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 Ansar

    Related profiles found in government register
  • Muhammad Ansar
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8202, 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, United Kingdom

      IIF 1 IIF 2
  • Muhammad Ansar
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Haveli Rameyana, Haveli Rameyana, Raja Jung Hardo Shahari, Kasur, 55050, Pakistan

      IIF 3
  • Muhammad Ansar
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3916, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Muhammad Anwar
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15697166 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Muhammad Anwar
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 1382 A, Block Q, Green Cap Housing Society, Lahore, 54000, Pakistan

      IIF 6
  • Muhammad Anwar
    Pakistani born in July 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8121, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Muhammad Anwar
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9526, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
    • icon of address Company, Islam Pura Dakkhana Okara, Okara, 56300, Pakistan

      IIF 9
  • Muhammad Anwar
    Pakistani born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 10
  • Muhammad Anwar
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 11
  • Muhammad Anwar
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1663, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 12
  • Muhammad Anwar
    Pakistani born in February 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. G-8/3, Mohalla Kletan Quarters Jahangir Road, Karachi, Sindh, 05444, Pakistan

      IIF 13
  • Muhammad Anwar
    Pakistani born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Kipling Drive, Brough With St. Giles, Catterick Garrison, DL9 4XN, England

      IIF 14
  • Muhammad Anwar
    Pakistani born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5123, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 15
  • Muhammad Ansar
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Chak No 319 Tda, Chak No 325 Tda Tehsil Choubara District, Layyah, 31450, Pakistan

      IIF 16
  • Mr Muhammad Anwar
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 30, Guild Street, London, E8 6XD, United Kingdom

      IIF 17
  • Mr Muhammad Anwar
    Pakistani born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82 Romana Court, Sidney Road, Staines-upon-thames, TW18 4QJ, England

      IIF 18
  • Mr Muhammad Anwar
    Pakistani born in April 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32 Aprt-4, Heppenstall Street, Huddersfield, HD4 6DQ, United Kingdom

      IIF 19
  • Mr Muhammad Anwar
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4 Kendrew House, Kendrew Street, Darlington, DL3 6JR, England

      IIF 20
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 21
  • Mr, Muhammad Ansar
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 27, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 22
  • Mr Muhammad Anwar
    Pakistani born in May 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 23
  • Muhammad Ansar
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8202, 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, United Kingdom

      IIF 24
  • Muhammad, Ansar
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6217, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 25
  • Male Muhammad Anwar
    Pakistani born in March 1976

    Resident in Pakistan

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

      IIF 26
  • Muhammad Noman Asghar
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 581, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Muhammad Noman Asghar
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15295735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Ansar, Muhammad
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8202, 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, United Kingdom

      IIF 29
  • Asghar, Muhammad Noman
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 581, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Ansar Muhammad
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6217, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 31
  • Mr Muhammad Anwar
    Pakistani born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Canberra Way, Birmingham, B12 0TN, England

      IIF 32
  • Ansar, Muhammad
    Pakistani president born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Haveli Rameyana, Haveli Rameyana, Raja Jung Hardo Shahari, Kasur, 55050, Pakistan

      IIF 33
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 34
  • Anwar, Muhammad
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15697166 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Asghar, Muhammad Noman
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15295735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Ansar, Muhammad
    Pakistani owner born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 27, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 37
  • Ansar, Muhammad
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3916, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Anwar, Muhammad
    Pakistani company director born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 1382 A, Block Q, Green Cap Housing Society, Lahore, 54000, Pakistan

      IIF 39
  • Anwar, Muhammad
    Pakistani director born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 30, Guild Street, London, E8 6XD, United Kingdom

      IIF 40
  • Anwar, Muhammad
    Pakistani company director born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82 Romana Court, Sidney Road, Staines-upon-thames, TW18 4QJ, England

      IIF 41
  • Anwar, Muhammad
    Pakistani director born in April 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32 Aprt-4, Heppenstall Street, Huddersfield, HD4 6DQ, United Kingdom

      IIF 42
  • Anwar, Muhammad
    Pakistani director born in July 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8121, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Anwar, Muhammad
    Pakistani company secretary/director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Company, Islam Pura Dakkhana Okara, Okara, 56300, Pakistan

      IIF 44
  • Anwar, Muhammad
    Pakistani director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9526, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Anwar, Muhammad
    Pakistani company director born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 46
  • Anwar, Muhammad
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 47
  • Anwar, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1663, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 48
  • Anwar, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4 Kendrew House, Kendrew Street, Darlington, DL3 6JR, England

      IIF 49
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 50
  • Mr. Muhammad Anwar
    Pakistani born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Cambridge Street, Coventry, CV1 5HU, England

      IIF 51
  • Anwar, Muhammad
    Pakistani content writer born in May 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 52
  • Anwar, Muhammad
    Pakistani director born in February 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. G-8/3, Mohalla Kletan Quarters Jahangir Road, Karachi, Sindh, 05444, Pakistan

      IIF 53
  • Anwar, Muhammad
    Pakistani director born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5123, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 54
  • Anwar, Muhammad, Male
    Pakistani businessman born in March 1976

    Resident in Pakistan

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

      IIF 55
  • Ansar, Muhammad
    Pakistani accountant born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Chak No 319 Tda, Chak No 325 Tda Tehsil Choubara District, Layyah, 31450, Pakistan

      IIF 56
  • Ansar, Muhammad
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8202, 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, United Kingdom

      IIF 57
  • Anwar, Muhammad
    Pakistani director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Canberra Way, Birmingham, B12 0TN, England

      IIF 58
  • Anwar, Muhammad
    Pakistani director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Kipling Drive, Brough With St. Giles, Catterick Garrison, DL9 4XN, England

      IIF 59
  • Anwar, Muhammad, Mr.
    Pakistani marketing director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Cambridge Street, Coventry, CV1 5HU, England

      IIF 60
  • Anwar, Muhammad

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 61
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 33 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Kipling Drive, Brough With St. Giles, Catterick Garrison, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address 1, Office 30 Guild Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 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
  • 4
    icon of address 4385, 15295735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 32 Aprt-4 Heppenstall Street, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    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
  • 6
    icon of address 4385, 15697166 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 4385, 15235339 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Canberra Way, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Luckyghosts, 55 Cloch Rd St Keyne, St Keyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address 4385, 15597482 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 27, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 14675376 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 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
  • 14
    icon of address Office 6217 182-184 High Street North, East Ham London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 5439 Unit 3a 34-35 Hatton Garden, London, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Open Gate Office One, 1 Coldbath Square, Farringdon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 14225117 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 14260591 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 57 Cambridge Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    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
  • 20
    icon of address 4385, 14042328 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 15673925 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 8121 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 25
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2022-10-13 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-17 ~ 2019-01-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2019-01-10
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    icon of address Office 8202 321-323 High Road, Chadwell Heath, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ 2025-09-11
    IIF 57 - Director → ME
    icon of calendar 2025-09-08 ~ 2025-09-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ 2025-09-09
    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
    icon of calendar 2025-09-11 ~ 2025-09-11
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2025-09-08 ~ 2025-09-09
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address 82 Romana Court Sidney Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ 2024-02-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2024-02-01
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - 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.