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 Osman Ahmed

    Related profiles found in government register
  • Mr Osman Ahmed
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Great Titchfield Street, London, W1W 7QW, England

      IIF 1
    • icon of address Mail Boxes Etc, Mail Boxes Etc, 95, Wilton Road, London, SW1V 1BZ, England

      IIF 2 IIF 3
  • Mr Osman Ahmed
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Mortlake Road, Ilford, IG1 2SX, England

      IIF 4
    • icon of address 16, Mortlake Road, Ilford, IG1 2SX, United Kingdom

      IIF 5
  • Mr Osman Ahmed
    British born in July 1984

    Resident in United Kingdom

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

      IIF 6
  • Mr Osman Ahmed
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12204610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 13664899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 9
    • icon of address Building 3, Chiswick High Road, London, W4 5YA, England

      IIF 10
  • Mr Osman Ahmed
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1,54, Alexander Road, Newport, NP202JF, United Kingdom

      IIF 11
  • Mr Osman Ahmed
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 12
  • Mr Osman Ahmed
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Chingford Mount Road, London, E4 8LP, England

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Mr Osman Ahmed
    British born in March 1999

    Resident in United Kingdom

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

      IIF 16
  • Mr Osman Ahmed
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Morland Gardens, Southall, Middlesex, UB1 3DY, United Kingdom

      IIF 17
  • Osman, Ahmed
    British customer assistance born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 292, Mortlake Road, Ilford, IG1 2TF, United Kingdom

      IIF 18
  • Ahmed, Osman
    British businessman born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Borden Avenue, Enfield, Middlesex, EN1 2BZ, England

      IIF 19
  • Ahmed, Osman
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Great Titchfield Street, London, W1W 7QW, England

      IIF 20
  • Ahmed, Osman
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 21 IIF 22 IIF 23
    • icon of address 42, High Street, Barnet, London, EN5 5RU, United Kingdom

      IIF 24
    • icon of address 72, Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 25
    • icon of address 95, Wilton Road, London, SW1V 1BV

      IIF 26
    • icon of address Mail Boxes Etc, Mail Boxes Etc, 95, Wilton Road, London, SW1V 1BZ, England

      IIF 27 IIF 28
  • Ahmed, Osman
    British none born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235 Earls Court Road, London, Greater London, SW5 9AH

      IIF 29
  • Mr Osman Ahmed
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 30
  • Osman Ahmed
    Sudanese born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 31
  • Dr Ahmed Osman
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dawpool Road, London, NW2 7LB, England

      IIF 32
  • Mr Osman Ahmad
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235 Earls Court Road, London, Greater London, SW5 9AH

      IIF 33
  • Ahmed, Osman
    British account manager born in June 1981

    Resident in United Kingdom

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

      IIF 34
    • icon of address Flat 6, Centrium, Station Approach, Woking, Surrey, GU22 7PB, England

      IIF 35
  • Ahmed, Osman
    British businessman born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Mortlake Road, Ilford, Essex, IG1 2SX, United Kingdom

      IIF 36
  • Ahmed, Osman
    British manging director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Mortlake Road, Ilford, Essex, IG1 2SX, England

      IIF 37
  • Ahmed, Osman
    British sales born in July 1984

    Resident in United Kingdom

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

      IIF 38
  • Ahmed, Osman
    British advertising consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3, Chiswick High Road, London, W4 5YA, England

      IIF 39
  • Ahmed, Osman
    British chief executive officer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, United Kingdom

      IIF 40
  • Ahmed, Osman
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centurion House, London Road, Staines-upon-thames, Staines, Surrey, TW18 4AX, England

      IIF 41
  • Ahmed, Osman
    British company secretary/director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 42
  • Ahmed, Osman
    British digital marketer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12204610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Ahmed, Osman
    British digital marketing born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13664899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 45
  • Ahmed, Osman
    British freelancer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 46
  • Ahmed, Osman
    British marketing born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Devon Waye, Hounslow, TW5 0NE, United Kingdom

      IIF 47
  • Mr Osman Ahmed
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Southwood Gardens, Ilford, IG2 6YF, England

      IIF 48
  • Ahmed, Osman
    British marchendiser born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Morland Gardens, Southall, Middlesex, UB1 3DY, United Kingdom

      IIF 49
  • Ahmed, Osman
    British dirextor born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Backfield Court, Backfield Lane, Bristol, BS2 8QR, United Kingdom

      IIF 50
  • Ahmed, Osman
    British shareholder born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1,54, Alexander Road, Newport, NP20 2JF, United Kingdom

      IIF 51
  • Ahmed, Osman
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 52
  • Ahmed, Osman
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Chingford Mount Road, London, E4 8LP, England

      IIF 53
    • icon of address 249, Chingford Mount Road, London, E4 8LP, United Kingdom

      IIF 54
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 56
  • Ahmed, Osman
    British director born in March 1999

    Resident in United Kingdom

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

      IIF 57
  • Mr Osman Ahmed
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 58
    • icon of address Unit 12, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 59
    • icon of address Unit 2 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 60 IIF 61
  • Osman, Ahmed, Dr
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dawpool Road, London, NW2 7LB, England

      IIF 62
    • icon of address 22, Dawpool Road, London, NW2 7LB, United Kingdom

      IIF 63
  • Mr Ahmed Osman
    Malawian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Porter Street, London, SE1 9HD, United Kingdom

      IIF 64
  • Osman, Ahmed
    Malawian company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Porter Street, London, SE1 9HD, United Kingdom

      IIF 65
  • Ahmed, Osman
    Sudanese director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 66
  • Mr Osman Kabir Ahmed
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, The Old Dairy, 98 Goldsworth Road, Woking, Surrey, GU21 6NH, England

      IIF 67
  • Osman, Ahmed
    British general manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Whitechapel High Street, London, E1 7QX, England

      IIF 68
  • Mr Ahmed Osman
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Golder Baqa Ltd, Ground Floor, 1 Baker's Row, London, EC1R 3DB, United Kingdom

      IIF 69
    • icon of address 1003, Stratford Road, Shirley, Solihull, B90 4BG, England

      IIF 70
  • Osman, Ahmed
    British consultant born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1003, Stratford Road, Shirley, Solihull, B90 4BG, England

      IIF 71
  • Osman, Ahmed
    British engineer born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Golder Baqa Ltd, Ground Floor, 1 Baker's Row, London, EC1R 3DB, United Kingdom

      IIF 72
  • Osman, Ahmed
    British producer born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1003, Stratford Road, Shirley, Solihull, B90 4BG, England

      IIF 73
  • Ahmed, Osman
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lord Avenue, Ilford, Essex, IG5 0HP, England

      IIF 74
  • Ahmed, Osman
    British manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Lord Avenue, Ilford, Essex, IG5 0HP

      IIF 75 IIF 76
    • icon of address 32, George V Avenue, Pinner, HA5 5SE, United Kingdom

      IIF 77
  • Ahmed, Osman
    British manger born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Whitechapel High Street, London, E1 7QX, England

      IIF 78
  • Ahmed, Osman
    British operations manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Frognal Avenue, Harrow, Middlesex, HA1 2SF, United Kingdom

      IIF 79
  • Ahmed, Osman
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Southwood Gardens, Ilford, IG2 6YF, England

      IIF 80
  • Ahmed, Osman
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 81
    • icon of address Unit 2 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 82 IIF 83
  • Ahmed, Osman
    British director / private investigator born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 84
  • Ahmed, Osman
    British private investigator born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Canterbury Road, Preston, Lacashire, PR1 5PT, England

      IIF 85
  • Ahmed, Osman
    British manager born in May 1982

    Registered addresses and corresponding companies
    • icon of address 17 Lord Avenue, Ilford, London, IG5 0HP

      IIF 86
  • Ahmed, Osman
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, William Ash Close, Dagenham, Essex, RM9 4AZ, United Kingdom

      IIF 87
  • Mr Ahmed Osman
    English born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lawrence Road, Hayes, UB4 8QB, England

      IIF 88
  • Osman, Ahmed
    English director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lawrence Road, Hayes, UB4 8QB, England

      IIF 89
  • Mr Ahmed Osman
    Malawian born in July 1983

    Resident in Malawi

    Registered addresses and corresponding companies
    • icon of address 143, Off Paul Kagame Rd, Area 4, Lilongwe, 0000, Malawi

      IIF 90
  • Osman, Ahmed
    Egyptian director born in November 1958

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 76 Downs Drive, Timperley, Altrincham, WA14 5QU, England

      IIF 91
  • Osman, Ahmed
    Malawian company director born in July 1983

    Resident in Malawi

    Registered addresses and corresponding companies
    • icon of address 143, Off Paul Kagame Rd, Area 4, Lilongwe, 0000, Malawi

      IIF 92
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93
  • Ahmed, Osman
    British manager

    Registered addresses and corresponding companies
  • Ahmed, Osman
    Sudanese biomedical scientist born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Colmans Park, Newry, County Down, BT34 2BX, Northern Ireland

      IIF 96
  • Mr Ahmed Osman
    Sudanese born in October 1990

    Resident in Qatar

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

      IIF 97
  • Osman, Ahmed
    Sudanese crm specliast born in October 1990

    Resident in Qatar

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

      IIF 98
  • Osman, Ahmed
    Egyptian doctor born in November 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 108, Abdallah Elnadim Street, New Cairo, Egypt

      IIF 99
  • Ahmed Osman
    Egyptian born in November 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 108, Abdallah Elnadim Street, New Cairo, Egypt

      IIF 100
  • Osman, Ahmed

    Registered addresses and corresponding companies
    • icon of address 108, Abdallah Elnadim Street, New Cairo, Egypt

      IIF 101
  • Ahmed, Osman

    Registered addresses and corresponding companies
    • icon of address 16, Mortlake Road, Ilford, Essex, IG1 2SX, England

      IIF 102
    • icon of address Unit 2 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 25 Morland Gardens, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    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
  • 2
    icon of address 22 Dawpool Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Golder Baqa Ltd Ground Floor, 1 Baker's Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Mortlake Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2020-10-16 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    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
  • 5
    icon of address Mail Boxes Etc, 95, Wilton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,735 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 93 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 15 Porter Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 72 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,633 GBP2024-09-30
    Officer
    icon of calendar 2023-09-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-09-17 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 72 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Flat 6, Centrium, Station Approach, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    860 GBP2019-09-30
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 292 Mortlake Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 22 Dawpool Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 63 - Director → ME
  • 16
    icon of address Temple Meads, St. Nicholas Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 50 - Director → ME
  • 17
    icon of address Unit 12 Preston Technology Centre, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,050 GBP2023-10-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-12-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 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
  • 19
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 47 - Director → ME
  • 20
    icon of address Unit 2 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 16 Mortlake Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 12204610 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,750 GBP2022-09-30
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2023-11-10 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 24
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 54 - Director → ME
  • 25
    icon of address 249 Chingford Mount Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 74 - Director → ME
  • 28
    icon of address 235 Earls Court Road, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 13 Preston Technology Centre, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 52 - Director → ME
    icon of calendar 2022-12-14 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    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
  • 30
    COLENZO LIMITED - 2003-12-04
    icon of address 95 Wilton Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    138,588 GBP2024-03-31
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 26 - Director → ME
  • 31
    icon of address 95 Wilton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 7th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -316,772 GBP2017-03-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 23 - Director → ME
  • 33
    icon of address Metropolitan House 7th Floor, Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 22 - Director → ME
  • 34
    SMSIG LTD. - 2014-08-30
    AMIGOS OF HARROW LTD. - 2012-12-10
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -221,719 GBP2018-03-31
    Officer
    icon of calendar 2013-01-19 ~ dissolved
    IIF 19 - Director → ME
  • 35
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -697,954 GBP2018-03-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 21 - Director → ME
  • 36
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    330 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Flat 10 Grandera House, 61-73staines Road West, Sunbury On Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,411 GBP2023-10-31
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 21 Southwood Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Rpb Chartered Accountants, 22 St. Colmans Park, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 96 - Director → ME
  • 40
    icon of address Building 3 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 1003 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 73 - Director → ME
  • 42
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 43
    icon of address C/o. Kumar & Co., 14 Frognal, Avenue, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-10 ~ dissolved
    IIF 94 - Secretary → ME
  • 44
    icon of address 32 George V Avenue, Pinner, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 77 - Director → ME
  • 45
    icon of address 42 Lawrence Road, Hayes, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -42,800 GBP2023-10-31
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 46
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 85 Whitechapel High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    416,984 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 78 - Director → ME
  • 48
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 42 - Director → ME
  • 49
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,202 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 190 Billet Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -354,713 GBP2024-03-31
    Officer
    icon of calendar 2009-06-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Flat 1,54 Alexander Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ 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
Ceased 11
  • 1
    TV2 (LONDON) LIMITED - 2004-10-22
    icon of address 85 Whitechapel High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,322 GBP2024-05-31
    Officer
    icon of calendar 2007-05-17 ~ 2009-02-15
    IIF 86 - Director → ME
    icon of calendar 2004-10-22 ~ 2006-05-10
    IIF 76 - Director → ME
    icon of calendar 2018-02-12 ~ 2018-05-24
    IIF 68 - Director → ME
    icon of calendar 2004-10-22 ~ 2008-05-01
    IIF 95 - Secretary → ME
  • 2
    RIVERSTONEDIRECT LTD - 2012-01-03
    ASHWOOD RETAIL LTD - 2012-06-15
    PAPPAS CHOICE LTD - 2012-10-03
    PAPPAS CHOICE RETAIL LTD - 2012-07-16
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-12-15 ~ 2020-03-30
    IIF 41 - Director → ME
  • 3
    icon of address 76 Downs Drive Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2016-07-01
    IIF 91 - Director → ME
  • 4
    AL HARAMAIN HAJJ & UMRAH LTD - 2011-01-26
    icon of address Suite 111 City House, Friargate, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ 2015-09-30
    IIF 85 - Director → ME
  • 5
    icon of address Unit 12 Preston Technology Centre, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,050 GBP2023-10-31
    Officer
    icon of calendar 2014-10-14 ~ 2020-07-22
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2020-07-22
    IIF 58 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 2 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ 2020-07-22
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ 2020-07-22
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 10006683 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-05-10 ~ 2025-04-06
    IIF 40 - Director → ME
  • 8
    icon of address 91 Gladstone Park Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,886 GBP2024-09-30
    Officer
    icon of calendar 2011-09-14 ~ 2012-09-28
    IIF 46 - Director → ME
  • 9
    icon of address Oc House 1003 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,672 GBP2024-12-31
    Officer
    icon of calendar 2014-09-23 ~ 2021-03-08
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-08
    IIF 70 - Has significant influence or control OE
  • 10
    icon of address 85 Whitechapel High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    416,984 GBP2024-03-31
    Officer
    icon of calendar 2013-02-15 ~ 2013-08-05
    IIF 79 - Director → ME
    icon of calendar 2007-12-03 ~ 2008-09-03
    IIF 75 - Director → ME
  • 11
    icon of address 5 William Ash Close, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2015-06-28 ~ 2015-09-01
    IIF 87 - 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.