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 Adeel Ahmed

    Related profiles found in government register
  • Mr Adeel Ahmed
    Pakistani born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 952, Eastern Avenue, Newbury Park, Ilford, IG2 7JD, England

      IIF 1
  • Mr Adeel Ahmad
    Pakistani born in December 1991

    Resident in Pakistan

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

      IIF 2
  • Mr Adeel Ahmed
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16155601 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Mr Adeel Ahmed
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 4
  • Mr Adeel Ahmed
    Pakistani born in October 1989

    Resident in Pakistan

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

      IIF 5
  • Mr Adeel Ahmed
    Pakistani born in May 1991

    Resident in Pakistan

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

      IIF 6
  • Mr Adeel Ahmed
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 7
  • Mr Adeel Ahmad
    Pakistani born in November 1999

    Resident in Pakistan

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

      IIF 8
  • Mr Adeel Ahmed
    Pakistani born in May 1990

    Resident in Pakistan

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

      IIF 9
  • Mr. Adeel Ahmed
    Pakistani born in November 1994

    Resident in Pakistan

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

      IIF 10
  • Dr Adeel Ahmed
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 11
  • Adeel Ahmed
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 12
  • Adeel Ahmed
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 13
  • Mr Adeel Ahmed
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1048 Stockport Road, Manchester, M19 3WX, England

      IIF 14
  • Adeel Ahmad
    Pakistani born in November 1994

    Resident in Pakistan

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

      IIF 15
  • Adeel Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 16
  • Adeel Ahmed
    Pakistani born in June 1994

    Resident in Pakistan

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

      IIF 17
  • Mr Adeel Ahmed
    Pakistani born in January 1986

    Resident in England

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

      IIF 18
  • Ahmed, Adeel
    Pakistani business person born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 952, Eastern Avenue, Newbury Park, Ilford, IG2 7JD, England

      IIF 19
  • Ahmad, Adeel
    Pakistani director born in December 1991

    Resident in Pakistan

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

      IIF 20
  • Ahmad, Adeel
    Pakistani entrepreneur born in November 1994

    Resident in Pakistan

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

      IIF 21
  • Ahmad, Adeel
    Pakistani company director born in January 1999

    Resident in Pakistan

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

      IIF 22
  • Ahmad, Adeel
    Pakistani company director born in November 1999

    Resident in Pakistan

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

      IIF 23
  • Adeel Ahmed
    Pakistani born in January 1987

    Resident in England

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

      IIF 24
  • Mr Adeel Ahmed
    Pakistani born in June 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16577764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Ahmed, Adeel
    Pakistani company director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16155601 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Ahmed, Adeel
    Pakistani business executive born in January 1986

    Resident in Pakistan

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

      IIF 27
  • Ahmed, Adeel
    Pakistani company director born in January 1987

    Resident in Pakistan

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

      IIF 28
  • Ahmed, Adeel
    Pakistani director born in July 1988

    Resident in Pakistan

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

      IIF 29
  • Ahmed, Adeel
    Pakistani director born in October 1989

    Resident in Pakistan

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

      IIF 30
  • Ahmed, Adeel
    Pakistani advertising consultant born in May 1991

    Resident in Pakistan

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

      IIF 31
  • Ahmed, Adeel
    Pakistani software engineer born in October 1992

    Resident in Pakistan

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

      IIF 32
  • Ahmed, Adeel
    Pakistani company director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 33
  • Ahmed, Adeel
    Pakistani businessman born in October 1996

    Resident in Pakistan

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

      IIF 34
  • Ahmed, Adeel, Mr.
    Pakistani company director born in November 1994

    Resident in Pakistan

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

      IIF 35
  • Ahmed, Adeel
    Pakistani director born in May 1990

    Resident in Pakistan

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

      IIF 36
  • Ahmed, Adeel
    Pakistani managing director born in June 1994

    Resident in Pakistan

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

      IIF 37
  • Ahmed, Adeel, Dr
    Pakistani retailer born in April 1999

    Resident in Pakistan

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

      IIF 38
  • Mr Adeel Ahmed
    British born in January 1981

    Resident in England

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

      IIF 39
  • Ahmed, Adeel
    Pakistani sales person born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1048 Stockport Road, Manchester, M19 3WX, England

      IIF 40
  • Mr Adeel Ahmed
    British born in January 1980

    Resident in England

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

      IIF 41
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 42
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Mr Adeel Ahmed
    British born in January 1987

    Resident in England

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

      IIF 46
  • Mr Adeel Ahmed
    British born in October 1989

    Resident in England

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

      IIF 47
  • Mr Adeel Ahmed
    Pakistani born in November 1994

    Resident in United Kingdom

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

      IIF 48
  • Mr Adeel Ahmed
    Pakistani born in October 1996

    Resident in United Kingdom

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

      IIF 49
  • Ahmed, Adeel
    Pakistani director born in June 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 94 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 50
  • Mr Adeel Ahmed
    British born in January 1980

    Resident in United Kingdom

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

      IIF 51
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, E11 2HJ, United Kingdom

      IIF 53 IIF 54
  • Mr Adeel Ahmed
    British born in July 1988

    Resident in United Kingdom

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

      IIF 55
  • Mr Adeel Ahmad
    British born in January 1987

    Resident in United Kingdom

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

      IIF 56
  • Ahmed, Adeel
    Pakistani none born in January 1986

    Resident in Uk

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

      IIF 57
  • Ahmed, Adeel
    Pakistani director and company secretary born in January 1987

    Resident in England

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

      IIF 58
  • Mr Adeel Rashid Ahmed
    British born in January 1980

    Resident in England

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

      IIF 59
    • icon of address Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

      IIF 60
  • Ahmed, Adeel
    Pakistani director born in June 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16577764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Mr Adeel Ahmar
    Pakistani born in April 2000

    Resident in United Arab Emirates

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

      IIF 62
  • Mr Adeel Rashid Ahmed
    British born in January 1980

    Resident in United Kingdom

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

      IIF 63
  • Ahmed, Adeel Rashid
    British director born in January 1980

    Resident in England

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

      IIF 64
  • Ahmed, Adeel Rashid
    British writer performer born in January 1980

    Resident in England

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

      IIF 65
  • Mr Ibrahim Adeel Ahmed
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 303, Royal Plaza, 1 Eldon Street, Sheffield, S1 4GB, United Kingdom

      IIF 66
  • Ahmed, Adeel
    British accountant born in January 1980

    Resident in England

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

      IIF 67
  • Ahmed, Adeel
    British business executive born in January 1980

    Resident in England

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

      IIF 68
  • Ahmed, Adeel
    British businessman born in January 1980

    Resident in England

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

      IIF 69
  • Ahmed, Adeel
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Rowlands Road, Dagenham, RM8 3DS, United Kingdom

      IIF 70
  • Ahmed, Adeel
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Rowlands Road, Dagenham, RM8 3DS, United Kingdom

      IIF 71
    • icon of address 3, Abbotsford Road, Ilford, IG3 9SN, England

      IIF 72
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 73
    • icon of address 6, Chatswood Avenue, Leeds, LS11 7AL, England

      IIF 74
  • Ahmed, Adeel
    British company director born in October 1989

    Resident in England

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

      IIF 75
  • Ahmed, Adeel
    Pakistani director born in November 1994

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 77
  • Ahmad, Adeel
    British graphic designer born in January 1987

    Resident in United Kingdom

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

      IIF 78
  • Ahmad, Adeel
    British web developer born in January 1987

    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 IIF 81
  • Ahmed, Adeel Rashid
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 82
  • Ahmed, Adeel
    British accountant born in January 1980

    Resident in United Kingdom

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

      IIF 83
  • Ahmed, Adeel
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 84
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, Wanstead, London, E11 2HJ, United Kingdom

      IIF 85
  • Ahmed, Adeel
    British housing officer born in January 1980

    Resident in United Kingdom

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

      IIF 86
  • Ahmed, Adeel
    British manager born in July 1988

    Resident in United Kingdom

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

      IIF 87
  • Ahmed, Adeel
    British

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

      IIF 88
  • Ahmar, Adeel
    Pakistani president born in April 2000

    Resident in United Arab Emirates

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

      IIF 89
  • Ahmed, Ibrahim Adeel
    Pakistani company director born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 303, Royal Plaza, 1 Eldon Street, Sheffield, S1 4GB, United Kingdom

      IIF 90
  • Ahmed, Adeel

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

      IIF 91
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, Wanstead, London, E11 2HJ, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 9 Louise Court Grosvenor Road, Wanstead, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2020-05-27 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 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
  • 3
    icon of address Wellesley House, Duke Of Wellington Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    714 GBP2021-03-31
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2009-09-04 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 15385095 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 15340483 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    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
  • 7
    icon of address 146 Wood Street, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    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
  • 8
    icon of address 124 City Road, London Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9 Louise Court Grosvenor Road, Wanstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 101 Crumpsall Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 57 - Director → ME
  • 11
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,476 GBP2024-11-30
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    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
  • 13
    icon of address 389 Lower Addiscombe Road, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ 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
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 81 - Director → ME
  • 16
    icon of address 82 James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    icon of address 68 Gowland Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,847 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    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
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 80 - Director → ME
  • 19
    icon of address 48 Melford Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Unit 57 A95 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 16019260 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 23
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    HASEEB AND ASSOCIATES LIMITED - 2019-04-03
    icon of address 172 Easterly Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -42,956 GBP2024-02-29
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 74 - Director → ME
  • 25
    icon of address 8 Gower Street, St Georges, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flat 84t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 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
  • 27
    icon of address 4385, 15174628 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Flat 113a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 34 - Director → ME
  • 29
    icon of address Flat 3 1048 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 30
    icon of address 345 Cannon Hill Lane Rayns Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 16577764 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 37 Mellor Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Apt 303 Royal Plaza, 1 Eldon Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2024-07-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Flat 305c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-12 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-09-12 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 4385, 15980227 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Office 9a 58a County Road Walton, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -137 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    7,216 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    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
  • 39
    Company number 16792670
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 50 - Director → ME
Ceased 8
  • 1
    icon of address 9 Louise Court Grosvenor Road, Wanstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-13 ~ 2021-07-16
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ 2021-07-16
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    icon of address 51 Rowlands Road, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ 2025-06-25
    IIF 71 - Director → ME
    icon of calendar 2025-06-26 ~ 2025-07-10
    IIF 70 - Director → ME
  • 3
    icon of address Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,476 GBP2024-11-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-05-21
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-04-24
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 4
    icon of address 150 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,916 GBP2023-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2021-09-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2021-12-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3 Abbotsford Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2021-06-30
    Officer
    icon of calendar 2020-06-11 ~ 2021-07-23
    IIF 83 - Director → ME
    icon of calendar 2021-07-23 ~ 2021-07-23
    IIF 72 - Director → ME
    icon of calendar 2020-06-11 ~ 2021-06-01
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2021-07-23
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-11 ~ 2021-07-23
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 13531462 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ 2022-06-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2022-06-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    icon of address Apt 303 Royal Plaza, 1 Eldon Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-07-15
    IIF 90 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.