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

Ahmad, Tanveer

    Related profiles found in government register
  • Ahmad, Tanveer

    Registered addresses and corresponding companies
    • Flat 34, Hayesend House Blackshaw Road, London, SW17 0DH, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Ahmed, Tanveer

    Registered addresses and corresponding companies
    • 16 Owen Street, Owen Street, Dudley, West Midlands, DY2 7HS, England

      IIF 4
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 5 IIF 6
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 7
  • Ahmed, Tanveer
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 34, Church Road, Dudley, DY2 0LY, United Kingdom

      IIF 8
    • 291451 Office Suite 29a, 3/f., 23, Wharf Street, London, SE8 3GG, England

      IIF 9
    • Unit 274 Ground Floor, Capital House, 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 10
  • Ahmed, Tanveer
    Pakistani company director born in January 1988

    Resident in Qatar

    Registered addresses and corresponding companies
    • Zone 92, Building No. 6, Street No. 506, Doha, 0000, Qatar

      IIF 11
  • Ahmad, Tanveer
    Pakistani company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 56, Chester Road, Ilford, IG3 8PR, England

      IIF 12
  • Ahmed, Tanveer
    Pakistani administrator born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 197, Oxhill Road, Birmingham, B21 8HA, England

      IIF 13
  • Ahmed, Tanveer
    Pakistani business executive born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Owen Street, Dudley, West Midlands, DY2 7HS, England

      IIF 14
  • Ahmed, Tanveer
    Pakistani businessman born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Wolverley House, 2nd Floor, 18 Digbeth, Birmingham, B5 6BJ

      IIF 15
  • Ahmed, Tanveer
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Naval Anchourage Street No.4 Block K, Islamabad, 44000, Pakistan

      IIF 16
  • Ahmed, Tanveer
    Pakistani director born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68b, Cringle Road, Levenshulme, Manchester, M19 2RN, United Kingdom

      IIF 17
  • Ahmed, Tanveer
    Pakistani director born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78, Highgate, Kendal, Cumbria, LA9 4HE, United Kingdom

      IIF 18
    • Office 6249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Ahmed, Tanveer
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 43, Monks Way, Southampton, SO18 2LR, United Kingdom

      IIF 20
  • Ahmed, Tanveer
    Pakistani business born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • House No 70, Argyle Road, Southampton, Hampshire, SO14 0BQ, Uk

      IIF 21
  • Ahmed, Tanveer
    Pakistani company director born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, Premier House, B1 Rolfe Street, West Midlands, Birmingham, B66 2AA, United Kingdom

      IIF 22
  • Ahmed, Tanveer
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Pin Mill, Basildon, SS14 1LJ, England

      IIF 23
  • Ahmed, Tanveer
    Pakistani diractor born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 24
  • Ahmed, Tanveer
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-1722, Gulshan-e-hadeed, Phase-2, Bin Qasim Town, Malir District, Karachi, 75010, Pakistan

      IIF 25
  • Ahmed, Tanveer
    Pakistani student born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 26
  • Ahmed, Tanveer
    Pakistani director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Moh Rasool Pura, Sambrial, 51070, Pakistan

      IIF 27
  • Ahmed, Tanveer
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 276, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 28
  • Ahmed, Tanveer
    Pakistani student born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 29
  • Ahmed, Tanveer
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, Office 7328, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 30
  • Ahmad, Syed Tanveer, Dr
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1175, Chorley Old Road, Bolton, BL1 5SG, England

      IIF 31
  • Ahmad, Tanveer
    Pakistani businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 34, Hayesend House Blackshaw Road, London, SW17 0DH, United Kingdom

      IIF 32
  • Ahmad, Tanveer
    Pakistani director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 34, Hayesend House Blackshaw Road, London, SW17 0DH, United Kingdom

      IIF 33 IIF 34
  • Ahmed, Tanveer
    Pakistani company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 35
  • Ahmed, Tanveer
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit #2948, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 36
  • Ahmed, Tanveer
    Pakistani director born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road Mildenhall, Suffolk Ip28 7de United Kingdom, Mildenhall Suffolk, United Kingdom, IP28 7DE, United Kingdom

      IIF 37
  • Mr Tanveer Ahmed
    Pakistani born in January 1988

    Resident in Qatar

    Registered addresses and corresponding companies
    • Zone 92, Building No. 6, Street No. 506, Doha, 0000, Qatar

      IIF 38
  • Mr Tanveer Ahmad
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 56, Chester Road, Ilford, IG3 8PR, England

      IIF 39
  • Tanveer Ahmed
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78, Highgate, Kendal, Cumbria, LA9 4HE, United Kingdom

      IIF 40
    • Office 6249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Tanveer Ahmed
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, Premier House, B1 Rolfe Street, West Midlands, Birmingham, B66 2AA, United Kingdom

      IIF 42
  • Tanveer Ahmed
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-1722, Gulshan-e-hadeed, Phase-2, Bin Qasim Town, Malir District, Karachi, 75010, Pakistan

      IIF 43
  • Dr Syed Tanveer Ahmad
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1175, Chorley Old Road, Bolton, BL1 5SG, England

      IIF 44
  • Mr Tanveer Ahmed
    Pakistani born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68b, Cringle Road, Levenshulme, Manchester, M19 2RN, United Kingdom

      IIF 45
  • Mr Tanveer Ahmed
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 70, Argyle Road, Southampton, SO14 0BQ

      IIF 46
  • Mr Tanveer Ahmed
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Pin Mill, Basildon, SS14 1LJ, England

      IIF 47
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 48
  • Mr Tanveer Ahmed
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 49
  • Tanveer Ahmed
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 276, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 50
  • Ahmad, Syed Tanveer
    Pakistani director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 04, St. Agnes Road, Manchester, M13 0QG, United Kingdom

      IIF 51
  • Mr Tanveer Ahmed
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Moh Rasool Pura, Sambrial, 51070, Pakistan

      IIF 52
  • Mr Tanveer Ahmed
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 53
  • Mr Tanveer Ahmed
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, Office 7328, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 54
  • Tanveer Ahmed
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 55
  • Tanveer Ahmed
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit #2948, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 56
  • Mr Tanveer Ahmed
    Pakistani born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road Mildenhall, Suffolk Ip28 7de United Kingdom, Mildenhall Suffolk, United Kingdom, IP28 7DE, United Kingdom

      IIF 57
  • Mr Tanveer Ahmed
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Monks Way, Southampton, SO18 2LR, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 23
  • 1
    A 2 Z BUILDERS LIMITED
    07821470
    Flat 34 Hayesend House, Blackshaw Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 34 - Director → ME
    2011-10-25 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    ATS BROTHERS LIMITED
    SC781597
    Office 276 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    EINCOM LTD
    13649384
    68b Cringle Road, Levenshulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 4
    EVERMARK PVT LTD
    14673483
    4385, 14673483 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-02-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FASHION GROVE LTD
    15011121
    78 Highgate, Kendal, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    HOME BLINDS LIMITED
    - now 09086051
    BIZCORE CONSULTANTS LIMITED
    - 2021-01-22 09086051
    43 Monks Way, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,004 GBP2024-03-30
    Officer
    2014-06-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-06-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 7
    I&T COMMUNICATIONS LIMITED
    07821719
    Flat 34 Hayesend House Blackshaw Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 33 - Director → ME
    2011-10-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    MEEMPIRE LTD
    16538017
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2025-06-24 ~ now
    IIF 16 - Director → ME
  • 9
    NEXTERINTL LTD
    13769287
    5 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-11-28 ~ dissolved
    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
  • 10
    NOOBLENEST LIMITED
    15210926
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 29 - Director → ME
    2023-10-13 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 11
    OZZUN SOLUTIONS LIMITED
    14894208
    4385, 14894208 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    PANACEA STORE LTD
    16599319
    Unit #2948 Forest House, 3rd Floor, 16-20 Clements Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 13
    PARKET LTD
    14164578
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    QUALITYFITNESS GEAR LTD
    13235970
    Unit 3 Premier House, B1 Rolfe Street, West Midlands, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    QUICKPROCESS1 LIMITED
    16779615
    126 Pin Mill, Basildon, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    RABIA COLLECTION LTD
    15676980
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 26 - Director → ME
    2024-04-24 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 17
    RUKHSAR COLLECTION LTD
    15669958
    82 James Carter Road Mildenhall, Suffolk Ip28 7de United Kingdom, Mildenhall Suffolk, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 18
    STA CHINAR LTD
    15483970
    6 Stockmar Grange, Bolton, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-12 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    TANVEER GROUP OF COMPANY LIMITED
    14366967
    4385, 14366967 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 24 - Director → ME
    2022-09-21 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    TANVEER SOLE TRADERS LTD
    14354783
    56 Chester Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 21
    TARABI LTD
    13105068
    124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    THE WINE WONDERS LTD
    15095175
    4385, 15095175 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 23
    UNIVERSAL SOLUTION PRIVATE LIMITED
    08270374
    70 Argyle Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2012-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    AJWA MEDICS LTD
    09272737
    11 Cae Cilmelyn, Bangor, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,282 GBP2016-10-31
    Officer
    2014-10-21 ~ 2014-11-01
    IIF 51 - Director → ME
  • 2
    BIRMINGHAM COLLEGE OF KNOWLEDGE LTD
    - now 08220945
    ESSEX INTERNATIONAL COLLEGE (BIRMINGHAM) LTD - 2013-07-05
    Wolverley House 2nd Floor, 18 Digbeth, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-09-17 ~ 2015-06-04
    IIF 15 - Director → ME
  • 3
    JINMING BAY LIMITED
    16606902
    291451 Office Suite 29a, 3/f., 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ 2025-11-17
    IIF 9 - Director → ME
  • 4
    MIDLANDS COLLEGE FOR SKILLS AND DEVELOPMENT LTD
    - now 08312167
    GRAVESEND COLLEGE LIMITED - 2014-06-03
    Wolverley House, 21 Digbeth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-15 ~ 2016-06-01
    IIF 14 - Director → ME
    2014-05-13 ~ 2014-06-03
    IIF 13 - Director → ME
    2014-07-08 ~ 2015-04-24
    IIF 4 - Secretary → ME
  • 5
    OLD GOLD TRADERS LTD
    07821756
    25 Acre Road, London, England
    Dissolved Corporate
    Officer
    2011-10-25 ~ 2012-10-29
    IIF 32 - Director → ME
    2011-10-25 ~ 2012-10-29
    IIF 1 - Secretary → ME
  • 6
    STA CHINAR LTD
    15483970
    6 Stockmar Grange, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-02-12 ~ 2026-01-08
    IIF 31 - Director → ME
  • 7
    TANGJIKEEE LIMITED
    16417724
    Unit 274 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ 2025-04-29
    IIF 10 - Director → ME
  • 8
    UMBRATHAX LTD
    16579488
    Office 6195 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ 2025-11-14
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.