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

Adam, Ayub

    Related profiles found in government register
  • Adam, Ayub
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 1 IIF 2
  • Adam, Ayub
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Upton Lane, Forest Gate, London, E7 9LW, United Kingdom

      IIF 3
    • icon of address 397, Larkshall Road, London, E4 9EF, England

      IIF 4
  • Adam, Ayub
    British managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, High Road, Ilford, Essex, IG1 1DS

      IIF 5
  • Adam, Ayub
    British sales director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 397, Larkshall Road, London, E4 9EF, England

      IIF 6
  • Adam, Safwan
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 7
    • icon of address 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 8
  • Mr Ayub Adam
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 9
  • Adam, Safvan Ayub
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 10
  • Adam, Safvan Ayub
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 11
    • icon of address Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 12
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 13
  • Adam, Safvan Ayub
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 14
    • icon of address 17, Mornington Road, London, E11 3BE, England

      IIF 15
    • icon of address 17, Mornington Road, London, E11 3BE, United Kingdom

      IIF 16
    • icon of address 88, Lewisham High Street, London, SE13 5JH, United Kingdom

      IIF 17
  • Adam, Safvan Ayub
    British none born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mornington Road, Leytonston, London, E11 3BE

      IIF 18
  • Adam, Mohamed Almas
    British care born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mornington Road, London, E11 3BE, England

      IIF 19
  • Adam, Mohamed Almas
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 20
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 21
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 22
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 23
  • Adam, Mohamed Almas
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 24
    • icon of address 17, Mornington Road, London, E11 3BE, United Kingdom

      IIF 25
  • Adam, Mohamed Almas
    British sales director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Technology Drive, Batley, WF17 6ER, England

      IIF 26
  • Adam, Mohamedalmas
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 27
  • Mr Safvan Adam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 28
  • Mr Safwan Adam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 29
    • icon of address Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 30
  • Adam, Mohammedalmas
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 397, Larkshall Road, London, E4 9EF, England

      IIF 31
  • Adam, Mohammedalmas
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Romford Road, London, E7 9HZ, England

      IIF 32
  • Mr Safwan Adams
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 33
  • Mr Safvan Ayub Adam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Batley Business Park, Technology Drive, Batlety, WF17 6ER, United Kingdom

      IIF 34
    • icon of address 52, Technology Drive, Batley, WF17 6ER, England

      IIF 35
    • icon of address Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 36 IIF 37
    • icon of address Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 38
    • icon of address Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 39
    • icon of address Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 40
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 41
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 42
    • icon of address 17, Mornington Road, London, E11 3BE, England

      IIF 43
    • icon of address 242 Unit 10, Romford Road, London, E7 9HZ, England

      IIF 44
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 45
  • Adam, Safvan Ayub
    British

    Registered addresses and corresponding companies
    • icon of address 17 Mornington Road, Leytonstone, London, E11 3BE

      IIF 46
  • Mohamed Almas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 47
  • Mohamedalmas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Technology Drive, Batley, WF17 6ER, England

      IIF 48
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 49
  • Mohamedalmas Adams
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 50
  • Mr Mohamedalmas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 51
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 52
  • Adam, Safvan

    Registered addresses and corresponding companies
    • icon of address 88, Lewisham High Street, London, SE13 5JH, England

      IIF 53
  • Adam, Safvan Ayub
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 52, Batley Business Park, Technology Drive, Batlety, WF17 6ER, United Kingdom

      IIF 54
    • icon of address Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 55 IIF 56
    • icon of address Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 57
    • icon of address Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 58
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 59
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 60
  • Adam, Safvan Ayub
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 61
    • icon of address Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 62
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 63
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 64
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 65
  • Mr Mohamed Almas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 66
  • Mr Mohammedalmas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Mornington Road, London, E11 3BE, England

      IIF 67
    • icon of address 397, Larkshall Road, London, E4 9EF, England

      IIF 68
  • Adam, Mohamedalmas

    Registered addresses and corresponding companies
    • icon of address 17, Mornington Road, London, E11 3BE, England

      IIF 69
  • Adam, Mohammedalmas

    Registered addresses and corresponding companies
    • icon of address 17 Mornington Road, London, E11 3BE, England

      IIF 70
  • Mr Mohammed Almas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 71 IIF 72
    • icon of address 397, Larkshall Road, London, E4 9EF, England

      IIF 73
  • Safvan Adam
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 74
  • Adam, Mohammedalmas
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mornington Road, Leytonstone, E11 3BE, England

      IIF 75
  • Mr Safvan Ayub Adam
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 76
  • Mr Mohamedalmas Adam
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 77
  • Mr Mohamedalmas Adam
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Romford Road, London, E7 9HZ, England

      IIF 78
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Suite 52 Technology Drive, Batley Business Park, Batley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 52 Technology Drive, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-01-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Suite 52 Technology Drive, Batley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    600,743 GBP2024-08-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Canada Square, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,457,046 GBP2024-06-30
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    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
  • 6
    icon of address Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,483 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 242 Unit 10 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 25 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Suite 52 Annexe 3, Batley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 52 Batley Business Park, Technology Drive, Batley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    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
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Suite 52 Annexe 3, Batley Business Park, Technology Drive, Batley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,961,350 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    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
  • 12
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 64 - Director → ME
  • 14
    icon of address 52 Technology Drive, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    818 GBP2022-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 17 Mornington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2017-06-13 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 397 Larkshall Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 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
  • 18
    icon of address Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,095 GBP2024-09-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 52 Batley Business Park, Technology Drive, Batlety, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -339,359 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 17 Mornington Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    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
  • 21
    icon of address 17 Mornington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-06-29 ~ dissolved
    IIF 46 - Secretary → ME
  • 22
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 7 - Director → ME
  • 23
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,526,220 GBP2022-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 8 - Director → ME
  • 24
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ 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
  • 25
    icon of address Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,274 GBP2024-08-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Suite 52 Technology Drive, Batley Business Park, Batley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2020-05-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2020-05-01
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Suite 52 Technology Drive, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-20 ~ 2024-01-09
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 52 Technology Drive, Batley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    600,743 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-03-22
    IIF 5 - Director → ME
    icon of calendar 2012-04-17 ~ 2016-08-01
    IIF 17 - Director → ME
    icon of calendar 2012-04-17 ~ 2016-09-01
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-03-22
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 Canada Square, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,457,046 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ 2024-01-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2024-01-09
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,313 GBP2025-01-31
    Officer
    icon of calendar 2014-01-17 ~ 2020-09-01
    IIF 19 - Director → ME
    icon of calendar 2020-09-01 ~ 2020-09-01
    IIF 4 - Director → ME
    icon of calendar 2020-09-01 ~ 2025-03-27
    IIF 21 - Director → ME
    icon of calendar 2017-11-30 ~ 2018-01-22
    IIF 6 - Director → ME
    icon of calendar 2014-01-17 ~ 2020-09-01
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2025-03-27
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-09-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 52 Annexe 3, Batley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-11-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2024-01-09
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Suite 52 Batley Business Park, Technology Drive, Batley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ 2024-01-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ 2024-01-09
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    icon of calendar 2018-12-06 ~ 2022-12-08
    IIF 60 - Director → ME
  • 9
    icon of address 6 Windmill Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-28 ~ 2010-08-23
    IIF 3 - Director → ME
  • 10
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    26,027 GBP2024-09-30
    Officer
    icon of calendar 2022-03-04 ~ 2025-03-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2025-03-27
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,095 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-02 ~ 2024-01-09
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Unit C35 First Floor Carlinghow Mills, Bradford Road, Batley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,154,119 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ 2024-01-09
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2024-01-09
    IIF 78 - Has significant influence or control as a member of a firm OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 78 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.