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

Tehreem Sheikh

    Related profiles found in government register
  • Tehreem Sheikh
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 1
  • Mrs Tehreem Sheikh
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Stoke Newington High Street, London, N16 8EL, United Kingdom

      IIF 2
    • icon of address Unit 9105 - 141 Access House, Morden Road, Mitcham, CR4 4DG, England

      IIF 3
  • Sheikh, Tehreem
    British chief executive born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 4
  • Sheikh, Tehreem
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 5
  • Sheikh, Tehreem
    British managing director born in November 1988

    Resident in United Kingdom

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

      IIF 6
  • Ali, Umair
    British business person born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 907 Lemonade Building, 3 Arboretum Place, Barking, IG11 7PX, United Kingdom

      IIF 7
  • Ali, Umair
    British businessman born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 907 Lemonade Building, 3 Arboretum Place, Barking, IG11 7PX, England

      IIF 8 IIF 9
  • Mr Umair Ali
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 907 Lemonade Building, 3 Arboretum Place, Barking, IG11 7PX, England

      IIF 10 IIF 11
    • icon of address 907 Lemonade Building, 3 Arboretum Place, Barking, IG11 7PX, United Kingdom

      IIF 12
  • Mrs Tehreem Sheikh
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, Great Britain

      IIF 13
  • Ali, Umair
    Pakistani director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 12900, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
    • icon of address 13, Lytchett House Unit 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 15
  • Ali, Umair
    Pakistani self employed born in May 1997

    Resident in United Kingdom

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

      IIF 16
  • Ali, Umair
    Pakistani director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ar Business Centre, Office 6, 12 The Crofts, Rotherham, S60 2DJ, United Kingdom

      IIF 17
  • Mr Ali Umair
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Allison Street, Glasgow, G42 8HD, United Kingdom

      IIF 18
  • Mr Umair Ali
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lytchett House Unit 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 19
  • Mr Umair Ali
    Pakistani born in May 1997

    Resident in United Kingdom

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

      IIF 20
  • Mr Umair Ali
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ar Business Centre, Office 6, 12 The Crofts, Rotherham, S60 2DJ, United Kingdom

      IIF 21
  • Umair, Ali
    Pakistani company director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Allison Street, Glasgow, G42 8HD, United Kingdom

      IIF 22
  • Umair, Ali
    Pakistani company director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Allison Street, Glasgow, G42 8HD, United Kingdom

      IIF 23
  • Umair Ali
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 12900, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Sheikh, Tehreem
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Stoke Newington High Street, London, N16 8EL, United Kingdom

      IIF 25
  • Ali, Umair
    British security officer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clifford Way, London, NW10 1AP, England

      IIF 26
  • Mr Umair Ali
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clifford Way, London, NW10 1AP, England

      IIF 27
  • Ali, Umair
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Thames Close, Hampton, Middlesex, TW12 2ET, England

      IIF 28
  • Ali, Umair
    British managing director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Thames Close, Hampton, TW12 2ET

      IIF 29
    • icon of address Office 5, Unit 22, Mitcham Industrial Estate, Streatham Road, Mitcham, County (optional), CR4 2AP, England

      IIF 30
  • Ali, Umair
    British director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7061, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Mr Umair Ali
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Thames Close, Hampton, TW12 2ET, England

      IIF 32
    • icon of address Office 5, Unit 22, Mitcham Industrial Estate, Streatham Road, Mitcham, County (optional), CR4 2AP, England

      IIF 33
  • Umair Ali
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7061, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Ali, Umair
    Irish self employed born in June 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Mr Umair Ali
    Irish born in June 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Ali, Umair
    Pakistani businessman born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Addiscombe Road, Croydon, CR0 5PE, England

      IIF 37
  • Ali, Umair
    Pakistani company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1201, Lemonade Building, 3 Arboretum, Barking, IG11 7PY, England

      IIF 38 IIF 39
    • icon of address 1201 Lemonade Building, 3 Arboretum Place, Barking, IG11 7PY, England

      IIF 40
    • icon of address 43, Victoria Road, Barking, IG11 8PY, England

      IIF 41
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • icon of address 5b Highbanks, Kenninghall Road, Banham, Norwich, NR16 2HB, England

      IIF 43
  • Ali, Umair
    Pakistani company director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, 13 High Street, London, W3 6NG, United Kingdom

      IIF 44
  • Ali, Umair
    Pakistani delivery driver & sales manager born in July 1987

    Resident in England

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

      IIF 45
  • Ali, Umair
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2208, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 46
  • Ali, Umair
    Pakistani project manager born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Newman Street, London, W1T 1PS, England

      IIF 47
  • Ali, Umair
    Pakistani director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 11849, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 48
  • Mr Ali Umair
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 81, Bridge Street, Goodleigh, EX32 8AL, United Kingdom

      IIF 49
  • Mr Umair Ali
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1201, Lemonade Building, 3 Arboretum, Barking, IG11 7PY, England

      IIF 50 IIF 51
    • icon of address 22, Addiscombe Road, Croydon, CR0 5PE, England

      IIF 52
    • icon of address 5b Highbanks, Kenninghall Road, Banham, Norwich, NR16 2HB, England

      IIF 53
    • icon of address Unit 7 The Appleyard, Kenninghall Road, Banham, Norwich, Norfolk, NR16 2HE

      IIF 54
  • Mr Umair Ali
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, 13 High Street, London, W3 6NG, United Kingdom

      IIF 55
  • Mr Umair Ali
    Pakistani born in July 1987

    Resident in England

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

      IIF 56
  • Mr Umair Ali
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2208, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 57
  • Mr Umair Ali
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 11849, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 58
  • Umair, Ali
    Pakistani director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 81, Bridge Street, Goodleigh, EX32 8AL, United Kingdom

      IIF 59
  • Umair Ali
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1201 Lemonade Building, 3 Arboretum Place, Barking, IG11 7PY, England

      IIF 60
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Umair Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Newman Street, London, W1T 1PS, England

      IIF 62
  • Ali, Umair
    Pakistani business born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 63
  • Ali, Umair
    Pakistani chief executive born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Holborn Viaduct, International House, London, EC1A 2BN, United Kingdom

      IIF 64
  • Ali, Umair
    Pakistani managed services specialist born in March 1985

    Resident in Pakistan

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

      IIF 65
  • Ali, Umair
    Pakistani director born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 11, Continental House 497 Sunleigh Road, Wembley, HA0 4LY, England

      IIF 66
  • Ali, Umair
    Pakistani marketing director born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 101 King's Cross Road, London, WC1X 9LP, England

      IIF 67
  • Ali, Umair
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H 60, Block H Phase Ii Garden Town, Gujranwala, 52250, Pakistan

      IIF 68
  • Ali, Umair
    Pakistani project manager born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gujjar Chowk, Link Sui Gas Road Near Masjid Nimra, Gujranwala, 52250, Pakistan

      IIF 69
  • Ali, Umair
    Pakistani software engineer born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Ali, Umair
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 776 - 778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 71
  • Ali, Umair
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3 Norfolk House, Gosport, Hampshire, PO12 3BA, United Kingdom

      IIF 72
  • Ali, Umair
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Praed Street, London, W2 1NS, United Kingdom

      IIF 73
  • Mr Umair Ali
    Pakistani born in March 1985

    Resident in Pakistan

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

      IIF 74
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 75
  • Mr Umair Ali
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 101 King's Cross Road, London, WC1X 9LP, England

      IIF 76
  • Mr Umair Ali
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gujjar Chowk, Link Sui Gas Road Near Masjid Nimra, Gujranwala, 52250, Pakistan

      IIF 77
    • icon of address H 60, Block H Phase Ii Garden Town, Gujranwala, 52250, Pakistan

      IIF 78
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 79
  • Mr Umair Ali
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3 Norfolk House, Gosport, Hampshire, PO12 3BA, United Kingdom

      IIF 80
  • Mr Umair Ali
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Praed Street, London, W2 1NS, United Kingdom

      IIF 81
  • Umair Ali
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 776 - 778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 82
  • Ali, Umair
    Pakistani director born in April 1990

    Resident in Pakistan

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

      IIF 83
  • Ali, Umair
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4362, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 84
  • Ali, Umair
    Pakistani company director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Shann Crescent, Keighley, BD21 2TN, England

      IIF 85
  • Ali, Umair
    Pakistani business person born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 86
  • Ali, Umair
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, D 30, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 87
  • Ali, Umair
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Zulfiqar, House No: 70-d, Block-d, Double Road, Asc Colony, Nowshera, 24110, Pakistan

      IIF 88
  • Ali, Umair
    Pakistani business person born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2j, 4 Mann Island ,liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 89
  • Ali, Umair
    Pakistani director born in August 1999

    Resident in Pakistan

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

      IIF 90
  • Mr Ali Umair
    Pakistani born in June 1991

    Resident in Saudi Arabia

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

      IIF 91
  • Mr Umair Ali
    Pakistani born in April 1990

    Resident in Pakistan

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

      IIF 92
  • Mr Umair Ali
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Shann Crescent, Keighley, BD21 2TN, England

      IIF 93
  • Mr Umair Ali
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, D 30, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 94
  • Mr Umair Ali
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2j, 4 Mann Island , Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 95
  • Umair, Ali
    Pakistani engineer born in June 1991

    Resident in Saudi Arabia

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

      IIF 96
  • Umair Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4362, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 97
  • Umair Ali
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 98
  • Umair Ali
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Zulfiqar, House No: 70-d, Block-d, Double Road, Asc Colony, Nowshera, 24110, Pakistan

      IIF 99
  • Umair Ali
    Pakistani born in August 1999

    Resident in Pakistan

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

      IIF 100
  • Mr, Umair Ali
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4521, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 101
  • Ali, Umair
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Winn Cl, Sheffield, S6 1UA, United Kingdom

      IIF 102
  • Ali, Umair
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Gangapur Tehsil Jaranwala, Faisalabad, Pakistan

      IIF 103
    • icon of address Unit 3 B4, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 104
  • Ali, Umair
    Pakistani ceo born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Brent Road, London, E16 1PF, England

      IIF 105
  • Ali, Umair, Mr,
    Pakistani retailer born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4521, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 106
  • Mr Umair Ali
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Winn Cl, Sheffield, S6 1UA, United Kingdom

      IIF 107
  • Mr Umair Ali
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 B4, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 108
  • Umair Ali
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46 Kirk Street, Kirk Street, Coatbridge, Glasgow, ML5 1BP, Scotland

      IIF 109
  • Umair Ali
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Brent Road, London, E16 1PF, England

      IIF 110
  • Ali, Umair, Director
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Gangapur Tehsil Jaranwala, Faisalabad, Pakistan

      IIF 111
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 20 Brent Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 2
    icon of address 32a Birmingham Road, Bromsgrove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 3
    icon of address 30 Old Broad 30 Old Broad St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 278 Allison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 23 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 4521 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1201 Lemonade Building, 3 Arboretum, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address International House, 776 - 778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,137 GBP2023-03-31
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 9
    icon of address 54 Thames Close, Hampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 4385, 14053898 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 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
  • 11
    icon of address Door Number, 29 Havelock Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 13
    icon of address International House, 101 King's Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 12900 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34 GBP2025-06-30
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ 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
  • 15
    icon of address 5b Highbanks Kenninghall Road, Banham, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    FLOE ACTIVE LTD - 2025-03-20
    icon of address Suite Ra01, 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    icon of address 24 Shann Crescent, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Ar Business Centre, Office 6, 12 The Crofts, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ 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
  • 19
    icon of address Unit 3 D 30, Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 7 The Appleyard Kenninghall Road, Banham, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    62,394 GBP2024-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 81 Bridge Street, Goodleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 907 Lemonade Building 3 Arboretum Place, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,734 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    HIRE A STEM WOMEN LIMITED - 2016-09-27
    icon of address 124-128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,072 GBP2024-05-31
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1201 Lemonade Building, 3 Arboretum, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    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
  • 25
    icon of address 4385, 12876074: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    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
  • 26
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    497 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 3 Norfolk House, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 97 Stoke Newington High Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2,123 GBP2019-09-30
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 15534369 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 63 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1201 Lemonade Building, 3 Arboretum, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,184 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Photua 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit 2 13 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Office 7061 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1201 Lemonade Building 3 Arboretum Place, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 38
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 54 Thames Close, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 28 - Director → ME
  • 40
    icon of address Unit 3 B4 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 42
    icon of address 86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Office 11849, 182-184 High Street North, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 14526516 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 97 Stoke Newington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    209,273 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 15 Winn Cl, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 86 - Director → ME
  • 48
    icon of address 13 Lytchett House Unit 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 17 Clifford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,569 GBP2024-03-31
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    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
  • 50
    SETHI STAR UK LTD - 2022-11-15
    icon of address 907 Lemonade Building 3 Arboretum Place, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,090 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 14 Crescent Court, Inverness Terrace Bayswater, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 66 - Director → ME
Ceased 8
  • 1
    icon of address Flat 2j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ 2021-08-29
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2021-08-29
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 5 Unit 22, Mitcham Industrial Estate, Streatham Road, Mitcham, County (optional), England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ 2021-09-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2021-09-21
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Office 6 Unit 22 Mitcham Industrial Estate, Streatham Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-08 ~ 2021-09-21
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Flat 11 12 Umberston Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2 GBP2024-08-31
    Officer
    icon of calendar 2019-10-08 ~ 2022-06-01
    IIF 64 - Director → ME
  • 5
    icon of address 46 Kirk Street, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,229 GBP2025-01-31
    Officer
    icon of calendar 2023-10-04 ~ 2024-08-31
    IIF 111 - Director → ME
    icon of calendar 2024-10-07 ~ 2025-02-02
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ 2024-08-31
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 6
    icon of address 605 Lemonade Building, Arboretum Place, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-16 ~ 2020-06-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2020-06-11
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address 21 Ledbury Place, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-01 ~ 2023-06-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-06-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-20 ~ 2024-05-27
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more 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.