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 Muhammad Khalid

    Related profiles found in government register
  • Mr Muhammad Khalid
    Pakistani born in September 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Saxonbury, Evesham, WR11 1BZ, England

      IIF 1
  • Mr Muhammad Khalid
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 2, Muhallah Bilal Pur , Jahaz Ground, Sahiwal, Punjab, 57000, Pakistan

      IIF 2 IIF 3
  • Mr Muhammad Khalid
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 89179, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 4
  • Mr Muhammad Khalid
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4146, Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 5
  • Mr Muhammad Khalid
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Darhata, Neel Kot, Gulgasht Colony, Multan, 60700, Pakistan

      IIF 6
  • Mr Muhammad Khalid
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 31j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 7
  • Mr Muhammad Khalid
    Pakistani born in December 1988

    Resident in Pakistan

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

      IIF 8
  • Mr. Muhammad Khalid
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4802, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Muhammad Khalid
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plat 51, Sector 01, Street 10, Navel Colony Haroon Bahria, Baldia Town, 75790, Pakistan

      IIF 10
  • Mr Muhammad Khalid
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15307990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Muhammad Khalid
    Pakistani born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 126026, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 12
  • Muhammad Khalid
    Pakistani born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2678, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Muhammad Khalid
    Pakistani born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 103, 27 Heady Hill Road, Heywood, Lancashire, Heywood, Lancashire, OL10 3JH, United Kingdom

      IIF 14
  • Muhammad Khalid
    Pakistani born in April 1987

    Resident in Pakistan

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

      IIF 15
  • Muhammad Khalid
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11253, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Muhammad Khalid
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8784, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Muhammad Khalid
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7098, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Muhammad Khalid
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Chak Mahni Umar Pur, Sadar, Multan, 66000, Pakistan

      IIF 19
  • Muhammad, Khalid
    Pakistani director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 39, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Khalid, Muhammad
    Pakistani director born in September 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sumer Zar Colony, Adiala Road, Rawalpindi, 46000, Pakistan

      IIF 21
  • Khalid, Muhammad
    Pakistani pharmacist born in September 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 765 C, United Kingdom, High Wycombe, HP11 1HH, United Kingdom

      IIF 22
  • Mr Muhammad Khalid
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1672, Coventry Road, Yardley, Birmingham, B26 1BG, England

      IIF 23
  • Muhammad Khalid
    Pakistani born in July 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Unit 7 Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 24
  • Khalid, Muhammad
    Pakistani director and company secretary born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B/1, 248 Paisley Road West, Glasgow, G51 1BS, Scotland

      IIF 25
  • Khalid Muhammad
    Pakistani born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 39, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Khalid, Muhammad
    Pakistani director born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 126026, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 27
  • Khalid, Muhammad
    Pakistani self employed born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 2, Muhallah Bilal Pur , Jahaz Ground, Sahiwal, Punjab, 57000, Pakistan

      IIF 28 IIF 29
  • Khalid, Muhammad
    Pakistani director born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2678, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Khalid, Muhammad
    Pakistani owner born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 89179, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 31
  • Khalid, Muhammad
    Pakistani director born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4146, Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 32
  • Khalid, Muhammad
    Pakistani director born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 103, 27 Heady Hill Road, Heywood, Lancashire, Heywood, Lancashire, OL10 3JH, United Kingdom

      IIF 33
  • Khalid, Muhammad
    Pakistani director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Darhata, Neel Kot, Gulgasht Colony, Multan, 60700, Pakistan

      IIF 34
  • Khalid, Muhammad
    Pakistani company director born in April 1987

    Resident in Pakistan

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

      IIF 35
  • Khalid, Muhammad
    Pakistani business person born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 31j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 36
  • Khalid, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11253, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Khalid, Muhammad, Mr.
    Pakistani director born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4802, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Khalid, Muhammad
    Pakistani director born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8784, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Khalid, Muhammad
    Pakistani director born in December 1988

    Resident in Pakistan

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

      IIF 40
  • Khalid, Muhammad
    Pakistani company director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Chak Mahni Umar Pur, Sadar, Multan, 66000, Pakistan

      IIF 41
  • Khalid, Muhammad
    Pakistani businessman born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15307990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Khalid, Muhammad
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7098, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Muhammad Khalid
    Pakistani born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 44
  • Muhammad, Khalid
    Pakistani business person born in February 1957

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 21372, Thomsons Vag 52, Lgh 1401, Malmo, Sweden, 21372, Sweden

      IIF 45
  • Muhammad, Khalid
    Pakistani businessperson born in February 1957

    Resident in Sweden

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

      IIF 46
  • Mr Khalid Muhammad
    Pakistani born in February 1957

    Resident in Sweden

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

      IIF 47
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 48
    • icon of address 21372, Thomsons Vag 52, Lgh 1401, Malmo, Sweden, 21372, Sweden

      IIF 49
  • Muhammad Khalid
    British born in September 1967

    Resident in United Kingdom

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

      IIF 50
  • Khalid, Muhammad
    Pakistani civil servant born in July 1986

    Resident in England

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

      IIF 51
  • Khalid, Muhammad
    Pakistani company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 52
  • Khalid, Muhammad
    Pakistani director born in July 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Unit 7 Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 53
  • Khalid, Muhammad
    British accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1672, Coventry Road, Yardley, Birmingham, B26 1BG, England

      IIF 54
  • Khalid, Muhammad
    Pakistani director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 154 Coppermill Lane, Walthamstow, London, - - Choose Your Province - -, E17 7HA, England

      IIF 55
  • Khalid, Muhammad
    British factory worker born in September 1967

    Resident in United Kingdom

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

      IIF 56
  • Khalid, Muhammad

    Registered addresses and corresponding companies
    • icon of address 15307990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Office 103, 27 Heady Hill Road Heywood, Lancashire, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 7098 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 14396654 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 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
  • 5
    FAST LANE PLATES LTD - 2025-08-20
    icon of address Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite No 51 , 75 Plassey Road, Blyth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 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
  • 7
    icon of address Suite 10 , 17 Fencot Drive , Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 15307990 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2023-11-24 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of address Office 39 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    QUANTUM RESEARCH SOLUTIONS LTD - 2011-08-19
    icon of address 3-154 Coppermill Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 55 - Director → ME
  • 11
    icon of address Flat 31j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1672 Coventry Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4385, 15223733 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15141995 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 4146 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 89179 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 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
  • 17
    icon of address 4385, 15070716 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    icon of address Unit 126026 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 13655817 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 120 Ltd, 120 High Road, East Finchley, N2 9ed, London, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 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
  • 22
    icon of address Office 11253 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 207 London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 21 - Director → ME
  • 24
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,218 GBP2024-12-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 26
    icon of address B/1 248 Paisley Road West, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Office 2678 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ 2022-07-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-07-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-24
    Officer
    icon of calendar 2023-07-19 ~ 2024-10-27
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ 2024-03-14
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4 St. Cecilias Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2023-01-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4385, 14007914 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    700 GBP2023-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2023-01-20
    IIF 51 - 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.