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 Atif Saeed Kanwar

    Related profiles found in government register
  • Mr Muhammad Atif Saeed Kanwar
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 294-296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 1
    • 296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 2
  • Mr Muhammad Atif Saeed Kanwar
    Pakistani born in April 1985

    Resident in Pakistan

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

      IIF 3
  • Kanwar, Muhammad Atif Saeed
    Pakistani accountant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 4
  • Kanwar, Muhammad Atif Saeed
    Pakistani manager born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 294-296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 5
  • Mr Muhammad Asif Saeed Kunwar
    Pakistani born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Avonmouth Road, Bristol, BS11 9LP, England

      IIF 6 IIF 7
    • 231, Church Road, Redfield, Bristol, BS5 9HL, England

      IIF 8
    • 296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 9
  • Mr. Muhammad Asif Saeed Kunwar
    Pakistani born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Pembroke Road, Kingswood, Bristol, BS15 1XG, England

      IIF 10 IIF 11 IIF 12
    • 16, Pembroke Road, Kingswood, Bristol, BS15 1XG, United Kingdom

      IIF 13
  • Kunwar, Muhammad Asif Saeed
    Pakistani manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43, Jamaica Street, Bristol, BS2 8JP, England

      IIF 14
  • Kunwar, Muhammad Asif Saeed
    Pakistan services born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 78, Gordon Avenue, Bristol, BS5 7DS, England

      IIF 15
  • Mr Muhammad Saleem
    Pakistani born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Ranelagh Road, London, E6 2SJ, England

      IIF 16
  • Kanwar, Muhammad Atif Saeed
    Pakistani md born in April 1985

    Resident in Pakistan

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

      IIF 17
  • Mr Muhammad Naveed Saeed
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 46, Ark Avenue, Grays, RM16 6QR, England

      IIF 18 IIF 19
    • 124, City Road, London, EC1V 2NX, England

      IIF 20
  • Mr Muhammad Zahid Saleem
    Canadian born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 21
  • Mr Muhammad Farhan Saleem
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 91, Green Lane, Ilford, IG1 1XL, England

      IIF 22 IIF 23
    • Broadway Chambers, 2nd Floor, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 24
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 25 IIF 26
    • 74, Compton Avenue, London, E6 3DP, England

      IIF 27
  • Kunwar, Asif
    Pakistani services born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43, East Street, Bedminster, Bristol, BS3 4HB

      IIF 28 IIF 29
  • Kunwar, Muhammad Asif Saeed
    Pakistani business person born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Avonmouth Road, Bristol, BS11 9LP, England

      IIF 30
    • 231, Church Road, Redfield, Bristol, BS5 9HL, England

      IIF 31
    • 296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 32
  • Kunwar, Muhammad Asif Saeed
    Pakistani managing director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Avonmouth Road, Bristol, BS11 9LP, England

      IIF 33
  • Kunwar, Muhammad Asif Saeed, Mr.
    Pakistani business manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 342, Whitehall Road, Bristol, BS5 7BW, England

      IIF 34
  • Kunwar, Muhammad Asif Saeed, Mr.
    Pakistani business person born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Pembroke Road, Kingswood, Bristol, BS15 1XG, England

      IIF 35
  • Kunwar, Muhammad Asif Saeed, Mr.
    Pakistani manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Pembroke Road, Kingswood, Bristol, BS15 1XG, United Kingdom

      IIF 36
    • 43, Jamaica Street, Bristol, BS2 8JP, England

      IIF 37
  • Saleem, Muhammad
    Pakistani company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 111, Uxbridge Road, Ealing, London, W5 5LB, United Kingdom

      IIF 38
  • Saleem, Muhammad
    Pakistani company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Ranelagh Road, London, E6 2SJ, England

      IIF 39
  • Saleem, Muhammad Farhan
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Broadway Chambers, 2nd Floor, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 40
  • Saleem, Muhammad Farhan
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 91, Green Lane, Ilford, IG1 1XL, England

      IIF 41 IIF 42
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 43
    • 74, Compton Avenue, London, E6 3DP, England

      IIF 44
  • Saleem, Muhammad Farhan
    British services born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 74, Compton Avenue, London, E6 3DP, England

      IIF 45
  • Saeed, Muhammad Naveed
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 46, Ark Avenue, Grays, RM16 6QR, England

      IIF 46
    • 124, City Road, London, EC1V 2NX, England

      IIF 47
  • Saeed, Muhammad Naveed
    British managing director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 46, Ark Avenue, Grays, RM16 6QR, England

      IIF 48
  • Mr Saeed Muhammad
    Swedish born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Clapham Road, Bedford, MK41 7PW, England

      IIF 49
    • 112, Tulketh Road, Ashton-on-ribble, Preston, PR2 1AR, England

      IIF 50
    • 232, Camp Street, Salford, Manchester, M7 1ZN, United Kingdom

      IIF 51
  • Muhammad, Saeed
    Swedish company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 232, Camp Street, Salford, Manchester, M7 1ZN, United Kingdom

      IIF 52
  • Muhammad, Saeed
    Swedish consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Clapham Road, Bedford, MK41 7PW, England

      IIF 53
  • Muhammad, Saeed
    Swedish engineer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hampden Street, Derby, Derbyshire, DE23 8UX, United Kingdom

      IIF 54
  • Muhammad, Saeed
    Swedish self employed born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 112, Tulketh Road, Ashton-on-ribble, Preston, PR2 1AR, England

      IIF 55
  • Mr Muhammad Saleem
    British born in December 1979

    Resident in United Kingdom

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

      IIF 56
  • Saeed, Muhammad Naveed
    British self employed born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • G/2 6, Kaims Terrace, Livingston, EH54 7EX, Scotland

      IIF 57
  • Ahmad, Saeed
    Pakistani services born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Victoria Road, Barking, Essex, IG11 8PZ, England

      IIF 58
  • Saeed, Muhammad
    Sweden services born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Prospect Place, Preston, Lancashire, PR2 1DL

      IIF 59
  • Muhammad, Saeed
    Pakistan consultancy born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Meath Road, Preston, Lancashire, PR1 8EP

      IIF 60
  • Saleem, Muhammad
    Pakistani commercial director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Bradford Street, Walsall, WS1 3QD, England

      IIF 61
  • Saleem, Muhammad Zahid
    Canadian entrepreneur born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 62
  • Saleem, Muhammad Zahid
    Canadian services born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Trinity Road, Southall, Middlesex, UB1 1EP, United Kingdom

      IIF 63
  • Muhammad, Saeed
    Swedish company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48a, Clapham Road, Bedford, MK41 7PW, England

      IIF 64
  • Saleem, Muhammad
    Pakistani services born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moffat Centre, 219 Colinton Road, Edinburgh, EH14 1DJ, Scotland

      IIF 65
  • Saleem, Muhammad
    British company director born in December 1979

    Resident in United Kingdom

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

      IIF 66
  • Saleem, Muhammad
    British marketing consultant born in December 1979

    Resident in United Kingdom

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

      IIF 67
  • Saleem, Muhammad Zahid

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 68
    • 51, Trinity Road, Southall, Middlesex, UB1 1EP, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 34
  • 1
    186 Avonmouth Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    2023-10-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    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 directorsOE
  • 2
    3 Acacia Close, Bristol, England
    Active Corporate (3 parents)
    Officer
    2024-03-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    186 Avonmouth Road, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,655 GBP2021-09-30
    Officer
    2022-07-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    16 Pembroke Road, Kingswood, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    56 Columbia Avenue, Livingston, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-12-17 ~ dissolved
    IIF 67 - Director → ME
  • 6
    231 Church Road, Redfield, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,450 GBP2024-03-31
    Officer
    2022-11-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    48a Clapham Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-13 ~ dissolved
    IIF 64 - Director → ME
  • 8
    12 Prospect Place, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11 GBP2016-05-31
    Officer
    2015-05-12 ~ dissolved
    IIF 59 - Director → ME
  • 9
    PINNACLE TAX & ACCOUNTING SOLUTIONS LTD - 2025-03-31
    296 Lodge Causeway, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    46 Ark Avenue, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    46 Ark Avenue, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2022-05-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    FAME SECURITY SERVICES LIMITED - 2008-10-28
    Unit 116 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-09 ~ dissolved
    IIF 61 - Director → ME
  • 13
    43 East Street, Bedminster, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 29 - Director → ME
  • 14
    TROOPERS FACILITIES MANAGEMENT LTD - 2020-03-16
    TROOPERS SECURITY LIMITED - 2019-09-25
    74 Compton Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,811 GBP2023-10-31
    Officer
    2019-04-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    91 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-12-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    43 Jamaica Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-01-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-01-25 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    695,595 GBP2018-07-31
    Officer
    2014-02-10 ~ dissolved
    IIF 62 - Director → ME
    2014-02-10 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 18
    78 Gordon Avenue, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 15 - Director → ME
  • 19
    63 Ranelagh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    112 Tulketh Road, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-04-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 22
    RELIANCE SOCIAL CARE LIMITED - 2023-10-24
    246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-10-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 23
    106 Victoria Road, Barking
    Dissolved Corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 58 - Director → ME
  • 24
    22 Meath Road, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 60 - Director → ME
  • 25
    21 New Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-05-29 ~ now
    IIF 57 - Director → ME
  • 26
    Broadway Chambers 2nd Floor, 1 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-10-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 27
    56 Columbia Avenue, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -14 GBP2024-02-29
    Officer
    2020-02-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 28
    Moffat Centre, 219 Colinton Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 65 - Director → ME
  • 29
    19 Hampden Street, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-25 ~ dissolved
    IIF 54 - Director → ME
  • 30
    294-296 Lodge Causeway, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 31
    48a Clapham Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 32
    232 Camp Street, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 33
    51 Trinity Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 63 - Director → ME
    2014-03-19 ~ dissolved
    IIF 69 - Secretary → ME
  • 34
    342 Whitehall Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,594 GBP2024-02-29
    Officer
    2024-06-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
Ceased 7
  • 1
    296 Lodge Causeway, Bristol, England
    Active Corporate (1 parent)
    Officer
    2023-03-27 ~ 2024-07-26
    IIF 32 - Director → ME
    Person with significant control
    2023-03-27 ~ 2025-02-21
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    CAPSTONE SOLUTIONS LTD - 2020-11-25
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,787 GBP2023-12-31
    Officer
    2018-12-17 ~ 2024-06-11
    IIF 47 - Director → ME
    Person with significant control
    2018-12-17 ~ 2024-06-11
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    91 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-03-09 ~ 2024-11-22
    IIF 41 - Director → ME
    Person with significant control
    2024-03-09 ~ 2024-11-22
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    FM SECURITY SERVICE LIMITED - 2013-03-20
    A AWAN ASSOCIATES LIMITED - 2013-02-22
    Building 3 Chiswick Park 566 Chiswick High Road, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-05 ~ 2013-12-17
    IIF 38 - Director → ME
  • 5
    4 Winding Way, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,562 GBP2023-09-30
    Officer
    2019-09-19 ~ 2020-02-15
    IIF 17 - Director → ME
    Person with significant control
    2019-09-19 ~ 2020-02-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    43 Jamaica Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-01-25 ~ 2024-01-25
    IIF 14 - Director → ME
  • 7
    43 East Street, Bedminster, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-11-09 ~ 2017-06-03
    IIF 28 - Director → ME
© 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.