logo
explain how to read the page

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 Syed Ezarul Hussain

    Related profiles found in government register
  • Mr Syed Ezarul Hussain
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kington Way, Birmingham, B33 8PU, England

      IIF 1
  • Mr Syed Sorwar Hussain
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Charlton Street, Grays, RM20 4XU, England

      IIF 2
    • icon of address 229, East India Dock Road, London, E14 0EG, England

      IIF 3 IIF 4
    • icon of address 42, Montagu Square, London, W1H 2LN, England

      IIF 5
  • Mr Syed Hussain
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Bloxworth Close, Wallington, SM6 7NL, England

      IIF 6
  • Mr Syed Muhammad Hussain
    British born in June 1991

    Resident in England

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

      IIF 7 IIF 8
  • Mr Syed Sorwar Husain
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, East India Dock Road, London, E14 0EG, England

      IIF 9
  • Mr Syed Usman Hussain
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12
    • icon of address Unit 67, 22, Notting Hill Gate, London, W11 3JE, United Kingdom

      IIF 13
  • Mr Seyd Sorwar Hussain
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Montagu Square, London, W1H 2LN, England

      IIF 14
  • Mr Syed Hussain
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 15
  • Mr Syed Hussain
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elder House, Suite 261,elder House, 548-550 Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 16
  • Mr Syed Hussain
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11733533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 18
  • Syed Hussain
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 19
  • Ahmad, Syed Mohammad Hussain
    British digital consultant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, New Bedford Road, Luton, Bedfordshire, LU3 1LL, United Kingdom

      IIF 20
  • Ahmad, Syed Mohammad Hussain
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, New Bedford Road, Luton, LU3 1LL, England

      IIF 21
  • Hussain, Syed Ezarul
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kington Way, Birmingham, B33 8PU, England

      IIF 22
  • Mr Syed Mohammad Hussain Ahmad
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, New Bedford Road, Luton, Bedfordshire, LU3 1LL, United Kingdom

      IIF 23
    • icon of address 219, New Bedford Road, Luton, LU3 1LL, England

      IIF 24
  • Syed, Sajid Hussain
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grendon Gardens, Wembley, Middlesex, HA9 9ND, United Kingdom

      IIF 25
  • Mr Syed Muhammad Hussain
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hallmark, Flat 5, The Hallmark, 5 Bond Street, Birmingham, B19 3LD, England

      IIF 26
  • Mr. Sajid Hussain Syed
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grendon Gardens, Wembley, Middlesex, HA9 9ND

      IIF 27 IIF 28
  • Mr Syed Hussain
    British born in March 1975

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Mr Syed Sajid Hussain
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
    • icon of address Suit 21, Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, MK14 6GD, England

      IIF 32
  • Hussain, Syed
    Brittish property born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Paisley Road West, Kinning Park, Glasgow, G51 1LG, Scotland

      IIF 33
  • Hussain, Syed Usman
    British director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 34
    • icon of address Unit 67, 22, Notting Hill Gate, London, W11 3JE, United Kingdom

      IIF 35
  • Hussain, Syed Usman
    British property born in October 1975

    Resident in Scotland

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

      IIF 36
  • Hussain, Syed Usman
    British property agent born in October 1975

    Resident in Scotland

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

      IIF 37
  • Mr Syed Adil Hussain
    Pakistani born in March 1990

    Resident in Pakistan

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

      IIF 38
  • Mr Syed Hussain
    British born in March 1973

    Resident in United Kingdom

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

      IIF 39
  • Mr Syed Muhammad Hussain
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Allen Road, Croydon, CR0 3NT, United Kingdom

      IIF 40
    • icon of address 4, Allen Road, Croydon, CR03NT, England

      IIF 41
    • icon of address 560, Chesters, London Road, Isleworth, TW7 4EP, England

      IIF 42
  • Syed, Sajid Hussain, Mr.
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ethelden Road, London, W12 7BG, United Kingdom

      IIF 43
  • Husain, Syed Sorwar
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, East India Dock Road, London, E14 0EG, England

      IIF 44
  • Hussain, Seyd Sorwar
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Montagu Square, London, W1H 2LN, England

      IIF 45
  • Hussain, Syed Sorwar
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Charlton Street, Grays, RM20 4XU, England

      IIF 46
    • icon of address 42, Montagu Square, London, W1H 2LN, England

      IIF 47
  • Hussain, Syed Sorwar
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, East India Dock Road, London, E14 0EG, England

      IIF 48
  • Hussain, Syed Sorwar
    British sales person born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, East India Dock Road, London, E14 0EG, England

      IIF 49
  • Mr Syed Hussain
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Neighbourhood Centre, 206 Sturdee Road, Leicester, LE2 9DB, England

      IIF 50
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Mr Syed Hussain
    British born in August 1988

    Resident in United Kingdom

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

      IIF 52 IIF 53
  • Mr Syed Hussain
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 54
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • icon of address 94b, Sudbury Avenue, Wembley, HA0 3BE, England

      IIF 56
  • Syed Muhammad Hussain
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 5 The Hallmark, 5 Bond Street, Birmingham, B19 3LD, England

      IIF 57
  • Dr Syed Hussain
    British born in August 1986

    Resident in United Kingdom

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

      IIF 58
  • Hussain, Syed
    British accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Bloxworth Close, Wallington, SM6 7NL, England

      IIF 59
  • Hussain, Syed Muhammad
    British dentist born in June 1991

    Resident in England

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

      IIF 60
  • Hussain, Syed Muhammad
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 450 High Road, Ilford, IG1 1UF, England

      IIF 61
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62 IIF 63
  • Hussain, Syed
    British contractor born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 64
  • Hussain, Syed
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elder House, Suite 261,elder House, 548-550 Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 65
  • Hussain, Syed
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11733533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 67
  • Hussain, Syed
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 68
  • Syed Umair Hussain
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4174, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 69
  • Ahmad, Syed Mohammad Hussain
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Simister Drive, Bury, BL9 8NN, United Kingdom

      IIF 70
  • Hussain, Syed Muhammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Rillaton Walk, Milton Keynes, MK9 2BX, England

      IIF 71
  • Mr Syed Muhammad Adeel Hussain
    Australian born in July 1984

    Resident in Australia

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

      IIF 72
  • Hussain, Syed
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St Andrews Road, Pollokshields, Glasgow, G41 1PF, United Kingdom

      IIF 73
    • icon of address 432, Shields Road, Glasgow, G411NS, United Kingdom

      IIF 74
  • Hussain, Syed Muhammad
    Pakistani business executive born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hallmark, Flat 5, The Hallmark, 5 Bond Street, Birmingham, B19 3LD, England

      IIF 75
  • Hussain, Syed Muhammad
    Pakistani marketing consultant born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 5 The Hallmark, 5 Bond Street, Birmingham, B19 3LD, England

      IIF 76
  • Hussain, Syed, Mr.
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St. Andrews Road, Glasgow, Lanarkshire, G41 1PF, Scotland

      IIF 77
  • Hussain, Syed
    British company director born in November 1974

    Resident in United Kingdom

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

      IIF 78
  • Hussain, Syed
    British manager born in March 1975

    Resident in United Kingdom

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

      IIF 79 IIF 80
  • Syed, Sajid
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Grendon Gardens, Wembley, Middlesex, HA9 9ND, England

      IIF 81
  • Hussain, Syed
    British accountant born in March 1973

    Resident in United Kingdom

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

      IIF 82
  • Hussain, Syed
    British director born in May 1978

    Resident in United Kingdom

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

      IIF 83
  • Hussain, Syed
    British dental assistant born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, James Lane, Leyton, E106HZ, United Kingdom

      IIF 84
  • Hussain, Syed Muhammad
    British accountant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Allen Road, Croydon, CR03NT, England

      IIF 85
    • icon of address 4, Allen Road, Croydon, Surrey, CR0 3NT, United Kingdom

      IIF 86
  • Hussain, Syed Muhammad
    British certified chartered accountant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Wickham Road, Croydon, CR0 8TJ, England

      IIF 87
  • Hussain, Syed Muhammad
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 560, Chesters, London Road, Isleworth, TW7 4EP, England

      IIF 88
  • Hussain, Syed Sajid
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 89
    • icon of address 3, Beverley Place, Springfield, Milton Keynes, MK6 3LJ, England

      IIF 90
  • Hussain, Syed Sajid
    British founder born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 91
  • Hussain, Syed Umair
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4174, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 92
  • Hussain, Syed
    British director born in April 1984

    Resident in United Kingdom

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

      IIF 93
  • Hussain, Syed
    British founder born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Neighbourhood Centre, 206 Sturdee Road, Leicester, LE2 9DB, England

      IIF 94
  • Hussain, Syed
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sandhurst Drive, Buckingham, MK18 1DT, United Kingdom

      IIF 95
  • Hussain, Syed
    British analyst born in August 1988

    Resident in United Kingdom

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

      IIF 96
  • Hussain, Syed
    British it consultant born in August 1988

    Resident in United Kingdom

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

      IIF 97
  • Hussain, Syed
    British product owner born in August 1988

    Resident in United Kingdom

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

      IIF 98
  • Hussain, Syed
    British ceo born in March 1990

    Resident in United Kingdom

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

      IIF 99
  • Hussain, Syed
    British compliance officer born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 100
    • icon of address 94b, Sudbury Avenue, Wembley, HA0 3BE, England

      IIF 101
  • Hussain, Syed
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94b, Sudbury Avenue, Wembley, Middlesex, HA0 3BG, England

      IIF 102
  • Hussain, Syed Adil
    Pakistani civil engineer born in March 1990

    Resident in Pakistan

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

      IIF 103
  • Hussain, Syed Sajid
    Pakistani business born in April 1984

    Resident in Pakistani

    Registered addresses and corresponding companies
    • icon of address 9, Washington Road, London, E6 1AJ, England

      IIF 104
  • Hussain, Syed, Dr
    British dentist born in August 1986

    Resident in United Kingdom

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

      IIF 105
  • Hussain, Syed
    Pakistani accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Merton High Street, London, SW19 1AU, United Kingdom

      IIF 106
  • Hussain, Syed Usman

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

      IIF 107
  • Hussain, Syed

    Registered addresses and corresponding companies
  • Hussain, Syed Muhammad Adeel
    Australian admin born in July 1984

    Resident in Australia

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

      IIF 111
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 220 Merton High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 106 - Director → ME
  • 2
    icon of address 27 Bloxworth Close, Wallington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    615 GBP2016-05-31
    Officer
    icon of calendar 2012-04-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15113151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 42 Montagu Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 97 - Director → ME
    icon of calendar 2022-08-11 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 64 - Director → ME
  • 9
    icon of address Elder House, Suite 261,elder House, 548-550 Elder Gate, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,796 GBP2022-10-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Grendon Gardens, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,504 GBP2016-03-31
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 96 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 219 New Bedford Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 39 Paisley Road West, Kinning Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address Unit 67, 22 Notting Hill Gate, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Grendon Gardens, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -7,157 GBP2018-03-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 36 - Director → ME
    icon of calendar 2023-12-09 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4 Allen Road, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 6 Neighbourhood Centre, 206 Sturdee Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,686 GBP2022-11-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4 Allen Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 432 Shields Road, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 37 - Director → ME
    icon of calendar 2025-05-21 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    icon of address 94b Sudbury Avenue, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 2 Stamford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 102 - Director → ME
  • 25
    icon of address 432 Shields Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 74 - Director → ME
  • 26
    icon of address Apartment 5 The Hallmark, 5 Bond Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 28
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Hallmark, Flat 5, The Hallmark, 5 Bond Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 31
    OPEN TRADE LIMITED - 2020-12-21
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,220 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4 Charlton Street, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 33
    LONDON OHS MEDICALS LTD - 2020-10-01
    icon of address Unit 4 450 High Road, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,051 GBP2022-09-30
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 61 - Director → ME
  • 34
    icon of address 22 Addiscombe Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,694 GBP2025-03-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 87 - Director → ME
  • 35
    icon of address 42 Montagu Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Suit 21 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 11733533 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    866 GBP2021-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 21 Ethelden Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 43 - Director → ME
  • 41
    icon of address 32 St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 32 St Andrews Road, Pollokshields, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 73 - Director → ME
  • 43
    icon of address 32 St. Andrews Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 77 - Director → ME
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    110,001 GBP2025-03-25
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 46
    icon of address 229 East India Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 47
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2024-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 229 East India Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 49
    icon of address 7 Simister Drive, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 70 - Director → ME
  • 50
    icon of address 219 New Bedford Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    117,138 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 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
  • 51
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2021-09-06 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 52
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,541 GBP2022-11-30
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 63 - Director → ME
  • 53
    icon of address 34 Academy Place, Isleworth, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,253 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 83 - Director → ME
  • 54
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 1 Kington Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    SH FIELD MARKETING LIMITED - 2011-03-29
    icon of address 2nd Floor Morland House, 12-16 Eastern Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ 2013-06-01
    IIF 104 - Director → ME
  • 2
    icon of address 9 Thornley Croft, Emerson Valley, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2013-06-01
    IIF 95 - Director → ME
  • 3
    icon of address 29 Sandstone Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2019-12-09
    IIF 78 - Director → ME
  • 4
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ 2021-01-11
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2021-01-11
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2017-01-17
    IIF 84 - Director → ME
  • 6
    icon of address 22 Addiscombe Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,694 GBP2025-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2014-03-31
    IIF 71 - Director → ME
  • 7
    icon of address Suit 21 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ 2017-01-01
    IIF 90 - Director → ME
  • 8
    TANGY CHICKEN AND CHIPS LTD - 2021-09-13
    icon of address 7 Central House, Parkway, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ 2022-07-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-09-19 ~ 2022-07-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 229 East India Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ 2023-11-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-11-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.