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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Amir Shahzad

    Related profiles found in government register
  • Mr Amir Shahzad
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 61, Telham Road, London, E6 6BW, England

      IIF 1 IIF 2
  • Mr Aamir Shahzad
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 298, Station Road, Stechford, Birmingham, B33 8QR, England

      IIF 3
  • Mr Amir Shahzad
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Goodmen Ltd, 10 Crawford Place, London, W1H 5NF, England

      IIF 4
  • Mr Amir Shahzad
    Pakistani born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15325312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Mr Amir Shahzad
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot Sb 235, Apt 309/3c Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 6
  • Mr Amir Shahzad
    Pakistani born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr Amir Shahzad
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 8
  • Mr Amir Shahzad
    Pakistani born in November 1990

    Resident in Pakistan

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

      IIF 9 IIF 10
  • Mr Amir Shahzad
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Potha, Potha, District, Mansehra, 21300, Pakistan

      IIF 11
  • Mr Amir Shahzad
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 585, St 6 Near Saeedia Masjid, Massan Chock, Kemari, Karachi, Sindh, 75620, Pakistan

      IIF 12
  • Mr Amir Shahzad
    Pakistani born in October 1993

    Resident in Portugal

    Registered addresses and corresponding companies
    • 15023248 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Mr Amir Shahzad
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Clapham Rd, London, SW9 0JG, United Kingdom

      IIF 14
  • Mr Amir Shahzad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Amir Shahzad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4828, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 16
  • Amir Shahzad
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8820, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Amir Shahzad
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4727, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Amir Shahzad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6603, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 19
  • Mr Amir Shahzad
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 C, Wardour St, London, W1D 6QF, United Kingdom

      IIF 20
  • Mr Tayyab Shahzad
    Pakistani born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2 169, Calder Street, Glasgow, G42 7RE, Scotland

      IIF 21
    • 163, Calder Street, Glasgow, G42 7RE, Scotland

      IIF 22
    • Falt 0/2 50, Maxwell Drive, Glasgow, G41 5JT, United Kingdom

      IIF 23
  • Amir Shahzad
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6603, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 24
  • Mr Aamir Shahzad
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Equipoint, Coventry Road, Yardley, Birmingham, B25 8FF, England

      IIF 25
  • Mr Amir Shahzad
    Pakistani born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Moreland Road, South Shields, NE34 8NJ, United Kingdom

      IIF 26
  • Shahzad, Amir
    British prop director born in October 1977

    Registered addresses and corresponding companies
    • 6, Albatros Close, Beckton, London, E6 5NX

      IIF 27
  • Mr Aamir Shazhad
    Pakistani born in January 1999

    Resident in United Kingdom

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

      IIF 28
  • Mr Amir Shahzad
    Pakistani born in December 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 29
  • Mr Amir Shahzad
    Pakistani born in February 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 30
  • Shahzad, Aamir
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 298, Station Road, Stechford, Birmingham, B33 8QR, England

      IIF 31
  • Shahzad, Amir
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Telham Road, London, E6 6BW, United Kingdom

      IIF 32
    • C/o Goodmen Ltd, 10 Crawford Place, London, W1H 5NF, England

      IIF 33
  • Shahzad, Amir
    British dry cleaner born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Crawford Place, London, W1H 5NF, United Kingdom

      IIF 34
    • 61 Telham Road, East Ham, London, E6 6BW

      IIF 35
  • Shahzad, Amir
    British managing director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Telham Road, London, E6 6BW, England

      IIF 36
  • Shahzad, Amir
    Pakistani born in December 2005

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 37
  • Shahzad, Amir
    Pakistani born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 38
  • Shahzad, Amir
    British

    Registered addresses and corresponding companies
    • 61 Telham Road, East Ham, London, E6 6BW

      IIF 39
  • Shahzad, Tayyab
    Pakistani born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2 169, Calder Street, Glasgow, G42 7RE, Scotland

      IIF 40
    • 163, Calder Street, Glasgow, G42 7RE, Scotland

      IIF 41
    • Falt 0/2 50, Maxwell Drive, Glasgow, G41 5JT, United Kingdom

      IIF 42
  • Shahzad, Amir
    Pakistani company director born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15325312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Shahzad, Amir
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4828, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 44
  • Shahzad, Amir
    Pakistani entrepreneur born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot Sb 235, Apt 309/3c Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 45
  • Shahzad, Amir
    Pakistani business man born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Shahzad, Amir
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 47
  • Shahzad, Amir
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Falt 0/2 50, Maxwell Drive, Glasgow, G41 5JT, United Kingdom

      IIF 48
  • Shahzad, Amir
    Pakistani born in November 1990

    Resident in Pakistan

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

      IIF 49 IIF 50
  • Shahzad, Amir
    Pakistani company director born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Potha, Potha, District, Mansehra, 21300, Pakistan

      IIF 51
  • Shahzad, Amir
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 585, St 6 Near Saeedia Masjid, Massan Chock, Kemari, Karachi, Sindh, 75620, Pakistan

      IIF 52
  • Shahzad, Amir
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8820, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Shahzad, Amir
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4727, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 54
  • Shahzad, Amir
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Clapham Rd, London, SW9 0JG, United Kingdom

      IIF 55
  • Shahzad, Amir
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Shahzad, Amir
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6603, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 57
  • Shahzad, Amir
    Pakistani born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Moreland Road, South Shields, NE34 8NJ, United Kingdom

      IIF 58
  • Shahzad, Amir
    Portuguese director born in October 1993

    Resident in Portugal

    Registered addresses and corresponding companies
    • 15023248 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
  • Shahzad, Amir
    Pakistani director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 C, Wardour St, London, W1D 6QF, United Kingdom

      IIF 60
  • Shahzad, Amir
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6603, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 61
  • Shahzad, Aamir
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Equipoint, Flat No 5, Coventry Road, Birmingham, B25 8FF, England

      IIF 62
  • Shahzad, Amir

    Registered addresses and corresponding companies
    • 6, Albatros Close, Beckton, London, E6 5NX

      IIF 63
  • Shazhad, Aamir
    Pakistani director born in January 1999

    Resident in United Kingdom

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

      IIF 64
child relation
Offspring entities and appointments 30
  • 1
    ABS BIOTECH LTD
    15066313
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    AMIR SHAHZAD LIMITED
    14185325 15785416
    16 Clapham Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    AMIR SHAHZAD LTD
    15785416 14185325
    126 Moreland Road, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2024-06-18 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    AMIR SHAHZAD SWL LTD
    14536025
    27 C Wardour St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    AMIR STORE LTD
    16145153
    159, 4 Blenheim Court,peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    AMIR.S.S LIMITED
    14429510
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    ATLANTIC ONLINE SHOP LTD
    15166601
    4385, 15166601 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    BLISER MART LTD
    15325312
    4385, 15325312 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    DOUBLE AAR LTD
    14620489
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    DR AMIR SHAHZAD LTD
    16057933
    124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-11-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-11-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    ELAAHI GOODS LTD
    15023248
    4385, 15023248 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    EMI STORE LTD
    14380348
    4385, 14380348 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    EXCLUSIVE CLEANERS UK LTD
    06980998 10218277
    Goodmen, 10 Crawford Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 34 - Director → ME
    2009-08-05 ~ 2012-06-27
    IIF 35 - Director → ME
  • 14
    EXCLUSIVE LAUNDRY LTD
    - now 07486712
    EXCLUSIVE COMMERCIAL LAUNDRY LTD
    - 2012-09-05 07486712
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    EXCLUSIVE SHOE REPAIRS LTD
    10218371
    C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Active Corporate (2 parents)
    Officer
    2016-06-07 ~ 2016-06-07
    IIF 36 - Director → ME
    Person with significant control
    2016-06-07 ~ 2016-09-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EXHIBIT DRY CLEANERS LIMITED
    05518259
    C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Active Corporate (4 parents)
    Officer
    2005-07-26 ~ 2017-10-07
    IIF 39 - Secretary → ME
  • 17
    KARTLINE LTD
    SC778358
    1/2 169 Calder Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-07-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 18
    KITEKNOLL LIMITED
    15662008
    82 James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-07-06 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 19
    LAINDON CLEANERS LTD
    03177211
    C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Active Corporate (15 parents)
    Officer
    2002-01-08 ~ 2009-04-01
    IIF 27 - Director → ME
    2002-01-08 ~ 2009-04-01
    IIF 63 - Secretary → ME
  • 20
    OPTACOM LIMITED
    15336683
    4385, 15336683 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 21
    ORBIT FORCE LTD
    SC817752
    1/2 169 Calder Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-07-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-07-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 22
    OZONE TRADER LIMITED
    15028519
    298 Station Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-07-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 23
    SERAVELLE LTD
    16741573
    Suite 6603 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 61 - Director → ME
    2025-09-25 ~ 2025-10-17
    IIF 57 - Director → ME
    Person with significant control
    2025-09-25 ~ 2025-10-17
    IIF 19 - Ownership of shares – 75% or more OE
    2025-10-17 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 24
    T&M STORE LTD
    SC778248
    550 Paisley Road West, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 42 - Director → ME
    2024-01-01 ~ 2024-07-31
    IIF 48 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 25
    TYCON LTD
    15190530
    4385, 15190530 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 26
    UK SKYTECH LTD
    14465700
    574 Bordesley Green East, Stechford, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 62 - Director → ME
    2022-11-07 ~ 2022-11-08
    IIF 64 - Director → ME
    Person with significant control
    2022-11-07 ~ 2022-11-10
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    2023-08-01 ~ now
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 27
    WELCOME HABIBI TRADING LTD
    16303425
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-03-10 ~ 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
  • 28
    WELCOME QURAN ACADEMY LTD
    16464109
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 29
    WESTCLIFF CLEANERS LTD
    11164255
    C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Active Corporate (2 parents)
    Officer
    2018-01-23 ~ 2019-04-15
    IIF 33 - Director → ME
    Person with significant control
    2018-01-23 ~ 2019-04-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    YAKK LTD
    16431174
    128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.