The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmad, Faizan, Mr.

    Related profiles found in government register
  • Ahmad, Faizan, Mr.
    Pakistani chief executive born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 335, Ahmad Yar Block, Mustafa Town, Lahore, 54790, Pakistan

      IIF 1
  • Ahmad, Faizan
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Columbia Avenue, Livingston, Scotland, EH54 6PR, United Kingdom

      IIF 2
  • Ahmad, Faizan
    Pakistani company director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9916, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • Ahmad, Faizan
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15127409 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Mr. Faizan Ahmad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 335, Ahmad Yar Block, Mustafa Town, Lahore, 54790, Pakistan

      IIF 5
  • Mr Faizan Ahmad
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Columbia Avenue, Livingston, Scotland, EH54 6PR, United Kingdom

      IIF 6
  • Mr Faizan Ahmad
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9916, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Ahmad, Faizan
    Pakistani dog handler born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 32, Wythenshawe Road, Dagenham, RM10 7PL, England

      IIF 8
  • Mr Faizan Ahmad
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15127409 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Ahmad, Faizan
    Qatari business person born in March 1996

    Resident in Qatar

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

      IIF 10
  • Ahmad, Faizan
    British account manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 11
  • Ahmad, Faizan
    British accountant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Glamorgan Close, Mitcham, CR4 1XG, England

      IIF 12
  • Ahmad, Faizan
    British accounts manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1 St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 13
    • 16, Babmaes Street, London, SW1Y 6HD

      IIF 14
    • 16, Babmaes Street, London, SW1Y 6HD, England

      IIF 15 IIF 16
    • Wilberforce House, Station Road, London, NW4 4QE

      IIF 17
    • Wilberforce House, Station Road, London, NW4 4QE, England

      IIF 18
  • Ahmad, Faizan
    British certified chartered accountant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Faizan
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Faizan
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Faizan Ahmad
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 32, Wythenshawe Road, Dagenham, RM10 7PL, England

      IIF 58
  • Ahmad, Faizan
    Italian company director born in February 2002

    Resident in Italy

    Registered addresses and corresponding companies
    • Office 970, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Mr Faizan Ahmad
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Faizan Ahmad
    Italian born in February 2002

    Resident in Italy

    Registered addresses and corresponding companies
    • Office 970, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • Mr Faizan Ahmad
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 89
    • 1, Glamorgan Close, Mitcham, CR4 1XG, England

      IIF 90
child relation
Offspring entities and appointments
Active 53
  • 1
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Officer
    2024-02-29 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 2
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Officer
    2024-04-11 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 3
    Palmer House, 11 Virgil Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    16 Babmaes Street, London, England
    Corporate (3 parents)
    Officer
    2024-06-12 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 5
    16 Babmaes Street, London, England
    Corporate (3 parents)
    Officer
    2024-06-12 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 6
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Officer
    2024-03-14 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    2024-03-14 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -12 GBP2024-03-31
    Officer
    2023-04-13 ~ now
    IIF 28 - director → ME
  • 8
    1 Glamorgan Close, Mitcham, England
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 9
    1 Glamorgan Close, Mitcham, England
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 10
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-20 ~ now
    IIF 10 - director → ME
  • 11
    16 Babmaes Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -187,570 GBP2024-03-31
    Officer
    2022-06-15 ~ now
    IIF 15 - director → ME
  • 12
    ASSEMBLY HOTELS GROUP LIMITED - 2019-06-20
    ASSEMBLY HOTELS LIMITED - 2018-08-03
    CRITERION HOSPITALITY LIMITED - 2018-07-11
    16 Babmaes Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,689,544 GBP2024-03-31
    Officer
    2022-06-15 ~ now
    IIF 11 - director → ME
  • 13
    16 Babmaes Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -12 GBP2024-03-31
    Officer
    2023-04-15 ~ now
    IIF 30 - director → ME
  • 14
    16 Babmaes Street, London, England
    Corporate (3 parents)
    Officer
    2023-12-01 ~ now
    IIF 33 - director → ME
  • 15
    1 St Martins Row, Albany Road, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-06-22 ~ now
    IIF 13 - director → ME
  • 16
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -12 GBP2024-03-31
    Officer
    2023-04-14 ~ now
    IIF 32 - director → ME
  • 17
    1 Glamorgan Close, Mitcham, England
    Corporate (2 parents)
    Total liabilities (Company account)
    20,513 GBP2024-05-31
    Officer
    2021-05-27 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 18
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    9,129 GBP2023-06-30
    Officer
    2022-06-15 ~ now
    IIF 16 - director → ME
  • 19
    FELIXLIGHT LIMITED - 1981-12-31
    Wilberforce House, Station Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    127 GBP2024-03-31
    Officer
    2022-06-15 ~ now
    IIF 18 - director → ME
  • 20
    1 Glamorgan Close, Mitcham, England
    Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 21
    ZEDWELL NOBEL LIMITED - 2024-05-21
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Officer
    2024-03-18 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 22
    26 DEAN STREET LTD - 2024-03-12
    CHAFFORD HUNDRED LTD - 2023-12-01
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -42 GBP2024-03-31
    Officer
    2023-04-13 ~ now
    IIF 29 - director → ME
  • 23
    12 Deer Park Road, London, England
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 24
    1 Glamorgan Close, Mitcham, England
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 40 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 25
    Unit 4 Wellington Works, Wellington Road, London, England
    Corporate (3 parents)
    Officer
    2025-03-19 ~ now
    IIF 56 - director → ME
  • 26
    16 Babmaes Street, London, England
    Corporate (3 parents)
    Officer
    2024-04-23 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 27
    4385, 13345584: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 28
    4385, 15312550 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 29
    12 Deer Park Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 30
    4385, 15127409 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 31
    1 Glamorgan Close, Mitcham, England
    Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 32
    Parkgate Aspen Property Management, Wilberforce House, Station Road, London
    Corporate (4 parents)
    Equity (Company account)
    52,383 GBP2024-03-25
    Officer
    2022-06-15 ~ now
    IIF 17 - director → ME
  • 33
    1 Glamorgan Close, Mitcham, England
    Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 34
    THE Y LIVERPOOL LTD - 2023-02-08
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    798,531 GBP2024-03-31
    Officer
    2022-07-07 ~ now
    IIF 23 - director → ME
  • 35
    PICCADILLY CONSTRUCTIONS LIMITED - 2022-10-24
    16 Babmaes Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,120 GBP2024-03-31
    Officer
    2022-10-11 ~ now
    IIF 45 - director → ME
  • 36
    QUALCERTUK LTD - 2023-07-14
    1 Glamorgan Close, Mitcham, England
    Corporate (1 parent)
    Officer
    2023-07-13 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 37
    Flat 49 Field House, 40 Schoolgate Drive, Morden, England
    Corporate (1 parent)
    Officer
    2024-11-30 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-11-30 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 38
    32 Wythenshawe Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2023-12-22 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 39
    ZENITH REGENERATION (ELTHAM) LIMITED - 2024-06-06
    16 Babmaes Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -692,593 GBP2024-03-31
    Officer
    2024-02-26 ~ now
    IIF 54 - director → ME
  • 40
    83b Balham High Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 41
    ZENITH LIVING (BARKING) LTD - 2024-06-06
    16 Babmaes Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,614 GBP2024-03-31
    Officer
    2024-06-05 ~ now
    IIF 49 - director → ME
  • 42
    Y OPCO LTD - 2023-04-05
    THE Y OPCO LTD - 2022-07-19
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,716,349 GBP2024-03-31
    Officer
    2022-07-08 ~ now
    IIF 19 - director → ME
  • 43
    16 Babmaes Street, London
    Corporate (3 parents)
    Equity (Company account)
    3,638,689 GBP2024-03-31
    Officer
    2022-06-15 ~ now
    IIF 14 - director → ME
  • 44
    68 LOMBARD STREET LIMITED - 2023-07-21
    MADADNA STORES LIMITED - 2023-06-29
    THE Y ST PANCRAS LTD - 2022-10-26
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    760,761 GBP2024-03-31
    Officer
    2022-07-07 ~ now
    IIF 20 - director → ME
  • 45
    EPIC INFRASTRUCTURES (UK) LIMITED - 2024-11-07
    16 Babmaes Street, London, England
    Corporate (3 parents)
    Officer
    2024-06-12 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 46
    NAVAL ROW LIMITED - 2024-11-06
    16 Babmaes Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -12 GBP2024-03-31
    Officer
    2023-04-13 ~ now
    IIF 26 - director → ME
  • 47
    16 Babmaes Street, London, England
    Corporate (3 parents)
    Officer
    2023-12-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 48
    BRITANNIA HEIGHTS LTD - 2023-12-01
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -42 GBP2024-03-31
    Officer
    2023-04-13 ~ now
    IIF 35 - director → ME
  • 49
    LEICESTER PLACE LIMITED - 2024-11-06
    THE Y ST PAULS LTD - 2022-10-26
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    602,455 GBP2024-03-31
    Officer
    2022-07-07 ~ now
    IIF 21 - director → ME
  • 50
    GREENWICH OPCO LIMITED - 2024-05-21
    DEAN NOBEL LTD - 2024-03-21
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Officer
    2023-12-11 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 51
    TCR-GRS LIMITED - 2024-11-06
    CRITERION AFFORDABLE HOMES LIMITED - 2024-06-07
    16 Babmaes Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -25 GBP2024-03-31
    Officer
    2024-04-23 ~ now
    IIF 55 - director → ME
  • 52
    BELL LANE HOTEL LIMITED - 2024-03-12
    DEAN STANLEY LTD - 2024-02-29
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Officer
    2023-12-11 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 53
    ECCLESTON SQUARE LONDON LIMITED - 2024-11-06
    THE Y NEWCASTLE LTD - 2023-02-21
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    326,377 GBP2024-03-31
    Officer
    2022-07-07 ~ now
    IIF 22 - director → ME
Ceased 7
  • 1
    16 Babmaes Street, London, England
    Corporate (3 parents)
    Person with significant control
    2023-12-01 ~ 2023-12-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 2
    THE Y LIVERPOOL LTD - 2023-02-08
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    798,531 GBP2024-03-31
    Person with significant control
    2022-07-07 ~ 2022-07-07
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 3
    PICCADILLY CONSTRUCTIONS LIMITED - 2022-10-24
    16 Babmaes Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,120 GBP2024-03-31
    Person with significant control
    2022-10-11 ~ 2022-11-14
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 4
    56 Columbia Avenue, Livingston, Scotland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-19 ~ 2023-06-06
    IIF 2 - director → ME
    Person with significant control
    2021-04-19 ~ 2023-06-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    68 LOMBARD STREET LIMITED - 2023-07-21
    MADADNA STORES LIMITED - 2023-06-29
    THE Y ST PANCRAS LTD - 2022-10-26
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    760,761 GBP2024-03-31
    Person with significant control
    2022-07-07 ~ 2022-07-07
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 6
    LEICESTER PLACE LIMITED - 2024-11-06
    THE Y ST PAULS LTD - 2022-10-26
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    602,455 GBP2024-03-31
    Person with significant control
    2022-07-07 ~ 2022-07-07
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 7
    ECCLESTON SQUARE LONDON LIMITED - 2024-11-06
    THE Y NEWCASTLE LTD - 2023-02-21
    16 Babmaes Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    326,377 GBP2024-03-31
    Person with significant control
    2022-07-07 ~ 2022-07-07
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.