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

Ahmed, Adeel

    Related profiles found in government register
  • Ahmed, Adeel
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Coppice Industrial Estate, Windsor Road, Oldham, OL8 4AP, England

      IIF 1
  • Ahmed, Adeel
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 67, Broadhill Road, Manchester, M19 1AR, United Kingdom

      IIF 2
  • Ahmed, Adeel
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 62-64, Marine Road, Pensarn, Abergele, Clwyd, LL22 7PR, Wales

      IIF 3
    • 21, Tonbridge Road, Manchester, M19 2TQ, United Kingdom

      IIF 4
    • 341, Kingsway, Manchester, M19 1NQ, England

      IIF 5
  • Ahmed, Adeel
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 6
  • Ahmed, Adeel
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Louise Court, Flat No 9, Grosvenor Road, London, E11 2HJ, England

      IIF 7
  • Ahmed, Adeel
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 8
  • Ahmed, Adeel
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Abbotsford Road, Ilford, IG3 9SN, England

      IIF 9
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 10
    • 6, Chatswood Avenue, Leeds, LS11 7AL, England

      IIF 11
  • Ahmed, Adeel
    British company director born in October 1984

    Resident in England

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

      IIF 12
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 13
  • Ahmed, Adeel
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gower Street, St Georges, Telford, TF2 9AF, England

      IIF 14
  • Ahmad, Adeel
    British business born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 15
  • Ahmad, Adeel
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 74, Beaufort Square, London, NW9 4BP, England

      IIF 16
  • Ahmad, Adeel
    British director born in August 1988

    Resident in England

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

      IIF 17
    • 2, Feeny Close, London, NW10 1AF, England

      IIF 18 IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Ahmad, Adeel
    British general manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 74 Argent House, Beaufort Square, London, NW9 4BP, England

      IIF 21
  • Ahmad, Adeel
    British md born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 74, Argent House 3 Beaufort Park, London, NW9 4BP, England

      IIF 22
  • Ahmed, Adeel
    British accounts manager born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11152682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Ahmed, Adeel
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 24
  • Ahmed, Adeel
    British managing director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 120, Pleckgate Road, Blackburn, BB1 8PN, England

      IIF 25
    • 40, Queens Road, Blackburn, BB1 1QG, England

      IIF 26
    • Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 27
  • Ahmed, Adeel
    British businessman born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 69 Barking Industrial Park, Alfreds Way, Barking, IG11 0TJ, England

      IIF 28
  • Ahmed, Adeel
    British car dealer born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 30, Barking Industrial Park, Alfreds Way, Barking, Essex, IG11 0TJ, England

      IIF 29
  • Ahmed, Adeel
    British commercial director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 32, Alfreds Way, Barking, IG11 0TJ, England

      IIF 30
  • Ahmed, Adeel
    British company director born in August 1992

    Resident in England

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

      IIF 31
  • Ahmed, Adeel
    British general manager born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 32, Alfreds Way, Barking, IG11 0TJ, England

      IIF 32
  • Ahmed, Adeel
    British painter born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 32, Alfreds Way, Barking, IG11 0TJ, England

      IIF 33
  • Ahmed, Adeel
    British sales director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 32, Alfreds Way, Barking, IG11 0TJ, England

      IIF 34
  • Ahmed, Adeel
    British director born in August 1993

    Resident in England

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

      IIF 35
    • 143 Cambridge Road, Linthorpe Road, Middlesbrough, TS5 5HL, United Kingdom

      IIF 36
  • Ahmed, Adeel
    Pakistani director and company secretary born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 37
  • Ahmad, Adeel
    English company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 38
  • Ahmed, Adeel
    Pakistani chartered accountant born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Spinkwell Close, Bradford, BD3 0HD, England

      IIF 39
  • Ahmed, Adeel Rashid
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 40
  • Ahmed, Adeel Rashid
    British writer performer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

      IIF 41
  • Mr Adeel Ahmed
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 21, Tonbridge Road, Manchester, M19 2TQ, United Kingdom

      IIF 42
    • 341, Kingsway, Manchester, M19 1NQ, England

      IIF 43
    • Unit 6, Coppice Industrial Estate, Windsor Road, Oldham, OL8 4AP, England

      IIF 44
  • Adeel Ahmad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Feeny Close, London, NW10 1AF, England

      IIF 45
  • Mr Adeel Ahmed
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 48, Melford Road, London, E17 7EL, England

      IIF 46
  • Ahmad, Adeel
    British graphic designer born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6XA, England

      IIF 47
  • Ahmad, Adeel
    British web developer born in January 1987

    Resident in United Kingdom

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

      IIF 48 IIF 49 IIF 50
  • Ahmed, Adeel
    British

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

      IIF 51
  • Ahmed, Adeel
    British accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 52
  • Ahmed, Adeel
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 53
    • 9 Louise Court, Grosvenor Road, Wanstead, Wanstead, London, E11 2HJ, United Kingdom

      IIF 54
  • Ahmed, Adeel
    British housing officer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 389, Lower Addiscombe Road, Croydon, Surrey, CR0 6RJ, United Kingdom

      IIF 55
  • Ahmed, Adeel
    Pakistani none born in January 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • 233, London Road, Liverpool, Merseyside, L3 5NL

      IIF 56
  • Ahmed, Adeel
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 57
  • Ahmed, Adeel
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, St. Huberts Road, Blackburn, BB6 7AF, United Kingdom

      IIF 58
  • Mr Adeel Ahmed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Abbotsford Road, Ilford, IG3 9SN, England

      IIF 59
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 60
    • 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Mr Adeel Ahmed
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Louise Court, Grosvenor Road, London, E11 2HJ, England

      IIF 64
  • Mr Adeel Ahmed
    British born in October 1984

    Resident in England

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

      IIF 65
  • Mr Adeel Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 48, St. Huberts Road, Great Harwood, Blackburn, BB6 7AF, England

      IIF 66
  • Mr Adeel Ahmed
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gower Street, St Georges, Telford, TF2 9AF, England

      IIF 67
  • Ahmed, Adeel
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 335, Adswood Road, Stockport, SK3 8PL, United Kingdom

      IIF 68
  • Ahmed, Adeel
    British salesman born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cuddington Crescent, Stockport, Cheshire, SK3 8LX, United Kingdom

      IIF 69
    • 11, Cuddington Crescent, Stockport, SK3 8LX, United Kingdom

      IIF 70
  • Ahmed, Adeel
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, United Kingdom

      IIF 71
  • Ahmed, Adeel
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hyndman House, Kershaw Road, Dagenham, RM10 7PU, England

      IIF 72 IIF 73 IIF 74
    • Flat 10, Hyndman House, Dagenham, RM10 7PU, England

      IIF 75
    • Flat 10, Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, England

      IIF 76
    • Flat 10 Hyndman House, Kershaw Road, Dagenham, RM10 7PU, United Kingdom

      IIF 77
    • 747, Eastern Avenue, Ilford, IG2 7RT, United Kingdom

      IIF 78
    • 124, City Road, London, E1V2NX, England

      IIF 79
    • 124, City Road, London, EC1V 2NX, England

      IIF 80 IIF 81
  • Ahmed, Adeel
    British manager born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Hyndman House, Dagenham, RM10 7PU, England

      IIF 82
  • Ahmed, Adeel
    Pakistani business executive born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 84t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 83
  • Ahmed, Adeel
    British manager born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Gowland Avenue, Newcastle Upon Tyne, NE4 9NJ, United Kingdom

      IIF 84
  • Mr Adeel Ahmad
    British born in August 1988

    Resident in England

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

      IIF 85
    • 74, Beaufort Square, London, NW9 4BP, England

      IIF 86 IIF 87
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 88
  • Mr Adeel Ahmed
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 120, Pleckgate Road, Blackburn, BB1 8PN, England

      IIF 89
    • 90, Higher Croft Road, Blackburn, BB2 3DF, England

      IIF 90
    • Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 91 IIF 92
    • Q Lounge, St Peter Street, Blackburn, Lancashire, BB2 2HB, United Kingdom

      IIF 93
    • 11152682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
  • Mr Adeel Ahmed
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    British director born in August 1988

    Resident in United Kingdom

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

      IIF 100
    • 22, Thonrey Close, London, NW9 4ED, England

      IIF 101
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 102
  • Ahmad, Adeel
    British director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Signal Court, Lightfoot Street, Hoole, Chester, Cheshire, CH2 3BP, United Kingdom

      IIF 103
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 104
    • 45, Sherfield Gardens, Putney, SW15 4PB, United Kingdom

      IIF 105
  • Ahmed, Adeal
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 106
  • Ahmed, Adeel
    Pakistani company director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 107
  • Ahmed, Adeel
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 183, Q-10, Ali Street, Jinnah Town, Jail Road, Multan, Punjab, 60000, Pakistan

      IIF 108
  • Ahmed, Adeel
    Pakistani director born in October 1989

    Resident in Pakistan

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

      IIF 109
  • Ahmed, Adeel
    British self employed born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 548, Ley Street, Ilford, Essex, IG2 7DB, United Kingdom

      IIF 110
  • Ahmed, Adeel
    British trader born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156a, New Road, Rainham, Essex, RM13 8RS, United Kingdom

      IIF 111
  • Ahmed, Adeel
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, 3 Brothers, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 112
  • Adeel Ahmed
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 113
  • Mr Adeel Ahmed
    British born in August 1993

    Resident in England

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

      IIF 114
    • C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 115
  • Ahmad, Adeel
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 289 Asim Town, St No 5 D Type, Faisalabad, PUNJAB, Pakistan

      IIF 116
  • Ahmad, Adeel
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Post Office Jamaluddin Wali Chak 14np, Raheem Yar Khan, 64350, Pakistan

      IIF 117
  • Ahmed, Adeel
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, House 11, Street No 65, Muhala Sham, Nagar Chober Gee Lahore, Lahore, 54760, Pakistan

      IIF 118
  • Ahmed, Adeel
    Pakistani advertising consultant born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 119
  • Ahmed, Adeel
    Pakistani software engineer born in October 1992

    Resident in Pakistan

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

      IIF 120
  • Ahmed, Adeel
    Pakistani managing director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9a, 58a County Road Walton, Liverpool, L4 3QL, United Kingdom

      IIF 121
  • Ahmed, Adeel
    Pakistani businessman born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 113a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 122
  • Ahmad, Adeel
    Pakistani entrepreneur born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, House No 32 Ward No 3, Shorkotcantt, 35010, Pakistan

      IIF 123
  • Ahmad, Adeel
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10515, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 124
  • Mr Adeel Ahmed
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 84t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 125
  • Mr Adeel Ahmed
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Spinkwell Close, Bradford, BD3 0HD, England

      IIF 126
  • Mr Adeel Rashid Ahmed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 127
    • Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

      IIF 128
  • Ahmed, Adeel

    Registered addresses and corresponding companies
    • 10 Hyndman House, Kershaw Road, Dagenham, London, Essex, RM10 7PU, England

      IIF 129
    • 74, Beaufort Square, London, NW9 4BP, England

      IIF 130
    • 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 131
    • 9 Louise Court, Grosvenor Road, Wanstead, Wanstead, London, E11 2HJ, United Kingdom

      IIF 132
  • Ahmed, Adeel
    Pakistani finance born in March 1981

    Resident in United States

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

      IIF 133
  • Ahmed, Adeel
    Pakistani company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, United Kingdom

      IIF 134
  • Ahmed, Adeel Rashid
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 135
  • Ahmed, Adeel, Dr
    Pakistani retailer born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15340483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 136
  • Ahmad, Adeel

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

      IIF 137 IIF 138 IIF 139
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 140
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 141
    • 45, Sherfield Gardens, Putney, SW15 4PB, United Kingdom

      IIF 142
  • Ahmed, Adeel
    Pakistani director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Adeel
    Pakistani businessman born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 144
  • Ahmed, Adeel, Mr.
    Pakistani company director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #3, Mohallah Rasool Nagar Street #3, Sheikhupura, 39350, Pakistan

      IIF 145
  • Adeel Ahmed
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 146
  • Adeel Ahmed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, 3 Brothers, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 147
  • Mr Adeel Ahmad
    British born in January 1987

    Resident in United Kingdom

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

      IIF 148
  • Adeel Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Post Office Jamaluddin Wali Chak 14np, Raheem Yar Khan, 64350, Pakistan

      IIF 149
  • Adeel Ahmed
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 150
  • Adeel Ahmed
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9a, 58a County Road Walton, Liverpool, L4 3QL, United Kingdom

      IIF 151
  • Mr Adeel Ahmed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 389, Lower Addiscombe Road, Croydon, Surrey, CR0 6RJ, United Kingdom

      IIF 152
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 153
    • 9 Louise Court, Grosvenor Road, Wanstead, E11 2HJ, United Kingdom

      IIF 154 IIF 155
  • Mr Adeel Ahmed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 17, Kent Street, Kent Street Mill, Blackburn, Lancashire, BB1 1DE, United Kingdom

      IIF 156
  • Adeel Ahmad
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, House No 32 Ward No 3, Shorkotcantt, 35010, Pakistan

      IIF 157
  • Mr Adeal Ahmed
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 158
  • Mr Adeel Ahmad
    British born in August 1988

    Resident in United Kingdom

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

      IIF 159
    • 22, Thonrey Close, London, NW9 4ED, England

      IIF 160
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 161
  • Mr Adeel Ahmad
    British born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Signal Court, Lightfoot Street, Hoole, Chester, Cheshire, CH2 3BP, United Kingdom

      IIF 162
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 163
    • 45, Sherfield Gardens, Putney, SW15 4PB, United Kingdom

      IIF 164
  • Mr Adeel Ahmed
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cuddington Crescent, Stockport, Cheshire, SK3 8LX, England

      IIF 165
    • 11, Cuddington Crescent, Stockport, SK3 8LX, United Kingdom

      IIF 166
    • 335, Adswood Road, Stockport, SK38PL, United Kingdom

      IIF 167
  • Mr Adeel Ahmed
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, United Kingdom

      IIF 168
    • 10 Hyndman House, Kershaw Road, Dagenham, RM10 7PU, England

      IIF 169 IIF 170 IIF 171
    • Flat 10, Hyndman House, Dagenham, RM10 7PU, England

      IIF 172
    • Flat 10, Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, England

      IIF 173
    • Flat 10 Hyndman House, Kershaw Road, Dagenham, RM10 7PU, United Kingdom

      IIF 174
    • 747, Eastern Avenue, Ilford, IG2 7RT, United Kingdom

      IIF 175
    • 124, City Road, London, EC1V 2NX, England

      IIF 176 IIF 177 IIF 178
  • Mr Adeel Ahmed
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hyndman House, Kershaw Road, Dagenham, RM10 7PU, England

      IIF 179
  • Mr Adeel Ahmed
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Gowland Avenue, Newcastle Upon Tyne, NE4 9NJ, United Kingdom

      IIF 180
  • Mr Adeel Ahmad
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 289 Asim Town, St No 5 D Type, Faisalabad, PUNJAB, Pakistan

      IIF 181
  • Mr Adeel Ahmed
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 182
  • Mr Adeel Ahmed
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 183, Q-10, Ali Street, Jinnah Town, Jail Road, Multan, Punjab, 60000, Pakistan

      IIF 183
  • Mr Adeel Ahmed
    Pakistani born in October 1989

    Resident in Pakistan

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

      IIF 184
  • Dr Adeel Ahmed
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15340483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 185
  • Mr Adeel Ahmad
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10515, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 186
  • Mr Adeel Ahmed
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, House 11, Street No 65, Muhala Sham, Nagar Chober Gee Lahore, Lahore, 54760, Pakistan

      IIF 187
  • Mr Adeel Ahmed
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 188
  • Mr. Adeel Ahmed
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #3, Mohallah Rasool Nagar Street #3, Sheikhupura, 39350, Pakistan

      IIF 189
  • Mr Adeel Rashid Ahmed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 190
  • Ahmar, Adeel
    Pakistani president born in April 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15385095 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 191
  • Mr Adeel Ahmed
    Pakistani born in March 1981

    Resident in United States

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

      IIF 192
  • Mr Adeel Ahmed
    Pakistani born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 345, Cannon Hill Lane Rayns Park, London, SW20 9HQ, United Kingdom

      IIF 193
  • Mr Adeel Ahmed
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 194
  • Mr Adeel Ahmar
    Pakistani born in April 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15385095 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 195
child relation
Offspring entities and appointments
Active 80
  • 1
    WAY CRAFT LIMITED - 2025-02-19
    5 Spinkwell Close, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 2
    7, 3 Brothers Bell Yard, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 112 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 3
    156a New Road, Rainham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 111 - director → ME
  • 4
    207 Regent Street 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-24 ~ dissolved
    IIF 15 - director → ME
  • 5
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,621 GBP2024-02-29
    Officer
    2022-02-14 ~ now
    IIF 80 - director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 6
    48 St. Huberts Road, Great Harwood, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    720 GBP2023-07-31
    Person with significant control
    2022-07-01 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 7
    120 Pleckgate Road, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-23 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 8
    9 Louise Court Grosvenor Road, Wanstead, Wanstead, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 54 - director → ME
    2020-05-27 ~ dissolved
    IIF 132 - secretary → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 10
    Wellesley House, Duke Of Wellington Avenue, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    714 GBP2021-03-31
    Officer
    2009-09-04 ~ dissolved
    IIF 41 - director → ME
    2009-09-04 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 11
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 184 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 184 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 184 - Right to appoint or remove directors as a member of a firmOE
  • 12
    4385, 15385095 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 191 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 13
    4385, 15340483 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 14
    146 Wood Street, Barnet, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 117 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 15
    Flat 10 Hyndman House, Kershaw Road, Dagenham, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 16
    548 Ley Street, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-24 ~ dissolved
    IIF 110 - director → ME
  • 17
    124 City Road, London Ec1v 2nx, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 18
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 19
    9 Louise Court Grosvenor Road, Wanstead, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 20
    341 Kingsway, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2024-01-18 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 21
    101 Crumpsall Lane, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-07 ~ dissolved
    IIF 56 - director → ME
  • 22
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 23
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 100 - director → ME
    2023-02-01 ~ dissolved
    IIF 139 - secretary → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 24
    Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, United Kingdom
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,476 GBP2024-11-30
    Officer
    2024-05-21 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 25
    389 Lower Addiscombe Road, Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 26
    40c Preston New Road, Blackburn, Lancs, England
    Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    10 Hyndman House, Kershaw Road, Dagenham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,057 GBP2023-03-31
    Officer
    2020-01-31 ~ now
    IIF 72 - director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 28
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 102 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 29
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 20 - director → ME
    2021-02-27 ~ dissolved
    IIF 141 - secretary → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 30
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 120 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 50 - director → ME
  • 32
    68 Gowland Avenue, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 33
    32 Alfreds Way, Barking, England
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 34
    207 Regent Street 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-06 ~ dissolved
    IIF 38 - director → ME
    2015-02-06 ~ dissolved
    IIF 140 - secretary → ME
  • 35
    32 Alfreds Way, Barking, England
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-07 ~ now
    IIF 49 - director → ME
  • 37
    C/o Milner Smeaton Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,888 GBP2024-02-28
    Person with significant control
    2025-01-27 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 38
    48 Melford Road, Walthamstow, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    10 Hyndman House Kershaw Road, Dagenham, London, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-28 ~ dissolved
    IIF 129 - secretary → ME
  • 40
    22 Thonrey Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 41
    74 Argent House 3 Beaufort Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2020-01-01 ~ now
    IIF 130 - secretary → ME
  • 42
    Unit 57 A95 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 43
    12 Signal Court Lightfoot Street, Hoole, Chester, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-05 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 44
    12 Constance Street, London, England
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 45
    Office 10515 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 124 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 46
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Officer
    2020-04-15 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    HASEEB AND ASSOCIATES LIMITED - 2019-04-03
    172 Easterly Road, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -42,956 GBP2024-02-29
    Officer
    2019-07-03 ~ now
    IIF 11 - director → ME
  • 48
    8 Gower Street, St Georges, Telford, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 49
    32 Alfreds Way, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 50
    Flat 84t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 51
    4385, 15174628 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 52
    143 Cambridge Road, Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-05 ~ dissolved
    IIF 36 - director → ME
  • 53
    124 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2020-11-13 ~ dissolved
    IIF 13 - director → ME
  • 54
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2022-12-14 ~ 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
  • 55
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-03 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 56
    Flat 113a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-06-12 ~ dissolved
    IIF 122 - director → ME
  • 57
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-18 ~ dissolved
    IIF 17 - director → ME
    2021-02-18 ~ dissolved
    IIF 138 - secretary → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 58
    67 Broadhill Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 2 - director → ME
  • 59
    345 Cannon Hill Lane Rayns Park, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 60
    10 Hyndman House, Kershaw Road, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-13 ~ dissolved
    IIF 134 - director → ME
  • 61
    Q Lounge, St Peter Street, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 62
    Q Lounge, St Peter Street, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 63
    Q Lounge, St Peter Street, Blackburn, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-16 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 64
    London (wc2) Office 7 Bell Yard, Office 7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -75,913 GBP2021-01-31
    Officer
    2018-01-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-01-16 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 65
    30 Barking Industrial Park, Alfreds Way, Barking, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-11 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 66
    32 Alfreds Way, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
  • 67
    37 Mellor Street, Eccles, Manchester, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 123 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 68
    11 Cuddington Crescent, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,939 GBP2017-06-30
    Officer
    2013-07-18 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    335 Adswood Road, Stockport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-04 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 70
    10 Hyndman House Kershaw Road, Dagenham, London, Essex, England
    Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 71
    124 City Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    324,518 GBP2023-10-31
    Officer
    2020-01-31 ~ now
    IIF 81 - director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 72
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 104 - director → ME
    2024-03-23 ~ now
    IIF 137 - secretary → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 73
    Suite No 15, 3329-339 Putney Bridge Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,685 GBP2019-07-31
    Officer
    2018-07-17 ~ dissolved
    IIF 105 - director → ME
    2018-07-17 ~ dissolved
    IIF 142 - secretary → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 74
    Flat 305c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-09-12 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2020-09-12 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
  • 75
    Office 10269 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 119 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 76
    Office 9a 58a County Road Walton, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -558 GBP2023-11-30
    Officer
    2022-11-24 ~ now
    IIF 121 - director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 77
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 145 - director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 78
    74 Beaufort Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 87 - Has significant influence or control over the trustees of a trustOE
  • 79
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    7,216 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 80
    10 Hyndman House Kershaw Road, Dagenham, Essex, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    11 Cuddington Crescent, Stockport, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    68,866 GBP2023-06-30
    Officer
    2017-03-14 ~ 2018-08-14
    IIF 70 - director → ME
    Person with significant control
    2017-03-14 ~ 2018-08-14
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 2
    90 Higher Croft Road, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2023-02-14 ~ 2024-01-18
    IIF 26 - director → ME
    Person with significant control
    2023-02-14 ~ 2024-01-18
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 3
    9 Louise Court Grosvenor Road, Wanstead, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-13 ~ 2021-07-16
    IIF 8 - director → ME
    Person with significant control
    2020-09-13 ~ 2021-07-16
    IIF 61 - Ownership of shares – 75% or more OE
  • 4
    ALD TRADING LTD - 2020-06-18
    113 Yews Hill Road, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-21 ~ 2019-11-21
    IIF 18 - director → ME
    Person with significant control
    2019-11-21 ~ 2019-11-21
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, United Kingdom
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,476 GBP2024-11-30
    Officer
    2023-04-24 ~ 2024-05-21
    IIF 135 - director → ME
    Person with significant control
    2023-04-24 ~ 2024-04-24
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 6
    COOPER PAYMENT SOLUTIONS LIMITED - 2020-06-05
    EARLSBOROUGH LIMITED - 2020-03-03
    27 Peel Street, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-10 ~ 2020-02-25
    IIF 19 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,780 GBP2024-05-31
    Officer
    2024-09-11 ~ 2024-09-30
    IIF 31 - director → ME
  • 8
    10 Hyndman House, Kershaw Road, Dagenham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,057 GBP2023-03-31
    Officer
    2019-12-18 ~ 2019-12-23
    IIF 74 - director → ME
    Person with significant control
    2019-10-11 ~ 2019-12-26
    IIF 179 - Ownership of shares – 75% or more OE
    2019-12-26 ~ 2019-12-26
    IIF 170 - Ownership of shares – 75% or more OE
  • 9
    150 Clements Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 7 - director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 10
    244 Albert Embankment, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    236,101 GBP2017-12-31
    Officer
    2015-12-22 ~ 2015-12-22
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    38 Petts Hill, Northolt, England
    Corporate (2 parents)
    Equity (Company account)
    32,042 GBP2024-01-31
    Officer
    2020-01-31 ~ 2021-01-31
    IIF 75 - director → ME
    2019-06-24 ~ 2019-12-23
    IIF 76 - director → ME
    2018-08-06 ~ 2018-08-14
    IIF 82 - director → ME
    Person with significant control
    2020-01-31 ~ 2021-01-31
    IIF 173 - Ownership of shares – 75% or more OE
    2018-08-06 ~ 2019-12-23
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Right to appoint or remove directors OE
  • 12
    74 Argent House 3 Beaufort Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2020-01-01 ~ 2020-09-10
    IIF 21 - director → ME
    2020-01-01 ~ 2020-12-01
    IIF 22 - director → ME
    Person with significant control
    2020-01-01 ~ 2022-01-30
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    218 Southend Road, Stanford-le-hope, England
    Corporate (2 parents)
    Equity (Company account)
    31,844 GBP2024-03-31
    Officer
    2017-10-16 ~ 2017-11-17
    IIF 133 - director → ME
    Person with significant control
    2017-10-16 ~ 2017-11-17
    IIF 192 - Right to appoint or remove directors OE
  • 14
    21 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,916 GBP2023-03-31
    Officer
    2018-03-27 ~ 2021-09-01
    IIF 10 - director → ME
    Person with significant control
    2018-03-27 ~ 2021-12-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 15
    Unit 69 Barking Industrial Park, Alfreds Way, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    6,158 GBP2023-07-31
    Officer
    2022-10-31 ~ 2022-12-16
    IIF 28 - director → ME
  • 16
    3 Abbotsford Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -73 GBP2021-06-30
    Officer
    2021-07-23 ~ 2021-07-23
    IIF 9 - director → ME
    2020-06-11 ~ 2021-07-23
    IIF 52 - director → ME
    2020-06-11 ~ 2021-06-01
    IIF 131 - secretary → ME
    Person with significant control
    2020-06-11 ~ 2021-07-23
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    2021-07-23 ~ 2021-07-23
    IIF 59 - Ownership of shares – 75% or more OE
  • 17
    4385, 13531462 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-07-26 ~ 2022-06-01
    IIF 53 - director → ME
    Person with significant control
    2021-07-26 ~ 2022-06-01
    IIF 153 - Ownership of shares – 75% or more OE
  • 18
    YES WORLDWIDE LTD - 2015-08-13
    Unit 6 Coppice Industrial Estate, Windsor Road, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    46,064 GBP2018-02-28
    Officer
    2018-06-11 ~ 2019-07-22
    IIF 1 - director → ME
    Person with significant control
    2018-06-11 ~ 2019-03-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 19
    62-64 Marine Road, Pensarn, Abergele, Clwyd
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,692 GBP2015-06-30
    Officer
    2015-06-01 ~ 2016-05-20
    IIF 3 - director → ME
  • 20
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-14 ~ 2023-12-28
    IIF 12 - director → ME
  • 21
    747 Eastern Avenue, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-12 ~ 2020-05-13
    IIF 78 - director → ME
    Person with significant control
    2020-05-12 ~ 2020-05-13
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    124 City Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    324,518 GBP2023-10-31
    Officer
    2019-04-11 ~ 2019-12-23
    IIF 73 - director → ME
    Person with significant control
    2019-04-11 ~ 2019-12-23
    IIF 169 - Ownership of shares – 75% or more 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.