logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Shahzad Hameed

    Related profiles found in government register
  • Mr Muhammad Shahzad Hameed
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15357217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mr Muhammad Saeed
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kelvin Grove, Manchester, M8 0SX, England

      IIF 2
  • Mr Muhammad Saeed
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Devon Street, Halifax, HX1 3QR, England

      IIF 3
    • icon of address 20, Kingston Road, Ilford, IG1 1PA, England

      IIF 4
  • Hameed, Muhammad Shahzad
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15357217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Muhammad Zubair Saeed
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Glanmor Road, Slough, SL2 5LH, England

      IIF 6
  • Mr Muhammad Saeed
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address 6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, PE1 2DU, England

      IIF 8
  • Mr Muhammad Saeed
    Pakistani born in June 1987

    Resident in Pakistan

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

      IIF 9
  • Mr Muhammad Tayyab Saeed
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 10
  • Mr Muhammad Ayas Saeed
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Saeed
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 'office 293', 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 13
    • icon of address 1 Beamsley Hospital, Beamsley Skipton, North Yorkshire, BD23 6HQ, United Kingdom

      IIF 14
  • Mr Muhammad Saeed
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 152, Old Kent Rd, London, SE1 5TY, United Kingdom

      IIF 15
  • Mr. Muhammad Saeed
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 164/10 R City, Khanewal, Province Punjab, 58251, Pakistan

      IIF 16
  • Mr Muhammad Saeed
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 149/9l, Po Box, Tehsil & District, Sahiwal, 57000, Pakistan

      IIF 17
  • Mr Muhammad Saeed
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 100 Hemley Road, Orsett, Essex, RM16 3DQ, United Kingdom

      IIF 18
  • Mr Muhammad Saeed
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Main, Samarzar Stop Adyala Roads, Rawalpindi, 46000, Pakistan

      IIF 19
  • Mr Muhammad Saeed
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Labour Colony, Hakim Abad, Noshehra, 24100, Pakistan

      IIF 20
  • Mr Muhammad Saeed
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-192, Block-17, F. B. Area, 75950, Pakistan

      IIF 21
  • Mr Muhammad Saeed
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 22
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 23
  • Muhammad Saeed
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3235, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Mr Muhammad Saeed
    Pakistani born in November 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1/1, 25 Seedhill Road, Paisley, Glasgow, PA1 1SB

      IIF 25
  • Mrs Muhammad Saeed
    Pakistani born in February 1998

    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
  • Mr Muhammad Saeed
    Pakistani born in January 2019

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 27
  • Muhammad Moin Saeed
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 15, Bhattha No. 2, Green Town Lahore, Pakistan

      IIF 28
  • Muhammad Saeed
    Pakistani born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2136, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 29
  • Muhammad Saeed
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Muhallah Khanpalow,dheri Allahdand,tehsil Batkhela, Malakand Batkhela, Pk-nw, 23020, Pakistan

      IIF 30
  • Mr Muhammad Saeed
    Pakistani born in September 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 6, Flat 6 Roselands, Cheltenham, Cheltenham, GL50 2PT, United Kingdom

      IIF 31
  • Muhammad Saeed
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 203, 60 Tottenham Court Road, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 32
  • Muhammad Saeed
    Pakistani born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6932, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Muhammad Saeed
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6794, Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 34
  • Saeed, Muhammad Zubair
    Pakistani president born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Glanmor Road, Slough, SL2 5LH, England

      IIF 35
  • Mr Muhammad Saeed
    Pakistani born in October 1980

    Resident in Saudi Arabia

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

      IIF 36
  • Muhammad Saeed
    Pakistani born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14808886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Muhammad Saeed
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A70, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 38
  • Muhammad Saeed
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 116, Post Office Zafarwal, Harbans Pur Tehsil Zafarwal, Zafarwal, 51670, Pakistan

      IIF 39
  • Saeed, Muhammad
    Pakistani company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kelvin Grove, Manchester, M8 0SX, England

      IIF 40
  • Saeed, Muhammad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Devon Street, Halifax, HX1 3QR, England

      IIF 41
    • icon of address 20, Kingston Road, Ilford, IG1 1PA, England

      IIF 42
  • Muhammad Saeed
    Pakistani born in October 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Office 7101, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Muhammad Saeed
    Pakistani born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18/2, Royston Mains Crescent, Edinburgh, EH5 1NS, Scotland

      IIF 44
  • Mr Muhammad Saeed
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Suffield Road, High Wycombe, HP11 2JL, United Kingdom

      IIF 45
  • Saeed, Muhammad
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3235, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 46
  • Saeed, Muhammad Moin, Mr.
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 15, Bhattha No. 2, Green Town Lahore, Pakistan

      IIF 47
  • Saeed, Muhammad Tayyab
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 27/133, Moh Tibba Tanchi, Sialkot, Punjab, 51310, Pakistan

      IIF 48
  • Saeed, Muhammad, Mr.
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 164/10 R City, Khanewal, Province Punjab, 58251, Pakistan

      IIF 49
  • Saeed Muhammad Saeed
    Pakistani born in October 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 4302, 6th Street Al Oraifi Dist Jubail Ksa, 4302-oraifi Industrial Dist. Al Jubail Saudiarabia, Jubail, 35526, Saudi Arabia

      IIF 50
  • Saeed, Muhammad
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Scarsdale Road, Birmingham, West Midlands, B42 2JW, England

      IIF 51
  • Saeed, Muhammad
    British software development born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Scarsdale Road, Birmingham, B42 2JW, England

      IIF 52
  • Saeed, Muhammad
    Pakistani business person born in June 1987

    Resident in Pakistan

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

      IIF 53
  • Saeed, Muhammad Ayas
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
  • Saeed, Muhammad
    Pakistani director born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2136, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 56
  • Saeed, Muhammad
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 'office 293', 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Saeed, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Beamsley Hospital, Beamsley Skipton, North Yorkshire, BD23 6HQ, United Kingdom

      IIF 58
  • Saeed, Muhammad
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 152, Old Kent Rd, London, SE1 5TY, United Kingdom

      IIF 59
  • Saeed, Muhammad
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Muhallah Khanpalow,dheri Allahdand,tehsil Batkhela, Malakand Batkhela, Pk-nw, 23020, Pakistan

      IIF 60
  • Saeed, Muhammad, Saeed
    Pakistani general manager born in October 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 4302, 6th Street Al Oraifi Dist Jubail Ksa, 4302-oraifi Industrial Dist. Al Jubail Saudiarabia, Jubail, 35526, Saudi Arabia

      IIF 61
  • Saeed, Muhammad
    Pakistani company director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 149/9l, Po Box, Tehsil & District, Sahiwal, 57000, Pakistan

      IIF 62
  • Saeed, Muhammad
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 203, 60 Tottenham Court Road, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 63
  • Saeed, Muhammad
    Pakistani director born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6932, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Saeed, Muhammad
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 100 Hemley Road, Orsett, Essex, RM16 3DQ, United Kingdom

      IIF 65
  • Saeed, Muhammad
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Main, Samarzar Stop Adyala Roads, Rawalpindi, 46000, Pakistan

      IIF 66
  • Saeed, Muhammad
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Labour Colony, Hakim Abad, Noshehra, 24100, Pakistan

      IIF 67
  • Saeed, Muhammad
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-192, Block - 17, F. B. Area, 75950, Pakistan

      IIF 68
  • Saeed, Muhammad
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 69
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 70 IIF 71
  • Saeed, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6794, Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 72
  • Saeed, Muhammad
    Pakistani born in November 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1/1, 25 Seedhill Road, Paisley, Glasgow, PA1 1SB

      IIF 73
  • Saeed, Muhammad
    Pakistani company director born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14808886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Saeed, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A70, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 75
  • Saeed, Muhammad
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 116, Post Office Zafarwal, Harbans Pur Tehsil Zafarwal, Zafarwal, 51670, Pakistan

      IIF 76
  • Saeed, Muhammad
    Pakistani born in September 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 6, Flat 6 Roselands, Cheltenham, Cheltenham, GL50 2PT, United Kingdom

      IIF 77
  • Saeed, Muhammad
    Pakistani director born in October 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Office 7101, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Saeed, Muhammad
    Pakistani sales director born in October 1980

    Resident in Saudi Arabia

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

      IIF 79
  • Saeed, Muhammad Ghazanfar

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 80
  • Saeed, Muhammad
    British structural designer born in November 1972

    Registered addresses and corresponding companies
    • icon of address 10 Beechlands, Hazlemere, High Wycombe, Buckinghamshire, HP15 7FE

      IIF 81
  • Saeed, Muhammad
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Suffield Road, High Wycombe, HP11 2JL, United Kingdom

      IIF 82
  • Saeed, Muhammad
    Pakistani business man born in January 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Sumali Building, Shop Number 6, Alsoor Street, Deira, Dubai, United Arab Emirates

      IIF 83
  • Saeed, Muhammad

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

      IIF 84
    • icon of address 6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, PE1 2DU, England

      IIF 85
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 14539667 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 14076625 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Beamsley Hospital, Beamsley Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 26 Scarsdale Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2019-02-11 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 26 Scarsdale Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,177 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 51 - Director → ME
    icon of calendar 2022-06-21 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 Beechlands, Hazlemere, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 81 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address 26 Salisbury Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 12 Devon Street, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    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
  • 11
    icon of address 36 Dunstans Street, Warren, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8 Kelvin Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 18/2 Royston Mains Crescent, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 98 Lower Henley Road, Caversham, Reading, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    355 GBP2024-02-28
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4385, 14883862 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 6932 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Unit N19 Nortex Business Centre, 105 Chorley Old Road Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flat 7 Lucan House, Beldam Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 75 Fairfield Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 23
    icon of address 20 Kingston Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 55 Glanmor Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ 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
  • 25
    icon of address 4385, 14808886 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Unit 57 A70 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 41 Bedford Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 4385, 14311977 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 50 Vernon Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 100 Hemley Road Orsett, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 31
    icon of address Flat 21 Kaleidoscope House, 25 Mirabelle Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 6794 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 4385, 15357217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 13 Freeland Park Lytchett House, 13 Freeland Park, Wareham Road,poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Office 203 60 Tottenham Court Road, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 152 Old Kent Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 'office 293' 182-184 High Street, North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    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
Ceased 5
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39,267 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ 2023-03-18
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2023-03-18
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4385, 12753265 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,193 GBP2021-07-31
    Officer
    icon of calendar 2020-12-04 ~ 2021-12-05
    IIF 83 - Director → ME
  • 3
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,631 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ 2023-12-17
    IIF 70 - Director → ME
    icon of calendar 2023-12-15 ~ 2023-12-17
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 2023-12-17
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-10-01
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 5
    icon of address 2/1 8 Iris Avenue, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,233 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ 2024-02-17
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ 2024-02-02
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.