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

Ali, Rashid

    Related profiles found in government register
  • Ali, Rashid

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, NE4 7RW, England

      IIF 1
  • Ali, Irshad

    Registered addresses and corresponding companies
    • icon of address 15334902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Ali, Rashid
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gibraltar Street, Oldham, OL4 5HN, England

      IIF 3 IIF 4
    • icon of address 86, Yorkshire Street, Oldham, OL1 1SR, England

      IIF 5
  • Ali, Rashid
    British manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Mottram Road, Stalybridge, Cheshire, SK15 2QS, England

      IIF 6
  • Ali, Rashid
    British administrator born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Plantation Court, Bradford, BD6 3FA, England

      IIF 7
  • Ali, Rashid
    Pakistani barber born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Goodmayes Road, Ilford, IG3 9UU, United Kingdom

      IIF 8
    • icon of address 245, Barking Road, East Ham, London, E6 1LB, United Kingdom

      IIF 9
  • Ali, Rashid
    Pakistani chef born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ilford Lane, Ilford, IG1 2JY, England

      IIF 10
  • Ali, Rashid
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 732, Green Lane, Dagenham, RM8 1YX, England

      IIF 11
  • Ali, Rashid
    Pakistani general manager born in March 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL, England

      IIF 12
  • Ali, Rashid
    Pakistani business born in February 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noman Avenue Flat No. F-52, Mohallah Main Rashid Menhas Road, Karachi, 75300, Pakistan

      IIF 13
  • Ali, Rashid
    Pakistani business person born in September 1973

    Resident in Pakistan

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

      IIF 14
  • Ali, Rashid
    Pakistani director born in September 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 15
  • Ali, Rashid
    Pakistani director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2548, 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 16
  • Ali, Rashid
    Pakistani director born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
  • Ali, Rashid
    Pakistani company director born in January 1980

    Resident in Pakistan

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

      IIF 18
  • Ali, Rashid
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, NE4 7RW, England

      IIF 19
  • Ali, Rashid
    Pakistani director born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Renfrew Street, Glasgow, Glasgow, G2 3BW, Scotland

      IIF 20
  • Ali, Rashid
    Pakistani business person born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 21
  • Ali, Rashid
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19 Central, Avenue, Littleborough, Lancashire, OL15 9DU, United Kingdom

      IIF 22
  • Ali, Rashid
    Pakistani director born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15256975 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Ali, Rashid
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 24
  • Ali, Rashid
    Pakistani business person born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suit D-150 3rd Floor, 64a Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 25
    • icon of address Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 26
  • Ali, Rashid
    Pakistani digital marketer born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 27
  • Ali, Rashid
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3566, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 28
  • Ali, Rashid
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Street No 1 House No 56 Sahiwal, Model Town, Pakistan, 57000, Pakistan

      IIF 29
  • Ali, Rashid
    Pakistani freelancer born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 30
  • Ali, Rashid
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 31
  • Ali, Rashid
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Dhanote Riaz A Bad Colony, Tehsil Kechror Pacca District Lodhran, Dhanote, 59330, Pakistan

      IIF 32
  • Ali, Rashid
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, New Greenham Park, Newbury, Berkshire, RG19 6HN, United Kingdom

      IIF 33
  • Ali, Irshad
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Ali, Irshad
    Pakistani director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14459344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Ali, Irshad
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 240, Mohalla Main Bazar Farrukhabad Shahdara, Lahore, 54000, Pakistan

      IIF 36
  • Ali, Irshad
    Pakistani director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Manzoor Colony Swl, Sahiwal, 57000, Pakistan

      IIF 37
  • Ali, Irshad
    Pakistani student born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15334902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Ali, Rashid
    British business intelligence analyst / developer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11100648 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Rashid, Ali
    Pakistani business person born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suit D-150 3rd Floor, 64a Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 40
  • Ali Irshad
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1107, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 41
  • Mr Rashid Ali
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gibraltar Street, Oldham, OL4 5HN, England

      IIF 42
    • icon of address 35, Gibraltar Street, Oldham, OL4 5HN, United Kingdom

      IIF 43
    • icon of address 86, Yorkshire Street, Oldham, OL1 1SR, England

      IIF 44
    • icon of address 85, Mottram Road, Stalybridge, Cheshire, SK15 2QS, England

      IIF 45
  • Mr Rashid Ali
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Plantation Court, Bradford, BD6 3FA, England

      IIF 46
  • Ali, Rashid, Mr.
    Pakistani amazon business born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No A-213 Block 17 Society, Gulistan E Johar Karachi, Sindh, 75290, Pakistan

      IIF 47
  • Irshad, Ali
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1107, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 48
  • Irshad Ali
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Mr Rashid Ali
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 732, Green Lane, Dagenham, RM8 1YX, England

      IIF 50
    • icon of address 52, Ilford Lane, Ilford, IG1 2JY, England

      IIF 51
    • icon of address 70, Goodmayes Road, Ilford, IG3 9UU, United Kingdom

      IIF 52
    • icon of address 245, Barking Road, East Ham, London, E6 1LB, United Kingdom

      IIF 53
  • Rashid Ali
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, New Greenham Park, Newbury, Berkshire, RG19 6HN, United Kingdom

      IIF 54
  • Ali, Irshad, Mr,
    Pakistani entrepreneur born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B 440, Ph2 Gulshan E Hadeed, Bin Qasim Town, Karachi, Sindh, 75010, Pakistan

      IIF 55
  • Mr Irshad Ali
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14459344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Mr Irshad Ali
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 240, Mohalla Main Bazar Farrukhabad Shahdara, Lahore, 54000, Pakistan

      IIF 57
  • Mr Irshad Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Manzoor Colony Swl, Sahiwal, 57000, Pakistan

      IIF 58
  • Mr Rashid Ali
    Pakistani born in March 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL, England

      IIF 59
  • Mr Rashid Ali
    Pakistani born in September 1973

    Resident in Pakistan

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

      IIF 60
  • Mr Rashid Ali
    Pakistani born in September 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 61
  • Mr Rashid Ali
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2548, 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 62
  • Mr Rashid Ali
    Pakistani born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 63
  • Mr Rashid Ali
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 64
  • Mr Rashid Ali
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, NE4 7RW, England

      IIF 65
  • Mr Rashid Ali
    Pakistani born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Renfrew Street, Glasgow, Glasgow, G2 3BW, Scotland

      IIF 66
  • Mr Rashid Ali
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 67
  • Mr Rashid Ali
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19 Central, Avenue, Littleborough, Lancashire, OL15 9DU, United Kingdom

      IIF 68
  • Mr Rashid Ali
    Pakistani born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15256975 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Mr Rashid Ali
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 70
  • Mr Rashid Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 71
    • icon of address Suit D-150 3rd Floor, 64a Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 72
    • icon of address Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 73
  • Mr Rashid Ali
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3566, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 74
  • Mr Rashid Ali
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Street No 1 House No 56 Sahiwal, Model Town, Pakistan, 57000, Pakistan

      IIF 75
  • Mr Rashid Ali
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 76
  • Mr Rashid Ali
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 77
  • Mr Rashid Ali
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Dhanote Riaz A Bad Colony, Tehsil Kechror Pacca District Lodhran, Dhanote, 59330, Pakistan

      IIF 78
  • Mr Irshad Ali
    Pakistani born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15334902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
  • Mr, Irshad Ali
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B 440, Ph2 Gulshan E Hadeed, Bin Qasim Town, Karachi, Sindh, 75010, Pakistan

      IIF 80
  • Mr. Rashid Ali
    Pakistani born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No A-213 Block 17 Society, Gulistan E Johar Karachi, Sindh, 75290, Pakistan

      IIF 81
  • Mr Rashid Ali
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11100648 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 41 Gibraltar Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,515 GBP2024-09-30
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10 Woolsington Close, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15423644 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Office 1107 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19 Central Avenue, Littleborough, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 15363966 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4b, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-03-23 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 8
    icon of address 245 Barking Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Suit D-150 3rd Floor 64a Cumberland Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-30
    Officer
    icon of calendar 2022-11-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-13 ~ now
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 85 Mottram Road, Stalybridge, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 14459344 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4385, 15674911 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    icon of address 91 New Greenham Park, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 14686584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 14058000 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 11 Kingsland Grange, D3598, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 35 Gibraltar Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    302 GBP2024-10-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    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 2019-01-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 20
    icon of address 33 Wallis Avenue, Maidstone, Kent, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 15334902 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2023-12-08 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Unit 13 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 23
    icon of address 52 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,709 GBP2023-06-30
    Officer
    icon of calendar 2020-05-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 732 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,286 GBP2024-12-31
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 25
    P C FENCING & LANDSCAPING LIMITED - 2016-01-27
    icon of address Wonea House, 2 Richmond Road, Isleworth, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,062,703 GBP2016-04-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 13 - Director → ME
  • 27
    icon of address Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 28
    SIMPLY INTEL LTD - 2018-01-30
    icon of address 4385, 11100648 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-11-30
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 13913182 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 15256975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 31
    icon of address 66 Cunningham Court, Sedgefield, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 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
  • 32
    icon of address 4385, 14131391 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 887 Shettleston Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 34
    icon of address 4 Plantation Court, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 35
    icon of address 4385, 15007851 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 70 Goodmayes Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98 GBP2025-03-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 37
    icon of address 86 Yorkshire Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Suit D-150 3rd Floor 64a Cumberland Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-30
    Officer
    icon of calendar 2022-11-13 ~ 2022-11-13
    IIF 40 - Director → ME
    icon of calendar 2021-03-04 ~ 2022-03-13
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2022-03-13
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 2
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ 2017-10-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-10-23
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more 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.