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

Ali, Sajad, Mr.

    Related profiles found in government register
  • Ali, Sajad, Mr.
    British businessman born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Rosliston Road, Burton-on-trent, DE15 9RF, England

      IIF 1
    • icon of address 83, Higher Drive, Purley, Surrey, CR8 2HN, United Kingdom

      IIF 2
  • Ali, Sajid
    British business born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 3
  • Ali, Sajad
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henleaze House, Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 4
  • Mr. Sajad Ali
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Rosliston Road, Burton-on-trent, DE15 9RF, England

      IIF 5
    • icon of address 83, Higher Drive, Purley, Surrey, CR8 2HN, United Kingdom

      IIF 6
  • Mr Sajid Ali
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 7
    • icon of address 320, Grove Green Road, London, E11 4EA, United Kingdom

      IIF 8
  • Mr. Sajid Ali
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Warren Drive, London, E11 2LR, United Kingdom

      IIF 9
  • Mr Sajad Ali
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henleaze House, Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 10
  • Ali, Sajid
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Warren Drive, London, E11 2LR, United Kingdom

      IIF 11
    • icon of address 320, Grove Green Road, London, E11 4EA, United Kingdom

      IIF 12
  • Ali, Sajid
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13 IIF 14
  • Ali, Sajid
    Pakistani retailer born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 320, Mercia Lodge Broadgate, Coventry, CV1 1NB, United Kingdom

      IIF 15
  • Ali, Sajid
    British businessman born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Mile End Road, London, E1 4UN, England

      IIF 16
    • icon of address 81, Colworth Road, Leytonstone, London, E11 1JA, United Kingdom

      IIF 17
  • Ali, Sajid
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, James Lane, London, E10 6HZ, England

      IIF 18
  • Ali, Sajid
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Alexandra Road, Birmingham, B5 7NN, England

      IIF 19
    • icon of address 5, Sir Harrys Road, Birmingham, B5 7QH, England

      IIF 20
  • Ali, Sajid
    British retailer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Belsize Lane, Belsize Park, London, NW3 5AR, United Kingdom

      IIF 21
  • Ali, Sajid
    British builder born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Uxbridge Road, Feltham, TW13 5EJ, England

      IIF 22 IIF 23
  • Ali, Sajid
    British building contractor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Friars Way, Chertsey, Surrey, KT16 8PW, England

      IIF 24 IIF 25
  • Ali, Sajid
    British businessman born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Granville Avenue, Hounslow, TW3 3TF, England

      IIF 26
  • Ali, Sajid
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Uxbridge Road, Feltham, TW13 5EJ, England

      IIF 27
  • Sajid Ali
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28 IIF 29
  • Ali, Sajid
    British director born in April 1971

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 117, Sheppey Road, Becontree, Essex, RM9 4LB, England

      IIF 30
  • Ali, Sajid
    British businessman born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Sajid
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Am Business Centre, 20 River Road, Barking, IG11 0DG, England

      IIF 33
    • icon of address Unit 9, 20 River Road, Barking, IG11 0DG, United Kingdom

      IIF 34
  • Mr Sajid Ali
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Alexandra Road, Birmingham, B5 7NN, England

      IIF 35
    • icon of address 5, Sir Harrys Road, Birmingham, B5 7QH, England

      IIF 36
    • icon of address 60, Belsize Lane, Hampstead, London, NW3 5AR, England

      IIF 37
  • Mr Sajid Ali
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 320, Mercia Lodge Broadgate, Coventry, CV1 1NB, United Kingdom

      IIF 38
  • Mr Sajid Ali
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sajid Ali
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Am Business Centre, 20 River Road, Barking, IG11 0DG, England

      IIF 44
    • icon of address Unit 9, 20 River Road, Barking, IG11 0DG, United Kingdom

      IIF 45
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 46 IIF 47
  • Ali, Sajid
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 48
    • icon of address 5th Floor, 167-169 Great Portland, London, W1W 5PF, United Kingdom

      IIF 49
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 50 IIF 51
  • Ali, Sajid
    Pakistani freelancer born in June 1992

    Resident in Pakistan

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

      IIF 52
  • Ali, Sajid
    Pakistani shopkeper born in June 1992

    Resident in Pakistan

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

      IIF 53
  • Ali, Sajid
    Pakistani president born in June 1984

    Resident in Pakistan

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

      IIF 54
  • Mr Sajid Ali
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 55
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
    • icon of address 5th Floor, 167-169 Great Portland, London, W1W 5PF, United Kingdom

      IIF 57
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 58
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 59
  • Mr Sajid Ali
    Pakistani born in June 1984

    Resident in Pakistan

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

      IIF 60
  • Sajid Ali
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 61
  • Ali, Sajid

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

      IIF 62
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 63
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,723 GBP2024-01-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,926 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 33 Friars Way, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,625 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    icon of address 214 Rosliston Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 117 Sheppey Road, Becontree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address 33 Friars Way, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,119 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 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
  • 10
    icon of address 6 Mansfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 15 Granville Avenue, Hounslow, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 26 - Director → ME
  • 12
    LANDMARK LONDON NETWORK LIMITED - 2024-03-15
    icon of address 83 Higher Drive, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    icon of address 48a James Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,512 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Am Business Centre, 20 River Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 9, 20 River Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Sir Harrys Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    icon of address 128 Matlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 320 Grove Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove membersOE
  • 20
    icon of address 122 Alexandra Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 131 Uxbridge Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ 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
  • 23
    icon of address 5th Floor 167-169 Great Portland, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 13653893 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2021-09-30 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 131 Uxbridge Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 33 Friars Way, Chertsey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,322 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 100 Mile End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 16 - Director → ME
  • 29
    icon of address 81 Colworth Road, Leytonstone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,856 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 17 - Director → ME
  • 30
    S A STORES LIMITED - 2009-04-22
    icon of address 60 Belsize Lane, Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,451 GBP2024-04-30
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2023-11-30 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Henleaze House, Business Centre, Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    110 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2022-08-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2022-06-09
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 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.