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

Mr Sohail Ahmed

    Related profiles found in government register
  • Mr Sohail Ahmed
    Pakistani born in March 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Shaw Crescent, Wishaw, ML2 0BF, Scotland

      IIF 1
  • Mr Sohail Ahmed
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit4, Arch 5, Gales Gardens, Bethnal Green, E2 0EJ, England

      IIF 2
    • 3, Woodford Avenue, Gants Hill, IG2 6UF, England

      IIF 3
    • 373, Eastern Avenue, Gants Hill, IG2 6NE, England

      IIF 4
    • 375, Eastern Avenue, Gants Hill, IG2 6NE, England

      IIF 5
    • 371 Eastern Avenue, Gants Hill, Ilford, IG2 6NE, England

      IIF 6
    • 3, Station Road, Stansted, CM24 8BE, England

      IIF 7
  • Mr Sohail Ahmed
    Pakistani born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Leas Road, Clacton-on-sea, CO15 1DL, England

      IIF 8
    • 7, Cross Street, Dewsbury, WF12 7BQ, England

      IIF 9 IIF 10
    • 1, Hollinside Road, Sunderland, SR4 8BB, England

      IIF 11
  • Mr Sohail Ahmed
    Pakistani born in March 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 1, Blanche Court, Blanche Street, Cardiff, CF24 1QT, Wales

      IIF 12
    • 2 Woodford Avenue, Ilford, IG2 6UF, England

      IIF 13
    • 373, Eastern Avenue, Ilford, IG2 6NE, England

      IIF 14
    • 130, Old Street, London, EC1V 9BD, England

      IIF 15
    • 3, Station House, Station Road, Stansted, CM24 8BE, England

      IIF 16
    • 3, Station House, Station Road, Stansted, Essex, CM24 8BE

      IIF 17
  • Mr Sohail Ahmed
    Pakistani born in March 1999

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Oakfield House, Oakfield Road, Ilford, Essex, IG1 1EF, United Kingdom

      IIF 18
  • Mr Sohail Ahmed
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 121, Hipswell Highway, Coventry, CV2 5FL, England

      IIF 19
    • 286, Walsgrave Road, Coventry, CV2 4BL, England

      IIF 20
    • 70, St. Ives Road, Coventry, CV2 5FX, England

      IIF 21
  • Ahmed, Sohail
    Pakistani manager born in March 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Shaw Crescent, Wishaw, ML2 0BF, Scotland

      IIF 22
  • Mr Sohail Ahmed
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 443, Ground Floor Flat, Oxford Road, Reading, RG30 1HD, England

      IIF 23
    • 443, Oxford Road, Reading, RG30 1HD, England

      IIF 24
  • Mr Sohail Ahmed
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Birdhall Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5QB, United Kingdom

      IIF 25
    • 958, Kingsway, Manchester, M20 5WR, England

      IIF 26
    • 960 Kingsway, East Didsbury, Manchester, Lancs, M20 5WR

      IIF 27
  • Mr Sohail Ahmed
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Eaton Place, Grainger Park, Newcastle Upon Tyne, Tyne & Wear, NE4 6XA, United Kingdom

      IIF 28
  • Ahmed, Sohail
    Pakistani director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit4, Arch 5, Gales Gardens, Bethnal Green, E2 0EJ, England

      IIF 29
    • 3, Woodford Avenue, Gants Hill, IG2 6UF, England

      IIF 30
    • 373, Eastern Avenue, Gants Hill, IG2 6NE, England

      IIF 31
    • 375, Eastern Avenue, Gants Hill, IG2 6NE, England

      IIF 32
    • 371 Eastern Avenue, Gants Hill, Ilford, IG2 6NE, England

      IIF 33
    • 3, Station Road, Stansted, CM24 8BE, England

      IIF 34 IIF 35
    • Station House, Station Road, Stansted, CM24 8BE, England

      IIF 36
  • Mr Sohail Ahmed
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Newport Street, Oldham, OL8 1RE, United Kingdom

      IIF 37
  • Mr Sohail Ahmed
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Naples Street, Bradford, BD8 9DX, United Kingdom

      IIF 38
  • Ahmed, Sohail
    Pakistani businessman born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7 Cross Street, Cross Street, Dewsbury, WF12 7BQ, England

      IIF 39
    • Unit-s4, Second Floor, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 40
  • Ahmed, Sohail
    Pakistani company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hollinside Road, Sunderland, SR4 8BB, England

      IIF 41
  • Ahmed, Sohail
    Pakistani director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Sohail
    Pakistani security guard born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Leas Road, Clacton-on-sea, CO15 1DL, England

      IIF 44
  • Ahmed, Sohail
    Pakistani company director born in March 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Station House, Station Road, Stansted, Essex, CM24 8BE

      IIF 45
  • Ahmed, Sohail
    Pakistani director born in March 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Woodford Avenue, Ilford, IG2 6UF, England

      IIF 46
    • 373, Eastern Avenue, Ilford, IG2 6NE, England

      IIF 47
    • 130, Old Street, London, EC1V 9BD, England

      IIF 48
    • 3, Station House, Station Road, Stansted, CM24 8BE, England

      IIF 49
  • Ahmed, Sohail
    Pakistani self employed born in March 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 1, Blanche Court, Blanche Street, Cardiff, CF24 1QT, Wales

      IIF 50
  • Ahmed, Sohail
    Pakistani business person born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 286, Walsgrave Road, Coventry, CV2 4BL, England

      IIF 51
  • Ahmed, Sohail
    Pakistani director born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 121, Hipswell Highway, Coventry, CV2 5FL, England

      IIF 52
    • 70, St. Ives Road, Coventry, CV2 5FX, England

      IIF 53
  • Sohail Ahmed
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Burlington Avenue, Oldham, Greater Manchester, OL8 1AP, United Kingdom

      IIF 54
  • Sohail, Ahmed
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#12, St 1 ,g-12/1,near Ghousia Mehria Marriage, Islamabad, 45200, Pakistan

      IIF 55
  • Mr Ahmed Sohail
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#12, St 1 ,g-12/1,near Ghousia Mehria Marriage, Islamabad, 45200, Pakistan

      IIF 56
  • Ahmed, Sohail
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 443, Ground Floor Flat, Oxford Road, Reading, RG30 1HD, England

      IIF 57
    • 443, Oxford Road, Reading, RG30 1HD, England

      IIF 58
  • Ahmed, Sohail
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Birdhall Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5QB, United Kingdom

      IIF 59
    • 958, Kingsway, Manchester, M20 5WR, England

      IIF 60
    • 960 Kingsway, East Didsbury, Manchester, Lancs, M20 5WR

      IIF 61
  • Ahmed, Sohail
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 958, Kingsway, Didsbury, Manchester, M20 5WR

      IIF 62
  • Ahmed, Sohail
    British manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 958 Kingsway, East Didsbury, Manchester, Lancashire, M20 5WR

      IIF 63
  • Ahmed, Sohail
    British director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Newport Street, Oldham, Lancashire, OL8 1RE, United Kingdom

      IIF 64
  • Ahmed, Sohail
    British event and party planner born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4a Airworth Mill, Aireworth Road, Airworth Mill, Keighley, BD21 4DH, United Kingdom

      IIF 65
  • Ahmed, Sohail
    British services born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Naples Street, Bradford, BD8 9DX, United Kingdom

      IIF 66
  • Ahmed, Sohail
    British secretary

    Registered addresses and corresponding companies
    • 958 Kingsway, East Didsbury, Manchester, Lancashire, M20 5WR

      IIF 67
  • Ahmed, Sohail

    Registered addresses and corresponding companies
    • 3, Naples Street, Bradford, BD8 9DX, United Kingdom

      IIF 68
    • 960 Kingsway, East Didsbury, Manchester, Lancs, M20 5WR

      IIF 69
child relation
Offspring entities and appointments
Active 22
  • 1
    1 Hollinside Road, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    1-3 Woodford Avenue, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-14 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    4385, 14915731 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    150 USD2023-06-30
    Officer
    2023-06-05 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 4
    2 Woodford Avenue, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 5
    50 Newport Street, Oldham, Lancashire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,815 GBP2023-11-30
    Officer
    2021-11-10 ~ now
    IIF 64 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    HIMMAT CARE LTD - 2006-10-11
    960 Kingsway, East Didsbury, Manchester, Lancs
    Corporate (2 parents)
    Equity (Company account)
    -14,433 GBP2024-03-31
    Officer
    2021-08-24 ~ now
    IIF 61 - director → ME
    2019-09-09 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    958 Kingsway, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-09 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    1 Birdhall Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    41,636 GBP2024-03-31
    Officer
    2021-08-24 ~ now
    IIF 59 - director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 4a Airworth Mill Aireworth Road, Airworth Mill, Keighley, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 65 - director → ME
  • 10
    MAMA'S PERI PERI LTD - 2022-02-22
    371 Eastern Avenue Gants Hill, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 11
    121 Hipswell Highway, Coventry, England
    Corporate (1 parent)
    Officer
    2025-02-02 ~ now
    IIF 52 - director → ME
    Person with significant control
    2025-02-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    46 Burlington Avenue, Oldham, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-07 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    7 Cross Street, Dewsbury, England
    Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    7 Cross Street, Dewsbury, England
    Corporate (1 parent)
    Officer
    2025-02-16 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-02-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    1 Shaw Crescent, Wishaw, Scotland
    Corporate (1 parent)
    Officer
    2025-02-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    443 Oxford Road, Reading, England
    Corporate (1 parent)
    Officer
    2025-02-01 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    373 Eastern Avenue, Gants Hill, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 18
    375 Eastern Avenue, Gants Hill, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 19
    3 Naples Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-01 ~ dissolved
    IIF 66 - director → ME
    2019-03-01 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 20
    7 Cross Street, Cross Street, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    3,500 GBP2021-02-28
    Officer
    2017-12-21 ~ now
    IIF 39 - director → ME
  • 21
    9 Leas Road, Clacton-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-28 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Has significant influence or controlOE
  • 22
    443 Ground Floor Flat, Oxford Road, Reading, England
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    32 Blanche Street, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2018-12-03 ~ 2019-12-19
    IIF 50 - director → ME
    Person with significant control
    2018-12-03 ~ 2019-05-15
    IIF 12 - Has significant influence or control OE
  • 2
    70 St. Ives Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-08-23 ~ 2024-11-04
    IIF 53 - director → ME
    Person with significant control
    2024-08-23 ~ 2024-11-04
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    286 Walsgrave Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-08-17 ~ 2024-12-26
    IIF 51 - director → ME
    Person with significant control
    2024-08-17 ~ 2024-12-26
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    54 Springfield Drive, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-17 ~ 2022-11-17
    IIF 36 - director → ME
  • 5
    Unit 4 Arch 5 Gales Gardens, London, England
    Dissolved corporate
    Officer
    2021-01-13 ~ 2022-04-01
    IIF 29 - director → ME
    Person with significant control
    2021-01-13 ~ 2022-04-01
    IIF 2 - Has significant influence or control OE
  • 6
    GIANNI’S PIZZERIA ITALIANA LIMITED - 2015-02-23
    3 Station House, Station Road, Stansted, Essex
    Corporate
    Equity (Company account)
    -34,409 GBP2019-11-30
    Officer
    2020-06-26 ~ 2022-02-13
    IIF 45 - director → ME
    Person with significant control
    2020-06-26 ~ 2022-02-13
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    HIMMAT CARE LTD - 2006-10-11
    960 Kingsway, East Didsbury, Manchester, Lancs
    Corporate (2 parents)
    Equity (Company account)
    -14,433 GBP2024-03-31
    Officer
    2006-01-10 ~ 2011-08-01
    IIF 63 - director → ME
    2005-07-13 ~ 2006-01-10
    IIF 67 - secretary → ME
  • 8
    10-20 Grosvenor Street Rear Of 1st Floor, Ardwick, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,227 GBP2021-03-31
    Officer
    2008-12-12 ~ 2011-06-09
    IIF 62 - director → ME
  • 9
    15 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-01-09 ~ 2019-05-09
    IIF 48 - director → ME
    Person with significant control
    2019-01-09 ~ 2019-05-01
    IIF 15 - Has significant influence or control OE
  • 10
    SILWEST LIMITED - 2020-08-20
    A2Z BUILDING EQUIPMENTS LTD - 2020-06-03
    SILWEST LIMITED - 2020-05-19
    3a, Station House, Station Road, Stansted, England
    Corporate (1 parent)
    Equity (Company account)
    5,020 GBP2020-07-31
    Officer
    2020-02-23 ~ 2020-11-30
    IIF 49 - director → ME
    Person with significant control
    2020-02-23 ~ 2020-11-10
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 11
    BRITANNIA DONER KEBAB LTD - 2022-11-18
    54 Springfield Drive, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-09 ~ 2022-02-07
    IIF 35 - director → ME
    Person with significant control
    2021-12-09 ~ 2022-02-07
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SHISH BBQ LTD - 2021-11-08
    MINT FACILITIES LIMITED - 2021-03-10
    373 Eastern Avenue, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,955 GBP2019-12-31
    Officer
    2020-01-09 ~ 2021-11-12
    IIF 47 - director → ME
    Person with significant control
    2020-01-09 ~ 2020-08-20
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    2020-01-09 ~ 2021-11-12
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 13
    7 Cross Street, Cross Street, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    3,500 GBP2021-02-28
    Officer
    2016-02-27 ~ 2017-12-01
    IIF 40 - director → ME
    Person with significant control
    2019-07-03 ~ 2024-05-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 14
    54 Springfield Drive, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-05-04 ~ 2022-07-13
    IIF 34 - 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.