  • Mumtaz, Syed Shahid
    British online retail born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 158, The Drive, Ilford, IG1 3PR, England

      IIF 65
  • Shah, Syed
    Pakistani director

    Registered addresses and corresponding companies
    • 64 Upper St. Marys Road, Smethwick, West Midlands, B67 5JW

      IIF 66
  • Shah, Syed Zille Abbas
    British taxi driver born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Hayhurst Road, Luton, LU4 0DA, England

      IIF 67
  • Ali, Arshad, Mr.
    Indian security manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 165, Divinity Road, Oxford, OX4 1LP, England

      IIF 68
  • Ali, Arshad, Mr.
    Indian services born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 165, Divinity Road, Oxford, OX4 1LP, England

      IIF 69
  • Mr Syed Shah
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 70
    • Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 71
  • Mr Syed Shah
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bath Road, Slough, SL1 3UA, England

      IIF 72
  • Mr Syed Shah
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Pioneer Road, Faringdon, SN7 7BU, England

      IIF 73 IIF 74
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 75
    • 11, Stone Close, Oxford, OX2 9SQ, England

      IIF 76
  • Mr. Arshad Ali
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 165, Divinity Road, Oxford, OX4 1LP, England

      IIF 77
  • Mr. Syed Shahid Mumtaz
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 158, The Drive, Ilford, IG1 3PR, England

      IIF 78
  • Mr Syed Ashraf Anwar Shah
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 79
    • 2, Newton Road, London, E15 1LR, England

      IIF 80
    • 31, Grosvenor Rise East, London, E17 9LA, England

      IIF 81 IIF 82
    • 36, Alie Street, London, E1 8DA, England

      IIF 83
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 84
    • Third Floor, 6-8, Great Eastern Street, London, EC2A 3NT, England

      IIF 85
  • Mr Syed Shah
    English born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42, Collingbourne Avenue, Birmingham, B36 8JP, United Kingdom

      IIF 86
    • Office 1389, 182- 184 High Street North, North, East Ham, London, E6 2JA, England

      IIF 87
  • Mr Syed Shah
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3, Rose End, Worcester Park, KT4 8PQ, England

      IIF 88
  • Shah, Syed
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 89
  • Shah, Syed
    British director born in September 1975

    Resident in England

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

      IIF 90
  • Shah, Syed
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bath Road, Slough, SL1 3UA, England

      IIF 91
  • Shah, Syed
    British director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Pioneer Road, Faringdon, SN7 7BU, England

      IIF 92
  • Shah, Syed
    British general manager born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 93
  • Shah, Syed
    British manager born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Pioneer Road, Faringdon, SN7 7BU, England

      IIF 94
    • 11, Stone Close, Oxford, OX2 9SQ, England

      IIF 95
  • Shah, Syed
    English business director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Reigate Avenue, Birmingham, B8 2AB, England

      IIF 96
  • Shah, Syed
    English business executive born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 720, Alum Rock Road, Birmingham, B8 3PP, England

      IIF 97
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 98
  • Shah, Syed
    English consultant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office 1389, 182- 184 High Street North, North, East Ham, London, E6 2JA, England

      IIF 99
  • Shah, Syed
    British managing director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Office 10173, 182-184 High Street North, London, E6 2JA, England

      IIF 100
  • Shah, Syed Waqas Ali, Dr

    Registered addresses and corresponding companies
    • Hurst Lane Clinic, Hurst Lane North, Birmingham, B36 0EY, United Kingdom

      IIF 101
  • Shah, Syed Zaheer Hussain
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 102
  • Mr Syed Zille Abbas Shah
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Syed Nadeem Hussain
    British driver born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 63, Johnston Street, Blackburn, BB2 1HD, United Kingdom

      IIF 105
  • Shah, Syed
    British business

    Registered addresses and corresponding companies
    • 198, Ashfield Road, Rochdale, Lancashire, OL11 1QH, United Kingdom

      IIF 106
  • Mr Syed Nadeem Hussain Shah
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 63, Johnston Street, Blackburn, BB2 1HD, United Kingdom

      IIF 107
  • Mr Syed Nadeem Hussain Shah
    British born in April 2023

    Resident in England

    Registered addresses and corresponding companies
    • Unit Cw5, Ik Business Park, Blackburn, BB1 5FB, England

      IIF 108
  • Mr Syed Zaheer Hussain Shah
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 109
  • Shah, Syed

    Registered addresses and corresponding companies
    • 42, Collingbourne Avenue, Birmingham, B36 8JP, United Kingdom

      IIF 110
    • 158, Blackburn Road, Great Harwood, Lancashire, BB6 7DZ, United Kingdom

      IIF 111 IIF 112
    • 102 Lady Pit Lane, Leeds, LS11 6EE, England

      IIF 113
child relation
Offspring entities and appointments
Active 39
  • 1
    165 Divinity Road, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    130 GBP2024-10-31
    Officer
    2021-10-03 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-10-03 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 2
    24 Clarendon Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-24 ~ dissolved
    IIF 43 - director → ME
  • 3
    61 Bridge Street, Kington, England
    Corporate (2 parents)
    Equity (Company account)
    1,087 GBP2023-09-30
    Officer
    2021-09-16 ~ now
    IIF 90 - director → ME
  • 4
    39a Broadstone Road, Hornchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,343 GBP2023-05-31
    Officer
    2020-05-28 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Third Floor, 6-8 Great Eastern Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-02-07 ~ 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
  • 6
    Suite 3 91 Mayflower Street, Plymouth, England
    Corporate (1 parent)
    Officer
    2019-06-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-06-26 ~ now
    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
  • 7
    870-872 Uxbridge Road, Hayes, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2011-03-07 ~ dissolved
    IIF 12 - director → ME
  • 8
    40 Hayhurst Road, Luton, England
    Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 67 - director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 9
    158 The Drive, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    679 GBP2023-11-30
    Officer
    2020-06-03 ~ now
    IIF 65 - director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 10
    40 Hayhurst Road, Luton, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-01-02 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 11
    Flat 1, 198 North End Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-12-11 ~ now
    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
  • 12
    4 Fairfax Crescent, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    2017-06-08 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    62 Bath Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -43,439 GBP2022-07-31
    Officer
    2023-08-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 14
    3 Comet House 81 New Road, Harlington, Hayes, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 15
    3 Bath Road, Slough, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-05-29 ~ now
    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
  • 16
    174 Blackburn Road, Accrington, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    4385, 13284292: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 18
    11 Stone Close, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-02 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 19
    32 Cape Hill, Smethwick, England
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 25 - director → ME
  • 20
    152 Station Road, Stechford, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-01-10 ~ 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
    165 Divinity Road, Oxford, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-13 ~ dissolved
    IIF 69 - director → ME
  • 22
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-29 ~ dissolved
    IIF 98 - director → ME
  • 23
    Office 10173 182-184 High Street North, London, England
    Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 24
    39a Broadstone Road, Hornchurch, England
    Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-10-02 ~ 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
  • 25
    31 Grosvenor Rise East, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 26
    63 Johnston Street, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 27
    4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,616 GBP2023-10-31
    Officer
    2022-10-12 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 28
    102 Lady Pit Lane, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 46 - director → ME
    2014-03-31 ~ dissolved
    IIF 113 - secretary → ME
  • 29
    75 Palmerston Road, Ground Floor Studio Flat, London
    Dissolved corporate (1 parent)
    Officer
    2012-08-06 ~ dissolved
    IIF 9 - director → ME
  • 30
    Hurst Lane Clinic, Hurst Lane North, Birmingham, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    527,138 GBP2024-03-31
    Officer
    2020-09-14 ~ now
    IIF 28 - director → ME
    2023-07-14 ~ now
    IIF 101 - secretary → ME
  • 31
    40 Bedford Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-11-15 ~ dissolved
    IIF 40 - director → ME
  • 32
    186 Meadway, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    5,553 GBP2023-10-31
    Officer
    2014-10-02 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 33
    96 Birchfields Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-19 ~ dissolved
    IIF 45 - director → ME
  • 34
    Lytchette House Wareham Road, Unit 13, Poole, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,291 GBP2019-06-30
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 35
    Office 9 47 Preston New Road, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-29 ~ dissolved
    IIF 7 - director → ME
    2010-07-29 ~ dissolved
    IIF 111 - secretary → ME
  • 36
    2 Newton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 37
    175 Billet Road, London, England
    Corporate (2 parents)
    Officer
    2024-06-13 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    38 Havelock Road, Birmingham, West Midlands, England
    Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2022-12-14 ~ now
    IIF 27 - director → ME
  • 39
    2 Badan Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-03 ~ dissolved
    IIF 1 - director → ME
    2014-09-03 ~ dissolved
    IIF 39 - secretary → ME
Ceased 28
  • 1
    Abd Trading 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    485 GBP2024-03-30
    Officer
    2018-09-27 ~ 2022-12-01
    IIF 96 - director → ME
  • 2
    61 Bridge Street, Kington, England
    Corporate (2 parents)
    Equity (Company account)
    1,087 GBP2023-09-30
    Person with significant control
    2021-09-16 ~ 2022-04-01
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 3
    FCA CONSULTANTS LTD - 2020-10-03
    Office 1389 182- 184 High Street North, North, East Ham, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    722 GBP2023-03-31
    Officer
    2020-03-13 ~ 2021-01-10
    IIF 99 - director → ME
    Person with significant control
    2020-03-14 ~ 2021-01-10
    IIF 87 - Ownership of shares – 75% or more OE
  • 4
    ACEPOND LIMITED - 2023-04-05
    Suite 3 Njk House, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    1,216 GBP2023-01-31
    Officer
    2023-04-05 ~ 2023-10-17
    IIF 35 - director → ME
    Person with significant control
    2023-04-05 ~ 2023-10-17
    IIF 50 - Has significant influence or control OE
  • 5
    APEXIMIZE SERVICES LTD - 2024-04-04
    GENUINE-PRODUCT TRADING LTD - 2024-03-28
    RAIHAN LTD - 2019-01-21
    30 Churchill Place, Unit 04-110, London, England
    Corporate (1 parent)
    Equity (Company account)
    -617 GBP2024-01-31
    Officer
    2017-01-13 ~ 2019-01-01
    IIF 59 - director → ME
    Person with significant control
    2017-01-13 ~ 2019-01-01
    IIF 82 - Has significant influence or control OE
  • 6
    40 Ivy Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,226 GBP2021-06-30
    Officer
    2020-09-01 ~ 2022-01-01
    IIF 97 - director → ME
    2018-06-27 ~ 2020-09-01
    IIF 110 - secretary → ME
    Person with significant control
    2018-06-27 ~ 2022-01-01
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 7
    870-872 Uxbridge Road, Hayes, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2011-03-07 ~ 2012-03-21
    IIF 11 - director → ME
  • 8
    Unit 5, 105 Dollis Hill Estate, Brook Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-08-03 ~ 2010-12-10
    IIF 31 - director → ME
  • 9
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Corporate (1 parent)
    Officer
    2023-05-29 ~ 2024-09-01
    IIF 61 - director → ME
    Person with significant control
    2023-05-29 ~ 2024-09-01
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 10
    851 Dunstable Road, Luton, Bedfordshire
    Corporate
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-09-06 ~ 2022-10-07
    IIF 18 - director → ME
  • 11
    15 Cherry Close, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-04 ~ 2011-01-10
    IIF 30 - director → ME
    2008-09-04 ~ 2011-01-10
    IIF 106 - secretary → ME
  • 12
    851 Dunstable Road, Luton, Bedfordshire
    Corporate
    Equity (Company account)
    -18,822 GBP2019-08-31
    Officer
    2018-08-16 ~ 2022-09-30
    IIF 19 - director → ME
  • 13
    EBIZ LIMITED - 2011-01-05
    191 West Hendon Broadway, London, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-18 ~ 2011-01-10
    IIF 53 - director → ME
  • 14
    FINTAX ASSOCIATES LTD - 2008-02-26
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2007-09-14 ~ 2007-10-01
    IIF 54 - director → ME
    2007-09-14 ~ 2007-10-01
    IIF 66 - secretary → ME
  • 15
    36 Alie Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ 2022-10-19
    IIF 64 - director → ME
    Person with significant control
    2021-09-30 ~ 2022-11-29
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 16
    3 Comet House 81 New Road, Harlington, Hayes, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-21 ~ 2016-03-31
    IIF 4 - director → ME
  • 17
    10a Pioneer Road, Faringdon, England
    Corporate (1 parent)
    Equity (Company account)
    7,760 GBP2024-01-31
    Officer
    2023-01-02 ~ 2024-05-31
    IIF 92 - director → ME
    Person with significant control
    2023-01-02 ~ 2025-02-27
    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
    IIF 73 - Right to appoint or remove directors OE
  • 18
    52 Boland Street, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-29 ~ 2011-09-10
    IIF 8 - director → ME
    2010-07-29 ~ 2011-09-25
    IIF 112 - secretary → ME
  • 19
    10a Pioneer Road, Faringdon, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-29 ~ 2022-03-08
    IIF 94 - director → ME
    Person with significant control
    2021-12-29 ~ 2022-03-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 20
    4385, 13864515: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-21 ~ 2022-05-05
    IIF 89 - director → ME
    Person with significant control
    2022-01-21 ~ 2022-03-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 21
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved corporate
    Officer
    2014-10-20 ~ 2016-04-05
    IIF 33 - llp-designated-member → ME
  • 22
    29 Blencowe Drive, Knightwood Park, Chandler's Ford, Eastleigh, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    10,135 GBP2023-12-31
    Officer
    2011-07-26 ~ 2022-03-01
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    87 Northcote Street, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-15 ~ 2013-05-01
    IIF 14 - director → ME
    2012-06-15 ~ 2013-05-01
    IIF 47 - secretary → ME
  • 24
    SUPER CAB LIMITED - 2011-05-18
    24 Burnham Gardens, Cranford, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,415 GBP2020-04-30
    Officer
    2011-04-20 ~ 2016-03-31
    IIF 13 - director → ME
  • 25
    NEOPLUSPRO LTD - 2023-04-06
    Unit Cw5, Ik Business Park, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    6,227 GBP2023-06-30
    Officer
    2023-04-04 ~ 2023-10-17
    IIF 34 - director → ME
    Person with significant control
    2023-04-04 ~ 2023-10-17
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 26
    12a Harris Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2023-06-01 ~ 2023-06-01
    IIF 38 - director → ME
    2023-05-01 ~ 2023-06-01
    IIF 37 - director → ME
    Person with significant control
    2023-05-01 ~ 2023-06-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    2023-06-01 ~ 2023-06-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 27
    Lytchette House Wareham Road, Unit 13, Poole, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,291 GBP2019-06-30
    Officer
    2013-06-17 ~ 2019-03-15
    IIF 42 - director → ME
  • 28
    205 Birmingham, Birmimngham
    Dissolved corporate (1 parent)
    Equity (Company account)
    269 GBP2018-04-30
    Officer
    2016-01-01 ~ 2018-06-01
    IIF 41 - director → ME
    2014-04-08 ~ 2016-01-01
    IIF 23 - director → ME
© 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.