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 Ahmad Ali

    Related profiles found in government register
  • Mr Ahmad Ali
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1
  • Ali, Ahmad
    Pakistani director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 2
  • Ahmad, Ali
    Pakistani born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 Regent Road, Regent Road, Stoke-on-trent, ST1 3BL, England

      IIF 3
  • Mr Ahmad Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15194487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 15994259 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Mr Ali Ahmad
    Pakistani born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, The Headlands, Northampton, NN3 2NZ, England

      IIF 6
    • 115, Regent Road, Stoke-on-trent, ST1 3BL, England

      IIF 7
  • Mr Ahmad Ali
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ahmad Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 346, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 11
  • Mr Ahmad Ali
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 582, 80 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 12
  • Ahmad, Adnan
    Pakistani company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 13
  • Mr Adnan Ahmad
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate Chambers, 37-39 Southgate Street, Winchester, SO23 9EH, United Kingdom

      IIF 14
  • Mr Ahmad Ali
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 253, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 15
  • Ali, Ahmad
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15194487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Ali, Ahmad
    Pakistani driver born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15994259 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Ahmad, Ali
    Pakistani business man born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 18
  • Ahmad, Ali
    Pakistani owner born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Civic Center, 50 Stiles Way, Civic Center, BT41 2UB, Northern Ireland

      IIF 19
  • Ali, Ahmad
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lygon Close, Redditch, B98 8JL, United Kingdom

      IIF 20 IIF 21
  • Mr Ali Ahmad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 22
  • Ahmad, Adnan
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate Chambers, 37-39 Southgate Street, Winchester, SO23 9EH, United Kingdom

      IIF 23
  • Ahmad, Mirza
    British maintenance and repairs born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hinton Road, Bournemouth, Dorset, BH1 2EF, England

      IIF 24
  • Ali, Ahmad
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 346, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 25
  • Mr, Ali Ahmad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 421, Block L, Shah Rukn-e-alam Colony, Multan, 60000, Pakistan

      IIF 26
    • House 1140, Block R, Wapda Town Phase 2, Multan, 60000, Pakistan

      IIF 27
  • Ali, Ahmad
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 582, 80 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 28
  • Adnan Ahmad
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1a, Dakh Khana Choti Bala,chak Hammalri, Tehsil Kot Chutta,zila Dera Ghazi Khan, Dera Ghazi Khan, 32401, Pakistan

      IIF 29
  • Mr Adnan Ahmad
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 400 Thames Valley Park, Reading, RG6 1PT, England

      IIF 30
  • Mr Adnan Ahmad
    Pakistani born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 31
  • Mr Adnan Ahmad
    Pakistani born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 32
  • Mr Adnan Ahmad
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15424590 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Adnan Ahmad
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Rehman Medical Complex, Nishtar Road, Multan, 60000, Pakistan

      IIF 34
  • Mr Mirzs Adnan Ahmad
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hinton Road, Bournemouth, BH1 2EF, United Kingdom

      IIF 35
  • Ahmad, Adnan
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1a, Dakh Khana Choti Bala,chak Hammalri, Tehsil Kot Chutta,zila Dera Ghazi Khan, Dera Ghazi Khan, 32401, Pakistan

      IIF 36
  • Ahmad, Ali
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2380, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 37
  • Ahmad, Ali, Mr,
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 421, Block L, Shah Rukn-e-alam Colony, Multan, 60000, Pakistan

      IIF 38
  • Ahmad, Ali, Mr,
    Pakistani owner born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 1140, Block R, Wapda Town Phase 2, Multan, 60000, Pakistan

      IIF 39
  • Ahmad, Mirza Adnan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Valentines, Hyde Abbey Road, Winchester, Hampshire, SO23 7DA, England

      IIF 40
  • Ahmad, Mirza Adnan
    British executive born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hinton Road, Bournemouth, Dorset, BH1 2EF, England

      IIF 41
  • Ali, Ahmad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 42
  • Ali, Ahmad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 43
  • Ali Ahmad
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2380, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 44
  • Mr Adnan Ahmad
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 45
  • Mr Adnan Ahmad
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 46
  • Mr Adnan Ahmad
    Pakistani born in June 1993

    Resident in Pakistan

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

      IIF 47
  • Mr Adnan Ahmad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15210221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Mr Adnan Ahmad
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 207, Street No. 4, Block A, Zafar Colony, Sargodha, 40100, Pakistan

      IIF 49
  • Mr Adnan Ahmad
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 50
  • Mr Adnan Ahmad
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Oakey Ln, London, SE1 7HN, United Kingdom

      IIF 51
  • Ahmad, Adnan
    Pakistani businessman born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15424590 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Ahmad, Adnan
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Rehman Medical Complex, Nishtar Road, Multan, 60000, Pakistan

      IIF 53
  • Ali, Ahmad, Mr,
    Pakistani entrepreneur born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 54
  • Mr. Adnan Ahmad
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 156, Briar Gate, Long Eaton, Nottingham, NG10 4DJ, England

      IIF 55
  • Ahmad, Adnan
    Pakistani car dealer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 400 Thames Valley Park, Reading, RG6 1PT, England

      IIF 56
  • Ahmad, Adnan
    Pakistani born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 57
  • Adnan Ahmad
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 41, Unit 5 399-405 Oxford Street, Mayfair, London, W1C 2BU, United Kingdom

      IIF 58
  • Mr. Ali Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 908, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 59
  • Ahmad, Adnan
    Pakistani businessman born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15210221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Ahmad, Adnan
    Pakistani director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 61
  • Ahmad, Adnan
    Pakistani director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 62
  • Ahmad, Adnan
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 41, Unit 5 399-405 Oxford Street, Mayfair, London, W1C 2BU, United Kingdom

      IIF 63
  • Ahmad, Adnan
    Pakistani born in June 1993

    Resident in Pakistan

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

      IIF 64
  • Ahmad, Adnan
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 207, Street No. 4, Block A, Zafar Colony, Sargodha, 40100, Pakistan

      IIF 65
  • Ahmad, Adnan
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 66
  • Ahmad, Adnan
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ahmad, Ali, Mr.
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 908, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 68
  • Mr Adnan Ahmad
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hinton Road, Bournemouth, Dorset, BH1 2EF, England

      IIF 69
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 70
  • Mr Adnan Ahmad
    English born in December 1987

    Resident in England

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

      IIF 71
  • Ahmad, Adnan, Mr.
    Pakistani business person born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 156, Briar Gate, Long Eaton, Nottingham, NG10 4DJ, England

      IIF 72
  • Ahmad, Ali
    British business person born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 205, Portland Street North, Ashton-under-lyne, OL6 7HA, England

      IIF 73
    • 89, Penny Meadow, Ashton-under-lyne, OL6 6EP, England

      IIF 74
    • Unit D3, Hanover Mill, Fitzroy Street, Ashton-under-lyne, OL7 0TL, England

      IIF 75
  • Mr Ali Ahmad
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 205, Portland Street North, Ashton-under-lyne, OL6 7HA, England

      IIF 76
    • 89, Penny Meadow, Ashton-under-lyne, OL6 6EP, England

      IIF 77
    • Unit D3, Hanover Mill, Fitzroy Street, Ashton-under-lyne, OL7 0TL, England

      IIF 78
  • Ali, Ahmad
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wirehill Drive, Redditch, B98 7JS, England

      IIF 79
  • Mr Mirza Adnan Ahmad
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 80
    • 761, 2 Engineers Way, Wembley, Middlesex, HA9 0SH, United Kingdom

      IIF 81
  • Adnan Ahmad
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wainford Close, London, SW19 6BH, England

      IIF 82
  • Ahmad, Adnan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 83
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 84
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 85
  • Ahmad, Adnan
    British administrator born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wainford Close, London, SW19 6BH, England

      IIF 86
  • Ahmad, Mirza Adnan
    British born in December 1987

    Resident in England

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

      IIF 87
  • Ahmad, Mirza Adnan
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hinton Road, Bournemouth, BH1 2EF, United Kingdom

      IIF 88
  • Ahmad, Adnan

    Registered addresses and corresponding companies
    • 15210221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
    • 15424590 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
  • Ahmad, Ali

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 37
  • 1
    4385, 15994259 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-10-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-10-02 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    59c 321 - 323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    31 Queen Victoria Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    Office 582 80 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    37 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 18 - Director → ME
    2023-01-12 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    338 High Street, Enfield, England
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    205 Portland Street North, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 11
    4385, 14701047 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    156 Briar Gate, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,495 GBP2021-09-30
    Officer
    2021-04-29 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    4385, 15210221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 60 - Director → ME
    2023-10-13 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 14
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 83 - Director → ME
  • 15
    0ffice 4897 321-323 High Road,chadwell Heath,essex, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    53 Civic Center, 50 Stiles Way, Civic Center, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2021-02-27 ~ dissolved
    IIF 19 - Director → ME
  • 17
    398 Brays Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 18
    4385, 15467952 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-02-13 ~ dissolved
    IIF 54 - Director → ME
  • 19
    115 Regent Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-05-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    Suite 4749, Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-27 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 21
    4 Wirehill Drive, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    275 GBP2025-05-31
    Officer
    2023-05-15 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    Unit D3 Hanover Mill, Fitzroy Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 23
    4385, 15539070 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 24
    4385, 12059442: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 25
    Office 41 Unit 5 399-405 Oxford Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 26
    Office 346, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 27
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 28
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 29
    23 Hinton Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 30
    Southgate Chambers, 37-39 Southgate Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    32 Lygon Close, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 32
    400 Thames Valley Park, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 33
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    2024-10-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Suite 4750, Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,274 GBP2023-11-30
    Officer
    2018-11-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 35
    4385, 15424590 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 52 - Director → ME
    2024-01-18 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 64 - Director → ME
    2025-08-05 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 37
    4385, 13785478: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    120 (room 1) Manor Waye, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-07 ~ 2022-01-08
    IIF 68 - Director → ME
    Person with significant control
    2022-01-07 ~ 2022-01-08
    IIF 59 - Ownership of shares – 75% or more OE
  • 2
    89 Penny Meadow, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,087 GBP2024-01-31
    Officer
    2023-01-09 ~ 2024-04-01
    IIF 74 - Director → ME
    Person with significant control
    2023-01-09 ~ 2024-04-01
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 3
    THIRSTY EGO LTD - 2021-10-08
    761 2 Engineers Way, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,411 GBP2024-03-31
    Person with significant control
    2020-05-22 ~ 2021-08-10
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    79 The Headlands, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,846 GBP2024-04-30
    Person with significant control
    2024-08-20 ~ 2025-03-24
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    Bourne Gardens, Exeter Park Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,865 GBP2024-06-30
    Officer
    2015-06-24 ~ 2016-11-17
    IIF 41 - Director → ME
  • 6
    64 Parsons Road, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,523 GBP2024-08-31
    Officer
    2023-08-30 ~ 2023-09-28
    IIF 21 - Director → ME
    Person with significant control
    2023-08-30 ~ 2023-09-28
    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
  • 7
    22 Wainford Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ 2025-05-16
    IIF 86 - Director → ME
    Person with significant control
    2025-02-26 ~ 2025-06-24
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 8
    CONSERVO DIGITAL LIMITED - 2015-06-24
    23 Hinton Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,343 GBP2024-07-31
    Officer
    2012-07-04 ~ 2016-11-17
    IIF 24 - Director → ME
    Person with significant control
    2016-07-04 ~ 2016-11-17
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    28 Jewry Street 28 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,164 GBP2019-04-30
    Officer
    2014-04-02 ~ 2015-11-01
    IIF 40 - Director → ME
  • 10
    49 Stanford Way Stanford Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ 2024-12-09
    IIF 43 - Director → ME
    2025-03-24 ~ 2025-06-30
    IIF 42 - Director → ME
    Person with significant control
    2024-10-14 ~ 2024-12-09
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.