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

Ahmad, Jawad Munib

    Related profiles found in government register
  • Ahmad, Jawad Munib
    British accountant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1
  • Ahmad, Jawad Munib
    British chief financial officer born in June 1974

    Resident in United Kingdom

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

      IIF 2
  • Ahmad, Jawad Munib
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pams Way, Ewell, Surrey, KT19 9NN

      IIF 3
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 4
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 5 IIF 6 IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
    • icon of address Ja Capita Ltd, 145-157 St John Street, London, EC1V 4PW, England

      IIF 11
    • icon of address 35, High Street, Wimbledon, London, SW19 5BY, England

      IIF 12 IIF 13
  • Ahmad, Jawad Munib
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Jawad
    British accountant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The South Quay Buildings, 189 Marsh Wall, Canary Warf, London, E14 9SH

      IIF 35
  • Ahmad, Jawad
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside, Royal Avenue, Worcester Park, Surrey, KT4 7JG, England

      IIF 36
  • Ahmad, Jawad
    British director born in June 1974

    Resident in United Kingdom

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

      IIF 37
  • Mr Jawad Ahmad
    British born in June 1974

    Resident in United Kingdom

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

      IIF 38
  • Mr Jawad Munib Ahmad
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Jawad
    British management consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 53
  • Ahmad, Jawad
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 54
  • Ahmad, Jawad
    Pakistani businessman born in October 1972

    Resident in Pakistan

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

      IIF 55
  • Ahmad, Jawad
    Pakistani director born in October 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 164, 166 High Road, Ilford, Essex, IG1 1LL, United Kingdom

      IIF 56 IIF 57
  • Ahmad, Jawad
    Pakistani businessman born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Khatak, Colony, Attock City, 43600, Pakistan

      IIF 58
  • Ahmad, Jawad
    Pakistani director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 59
  • Ahmad, Jawad
    Pakistani company's director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Appartment 2, Plaza 8, Main Rafi Commercial, Rawalpindi, 4050, Pakistan

      IIF 60
  • Ahmad, Jawad
    Pakistani doctor born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 307, Street No. 28, Park Enclave Phase 1, Park Enclave, Islamabad, 44000, Pakistan

      IIF 61
  • Ahmad, Jawad
    Pakistani president born in March 2001

    Resident in England

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

      IIF 62
  • Ahmad, Jawad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15099298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Ahmad, Jawad
    Pakistani company director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 42, Garden Town Sher Shah Road, Multan, Punjab, 60000, Pakistan

      IIF 64
  • Ahmad, Jawad
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2342, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 65
  • Ahmad, Jawad
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4967, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 66
  • Mr Jawad Ahmad
    Pakistani born in October 1972

    Resident in Pakistan

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

      IIF 67
  • Mr Jawad Ahamd
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Khatak, Colony, Attock City, 43600, Pakistan

      IIF 68
  • Mr Jawad Ahmad
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 69
  • Mr Jawad Ahmad
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Appartment 2, Plaza 8, Main Rafi Commercial, Rawalpindi, 4050, Pakistan

      IIF 70
  • Jawad, Ahmad
    Pakistani company director born in March 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hurst & Co, 74-76, High Street, Winsford, Cheshire, CW7 2AP, United Kingdom

      IIF 71
  • Mr Jawad Ahmad
    Pakistani born in March 2001

    Resident in England

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

      IIF 72
  • Jawad, Ahmad
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74, St # 8 New Canal Park, Harbanspura Lahore, Lahore, 54000, Pakistan

      IIF 73
  • Jawad Ahmad
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 307, Street No. 28, Park Enclave Phase 1, Park Enclave, Islamabad, 44000, Pakistan

      IIF 74
  • Mr Jawad Ahmad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15099298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
  • Mr Jawad Ahmad
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 42, Garden Town Sher Shah Road, Multan, Punjab, 60000, Pakistan

      IIF 76
  • Ahmad, Jawad

    Registered addresses and corresponding companies
    • icon of address 5, Pams Way, Ewell, Surrey, KT19 9NN, United Kingdom

      IIF 77
    • icon of address Unit 13, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3AP, United Kingdom

      IIF 78
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 79
  • Mr Ahmad Jawad
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74, St # 8 New Canal Park, Harbanspura Lahore, Lahore, 54000, Pakistan

      IIF 80
  • Jawad Ahmad
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2342, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 81
  • Jawad Ahmad
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4967, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 3
    10657521 LTD - 2018-03-16
    BELLAVUE CAPITA LTD - 2017-12-01
    icon of address 45 Pams Way, Ewell, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    DAVID LLOYD'S ADVENTURE PARKS LTD - 2021-04-29
    icon of address 16 High Holborn, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 4385, 14677666 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address Fone Revive, 41 High Street, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 4385, 15099298 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 14281406 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ 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
  • 18
    icon of address 4385, 15215907 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 54 - Director → ME
  • 20
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-10-07 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 33 - Director → ME
  • 22
    icon of address 22 Kemsley Park, Forfar, Angus, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 23
    icon of address 70 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    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
  • 24
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 7 - Director → ME
  • 25
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 27 - Director → ME
  • 26
    icon of address 86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    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 moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 70 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 86 - 90 Paul Street, 3rd Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 86 - 90 Paul Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 9 Sheaf Lane, Coventry Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    VALENS WEALTH MANAGEMENT LTD - 2020-07-05
    PE WEALTH MANAGEMENT LTD - 2021-05-12
    icon of address 45 Pams Way, Ewell, Epsom, Surrey, United Kingdom
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 38
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 39
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-02 ~ dissolved
    IIF 15 - Director → ME
  • 40
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 8 - Director → ME
Ceased 14
  • 1
    10657521 LTD - 2018-03-16
    BELLAVUE CAPITA LTD - 2017-12-01
    icon of address 45 Pams Way, Ewell, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2017-07-31
    IIF 9 - Director → ME
  • 2
    DAVID LLOYD'S ADVENTURE PARKS LTD - 2021-04-29
    icon of address 16 High Holborn, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2018-01-31
    IIF 30 - Director → ME
  • 3
    EKAAN HOLDINGS LIMITED - 2015-02-09
    AVEROX HOLDINGS LTD - 2022-07-20
    icon of address Flat 64 North Point, 480 Ewell Road, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ 2015-01-31
    IIF 36 - Director → ME
    icon of calendar 2012-01-05 ~ 2012-01-05
    IIF 78 - Secretary → ME
  • 4
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ 2013-11-22
    IIF 28 - Director → ME
    icon of calendar 2012-11-19 ~ 2013-01-01
    IIF 79 - Secretary → ME
  • 5
    icon of address Connaught Street, Tunstall, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,313,306 GBP2024-12-31
    Officer
    icon of calendar 2018-04-10 ~ 2018-05-05
    IIF 71 - Director → ME
  • 6
    icon of address 49 Crofthill Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2014-04-30
    IIF 57 - Director → ME
  • 7
    icon of address Flat 64 480 Ewell Road, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2011-08-23
    IIF 3 - Director → ME
    icon of calendar 2010-04-01 ~ 2011-08-23
    IIF 77 - Secretary → ME
  • 8
    RISE FOR PAKISTAN LTD - 2015-03-04
    icon of address 37 Drew Gardens, Greenford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2014-04-30
    IIF 56 - Director → ME
  • 9
    icon of address Stoneleigh Apartment 1, 24 Knighton Park Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-18 ~ 2021-02-18
    IIF 53 - Director → ME
  • 10
    icon of address 35 High Street, Wimbledon, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-06 ~ 2021-08-31
    IIF 12 - Director → ME
  • 11
    icon of address 35 High Street, Wimbledon, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-03-18 ~ 2021-08-31
    IIF 13 - Director → ME
  • 12
    icon of address 35 High Street, Wimbledon, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-29 ~ 2021-08-31
    IIF 4 - Director → ME
  • 13
    icon of address 35 High Street, Wimbledon, London, England
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2019-05-29 ~ 2021-08-31
    IIF 14 - Director → ME
  • 14
    icon of address 35 High Street, Wimbledon, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-11-04 ~ 2021-08-31
    IIF 35 - Director → ME

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.