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 Owa

    Related profiles found in government register
  • Mr Muhammad Owa
    Pakistani born in December 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, 2-10, Casson Street, London, E1 5LA, England

      IIF 1
  • Mr Muhammad Owais
    Pakistani born in December 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84, Tewson Road, London, SE18 1AY, England

      IIF 2
  • Mr Muhammad Owais
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 3
  • Mr Muhammad Owais
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15147570 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Mr Muhammad Owais
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Orion House London Office 568, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 5
  • Mr Muhammad Owais
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 405, High Road Chadwell Heath Essex, Romford, RM6 6AX, United Kingdom

      IIF 6
  • Mr Muhammad Owais
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15389457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr Muhammad Owais
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15400718 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Mr Muhammad Owais
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gulshan, E Ravi, Imtiaz Ali, Maqdus Park, Lahore, 54000, Pakistan

      IIF 9
  • Mr Muhammad Owais
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 10
  • Mr Muhammad Owais
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 11
  • Mr Muhammad Owais
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no D-7 Sheet No 26, Model Colony, Karachi, 75100, Pakistan

      IIF 12
  • Mr Muhammad Owais
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Fn 14/8, Malir Extension Colony, Karachi, 75080, Pakistan

      IIF 13
  • Muhammad Owais
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 453, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 14
  • Muhammad Owais
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 472, Street 2, Sadiqabad, Sector 11.1/2, Orangi Town, Karachi, 75800, Pakistan

      IIF 15
  • Muhammad Owais
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address K367, K Area Korangi-5, Karachi, 74900, Pakistan

      IIF 16
  • Muhammad Owais
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3305, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Muhammad Owais
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5690, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Muhammad Owais
    Pakistani born in September 2003

    Resident in Pakistan

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

      IIF 19
  • Owais, Muhammad
    Pakistani director born in December 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84, Tewson Road, London, SE18 1AY, England

      IIF 20
  • Mr Muhammad Owais
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Pmb 3040, London, England, N1 7AA, United Kingdom

      IIF 21
    • icon of address 275, New North Road, Pmb 3040, London, N1 7AA, United Kingdom

      IIF 22
  • Mr Muhammad Owais
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 23
  • Mr Muhammad Owais
    British born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 24
  • Mr. Muhammad Owais
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 250 Baguley Crescent, Middleton, Manchester, M24 4GX, England

      IIF 25
  • Owais, Muhammad
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 26
  • Owais, Muhammad
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15147570 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Mr Muhammad Owais
    Pakistani born in April 1995

    Resident in England

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

      IIF 28
  • Owais, Muhammad
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Orion House London Office 568, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 29
  • Owais, Muhammad
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 472, Street 2, Sadiqabad, Sector 11.1/2, Orangi Town, Karachi, 75800, Pakistan

      IIF 30
  • Owais, Muhammad
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 405, High Road Chadwell Heath Essex, Romford, RM6 6AX, United Kingdom

      IIF 31
  • Owais, Muhammad
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 453, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 32
  • Owais, Muhammad
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 33
  • Owais, Muhammad
    Pakistani sales director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address # 4, Street No 50, Khan Street, Islampura, Lahore, 54000, Pakistan

      IIF 34
  • Owais, Muhammad
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3305, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Owais, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5690, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 36
  • Owais, Muhammad
    Pakistani enterprenuer born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 37
  • Owais, Muhammad
    Pakistani chief executive born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address K367, K Area Korangi-5, Karachi, 74900, Pakistan

      IIF 38
  • Owais, Muhammad
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15389457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Owais, Muhammad
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gulshan, E Ravi, Imtiaz Ali, Maqdus Park, Lahore, 54000, Pakistan

      IIF 40
  • Owais, Muhammad
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15400718 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Owais, Muhammad
    Pakistani born in September 2003

    Resident in Pakistan

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

      IIF 42
  • Owais, Muhammad
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no D-7 Sheet No 26, Model Colony, Karachi, 75100, Pakistan

      IIF 43
  • Owais, Muhammad
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Fn 14/8, Malir Extension Colony, Karachi, 75080, Pakistan

      IIF 44
  • Mr Muhammad Owais
    Pakistani born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 45
  • Owa, Mohammed
    Pakistani director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, Ground Floor, 2-10, Casson Street, London, E1 5LA, England

      IIF 46
  • Mr Muhammad Owais
    Pakistani born in January 1993

    Resident in United Kingdom

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

      IIF 47
  • Owais, Muhammad
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Pmb 3040, London, England, N1 7AA, United Kingdom

      IIF 48
    • icon of address 275, New North Road, Pmb 3040, London, N1 7AA, United Kingdom

      IIF 49
  • Owais, Muhammad
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 50
  • Owais, Muhammad
    British born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 51
  • Owais, Muhammad, Mr.
    Pakistani director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 250 Baguley Crescent, Middleton, Manchester, M24 4GX, England

      IIF 52
  • Muhammad Owais
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Gonville Crescent Northolt, London, UB5 4SJ, United Kingdom

      IIF 53
  • Owais, Muhammad
    Pakistani born in April 1995

    Resident in England

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

      IIF 54
  • Owais, Muhammad
    Pakistani director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 55
  • Owais, Muhammad
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Jalland Street, Hull, HU8 8RB, United Kingdom

      IIF 56
  • Owais, Muhammad
    Pakistani director born in January 1993

    Resident in United Kingdom

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

      IIF 57
  • Owais, Muhammad

    Registered addresses and corresponding companies
    • icon of address 15400718 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 59
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Office 453 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address 5 Long Lover Lane, Halifax, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 49 Princes Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 41 - Director → ME
    icon of calendar 2024-01-09 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 275 New North Road, Pmb 3040, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    83 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 30 Riverhead Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -297 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 167 - 169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,700 GBP2023-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address Orion House London Office 568, Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 7 Bell Yard, London, Bell Yard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    839 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4385, 15147570 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    icon of address Office 15095 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    606 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ 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
  • 17
    icon of address 124 City Road, London City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,062 GBP2025-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    icon of address Suite A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,959 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    icon of address Office 405 High Road Chadwell Heath Essex, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 39 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 4385, 15389457 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 4385, 14094933 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 275 New North Road, Pmb 3040, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 4385, 14498727 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2022-11-22 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Flat 5 250 Baguley Crescent, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 107 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 14567050 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Flat 1-6 56 Pembridge Villas, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2022-04-07
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2022-04-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    S.A.R. UK CHAPTER LTD - 2024-04-08
    icon of address Startitup Place, Unit A1, 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-22 ~ 2021-01-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-01-01
    IIF 2 - Has significant influence or control 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.