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 Ali Asad

    Related profiles found in government register
  • Mr Ali Asad
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 1
  • Ali, Asad
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299, Blackley New Road, Manchester, M9 8ET, England

      IIF 2 IIF 3
  • Ali, Asad
    British employed born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299, Blackley New Road, Manchester, M9 8ET, United Kingdom

      IIF 4
  • Ali, Asad
    British managing director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299, Blackley New Road, Manchester, M9 8ET, England

      IIF 5
  • Ali, Asad
    British self employed born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402, Blackley New Road, Manchester, Lancs, M9 8FR, United Kingdom

      IIF 6
  • Mr Asad Ali
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fortrose Avenue, Manchester, M9 8JG, England

      IIF 7
    • icon of address 11, Fortrose Avenue, Manchester, M9 8JG, United Kingdom

      IIF 8
    • icon of address 9, Bottomley Side, Manchester, M9 8EZ, England

      IIF 9
    • icon of address Units 11-15 Cambridge Street Ind Estate, Girton Street, Salford, M7 1UR, England

      IIF 10
  • Asad, Ali
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 11
  • Ali, Asad
    Pakistani director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 158-159 High Street, Southampton, England, SO14 2BT, United Kingdom

      IIF 12
  • Ali, Asad
    Pakistani doctor born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Osborne Close, Hucknall, Nottingham, NG15 7UY, England

      IIF 13
  • Ali, Asad
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grantham Road, Bradford, BD7 1RQ, England

      IIF 14
  • Mr Ali Asad
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 50 Nottingham Business Centres, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 15
  • Mr Asad Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grantham Road, Bradford, BD7 1RQ, England

      IIF 16
  • Ali, Asad
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fortrose Avenue, Manchester, Lancashire, M9 8JG, United Kingdom

      IIF 17 IIF 18
    • icon of address 11, Fortrose Avenue, Manchester, M9 8JG, England

      IIF 19
  • Ali, Asad
    Pakistani business person born in January 2001

    Resident in England

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

      IIF 20
  • Ali, Asad
    Pakistani director born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 21
  • Mr Ali Asad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#88, Near Anwar E Madina Masjid, Street4, Arif Wala, 57450, Pakistan

      IIF 22
  • Mr Asad Ali
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fortrose Avenue, Manchester, M9 8JG, United Kingdom

      IIF 23
  • Mr Asad Ali
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite #9667, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 24
  • Ali, Asad
    Pakistani company director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite #9667, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 25
  • Asad Ali
    Pakistani born in January 2001

    Resident in England

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

      IIF 26
  • Ali, Asad
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5156, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 27
  • Ali, Asad
    Pakistani food and drinks born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 110, Upper Parliament Street, Nottingham, Nottinghamshire, NG1 6LF

      IIF 28
  • Ali, Asad
    Pakistani business person born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 900, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 29
  • Ali, Asad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mehmood Pur Po, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 30
  • Ali, Asad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 266, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 31
  • Asad Ali
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Vicarage Farm Road, Hounslow, TW3 4NN, England

      IIF 32
  • Mr Asad Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 900, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 33
  • Mr Asad Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 266, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 34
    • icon of address Mehmood Pur Po, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 35
  • Ali, Asad
    Pakistani entrepreneur born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#709, Street # 38 Near Wahid Super Store, Cell# 923062845060, Zakria Town Multan, 61000, Pakistan

      IIF 36
  • Ali, Asad
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1530, 58 Peregrine Road, Hainault,liford, Essex, IG6 3SZ, United Kingdom

      IIF 37
  • Mr Asad Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#709, Street # 38 Near Wahid Super Store, Cell# 923062845060, Zakria Town Multan, 61000, Pakistan

      IIF 38
  • Mr Asad Ali
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1530, 58 Peregrine Road, Hainault,liford, Essex, IG6 3SZ, United Kingdom

      IIF 39
  • Mr. Asad Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room No 17, Boq 3 Olea Residential Area, Fauji Fertilizer, Bin Qasim, Karachi, 75020, Pakistan

      IIF 40
  • Asad, Ali
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 50 Nottingham Business Centres, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 41
  • Asad Ali
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5156, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 42
  • Mr. Asad Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15094703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Ali, Asad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc790097 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 44
  • Ali, Asad
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Cherry Lane, Crawley, West Sussex, RH11 7NX, United Kingdom

      IIF 45
    • icon of address 275, New North Road, Pmb 3130, London, N1 7AA, United Kingdom

      IIF 46
    • icon of address Office 4186, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Mr Asad Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Cherry Lane, Crawley, West Sussex, RH11 7NX, United Kingdom

      IIF 48
  • Mr Asad Ali
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13031, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 49
  • Ali, Asad
    Pakistani company director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Ali, Asad
    Pakistani company director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Asad
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4666, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Ali, Asad
    Pakistani director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13031, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 53
  • Asad, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#88, Near Anwar E Madina Masjid, Street4, Arif Wala, 57450, Pakistan

      IIF 54
  • Asad Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc790097 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 55
  • Asad Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4666, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
    • icon of address 4, Chaucer Close, Stratford-upon-avon, CV37 7PQ, England

      IIF 57
  • Mr. Asad Ali
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7218, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Ali, Asad
    Pakistani freelancer born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Goodway Gardens, London, London, E14 0PN, United Kingdom

      IIF 59
  • Ali, Asad, Mr.
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room No 17, Boq 3 Olea Residential Area, Fauji Fertilizer, Bin Qasim, Karachi, 75020, Pakistan

      IIF 60
  • Asad Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Pmb 3130, London, N1 7AA, United Kingdom

      IIF 61
    • icon of address Office 4186, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Asad Ali
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Mr Asad Ali
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Goodway Gardens, London, E14 0PN, United Kingdom

      IIF 64
  • Ali, Asad, Mr.
    Pakistani self employed born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15094703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Ali, Asad, Mr.
    Pakistani self employed born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7218, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 402 Blackley New Road, Manchester, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-15 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 4385, 14385836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 13826506 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 299 Blackley New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 10 Goodway Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 13875732: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 107 Vicarage Farm Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Chaucer Close, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15948914 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 13031 182-184 High Street North, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    icon of address 9 Bottomley Side, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 15094703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Office 10501 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    icon of address 4385, 14869856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4385, 13946005 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 28 Grantham Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 14094620 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,861 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ 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
  • 19
    icon of address 110 Upper Parliament Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address 275 New North Road, Pmb 3130, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite #9667, 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ 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
  • 22
    icon of address 17 Cherry Lane, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flat 2 158-159 High Street, Southampton, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 12 - Director → ME
  • 25
    icon of address 11 Fortrose Avenue, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ 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
  • 26
    GRENEGY NW LIMITED - 2013-08-13
    icon of address Unit 2 Whitehouse Works, Clough Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 3 - Director → ME
  • 27
    icon of address Unit A10 266 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 9 Osborne Close, Hucknall, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 13 - Director → ME
  • 29
    icon of address 24238, Sc790097 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 15686949 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 31
    icon of address 11 Fortrose Avenue, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 9 Cable Depot, Warspite Road, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 128 Colne Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2014-04-13
    IIF 5 - Director → ME
  • 2
    MASTER SIGNAL LIMITED - 2022-09-05
    icon of address 34 Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-06-20
    IIF 11 - Director → ME
    icon of calendar 2016-04-22 ~ 2021-12-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-06-20
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-10 ~ 2021-12-20
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    M.A.A.I PROPERTY LIMITED - 2021-03-02
    icon of address 34 Alps House Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,738 GBP2021-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2020-10-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-10-21
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -446,115 GBP2022-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2019-02-28
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2019-02-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.