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 Amir Ali Hussain

    Related profiles found in government register
  • Mr Amir Ali Hussain
    British born in March 2001

    Resident in United Kingdom

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

      IIF 1
    • icon of address 81, Hill Top, West Bromwich, B70 0PX, United Kingdom

      IIF 2
    • icon of address 81, Hill Top, West Bromwich, West Midlands, B70 0PX, United Kingdom

      IIF 3
  • Mr Ali Hussain
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lead Street, Cardiff, CF24 0LJ, United Kingdom

      IIF 4
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Amir Hussain
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Fourth Avenue, Birmingham, West Midlands, B9 5RQ, United Kingdom

      IIF 6
  • Mr Ali Hussain
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 210, The Roost Residential Accommodation, Scartho Road, Grimsby, DN33 2BL, United Kingdom

      IIF 7
    • icon of address 76, Warrington Road, Penketh, Warrington, England, WA5 2JZ, United Kingdom

      IIF 8
  • Ali, Hussain
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 Bridle Road, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 9
    • icon of address 168, Bridle Road, Croydon, Surrey, CR0 8HH, United Kingdom

      IIF 10
  • Ali, Hussain
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 14
  • Ali, Hussain
    British recruiting born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 15
  • Hussain, Amir Ali
    British born in March 2001

    Resident in United Kingdom

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

      IIF 16
    • icon of address 81, Hill Top, West Bromwich, West Midlands, B70 0PX, United Kingdom

      IIF 17 IIF 18
  • Mr Mubashar Hussain Ali
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 Bridle Road, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 19
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 20
  • Ali, Mubashar Hussain
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 21
  • Mr Ali Hussain
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15856004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Mr Mubashar Ali
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Grasmere Road, London, SE25 4RF, England

      IIF 23
    • icon of address 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 24
  • Ali, Hussain
    Pakistani businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 G38, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 25
  • Ali, Mubashar
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 26
  • Hussain, Ali
    British born in July 1976

    Resident in United Kingdom

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

      IIF 27
  • Hussain, Ali
    British business born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Gerrad Road, Rotherham, S60 2PR, United Kingdom

      IIF 28
  • Hussain, Ali
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lead Street, Cardiff, CF24 0LJ, United Kingdom

      IIF 29
  • Hussain, Ali
    British business born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre Unit-f, 522 Barking Road, 522 Barking Road, London, E13 8QE, England

      IIF 30
  • Ali, Mubashor
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Grasmere Road, London, SE25 4RF

      IIF 31
  • Ali, Mubashor
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 32
  • Hussain, Amir
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Fourth Avenue, Birmingham, West Midlands, B9 5RQ, United Kingdom

      IIF 33
  • Mr Ali Hussain
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Liverpool Road North, Burscough, L40 0SA, United Kingdom

      IIF 34
    • icon of address 50, Gerard Road, Rotherham, S60 2PR, England

      IIF 35
  • Mr Ali Hussain
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, East Road, Chadwell Heath, Romford, RM6 6YS, England

      IIF 36
  • Mr. Ali Hussain
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Kingfisher House, Juniper Drive, London, SW18 1TX, England

      IIF 37
  • Ali, Hussain
    Pakistani businessman born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F Winston, Business Park Churchill, Office 4311, Sheffield, S35 2PS, United Kingdom

      IIF 38
  • Ali Hussain
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 12 Meldon Road, Manchester, M13 0TZ, England

      IIF 39
  • Mr Ali Hussain
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 250 Bristol Road, Bristol Road, Gloucester, GL1 5TA, England

      IIF 40
  • Mr Ali Hussain
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, 69 Kent Street, United Kingdom, GU13 3HB, United Kingdom

      IIF 41
  • Mr Ali Hussain
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 42
  • Mr Ali Hussain
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 219, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 43
  • Mr Hussain Ali
    Pakistani born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 G38, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 44
  • Hussain, Ali
    Pakistani company director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 210, The Roost Residential Accommodation, Scartho Road, Grimsby, DN33 2BL, United Kingdom

      IIF 45
  • Hussain, Ali
    Pakistani director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Warrington Road, Penketh, Warrington, England, WA5 2JZ, United Kingdom

      IIF 46
  • Mr Ali Javaad Hussain
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rowley Avenue, Stafford, ST17 9AA, United Kingdom

      IIF 47
  • Mr Hussain Ali
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F Winston, Business Park Churchill, Sheffield, S35 2PS, United Kingdom

      IIF 48
  • Hussain, Ali
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15856004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Mr Ali Hussain
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 50
    • icon of address 284, Farnham Road, Slough, SL1 4XL, England

      IIF 51
  • Mr Amir Hussain
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15382356 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Ali, Hussain
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, Wesley Chambers, Queens Road, Aldershot, Hampshire, GU11 3JD, England

      IIF 53
  • Mr Ali Hussain
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Holbrook Gardens, Aldenham, Hertfordshire, WD25 8AB, United Kingdom

      IIF 54
  • Mr Ali Hussain
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4245, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 55
  • Mr, Ali Hussain
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite # 124, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 56
  • Mr. Ali Hussain
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5/4, West Montgomery Place, Edinburgh, London, EH7 5HA, United Kingdom

      IIF 57
  • Mr. Amir Hussain
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 5 Woodbridge Road, Unit 5 Woodbridge Road, Leicester, LE4 7RH, England

      IIF 58
  • Mr Ali Hussain
    Pakistani born in October 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 95, Delrene Road, Hall Green, Birmingham, West Midlands, B28 0TP, England

      IIF 59
  • Ali, Hussain
    Pakistani accounts manager born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Maitland Court, Lancaster Terrace, London, W2 3PA, United Kingdom

      IIF 60
  • Amir Hussain
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 299, House No 299/15 Lala Rukh, Wah Cantt, 47010, Pakistan

      IIF 61
  • Amir Hussain
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 740, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Mr Ali Hussain
    Bangladeshi born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Longlands Road, Middlesbrough, TS4 2JS, England

      IIF 63
  • Ali Hussain
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4 Ward No 8, Near Jamia Rasheedia Grain Market, Sahiwal, Punjab, 57000, Pakistan

      IIF 64
  • Ali Hussain
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 65
  • Ali Hussain
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14167, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 66
  • Hussain, Ali Javaad
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rowley Avenue, Stafford, ST17 9AA, United Kingdom

      IIF 67
  • Hussain, Ali Javaad
    British doctor born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rowley Avenue, Stafford, ST17 9AA, England

      IIF 68
  • Ali, Hussain
    Pakistani business executive born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 108v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 69
  • Ali, Hussain
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3695, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 70
  • Hussain, Ali, Mr.
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Kingfisher House, Juniper Drive, London, SW18 1TX, England

      IIF 71
  • Mubashar Ali
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Bridle Road, Croydon, Croydon, Greater London, CR0 8HH, England

      IIF 72
  • Ali, Hussain
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 89a, Longbridge Road, Barking, London, IG11 8TB, United Kingdom

      IIF 73
  • Ali, Hussain
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13805684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Ali, Hussain
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 01, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 75
  • Ali, Mubashar
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Bridle Road, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 76
    • icon of address 168 Bridle Road, Croydon, Croydon, Greater London, CR0 8HH, England

      IIF 77
  • Hussain, Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Reynell Road, Manchester, M13 0PU, United Kingdom

      IIF 78
    • icon of address 68, Seymour Grove, Manchester, M16 0LN, England

      IIF 79
  • Hussain, Ali
    British businessman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Gerard Road, Rotherham, S60 2PR, England

      IIF 80
  • Hussain, Ali
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Liverpool Road North, Burscough, L40 0SA, United Kingdom

      IIF 81
    • icon of address 242, Fog Lane, Didsbury, Manchester, Lancashire, M20 6EL, Uk

      IIF 82
  • Hussain, Ali
    British manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 83
    • icon of address Units 1, 2 4, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 84
  • Hussain, Ali
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, East Road, Chadwell Heath, Romford, RM6 6YS, England

      IIF 85
  • Hussain, Ali Javaad, Dr
    British doctor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rowley Avenue, Stafford, ST17 9AA

      IIF 86
  • Mr Hussain Ali
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 108v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 87
  • Mr Hussain Ali
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Maitland Court, Lancaster Terrace, London, W2 3PA, United Kingdom

      IIF 88
  • Hussain, Ali
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 250 Bristol Road, Bristol Road, Gloucester, GL1 5TA, England

      IIF 89
  • Mr Hussain Ali
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 89a, Longbridge Road, Barking, London, IG11 8TB, United Kingdom

      IIF 90
  • Mr Hussain Ali
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13805684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
  • Mr Hussain Ali
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 01, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 92
  • Hussain, Ali
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, 69 Kent Street, United Kingdom, GU13 3HB, United Kingdom

      IIF 93
  • Hussain, Ali
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 94
  • Hussain, Ali
    Pakistani company director born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 219, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 95
  • Hussain, Ali
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 96
  • Hussain, Ali
    Pakistani sales and marketing executive born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, Farnham Road, Slough, SL1 4XL, England

      IIF 97
  • Hussain Ali
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3695, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 98
  • Hussain, Ali
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16654200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Hussain, Ali
    Pakistani company director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4 Ward No 8, Near Jamia Rasheedia Grain Market, Sahiwal, Punjab, 57000, Pakistan

      IIF 100
  • Hussain, Ali
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Holbrook Gardens, Aldenham, Hertfordshire, WD25 8AB, United Kingdom

      IIF 101
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 102
  • Hussain, Ali
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4245, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 103
  • Hussain, Ali
    Bangladeshi born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Longlands Road, Middlesbrough, TS4 2JS, England

      IIF 104
  • Hussain, Ali, Mr,
    Pakistani director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite # 124, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 105
  • Hussain, Ali, Mr.
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5/4, West Montgomery Place, Edinburgh, London, EH7 5HA, United Kingdom

      IIF 106
  • Hussain, Ali
    Pakistani born in October 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 95, Delrene Road, Hall Green, Birmingham, West Midlands, B28 0TP, England

      IIF 107
  • Hussain, Ali
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14167, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 108
  • Hussain, Amir
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15382356 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
  • Hussain, Amir
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 110
  • Hussain, Amir
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 740, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 111
  • Hussain, Amir, Mr.
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 5 Woodbridge Road, Unit 5 Woodbridge Road, Leicester, LE4 7RH, England

      IIF 112
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    63,761 GBP2016-07-31
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 84 - Director → ME
  • 2
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,594,646 GBP2024-08-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    AH BOOKKEEPING SERVICES LIMITED - 2018-05-15
    icon of address 95 Delrene Road, Hall Green, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,289 GBP2024-11-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 45 69 Kent Street, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 168 Bridle Road, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    152,707 GBP2024-05-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2004-05-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 168 Bridal Road, Croydon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,852 GBP2024-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 76 Warrington Road, Penketh, Warrington, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 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
  • 9
    icon of address Unit 5 Woodbridge Road, Unit 5 Woodbridge Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15382356 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 219 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 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
  • 12
    icon of address 81 Hill Top, West Bromwich, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 139 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 83 - Director → ME
  • 14
    icon of address Flat C, 12 Meldon Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12,383 GBP2024-07-31
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or controlOE
  • 15
    icon of address 18 Maitland Court, Lancaster Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 7, Wesley Chambers, Queens Road, Aldershot, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 53 - Director → ME
  • 17
    icon of address 75 Rodney Road, Chelthem, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 18
    icon of address 89a Longbridge Road, Barking, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -783 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 19
    icon of address 64 Bluebell Hollow, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 68 - Director → ME
  • 20
    icon of address 30 Riverhead Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    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
  • 21
    icon of address 4385, 15856004 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 4385, 15782218 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 25
    icon of address 311 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,281 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
  • 26
    icon of address Suite # 124 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,997 GBP2022-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Flat 108v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 28
    icon of address Unit 68 Unit 68 Barking Industrial Park, Alfreds Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 63 Liverpool Road North, Burscough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -182 GBP2021-08-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Office 3695 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Office 2158 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,070 GBP2020-11-30
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 01 13 Harrow Road, Selly Oak, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 12 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 34
    icon of address 168 Bridle Road Bridle Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,204 GBP2024-02-28
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 9 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 35
    icon of address 168 Bridle Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 13 - Director → ME
    IIF 32 - Director → ME
  • 36
    icon of address 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 68 Seymour Grove, Old Trafford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 82 - Director → ME
  • 38
    icon of address 311 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,668 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Mr. Hussain Mr Hassan Mr Saqib, 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 15 - Director → ME
  • 40
    icon of address 21 Longlands Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,413 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 15398683 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4385, 16654200 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 99 - Director → ME
  • 43
    icon of address 44 Fourth Avenue, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 28 Rowley Avenue, Stafford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,476 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Flat 210 The Roost Residential Accommodation, Scartho Road, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 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
  • 47
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 48
    icon of address 16 Kingfisher House Juniper Drive, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 5/4 West Montgomery Place, Edinburgh, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 50 Gerard Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,909 GBP2018-11-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Greengate Business Centre Unit-f, 522 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7 GBP2021-09-30
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 30 - Director → ME
  • 52
    icon of address Unit 3 G38 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Office 14167 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 6 Lead Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 68 Seymour Grove, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 79 - Director → ME
  • 56
    AMIR WEALTH MANAGEMENT LTD - 2025-03-25
    icon of address 81 Hill Top, West Bromwich, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 284 Farnham Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,934 GBP2024-06-30
    Officer
    icon of calendar 2016-01-15 ~ 2016-12-28
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2021-05-14
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 64 Bluebell Hollow, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-16 ~ 2021-07-28
    IIF 86 - Director → ME
  • 3
    icon of address Bourne House, Bourne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2021-02-01
    IIF 11 - Director → ME
  • 4
    icon of address 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2017-08-18
    IIF 14 - Director → ME
  • 5
    icon of address 28 Rowley Avenue, Stafford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,476 GBP2024-03-31
    Officer
    icon of calendar 2021-08-04 ~ 2025-09-01
    IIF 67 - Director → ME
  • 6
    icon of address 50 Gerard Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,909 GBP2018-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2019-02-01
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.