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

Ali, Irshad, Mr,

    Related profiles found in government register
  • Ali, Irshad, Mr,
    Pakistani entrepreneur born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B 440, Ph2 Gulshan E Hadeed, Bin Qasim Town, Karachi, Sindh, 75010, Pakistan

      IIF 1
  • Ali, Rashid, Mr.
    Pakistani amazon business born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No A-213 Block 17 Society, Gulistan E Johar Karachi, Sindh, 75290, Pakistan

      IIF 2
  • Ali, Irshad
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • Ali, Irshad
    Pakistani director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14459344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Ali, Irshad
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 240, Mohalla Main Bazar Farrukhabad Shahdara, Lahore, 54000, Pakistan

      IIF 5
  • Mr, Irshad Ali
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B 440, Ph2 Gulshan E Hadeed, Bin Qasim Town, Karachi, Sindh, 75010, Pakistan

      IIF 6
  • Ali, Irshad
    Pakistani student born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15334902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Ali, Rashid
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19 Central, Avenue, Littleborough, Lancashire, OL15 9DU, United Kingdom

      IIF 8
  • Ali, Rashid
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3566, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 9
  • Ali, Irshad
    Pakistani director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Manzoor Colony Swl, Sahiwal, 57000, Pakistan

      IIF 10
  • Ali, Rashid
    Pakistani business born in February 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noman Avenue Flat No. F-52, Mohallah Main Rashid Menhas Road, Karachi, 75300, Pakistan

      IIF 11
  • Ali, Rashid
    Pakistani director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2548, 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 12
  • Ali, Rashid
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 13
  • Ali, Rashid
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, NE4 7RW, England

      IIF 14
  • Ali, Rashid
    Pakistani business person born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suit D-150 3rd Floor, 64a Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 15
    • icon of address Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 16
  • Ali, Rashid
    Pakistani digital marketer born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 17
  • Ali, Rashid
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Street No 1 House No 56 Sahiwal, Model Town, Pakistan, 57000, Pakistan

      IIF 18
  • Ali, Rashid
    Pakistani freelancer born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 19
  • Ali Irshad
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1107, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 20
  • Mr Irshad Ali
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14459344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Mr Irshad Ali
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 240, Mohalla Main Bazar Farrukhabad Shahdara, Lahore, 54000, Pakistan

      IIF 22
  • Ali, Rashid
    Pakistani general manager born in March 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL, England

      IIF 23
  • Ali, Rashid
    Pakistani business person born in September 1973

    Resident in Pakistan

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

      IIF 24
  • Ali, Rashid
    Pakistani director born in September 1974

    Resident in Pakistan

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

      IIF 25
  • Ali, Rashid
    Pakistani director born in August 1979

    Resident in Pakistan

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

      IIF 26
  • Ali, Rashid
    Pakistani business person born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 27
  • Ali, Rashid
    Pakistani director born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15256975 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Ali, Rashid
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 29
  • Irshad Ali
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Mr Irshad Ali
    Pakistani born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15334902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Ali, Rashid
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, New Greenham Park, Newbury, Berkshire, RG19 6HN, United Kingdom

      IIF 32
  • Ali, Rashid
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 33
  • Mr Rashid Ali
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19 Central, Avenue, Littleborough, Lancashire, OL15 9DU, United Kingdom

      IIF 34
  • Mr Rashid Ali
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3566, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 35
  • Ali, Rashid
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Dhanote Riaz A Bad Colony, Tehsil Kechror Pacca District Lodhran, Dhanote, 59330, Pakistan

      IIF 36
  • Mr Irshad Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Manzoor Colony Swl, Sahiwal, 57000, Pakistan

      IIF 37
  • Mr Rashid Ali
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2548, 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 38
  • Mr Rashid Ali
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 39
  • Mr Rashid Ali
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, NE4 7RW, England

      IIF 40
  • Mr Rashid Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 41
    • icon of address Suit D-150 3rd Floor, 64a Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 42
    • icon of address Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 43
  • Mr Rashid Ali
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Street No 1 House No 56 Sahiwal, Model Town, Pakistan, 57000, Pakistan

      IIF 44
  • Mr Rashid Ali
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 45
  • Mr. Rashid Ali
    Pakistani born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No A-213 Block 17 Society, Gulistan E Johar Karachi, Sindh, 75290, Pakistan

      IIF 46
  • Mr Rashid Ali
    Pakistani born in March 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL, England

      IIF 47
  • Mr Rashid Ali
    Pakistani born in September 1973

    Resident in Pakistan

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

      IIF 48
  • Mr Rashid Ali
    Pakistani born in September 1974

    Resident in Pakistan

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

      IIF 49
  • Mr Rashid Ali
    Pakistani born in August 1979

    Resident in Pakistan

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

      IIF 50
  • Mr Rashid Ali
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 51
  • Mr Rashid Ali
    Pakistani born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15256975 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Mr Rashid Ali
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 53
  • Irshad, Ali
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1107, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 54
  • Rashid, Ali
    Pakistani business person born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suit D-150 3rd Floor, 64a Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 55
  • Mr Rashid Ali
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 56
  • Mr Rashid Ali
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Dhanote Riaz A Bad Colony, Tehsil Kechror Pacca District Lodhran, Dhanote, 59330, Pakistan

      IIF 57
  • Ali, Rashid
    Pakistani barber born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Goodmayes Road, Ilford, IG3 9UU, United Kingdom

      IIF 58
    • icon of address 245, Barking Road, East Ham, London, E6 1LB, United Kingdom

      IIF 59
  • Ali, Rashid
    Pakistani chef born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ilford Lane, Ilford, IG1 2JY, England

      IIF 60
  • Ali, Rashid
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 732, Green Lane, Dagenham, RM8 1YX, England

      IIF 61
  • Ali, Rashid
    Pakistani director born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Renfrew Street, Glasgow, Glasgow, G2 3BW, Scotland

      IIF 62
  • Rashid Ali
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, New Greenham Park, Newbury, Berkshire, RG19 6HN, United Kingdom

      IIF 63
  • Mr Rashid Ali
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 732, Green Lane, Dagenham, RM8 1YX, England

      IIF 64
    • icon of address 52, Ilford Lane, Ilford, IG1 2JY, England

      IIF 65
    • icon of address 70, Goodmayes Road, Ilford, IG3 9UU, United Kingdom

      IIF 66
    • icon of address 245, Barking Road, East Ham, London, E6 1LB, United Kingdom

      IIF 67
  • Mr Rashid Ali
    Pakistani born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Renfrew Street, Glasgow, Glasgow, G2 3BW, Scotland

      IIF 68
  • Ali, Rashid
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gibraltar Street, Oldham, OL4 5HN, England

      IIF 69
    • icon of address 41, Gibraltar Street, Oldham, OL4 5HN, England

      IIF 70
    • icon of address 86, Yorkshire Street, Oldham, OL1 1SR, England

      IIF 71
  • Ali, Rashid
    British manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Mottram Road, Stalybridge, Cheshire, SK15 2QS, England

      IIF 72
  • Ali, Rashid
    British administrator born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Plantation Court, Bradford, BD6 3FA, England

      IIF 73
  • Ali, Rashid
    Pakistani president born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lytchett House,freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 74
  • Ali, Rashid, Mr,
    Pakistani director born in August 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office No. 9311 -, (182-184 High Street North) -, East Ham, London, E6 2JA, United Kingdom

      IIF 75
  • Ali, Rashid
    British business intelligence analyst / developer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11100648 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
  • Ali, Rashid
    British consultant born in November 1979

    Resident in United Kingdom

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

      IIF 77
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
  • Ali, Rashid
    British director born in November 1979

    Resident in United Kingdom

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

      IIF 79 IIF 80
    • icon of address Isis House, Smith Road, Wednesbury, WS10 0PB, England

      IIF 81
    • icon of address 213, Albert Drive, Woking, Surrey, GU21 5RD, United Kingdom

      IIF 82
  • Ali, Rashid
    British it consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 83
    • icon of address 85, Maybury Road, Woking, Surrey, GU21 5JH, United Kingdom

      IIF 84
  • Ali, Rashid
    British sales born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough Road, Woking, Surrey, GU21 5JG

      IIF 85
  • Mr Rashid Ali
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gibraltar Street, Oldham, OL4 5HN, United Kingdom

      IIF 86
    • icon of address 41, Gibraltar Street, Oldham, OL4 5HN, England

      IIF 87
    • icon of address 86, Yorkshire Street, Oldham, OL1 1SR, England

      IIF 88
    • icon of address 85, Mottram Road, Stalybridge, Cheshire, SK15 2QS, England

      IIF 89
  • Mr Rashid Ali
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Plantation Court, Bradford, BD6 3FA, England

      IIF 90
  • Mr Rashid Ali
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lytchett House,freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 91
  • Ali, Irshad

    Registered addresses and corresponding companies
    • icon of address 15334902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
  • Mr Rashid Ali
    British born in May 2019

    Resident in England

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

      IIF 93
  • Mr Rashid Ali
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11100648 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
  • Mr Rashid Ali
    British born in November 1979

    Resident in United Kingdom

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

      IIF 95
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96 IIF 97
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 98
    • icon of address Et Voila Accountancy Services Limited, Smith Road, Wednesbury, WS10 0PB, England

      IIF 99
    • icon of address 213, Albert Drive, Woking, Surrey, GU21 5RD, United Kingdom

      IIF 100
  • Ali, Rashid

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

      IIF 101
    • icon of address Unit 4b, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, NE4 7RW, England

      IIF 102
    • icon of address Marlborough Road, Woking, Surrey, GU21 5JG

      IIF 103
  • Mr, Rashid Ali
    Pakistani born in August 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office No. 9311 -, (182-184 High Street North) -, East Ham, London, E6 2JA, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 41 Gibraltar Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,515 GBP2024-09-30
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 2
    icon of address Et Voila Accountancy Services Limited, Smith Road, Wednesbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -772 GBP2017-04-30
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 10 Woolsington Close, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15423644 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Office 1107 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 19 Central Avenue, Littleborough, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 15363966 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4b, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-03-23 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 9
    icon of address 245 Barking Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    icon of address Suit D-150 3rd Floor 64a Cumberland Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-30
    Officer
    icon of calendar 2022-11-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-13 ~ now
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 124 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,285 GBP2023-09-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 78 - Director → ME
  • 13
    icon of address 85 Mottram Road, Stalybridge, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 14459344 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 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
  • 15
    icon of address 4385, 15674911 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 91 New Greenham Park, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 14686584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 14058000 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 11 Kingsland Grange, D3598, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 35 Gibraltar Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    302 GBP2024-10-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    icon of address 33 Wallis Avenue, Maidstone, Kent, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 15334902 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2023-12-08 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 13 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 25
    icon of address 52 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,709 GBP2023-06-30
    Officer
    icon of calendar 2020-05-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 732 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,286 GBP2024-12-31
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 27
    P C FENCING & LANDSCAPING LIMITED - 2016-01-27
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,062,703 GBP2016-04-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 213 Albert Drive, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 11 - Director → ME
  • 30
    icon of address Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 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
  • 31
    SIMPLY INTEL LTD - 2018-01-30
    icon of address 4385, 11100648 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-11-30
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 4385, 13913182 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 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
  • 33
    icon of address 4385, 15256975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 34
    icon of address 66 Cunningham Court, Sedgefield, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 13 Lytchett House,freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 14131391 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 887 Shettleston Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 38
    icon of address 4 Plantation Court, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4385, 15007851 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    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
  • 41
    icon of address 70 Goodmayes Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98 GBP2025-03-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ 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
  • 42
    icon of address 86 Yorkshire Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2021-05-12 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 15212971 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 45
    icon of address C/o Woking Storage Solutions, Marlborough Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 85 - Director → ME
  • 46
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Suit D-150 3rd Floor 64a Cumberland Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-30
    Officer
    icon of calendar 2021-03-04 ~ 2022-03-13
    IIF 17 - Director → ME
    icon of calendar 2022-11-13 ~ 2022-11-13
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2022-03-13
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    icon of address 124 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,285 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-05-05 ~ 2022-07-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,845 GBP2023-11-30
    Officer
    icon of calendar 2019-11-05 ~ 2024-08-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ 2024-08-01
    IIF 93 - Has significant influence or control OE
  • 4
    icon of address Trinity Hall, 51 South Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,082 GBP2021-08-31
    Officer
    icon of calendar 2019-08-02 ~ 2021-06-29
    IIF 84 - Director → ME
  • 5
    icon of address 22 Laggan Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,514 GBP2021-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2021-03-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2021-03-01
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ 2017-10-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-10-23
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Woking Storage Solutions, Marlborough Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2010-11-16
    IIF 103 - Secretary → 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.