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

Ulhaq, Ansar

    Related profiles found in government register
  • Ulhaq, Ansar
    Pakistani accountant born in September 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 54, Norborough Road, Sheffield, South Yorkshire, S9 1SJ, Uk

      IIF 1
  • Ulhaq, Ansar
    Pakistani accountant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lesh Lane, Barrow-in-furness, LA13 9EB, England

      IIF 2
    • icon of address 9, Booth Street, Birmingham, B21 0NG, England

      IIF 3
    • icon of address Winsor And Newton, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 4 IIF 5
    • icon of address 37, Dunton Street, Leicester, LE3 5EL, England

      IIF 6
    • icon of address 296a, High Street North, London, E12 6SA, England

      IIF 7
    • icon of address 305, Hertford Road, London, N9 7ET, England

      IIF 8
    • icon of address Flat 7, Brady Street, London, E1 5DP, England

      IIF 9
    • icon of address 4, Sulman Grove, Glebe Farm, Milton Keynes, MK17 8JQ, England

      IIF 10
    • icon of address 3, Honiton Road, Romford, RM7 9AJ, England

      IIF 11
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 12 IIF 13 IIF 14
    • icon of address 578, Stafford Road, Wolverhampton, WV10 6NN, England

      IIF 22
  • Ulhaq, Ansar
    Pakistani business born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyel Accountants, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 23
  • Ulhaq, Ansar
    Pakistani business executive born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 408, Oaktree House, Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 24
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 25 IIF 26
    • icon of address 206, St. Lawrence Road, Sheffield, South Yorkshire, S9 1WG, England

      IIF 27
  • Ulhaq, Ansar
    Pakistani business person born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 28
    • icon of address 167-169, Great Portland Street, Fith Floor, London, W1W 5PF, England

      IIF 29
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 30 IIF 31
    • icon of address 35, Walker Street, Sheffield, S3 8GZ, England

      IIF 32
  • Ulhaq, Ansar
    Pakistani company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ulhaq, Ansar
    Pakistani accountant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 42
  • Ulh, Ansar
    Pakistani business person born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 43
  • Haq, Ansar Ul
    Pakistani business born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, South Yorkshire, S9 1WG, England

      IIF 44 IIF 45
  • Haq, Ansar Ul
    Pakistani business person born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 46
  • Ul Haq, Ansar
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 47
  • Ul Haq, Ansar
    British owner born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 48
  • Ul Haq, Ansar
    Pakistani trainee accountant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Norborough Road, Sheffield, S9 1SG, Uk

      IIF 49
  • Ulhaq, Ansar

    Registered addresses and corresponding companies
    • icon of address Lyel Accountants, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 50
    • icon of address 24, Norborough Road, Sheffield, S9 1SG, United Kingdom

      IIF 51
  • Haq, Ansar Ul

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, South Yorkshire, S9 1WG, England

      IIF 52 IIF 53
  • Mr Ansar Ulh
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 54
  • Ul Haq, Ansar

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 55
    • icon of address 24, Norborough Road, Sheffield, South Yorkshire, S9 1SG

      IIF 56
  • Ulhaq, Ansar
    British trainee accountant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Norborough Road, Sheffield, S9 1SG, United Kingdom

      IIF 57
  • Mr Ansar Ulaq
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 58
  • Mr Ansar Ulhaq
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lesh Lane, Barrow-in-furness, LA13 9EB, England

      IIF 59
    • icon of address 9, Booth Street, Birmingham, B21 0NG, England

      IIF 60
    • icon of address Flat 2 8, The Town, Enfield, EN2 6LE, England

      IIF 61
    • icon of address Winsor And Newton, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 62 IIF 63
    • icon of address Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Oaktree House, 408 Oakwood Lane, Ls8 3lg, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 37, Dunton Street, Leicester, LE3 5EL, England

      IIF 72
    • icon of address 167-169, Great Portland Street, Fith Floor, London, W1W 5PF, England

      IIF 73
    • icon of address 296a, High Street North, London, E12 6SA, England

      IIF 74
    • icon of address 305, Hertford Road, London, N9 7ET, England

      IIF 75
    • icon of address Flat 7, Brady Street, London, E1 5DP, England

      IIF 76
    • icon of address 4, Sulman Grove, Glebe Farm, Milton Keynes, MK17 8JQ, England

      IIF 77
    • icon of address 3, Honiton Road, Romford, RM7 9AJ, England

      IIF 78
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 79 IIF 80 IIF 81
    • icon of address 206, St. Lawrence Road, Sheffield, South Yorkshire, S9 1WG, England

      IIF 93
    • icon of address 35, Walker Street, Sheffield, S3 8GZ, England

      IIF 94
    • icon of address 578, Stafford Road, Wolverhampton, WV10 6NN, England

      IIF 95
  • Ulhaq, Intisar, Dr

    Registered addresses and corresponding companies
    • icon of address 73, Ferrars Road, Sheffield, South Yorkshire, S9 1RY, United Kingdom

      IIF 96
  • Mr Ansar Ul Haq
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 97 IIF 98
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 99
  • Mr Ansar Ulhaq
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, England

      IIF 100
  • Mr Ansar Ul Haq
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, St. Lawrence Road, Sheffield, S9 1WG, United Kingdom

      IIF 101 IIF 102
  • Mr Ansar Ulhaq
    Pakistani born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyel Accountants, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 103
  • Mr Ansar Ulhaq
    Pakistani born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206 St Lawrence Road, Ferrars Road, Sheffield, S9 1WG, England

      IIF 104
  • Ulhaq, Intisar, Dr
    British business born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Ferrars Road, Sheffield, S9 1RY, England

      IIF 105
  • Ulhaq, Intisar, Dr
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Ferrars Road, Sheffield, S9 1RY, England

      IIF 106
  • Ulhaq, Intisar, Dr
    British doctor born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Ferrars Road, Sheffield, S9 1RY, England

      IIF 107
  • Ulhaq, Intisar, Dr
    British health professional born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Ferrars Road, Sheffield, South Yorkshire, S9 1RY, United Kingdom

      IIF 108
  • Mr Intisar Ulhaq
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Dr Intisar Ulhaq
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Ferrars Road, Sheffield, S9 1RY, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 206 St. Lawrence Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Moorgate Chase, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Norborough Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2012-01-16 ~ dissolved
    IIF 56 - Secretary → ME
  • 4
    icon of address Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 5
    icon of address Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 7
    icon of address 206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 24 Norborough Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2012-10-17 ~ dissolved
    IIF 51 - Secretary → ME
  • 9
    icon of address 206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -100 GBP2024-10-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 11
    ARTISANTECH SOLUTIONS LTD - 2023-10-19
    ANGELS CLEANING SOLUTIONS LTD - 2024-09-26
    icon of address 408 Oaktree House, Oakwood Lane, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -565 GBP2024-02-28
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 24 - Director → ME
  • 12
    SCULPT AND GLOW STUDIO LTD - 2024-08-28
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30 GBP2024-07-31
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 73 Ferrars Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,311 GBP2016-12-31
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 206 St. Lawrence Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2024-02-18 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-02 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 206 St. Lawrence Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,812 GBP2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 48 - Director → ME
    icon of calendar 2016-09-14 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 17
    WATCHDOG GUARDING LTD - 2025-10-14
    icon of address 206 St. Lawrence Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 73 Ferrars Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 73 Ferrars Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 108 - Director → ME
    icon of calendar 2024-09-13 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    icon of address 35 Walker Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ 2025-02-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ 2025-02-07
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 2
    icon of address 24 Norborough Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ 2013-01-01
    IIF 1 - Director → ME
  • 3
    icon of address 82 A James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ 2024-11-28
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2024-11-28
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    icon of address 167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-05-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-05-12
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 5
    icon of address 167-169 Great Portland Street, Fith Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-03 ~ 2024-12-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-03 ~ 2024-12-22
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 6
    icon of address Flat 2 8 The Town, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ 2025-03-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2025-03-18
    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 Flat 3 Campbell Grove, Horley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ 2025-05-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-05-15
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 8
    icon of address 8 Wards Wharf Approach, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ 2025-04-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ 2025-04-30
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 9
    icon of address 37 Severn Crescent, Edith Weston, Oakham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ 2025-05-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ 2025-05-06
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 10
    icon of address 5 Brayford Square London, Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ 2025-05-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-05-14
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 3 Queens Road, Loughborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ 2025-06-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-06-02
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 12
    icon of address Winsor And Newton, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ 2025-06-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 2025-06-13
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 13
    icon of address Flat 7 Brady Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ 2025-05-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ 2025-05-03
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 14
    icon of address 3 Hodges Way, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ 2025-04-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ 2025-04-28
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 15
    icon of address Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-05-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-05-15
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 132 Finedon Road, Irthlingborough, Wellingborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ 2025-05-08
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ 2025-05-08
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 17
    icon of address Winsor And Newton, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-06-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-06-09
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 18
    icon of address 3 Honiton Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-06-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-06-19
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 19
    GOODS HEAVEN LTD - 2024-11-11
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ 2024-11-01
    IIF 23 - Director → ME
    icon of calendar 2024-10-07 ~ 2024-11-01
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ 2024-11-01
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 20
    icon of address 114 Sandgate Road, Apartment 4, Folkestone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ 2025-05-08
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ 2025-05-08
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 21
    icon of address Winsor And Newton, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-22 ~ 2025-06-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-22 ~ 2025-06-19
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 22
    icon of address 29 Hall Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ 2025-05-13
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ 2025-05-13
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 23
    BOX DIRECT LTD - 2025-01-14
    icon of address 11 York Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-11-02 ~ 2025-01-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-02 ~ 2025-01-14
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 24
    HOME MART LTD - 2025-07-16
    icon of address Office 151, 60 Tottenham Court Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-07-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-05-29
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 4 Sulman Grove, Glebe Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ 2025-07-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-07-14
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 26
    icon of address 9 Booth Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-07-04
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-07-04
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 305 Hertford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-05-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-05-29
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 28
    icon of address 578 Stafford Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ 2025-06-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 2025-06-25
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address 57 Slade Grove, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ 2025-05-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 2025-05-29
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 30
    icon of address 105 Dunbridge Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ 2025-05-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-05-12
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-29 ~ 2018-09-12
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2018-09-12
    IIF 102 - Ownership of shares – 75% or more OE
  • 32
    GOODS LOT LTD - 2025-01-14
    icon of address Winsor And Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ 2024-12-05
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ 2024-12-01
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 33
    WATCHDOG GUARDING LTD - 2025-10-14
    icon of address 206 St. Lawrence Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ 2024-05-01
    IIF 45 - Director → ME
    icon of calendar 2024-03-06 ~ 2024-07-25
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-07-25
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 34
    icon of address 206 St. Lawrence Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2025-03-25
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2025-03-25
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.