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

Ahmed, Zubair, Dr

    Related profiles found in government register
  • Ahmed, Zubair, Dr
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Zubair, Dr
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Zubair
    British director born in March 1973

    Resident in United Kingdom

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

      IIF 9
  • Ahmed, Zubair
    British head of architecture & design born in December 1973

    Resident in United Kingdom

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

      IIF 10
  • Zubair Ahmed
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Zubair
    Pakistani owner born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Mr Zubair Ahmed
    British born in March 1973

    Resident in United Kingdom

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

      IIF 17
  • Mr Zubair Ahmed
    British born in December 1973

    Resident in United Kingdom

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

      IIF 18
  • Ahmed, Zubair Maheen, Dr
    British company director born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Avon Street, Hamilton, South Lanarkshire, ML3 7HU, United Kingdom

      IIF 19
  • Ahmed, Zubair Maheen, Dr
    British director born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Auchingramont Road, Hamilton, ML3 6JP, Scotland

      IIF 20
    • icon of address 18, Avon Street, Hamilton, South Lanarkshire, ML3 7HU, Scotland

      IIF 21
  • Ahmed, Zubair Maheen, Dr
    British general practitioner born in September 1984

    Resident in Scotland

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

      IIF 22
  • Ahmed, Zubair Muheen
    British director born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Avon Street, Hamilton, South Lanarkshire, ML3 7HU, Scotland

      IIF 23
  • Ahmad, Zubair
    Pakistani director born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 400, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Ahmad, Zubair
    Pakistani businessman born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Wilton Road, Birmingham, B11 4PN, England

      IIF 25
  • Ahmed, Zubair
    Pakistani ceo and software developer born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
  • Ahmed, Zubair
    Pakistani company director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Ahmed, Zubair
    Pakistani director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31-b, Block Z, Model Town C, Bahawalpur, 63100, Pakistan

      IIF 28
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 29
  • Ahmed, Zubair
    Pakistani enterpreneur born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
  • Ahmed, Zubair
    Pakistani entrepreneur, software engineering born in July 1980

    Resident in Pakistan

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

      IIF 31
  • Ahmad, Zubair
    Pakistani director born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 32
  • Ahmad, Zubair
    Pakistani mechanical engineer born in February 1980

    Resident in Pakistan

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

      IIF 33
  • Ahmad, Zubair
    Pakistani company director born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 188a, Sixth Avenue, London, E12 5PU, United Kingdom

      IIF 34
  • Ahmad, Zubair
    Pakistani company director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Croftend Avenue, Glasgow, G44 5PD, Scotland

      IIF 35
  • Ahmed, Zubair
    Pakistani owner born in August 2000

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 98, Carrer Llevant, L’hospitalet De Llobregat, L’hospitalet De Llobregat, Spain, 08905, Spain

      IIF 36
  • Ahmed, Zubair
    Pakistani psc born in August 2000

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 76, East Street, Bury, BL9 0RU, England

      IIF 37
    • icon of address 98, Carrer Llevant, L’hospitalet De Llobregat, L’hospitalet De Llobregat, Spain, 08905, Spain

      IIF 38
    • icon of address 166, Lyon Park Avenue, Wembley, HA0 4HG, United Kingdom

      IIF 39
  • Mr. Ahmad Zubair
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 564a, Huddersfield Road, Dewsbury, WF13 3HH, United Kingdom

      IIF 40
  • Zubair, Ahmad, Mr.
    Pakistani software engineer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 564a, Huddersfield Road, Dewsbury, WF13 3HH, United Kingdom

      IIF 41
  • Ahmad, Zubair
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15218261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • icon of address Office 10114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Ahmed, Zubair, Dr

    Registered addresses and corresponding companies
  • Dr Zubair Maheen Ahmed
    British born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Auchingramont Road, Hamilton, ML3 6JP, Scotland

      IIF 48
    • icon of address 1, Campbell Lane, Hamilton, ML3 6DB, Scotland

      IIF 49
    • icon of address 16, Haddow Street, Hamilton, ML3 7HX, Scotland

      IIF 50
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Mr Zubair Ahmad
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Wilton Road, Birmingham, B11 4PN, England

      IIF 52
  • Mr Zubair Ahmad
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 53
  • Mr Zubair Ahmad
    Pakistani born in February 1980

    Resident in Pakistan

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

      IIF 54
  • Mr Zubair Ahmad
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Croftend Avenue, Glasgow, G44 5PD, Scotland

      IIF 55
  • Mr Zubair Ahmed
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Mr. Zubair Ahmad
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 188a, Sixth Avenue, London, E12 5PU, United Kingdom

      IIF 59
  • Ahmed, Zubair

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 60 IIF 61
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Mr Zubair Ahmed
    Pakistani born in August 2000

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 76, East Street, Bury, BL9 0RU, England

      IIF 65
    • icon of address 98, Carrer Llevant, L’hospitalet De Llobregat, L’hospitalet De Llobregat, 08905, Spain

      IIF 66 IIF 67
    • icon of address 166, Lyon Park Avenue, Wembley, HA0 4HG, United Kingdom

      IIF 68
  • Zubair Ahmad
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 400, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Ahmad, Zubair

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

      IIF 70
  • Mr Ahmad Zubair
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 4, Block Fd Muhalla Wahdat Colony, Lahore, 54000, Pakistan

      IIF 71
  • Zubair Ahmad
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15218261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
    • icon of address Office 10114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • Zubair, Ahmad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4200, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 74
  • Zubair, Ahmad
    Pakistani company director born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 4, Block Fd Muhalla Wahdat Colony, Lahore, 54000, Pakistan

      IIF 75
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,599 GBP2024-09-30
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-02-09 ~ now
    IIF 47 - Secretary → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-02-09 ~ now
    IIF 45 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -447,758 GBP2024-09-30
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-02-08 ~ now
    IIF 46 - Secretary → ME
  • 4
    icon of address 564a Huddersfield Road, Dewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-09 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 17 Croftend Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2023-10-10 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 188a Sixth Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,350 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -463 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-02-01 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,413 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    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
  • 11
    AL MAKKAH TOURS PVT LTD - 2023-09-10
    icon of address 166 Lyon Park Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Campbell Lane, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    59,382 GBP2024-08-31
    Officer
    icon of calendar 2012-08-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 73 Wilton Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15218261 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 4 - Director → ME
    icon of calendar 2023-01-25 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 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
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-07-17 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 76 East Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
  • 19
    icon of address 1 Campbell Lane, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 76 East Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 16 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,668,958 GBP2024-09-30
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    MEDICSPOT TESTS LIMITED - 2021-02-10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    266,183 GBP2024-09-30
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 7 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2021-08-16 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 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
  • 24
    icon of address 166 Lyon Park Avenue, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address 18 Avon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 19 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 28 - Director → ME
  • 29
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,854 GBP2019-04-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-04-16 ~ dissolved
    IIF 60 - Secretary → ME
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-08-13 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 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
  • 31
    icon of address 4385, 15961862 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 14716051 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 15365310 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4385, 15871695 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -447,758 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-02-08 ~ 2025-03-05
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-26
    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
  • 3
    icon of address 1 Campbell Lane, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    43,367 GBP2024-03-31
    Officer
    icon of calendar 2013-11-06 ~ 2017-12-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ 2017-12-22
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 4200 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ 2025-03-18
    IIF 74 - 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.