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 Yaseen

    Related profiles found in government register
  • Mr Muhammad Yaseen
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No.01, ,dak Khana Khas, Jamia Mosuqe, Chak No.651 Gb, Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 1
  • Mr Muhammad Yaseen
    Pakistani born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, I18 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2
  • Mr Muhammad Yaseen
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5 Lark Hill Road, West Yorkshire, Leeds, LS8 1RE, United Kingdom

      IIF 3
  • Mr Muhammad Yaseen
    Pakistani born in February 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Kingsway, London, WC2B 6LE, United Kingdom

      IIF 4
  • Mr Muhammad Yaseen
    Pakistani born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C/o-fzco Accountants Limited, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 5
  • Mr Muhammad Yaseen
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2807, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
  • Mr Muhammad Yaseen
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 01, 15 Oakridge Cl, Hamilton, LE5 1UP, United Kingdom

      IIF 7
  • Mr Muhammad Yaseen
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Zafarwal, Mahmood Pur , Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 8
  • Mr Muhammad Yaseen
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 771, 2b 1st Neelam Block Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 9
  • Mr Muhammad Yaseen
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 10
  • Muhammad Yaseen
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 63780, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, England

      IIF 11
  • Muhammad Yaseen
    Pakistani born in July 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 4, Fazal Colony, Mian Channu, Punjab, 58000, Pakistan

      IIF 12
  • Muhammad Yaseen
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street #3, Madarsa Ghosia Firidia Masjid Noor, Ghotki, 65110, Pakistan

      IIF 13
  • Muhammad Yaseen
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2799, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Mr Muhammad Yaseen
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Wingrove Gardens, Newcastle Upon Tyne, NE4 9HS, United Kingdom

      IIF 15
  • Muhammad Yaseen
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4957, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 16
  • Mr Muhammad Yaseen
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Spitalfields Market, Sherrin Road, London, E10 5SJ, England

      IIF 17
  • Mr Muhammad Yaseen
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart Court Business Centre, Unit 3 Stuart Court, 88, Gravelly Lane, Birmingham, B23 6LR, England

      IIF 18
  • Mr Muhammad Yaseen
    Pakistani born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b, Springfield Road, Moseley, Birmingham, B13 9NY, England

      IIF 19
  • Mr Muhammad Yaseen
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Shadwell Gardens, London, E1 2QG, England

      IIF 20
    • icon of address 6, Lake Avenue, Rainham, RM13 9SE, England

      IIF 21
  • Muhammad Yaseen
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102a, Park Road, Peterborough, PE1 2TJ, England

      IIF 22
  • Mr Muhammad Yaseen
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 11 Keppochhill Place, Glasgow, G21 1HS, Scotland

      IIF 23
    • icon of address 332 Oxford Road, Reading, RG30 1AF, England

      IIF 24
    • icon of address 332, Oxford Road, Reading, RG30 1AF, United Kingdom

      IIF 25
  • Yaseen, Muhammad
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No.01, ,dak Khana Khas, Jamia Mosuqe, Chak No.651 Gb, Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 26
  • Mr, Muhammad Yaseen
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 467, 182-184 High Street North East Ham, London, London, E6 2JA, United Kingdom

      IIF 27
  • Yaseen, Muhammad
    Pakistani director born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, I18 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 28
  • Yaseen, Muhammad
    Pakistani director born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5 Lark Hill Road, West Yorkshire, Leeds, LS8 1RE, United Kingdom

      IIF 29
  • Yaseen, Muhammad
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 63780, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, England

      IIF 30
  • Yaseen, Muhammad
    Pakistani director born in February 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Kingsway, London, WC2B 6LE, United Kingdom

      IIF 31
  • Yaseen, Muhammad
    Pakistani director born in July 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 4, Fazal Colony, Mian Channu, Punjab, 58000, Pakistan

      IIF 32
  • Yaseen, Muhammad
    Pakistani technical author born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street #3, Madarsa Ghosia Firidia Masjid Noor, Ghotki, 65110, Pakistan

      IIF 33
  • Yaseen, Muhammad
    Pakistani company secretary/director born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Venus Real Estate Office 52/a, Citi Housing Multan Phase 1, Multan, 66000, Pakistan

      IIF 34
  • Yaseen, Muhammad
    Pakistani company director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6b, Springfield Road, Moseley, Birmingham, B13 9NY, England

      IIF 35
  • Yaseen, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2807, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 36
  • Yaseen, Muhammad
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 01, 15 Oakridge Cl, Hamilton, LE5 1UP, United Kingdom

      IIF 37
    • icon of address Office 2799, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Yaseen, Muhammad
    Pakistani company director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Zafarwal, Mahmood Pur , Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 39
  • Mr Muhammad Yaseen
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Malefant Street, Cardiff, CF24 4QD, Wales

      IIF 40
  • Muhammad Yaseen
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Monega Road, London, E7 8EP, England

      IIF 41
  • Yaseen, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 42
  • Yaseen, Muhammad
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 771, 2b 1st Neelam Block Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 43
  • Muhammad Yaseen
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 44
  • Yaseen, Muhammad
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4957, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 45
  • Yaseen, Muhammad
    Pakistani director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 46
  • Yaseen, Muhammad
    Pakistani director of the company born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Spitalfields Market, Sherrin Road, London, E10 5SJ, England

      IIF 47
  • Yaseen, Muhammad
    Pakistani director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o-fzco Accountants Limited, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 48
  • Yaseen, Muhammad
    Pakistani company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102a, Park Road, Peterborough, PE1 2TJ, England

      IIF 49
  • Yaseen, Muhammad
    Pakistani business development manager born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Junction Road, Birmingham, B21 0EN, England

      IIF 50
    • icon of address Stuart Court Business Centre, Unit 3 Stuart Court, 88, Gravelly Lane, Birmingham, B23 6LR, England

      IIF 51
  • Yaseen, Muhammad
    Pakistani chef born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Shadwell Gardens, London, E1 2QG, England

      IIF 52
  • Yaseen, Muhammad
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lake Avenue, Rainham, RM13 9SE, England

      IIF 53
  • Yaseen, Muhammad
    British business born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332 Oxford Road, Reading, RG30 1AF, England

      IIF 54
  • Yaseen, Muhammad
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 11 Keppochhill Place, Glasgow, G21 1HS, Scotland

      IIF 55
  • Yaseen, Muhammad
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart Court Business Centre, Unit 3 Stuart Court, 88, Gravelly Lane, Birmingham, B23 6LR, England

      IIF 56
    • icon of address 332, Oxford Road, Reading, Berkshire, RG30 1AF, United Kingdom

      IIF 57
  • Yaseen, Muhammad
    Pakistani technology solutions born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Wingrove Gardens, Newcastle Upon Tyne, NE4 9HS, United Kingdom

      IIF 58
  • Yaseen, Muhammad
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Monega Road, London, E7 8EP, England

      IIF 59
  • Yaseen, Muhammad, Mr,
    Pakistani director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 467, 182-184 High Street North East Ham, London, London, E6 2JA, United Kingdom

      IIF 60
  • Yaseen, Muhammad
    Pakistani director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 61
  • Yaseen, Muhammad
    Pakistani company director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Malefant Street, Cardiff, CF24 4QD, Wales

      IIF 62
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Office 2807 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    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
  • 2
    icon of address 332 Oxford Road, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 75 Malefant Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    icon of address 59 Wingrove Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    792 GBP2018-05-31
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    M&Y MOTORS LTD - 2019-03-27
    icon of address 332 Oxford Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,369 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 24 - Has significant influence or controlOE
  • 6
    icon of address Flat 11e 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 01 15 Oakridge Cl, Hamilton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 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
  • 8
    icon of address Unit 2 11 Keppochhill Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    icon of address Office 63780 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 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
  • 10
    icon of address C/o-fzco Accountants Limited Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,279 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 3 I18 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 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
  • 12
    icon of address 6 Lake Avenue, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 13970728 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    icon of address 102a Park Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 11 Shadwell Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Stuart Court Business Centre, Unit 3 Stuart Court, 88, Gravelly Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 51 - Director → ME
    icon of calendar 2025-08-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ 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
  • 19
    icon of address 5 Lark Hill Road, West Yorkshire, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 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
  • 20
    icon of address 195 Monega Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address New Spitalfields Market, Sherrin Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    181,598 GBP2024-07-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 15360758 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ 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
  • 23
    icon of address 4385, 15387128 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 13918779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 22 Kingsway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    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
  • 26
    icon of address 4385, 15896590 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 11708 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 6b Springfield Road, Moseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Unit 110345, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ 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
Ceased 3
  • 1
    icon of address 76 Dimmocks Avenue, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ 2025-06-18
    IIF 50 - Director → ME
  • 2
    icon of address 108 Innes Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-28 ~ 2024-06-01
    IIF 34 - Director → ME
  • 3
    icon of address Office 11708 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ 2025-02-17
    IIF 26 - 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.