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

Muhammad Muneeb Muhammad Muneeb

    Related profiles found in government register
  • Muhammad Muneeb Muhammad Muneeb
    Pakistani born in June 1996

    Resident in Pakistan

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

      IIF 1
  • Muneeb, Muhammad, Muhammad Muneeb
    Pakistani shareholder born in June 1996

    Resident in Pakistan

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

      IIF 2 IIF 3
  • Mr Muhammad Muneeb
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sales Forge Digital Ltd, Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 4
  • Mr Muhammad Muneeb
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 28, Block Y, Street 37, Peoples Colony, Gujranwala, 52250, Pakistan

      IIF 5
  • Mr Muhammad Muneeb
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
  • Mr Muneeb Ahmad
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 7
  • Muhammad Muneeb
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No Aa-265 Moh Ghaznavi Road, Rawalpindi, H No Aa-265 Moh Ghaznavi Road, Rawalpindi, Punjab, 44000, Pakistan

      IIF 8
  • Director Muneeb Ahmad
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muneeb Ahmad, House No 2855 Ward No 14e Muhallah Garebabad, Pakistani, Kot Addu, 34050, Pakistan

      IIF 9
    • icon of address Muneeb Ahmad, Ward 14e, Kot Addu, Kot Addu, 34050, Pakistan

      IIF 10
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr Muhammad Muneeb
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 592-n, Mahalla Sumanabad, Lahore, 54000, Pakistan

      IIF 12
  • Mr Muneeb Ahmad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11075, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Mr. Muneeb Ahmad
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 31, 63 Essex Road, Islington, London, N1 2SF, United Kingdom

      IIF 14
  • Mr Ahmad Muneeb
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Tariq House, Muhalla New Katra, Qila Ahmad Abad, 51540, Pakistan

      IIF 15
  • Mr Muneeb Ahmad
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 1, Luqman Town Bhutta Colony, Multan, Punjab, 66000, Pakistan

      IIF 16
  • Muhammad Muneeb
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3802, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 17
  • Muneeb Ahmad
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3243, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Dr. Muneeb Ahmad
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 19
  • Mr Muneeb Ahmad
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 260, Block A, Dha, Eme Sector, Multan Road Lahore, Lahore, 53710, Pakistan

      IIF 20
  • Mr Muneeb Ahmad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Paul's Square, Birmingham, B3 1RL, United Kingdom

      IIF 21
  • Muneeb, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

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

      IIF 22
  • Ahmad, Muneeb
    Pakistani architect born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 23
  • Ahmad, Muneeb
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3243, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Ahmad, Muneeb, Mr.
    Pakistani company director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 31, 63 Essex Road, Islington, London, N1 2SF, United Kingdom

      IIF 25
  • Muneeb, Muhammad
    Pakistani company director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No Aa-265 Moh Ghaznavi Road, Rawalpindi, H No Aa-265 Moh Ghaznavi Road, Rawalpindi, Punjab, 44000, Pakistan

      IIF 26
  • Muneeb, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

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

      IIF 27
  • Ahmad, Muneeb
    Pakistani civil engineer born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11075, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Ahmad, Muneeb, Director
    Pakistani architect born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muneeb Ahmad, House No 2855 Ward No 14e Muhallah Garebabad, Pakistani, Kot Addu, Pakistan, 34050, Pakistan

      IIF 29
    • icon of address Muneeb Ahmad, Ward 14e, Kot Addu, Kot Addu, Pakistan, 34050, Pakistan

      IIF 30
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Muneeb, Muhammad
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sales Forge Digital Ltd, Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 32
  • Muneeb, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 28, Block Y, Street 37, Peoples Colony, Gujranwala, 52250, Pakistan

      IIF 33
  • Muneeb, Muhammad
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh Lala Rukh, Kotli Road Scheme No 2 Wah Cantt Taxila Rwp, Wah Cantt, 47000, Pakistan

      IIF 34
  • Muneeb Ahmad
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 12 Beechcroft Court, Beechcroft Avenue, London, NW11 8BP, England

      IIF 35
  • Ahmad, Muneeb
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1397, Mohallah Bhutta Colony, Luqman Block Fazalabad Road, Multan, Pakistan

      IIF 36
  • Ahmad, Muneeb, Dr.
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 37
  • Muneeb, Muhammad
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3802, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 38
  • Muneeb, Muhammad
    Pakistani marketing director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37b, 37b Barkly Road Leeds, Leeds, West Yorkshire, LS11 7EN, United Kingdom

      IIF 39
  • Muneeb, Muhammad
    Pakistani student born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 40
  • Mr Muhammad Muneeb
    Pakistani born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 185 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 41
  • Muneeb Ahmad
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1878, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 42
  • Ahmad, Muneeb
    Pakistani marketing director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 260, Block A, Dha, Eme Sector, Multan Road Lahore, Lahore, 53710, Pakistan

      IIF 43
  • Ahmad, Muneeb
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Paul's Square, Birmingham, B3 1RL, United Kingdom

      IIF 44
  • Muneeb, Muhammad
    Pakistani company director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 592-n, Mahalla Sumanabad, Lahore, 54000, Pakistan

      IIF 45
  • Muneeb, Ahmad
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Tariq House, Muhalla New Katra, Qila Ahmad Abad, 51540, Pakistan

      IIF 46
  • Mr Muneeb Ahmad
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 47
  • Ahmad, Muneeb
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 12 Beechcroft Court, Beechcroft Avenue, London, NW11 8BP, England

      IIF 48
  • Ahmad, Muneeb
    Pakistani business person born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1878, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 49
  • Mr Muhammad Muneeb
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, 171 Bradwell Common, Milton Keynes, MK13 8AL, United Kingdom

      IIF 50
  • Mr Muneeb Ahmad
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Adria Road, East Didsbury, Manchester, United Kingdom, M20 6SG, United Kingdom

      IIF 51
  • Muhammad Muneeb
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13817418 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Ahmad, Muneeb
    Pakistani director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 53
  • Mr Muhammad Muneeb
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37b, Barkly Road Leeds, Leeds, LS11 7EN, United Kingdom

      IIF 54
    • icon of address Flat 404d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 55
  • Mr Muhammad Mubeen
    Pakistani born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 55 G, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 56
  • Ahmad, Muneeb
    Pakistani company director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Adria Road, East Didsbury, Manchester, United Kingdom, M20 6SG, United Kingdom

      IIF 57
  • Muneeb, Muhammad
    Pakistani director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13817418 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Muneeb, Muhammad
    Pakistani company director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, 171 Bradwell Common, Milton Keynes, MK13 8AL, United Kingdom

      IIF 59
  • Mubeen, Muhammad
    Pakistani company director born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 55 G, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 60
  • Muneeb, Muhammad
    Pakistani businessman born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 404d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 61
  • Muneeb, Muhammad
    Pakistani marketing consultant born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37b, Barkly Road Leeds, Leeds, LS11 7EN, United Kingdom

      IIF 62
  • Ahmad, Muneeb, Director

    Registered addresses and corresponding companies
    • icon of address Muneeb Ahmad, House No 2855 Ward No 14e Muhallah Garebabad, Pakistani, Kot Addu, Pakistan, 34050, Pakistan

      IIF 63
    • icon of address Muneeb Ahmad, Ward 14e, Kot Addu, Kot Addu, Pakistan, 34050, Pakistan

      IIF 64
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Muneeb, Muhammad

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 66
  • Ahmad, Muneeb

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 14 Adria Road, East Didsbury, Manchester, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lytchett House Unit 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 4385, 13817418 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,000 GBP2022-12-31
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 37b Barkly Road Leeds, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 6
    icon of address 37b 37b Barkly Road Leeds, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 171 171 Bradwell Common, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-11-27 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 55 G 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 14078536 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-08-23 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Flat 404d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat 12 Beechcroft Court, Beechcroft Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    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
  • 18
    icon of address Office 3028 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 14801254 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 1878 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 21
    icon of address Office 6540 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 3 185 Premier House Rolfe Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 31 63 Essex Road, Islington, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Sales Forge Digital Ltd, Suite A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ 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
  • 27
    icon of address Suite 2a Blackthorn House, St Paul's Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    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
  • 28
    icon of address Office 11075 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2023-11-17 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 5b 13 Eldergreen Close, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,514 GBP2025-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 22 - Director → ME
Ceased 2
  • 1
    icon of address Flat 65-67 Radford Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ 2025-07-17
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ 2025-07-17
    IIF 20 - Has significant influence or control OE
  • 2
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -147 GBP2024-02-28
    Officer
    icon of calendar 2023-11-14 ~ 2023-12-09
    IIF 30 - Director → ME
    icon of calendar 2024-12-24 ~ 2025-08-05
    IIF 23 - Director → ME
    icon of calendar 2025-07-31 ~ 2025-08-05
    IIF 67 - Secretary → ME
    icon of calendar 2023-11-14 ~ 2023-12-09
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2025-08-05
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
    icon of calendar 2023-11-14 ~ 2023-12-10
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.