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 Muhammad Farhan Saleem

    Related profiles found in government register
  • Mr Muhammad Farhan Saleem
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Green Lane, Ilford, IG1 1XL, England

      IIF 1 IIF 2
    • icon of address Broadway Chambers, 2nd Floor, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 3
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 4 IIF 5
    • icon of address 74, Compton Avenue, London, E6 3DP, England

      IIF 6
  • Mr Muhammad Naveed Saeed
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Ark Avenue, Grays, RM16 6QR, England

      IIF 7 IIF 8
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 9
  • Mr Muhammad Zahid Saleem
    Canadian born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 10
  • Saleem, Muhammad Farhan
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway Chambers, 2nd Floor, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 11
  • Saleem, Muhammad Farhan
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Green Lane, Ilford, IG1 1XL, England

      IIF 12 IIF 13
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 14
    • icon of address 74, Compton Avenue, London, E6 3DP, England

      IIF 15
  • Saleem, Muhammad Farhan
    British services born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Compton Avenue, London, E6 3DP, England

      IIF 16
  • Mr Muhammad Saleem
    Pakistani born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Ranelagh Road, London, E6 2SJ, England

      IIF 17
  • Saeed, Muhammad Naveed
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Ark Avenue, Grays, RM16 6QR, England

      IIF 18
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 19
  • Saeed, Muhammad Naveed
    British managing director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Ark Avenue, Grays, RM16 6QR, England

      IIF 20
  • Mr Muhammad Saleem
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Columbia Avenue, Livingston, EH54 6PR, Scotland

      IIF 21
  • Saeed, Muhammad Naveed
    British self employed born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address G/2 6, Kaims Terrace, Livingston, EH54 7EX, Scotland

      IIF 22
  • Kunwar, Muhammad Asif Saeed
    Pakistani manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Jamaica Street, Bristol, BS2 8JP, England

      IIF 23
  • Mr Muhammad Atif Saeed Kanwar
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Pembroke Road, Kingswood, Bristol, BS15 1XG, England

      IIF 24
    • icon of address 294-296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 25
    • icon of address 296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 26
  • Mr Saeed Muhammad
    Swedish born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Clapham Road, Bedford, MK41 7PW, England

      IIF 27
    • icon of address 112, Tulketh Road, Ashton-on-ribble, Preston, PR2 1AR, England

      IIF 28
    • icon of address 232, Camp Street, Salford, Manchester, M7 1ZN, United Kingdom

      IIF 29
  • Kanwar, Muhammad Atif Saeed
    Pakistani accountant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 30
  • Kanwar, Muhammad Atif Saeed
    Pakistani business person born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Pembroke Road, Kingswood, Bristol, BS15 1XG, England

      IIF 31
  • Kanwar, Muhammad Atif Saeed
    Pakistani manager born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294-296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 32
  • Kunwar, Muhammad Asif Saeed
    Pakistani business person born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Pembroke Road, Kingswood, Bristol, BS15 1XG, England

      IIF 33
  • Kunwar, Muhammad Asif Saeed
    Pakistan services born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Gordon Avenue, Bristol, BS5 7DS, England

      IIF 34
  • Mr. Muhammad Asif Saeed Kunwar
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Muhammad, Saeed
    Swedish company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Camp Street, Salford, Manchester, M7 1ZN, United Kingdom

      IIF 40
  • Muhammad, Saeed
    Swedish consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Clapham Road, Bedford, MK41 7PW, England

      IIF 41
  • Muhammad, Saeed
    Swedish engineer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hampden Street, Derby, Derbyshire, DE23 8UX, United Kingdom

      IIF 42
  • Muhammad, Saeed
    Swedish self employed born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Tulketh Road, Ashton-on-ribble, Preston, PR2 1AR, England

      IIF 43
  • Kunwar, Muhammad Asif Saeed, Mr.
    Pakistani business manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342, Whitehall Road, Bristol, BS5 7BW, England

      IIF 44
  • Kunwar, Muhammad Asif Saeed, Mr.
    Pakistani business person born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Pembroke Road, Kingswood, Bristol, BS15 1XG, England

      IIF 45
  • Kunwar, Muhammad Asif Saeed, Mr.
    Pakistani manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Pembroke Road, Kingswood, Bristol, BS15 1XG, United Kingdom

      IIF 46
    • icon of address 43, Jamaica Street, Bristol, BS2 8JP, England

      IIF 47
  • Mr Muhammad Atif Saeed Kanwar
    Pakistani born in April 1985

    Resident in Pakistan

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

      IIF 48
  • Saleem, Muhammad
    Pakistani company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Ranelagh Road, London, E6 2SJ, England

      IIF 49
  • Kanwar, Muhammad Atif Saeed
    Pakistani md born in April 1985

    Resident in Pakistan

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

      IIF 50
  • Saeed, Muhammad
    Sweden services born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Prospect Place, Preston, Lancashire, PR2 1DL

      IIF 51
  • Saleem, Muhammad
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Columbia Avenue, Livingston, EH54 6PR, Scotland

      IIF 52
  • Saleem, Muhammad
    British marketing consultant born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Columbia Avenue, Livingston, EH54 6PR, Scotland

      IIF 53
  • Kunwar, Muhammad Asif Saeed
    Pakistani business person born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Avonmouth Road, Bristol, BS11 9LP, England

      IIF 54
    • icon of address 231, Church Road, Redfield, Bristol, BS5 9HL, England

      IIF 55
    • icon of address 296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 56
  • Kunwar, Muhammad Asif Saeed
    Pakistani managing director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Avonmouth Road, Bristol, BS11 9LP, England

      IIF 57
  • Mr Muhammad Asif Saeed Kunwar
    Pakistani born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Avonmouth Road, Bristol, BS11 9LP, England

      IIF 58 IIF 59
    • icon of address 231, Church Road, Redfield, Bristol, BS5 9HL, England

      IIF 60
    • icon of address 296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 61
  • Saleem, Muhammad Zahid

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 62
    • icon of address 51, Trinity Road, Southall, Middlesex, UB1 1EP, United Kingdom

      IIF 63
  • Saleem, Muhammad Zahid
    Canadian entrepreneur born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 64
  • Saleem, Muhammad Zahid
    Canadian services born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Trinity Road, Southall, Middlesex, UB1 1EP, United Kingdom

      IIF 65
  • Saleem, Muhammad
    Pakistani services born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moffat Centre, 219 Colinton Road, Edinburgh, EH14 1DJ, Scotland

      IIF 66
  • Muhammad, Saeed
    Swedish company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48a, Clapham Road, Bedford, MK41 7PW, England

      IIF 67
  • Muhammad, Saeed
    Pakistan consultancy born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Meath Road, Preston, Lancashire, PR1 8EP

      IIF 68
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 186 Avonmouth Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,350 GBP2024-03-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Acacia Close, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address 186 Avonmouth Road, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,655 GBP2021-09-30
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 16 Pembroke Road, Kingswood, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    icon of address 56 Columbia Avenue, Livingston, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 53 - Director → ME
  • 6
    icon of address 231 Church Road, Redfield, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,450 GBP2024-03-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 48a Clapham Road, Bedford, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 67 - Director → ME
  • 8
    icon of address 12 Prospect Place, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11 GBP2016-05-31
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 51 - Director → ME
  • 9
    PINNACLE TAX & ACCOUNTING SOLUTIONS LTD - 2025-03-31
    icon of address 296 Lodge Causeway, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address 46 Ark Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 46 Ark Avenue, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 183 High Street, Hanham, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 16 Pembroke Road, Kingswood, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    TROOPERS FACILITIES MANAGEMENT LTD - 2020-03-16
    TROOPERS SECURITY LIMITED - 2019-09-25
    icon of address 74 Compton Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,811 GBP2023-10-31
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 43 Jamaica Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,299 GBP2024-09-30
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-01-25 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 16
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    695,595 GBP2018-07-31
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2014-02-10 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 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
  • 17
    icon of address 78 Gordon Avenue, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address 63 Ranelagh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ 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
  • 19
    icon of address 112 Tulketh Road, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    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
  • 21
    RELIANCE SOCIAL CARE LIMITED - 2023-10-24
    icon of address 246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 22 Meath Road, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 68 - Director → ME
  • 23
    icon of address 21 New Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2025-05-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 22 - Director → ME
  • 24
    icon of address Broadway Chambers 2nd Floor, 1 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 56 Columbia Avenue, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -14 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Moffat Centre, 219 Colinton Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 66 - Director → ME
  • 27
    icon of address 19 Hampden Street, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 42 - Director → ME
  • 28
    icon of address 294-296 Lodge Causeway, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    icon of address 48a Clapham Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 232 Camp Street, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -97 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 51 Trinity Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2014-03-19 ~ dissolved
    IIF 63 - Secretary → ME
  • 32
    icon of address 342 Whitehall Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,594 GBP2024-02-29
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 296 Lodge Causeway, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,595 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2024-07-26
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2025-02-21
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CAPSTONE SOLUTIONS LTD - 2020-11-25
    icon of address 58 Haig Road West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,434 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2024-06-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2024-06-11
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address 91 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ 2024-11-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ 2024-11-22
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4 Winding Way, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,395 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2020-02-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-02-15
    IIF 48 - Ownership of shares – 75% or more OE
  • 5
    icon of address 91 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,082 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ 2025-08-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 2025-08-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address 43 Jamaica Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,299 GBP2024-09-30
    Officer
    icon of calendar 2024-01-25 ~ 2024-01-25
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.