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

Adam, Safvan Ayub

    Related profiles found in government register
  • Adam, Safvan Ayub
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 1
  • Adam, Safvan Ayub
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 2
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 3
  • Adam, Safvan Ayub
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 4
    • 17, Mornington Road, London, E11 3BE, England

      IIF 5
    • 17, Mornington Road, London, E11 3BE, United Kingdom

      IIF 6
    • 88, Lewisham High Street, London, SE13 5JH, United Kingdom

      IIF 7
  • Adam, Safvan Ayub
    British none born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Mornington Road, Leytonston, London, E11 3BE

      IIF 8
  • Adam, Safwan
    British company director born in March 1988

    Resident in England

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

      IIF 9
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 10
  • Mr Safvan Adam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 11
  • Mr Safwan Adam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 12
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 13
  • Adam, Ayub
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 14 IIF 15
  • Adam, Ayub
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 134, Upton Lane, Forest Gate, London, E7 9LW, United Kingdom

      IIF 16
    • 397, Larkshall Road, London, E4 9EF, England

      IIF 17
  • Adam, Ayub
    British managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 98, High Road, Ilford, Essex, IG1 1DS

      IIF 18
  • Adam, Ayub
    British sales director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 397, Larkshall Road, London, E4 9EF, England

      IIF 19
  • Mr Safvan Ayub Adam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Batley Business Park, Technology Drive, Batlety, WF17 6ER, United Kingdom

      IIF 20
    • 52, Technology Drive, Batley, WF17 6ER, England

      IIF 21
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 22 IIF 23
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 24
    • Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 25
    • 1, Canada Square, London, E14 5AA, England

      IIF 26
    • 17, Mornington Road, London, E11 3BE, England

      IIF 27
    • 242 Unit 10, Romford Road, London, E7 9HZ, England

      IIF 28
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 29
  • Mr Safwan Adams
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 30
  • Adam, Safvan Ayub
    British

    Registered addresses and corresponding companies
    • 17 Mornington Road, Leytonstone, London, E11 3BE

      IIF 31
  • Adam, Safvan Ayub
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 52, Batley Business Park, Technology Drive, Batlety, WF17 6ER, United Kingdom

      IIF 32
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 33 IIF 34
    • Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 35
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 36
    • 1, Canada Square, London, E14 5AA, England

      IIF 37
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 38
  • Adam, Safvan Ayub
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 39
    • Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 40
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 41
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 42
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 43
  • Adam, Mohamed Almas
    British care born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17, Mornington Road, London, E11 3BE, England

      IIF 44
  • Adam, Mohamed Almas
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 45
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 46
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 47
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 48
  • Adam, Mohamed Almas
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 49
    • 17, Mornington Road, London, E11 3BE, United Kingdom

      IIF 50
  • Adam, Mohamed Almas
    British sales director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 52, Technology Drive, Batley, WF17 6ER, England

      IIF 51
  • Adam, Mohamedalmas
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 52
  • Adam, Mohammedalmas
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 397, Larkshall Road, London, E4 9EF, England

      IIF 53
  • Adam, Mohammedalmas
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Romford Road, London, E7 9HZ, England

      IIF 54
  • Mohamedalmas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 52, Technology Drive, Batley, WF17 6ER, England

      IIF 55
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 56
  • Mr Ayub Adam
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 57
  • Mohamedalmas Adams
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 58
  • Mohamed Almas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 59
  • Mr Mohamedalmas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 60
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 61
  • Mr Mohammedalmas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17 Mornington Road, London, E11 3BE, England

      IIF 62
    • 397, Larkshall Road, London, E4 9EF, England

      IIF 63
  • Mr Mohamed Almas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 64
  • Mohmed, Amal
    Dutch care born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suffolk Court, Suffolk Road, Ilford, IG3 8JQ, England

      IIF 65
  • Mr Mohammed Almas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 66 IIF 67
    • 397, Larkshall Road, London, E4 9EF, England

      IIF 68
  • Mr Safvan Ayub Adam
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 69
  • Safvan Adam
    British born in March 1988

    Resident in United Kingdom

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

      IIF 70
  • Adam, Safvan

    Registered addresses and corresponding companies
    • 88, Lewisham High Street, London, SE13 5JH, England

      IIF 71
  • Adam, Mohammedalmas
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mornington Road, Leytonstone, E11 3BE, England

      IIF 72
  • Adam, Mohamedalmas

    Registered addresses and corresponding companies
    • 17, Mornington Road, London, E11 3BE, England

      IIF 73
  • Adam, Mohammedalmas

    Registered addresses and corresponding companies
    • 17 Mornington Road, London, E11 3BE, England

      IIF 74
  • Mr Mohamedalmas Adam
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 75
  • Mr Mohamedalmas Adam
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Romford Road, London, E7 9HZ, England

      IIF 76
child relation
Offspring entities and appointments
Active 25
  • 1
    Suite 52 Technology Drive, Batley Business Park, Batley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-05-01 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    Suite 52 Technology Drive, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-20 ~ now
    IIF 15 - director → ME
    2024-01-09 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    167-169 Great Portland Street, London, England
    Corporate (2 parents)
    Officer
    2025-02-07 ~ now
    IIF 4 - director → ME
  • 4
    Suite 52 Technology Drive, Batley, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    763,958 GBP2023-08-31
    Officer
    2017-03-22 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 5
    1 Canada Square, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,134,235 GBP2023-06-30
    Officer
    2024-01-09 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    149,287 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    242 Unit 10 Romford Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2013-01-23 ~ dissolved
    IIF 50 - director → ME
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Suite 52 Annexe 3, Batley, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    Suite 52 Batley Business Park, Technology Drive, Batley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-01-09 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    Suite 52 Annexe 3, Batley Business Park, Technology Drive, Batley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-27 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-02-14 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 13
    1 Canada Square, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-08-28 ~ now
    IIF 42 - director → ME
  • 14
    52 Technology Drive, Batley, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-08 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    818 GBP2022-03-31
    Officer
    2021-03-16 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    17 Mornington Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-13 ~ dissolved
    IIF 72 - director → ME
    2017-06-13 ~ dissolved
    IIF 74 - secretary → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 17
    397 Larkshall Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-15 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 18
    Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    37,051 GBP2023-09-30
    Officer
    2020-09-02 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    Suite 52 Batley Business Park, Technology Drive, Batlety, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 20
    17 Mornington Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-20 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 21
    17 Mornington Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-09 ~ dissolved
    IIF 8 - director → ME
    2009-06-29 ~ dissolved
    IIF 31 - secretary → ME
  • 22
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 9 - director → ME
  • 23
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Corporate (3 parents)
    Equity (Company account)
    13,526,220 GBP2022-12-31
    Officer
    2021-04-01 ~ now
    IIF 10 - director → ME
  • 24
    Suffolk Court, Suffolk Road, Ilford, England
    Corporate (3 parents)
    Officer
    2024-12-30 ~ now
    IIF 65 - director → ME
  • 25
    Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    140,148 GBP2023-08-31
    Officer
    2022-01-24 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    Suite 52 Technology Drive, Batley Business Park, Batley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2018-04-23 ~ 2020-05-01
    IIF 49 - director → ME
    Person with significant control
    2018-04-23 ~ 2020-05-01
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors OE
  • 2
    Suite 52 Technology Drive, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2021-05-20 ~ 2024-01-09
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 3
    Suite 52 Technology Drive, Batley, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    763,958 GBP2023-08-31
    Officer
    2016-08-01 ~ 2017-03-22
    IIF 18 - director → ME
    2012-04-17 ~ 2016-08-01
    IIF 7 - director → ME
    2012-04-17 ~ 2016-09-01
    IIF 71 - secretary → ME
  • 4
    1 Canada Square, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,134,235 GBP2023-06-30
    Officer
    2021-06-14 ~ 2024-01-09
    IIF 14 - director → ME
    Person with significant control
    2021-06-14 ~ 2024-01-09
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 5
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    672,925 GBP2024-01-31
    Officer
    2020-09-01 ~ 2020-09-01
    IIF 17 - director → ME
    2017-11-30 ~ 2018-01-22
    IIF 19 - director → ME
    2014-01-17 ~ 2020-09-01
    IIF 44 - director → ME
    2020-09-01 ~ 2025-03-27
    IIF 46 - director → ME
    2014-01-17 ~ 2020-09-01
    IIF 73 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-09-01
    IIF 68 - Ownership of shares – 75% or more OE
    2020-09-01 ~ 2025-03-27
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 6
    Suite 52 Annexe 3, Batley, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-01 ~ 2023-11-05
    IIF 45 - director → ME
    Person with significant control
    2022-08-01 ~ 2024-01-09
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 7
    Suite 52 Batley Business Park, Technology Drive, Batley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-04 ~ 2024-01-09
    IIF 52 - director → ME
    Person with significant control
    2022-08-04 ~ 2024-01-09
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 8
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    2018-12-06 ~ 2022-12-08
    IIF 38 - director → ME
  • 9
    6 Windmill Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-28 ~ 2010-08-23
    IIF 16 - director → ME
  • 10
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Corporate (2 parents)
    Equity (Company account)
    115,396 GBP2023-09-30
    Officer
    2022-03-04 ~ 2025-03-27
    IIF 48 - director → ME
    Person with significant control
    2022-03-04 ~ 2025-03-27
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    37,051 GBP2023-09-30
    Person with significant control
    2020-09-02 ~ 2024-01-09
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Unit C35 First Floor Carlinghow Mills, Bradford Road, Batley, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -646,642 GBP2023-06-30
    Officer
    2020-06-25 ~ 2024-01-09
    IIF 54 - director → ME
    Person with significant control
    2020-06-25 ~ 2024-01-09
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 76 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.