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 Osman Kabir Ahmed

    Related profiles found in government register
  • Mr Osman Kabir Ahmed
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, The Old Dairy, 98 Goldsworth Road, Woking, Surrey, GU21 6NH, England

      IIF 1
  • Mr Osman Ahmed
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Southwood Gardens, Ilford, IG2 6YF, England

      IIF 2
  • Mr Osman Ahmed
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 190, Billet Road, London, E17 5DX, England

      IIF 3
  • Mr Osman Ahmad
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 235 Earls Court Road, London, Greater London, SW5 9AH

      IIF 4
  • Mr Osman Ahmed
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 5
    • Unit 12, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 6
    • Unit 2 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 7 IIF 8
  • Osman, Ahmed
    British general manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Whitechapel High Street, London, E1 7QX, England

      IIF 9
  • Osman, Ahmed
    British consultant born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1003, Stratford Road, Shirley, Solihull, B90 4BG, England

      IIF 10
  • Osman, Ahmed
    British engineer born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Golder Baqa Ltd, Ground Floor, 1 Baker's Row, London, EC1R 3DB, United Kingdom

      IIF 11
  • Osman, Ahmed
    British producer born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1003, Stratford Road, Shirley, Solihull, B90 4BG, England

      IIF 12
  • Mr Ahmed Osman
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Golder Baqa Ltd, Ground Floor, 1 Baker's Row, London, EC1R 3DB, United Kingdom

      IIF 13
    • 1003, Stratford Road, Shirley, Solihull, B90 4BG, England

      IIF 14
  • Ahmed, Osman
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Southwood Gardens, Ilford, IG2 6YF, England

      IIF 15
  • Mr Osman Ahmed
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Mortlake Road, Ilford, IG1 2SX, England

      IIF 16
    • 16, Mortlake Road, Ilford, IG1 2SX, United Kingdom

      IIF 17
  • Ahmed, Osman
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Lord Avenue, Ilford, Essex, IG5 0HP, England

      IIF 18
  • Ahmed, Osman
    British manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17 Lord Avenue, Ilford, Essex, IG5 0HP

      IIF 19 IIF 20
    • 32, George V Avenue, Pinner, HA5 5SE, United Kingdom

      IIF 21
  • Ahmed, Osman
    British manger born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Whitechapel High Street, London, E1 7QX, England

      IIF 22
  • Ahmed, Osman
    British operations manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Frognal Avenue, Harrow, Middlesex, HA1 2SF, United Kingdom

      IIF 23
  • Mr Osman Ahmed
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12204610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 13664899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 26
    • Building 3, Chiswick High Road, London, W4 5YA, England

      IIF 27
  • Ahmed, Osman
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, William Ash Close, Dagenham, Essex, RM9 4AZ, United Kingdom

      IIF 28
  • Mr Osman Ahmed
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Great Titchfield Street, London, W1W 7QW, England

      IIF 29
    • Mail Boxes Etc, Mail Boxes Etc, 95, Wilton Road, London, SW1V 1BZ, England

      IIF 30 IIF 31
  • Mr Osman Ahmed
    British born in July 1984

    Resident in United Kingdom

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

      IIF 32
  • Mr Osman Ahmed
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Chingford Mount Road, London, E4 8LP, England

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Ahmed, Osman
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 36
    • Unit 2 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 37 IIF 38
  • Ahmed, Osman
    British director / private investigator born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 39
  • Ahmed, Osman
    British private investigator born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Canterbury Road, Preston, Lacashire, PR1 5PT, England

      IIF 40
  • Mr Osman Ahmed
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Morland Gardens, Southall, Middlesex, UB1 3DY, United Kingdom

      IIF 41
  • Mr Osman Ahmed
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1,54, Alexander Road, Newport, NP202JF, United Kingdom

      IIF 42
  • Mr Osman Ahmed
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 43
  • Osman, Ahmed
    English director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lawrence Road, Hayes, UB4 8QB, England

      IIF 44
  • Mr Ahmed Osman
    English born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lawrence Road, Hayes, UB4 8QB, England

      IIF 45
  • Ahmed, Osman
    British manager born in May 1982

    Registered addresses and corresponding companies
    • 17 Lord Avenue, Ilford, London, IG5 0HP

      IIF 46
  • Ahmed, Osman
    Sudanese biomedical scientist born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, St. Colmans Park, Newry, County Down, BT34 2BX, Northern Ireland

      IIF 47
  • Osman, Ahmed
    Egyptian director born in November 1958

    Resident in Egypt

    Registered addresses and corresponding companies
    • 76 Downs Drive, Timperley, Altrincham, WA14 5QU, England

      IIF 48
  • Osman, Ahmed
    British customer assistance born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 292, Mortlake Road, Ilford, IG1 2TF, United Kingdom

      IIF 49
  • Osman, Ahmed
    Malawian company director born in July 1983

    Resident in Malawi

    Registered addresses and corresponding companies
    • 143, Off Paul Kagame Rd, Area 4, Lilongwe, 0000, Malawi

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Osman, Ahmed
    Egyptian doctor born in November 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 108, Abdallah Elnadim Street, New Cairo, Egypt

      IIF 52
  • Ahmed, Osman
    British account manager born in June 1981

    Resident in United Kingdom

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

      IIF 53
    • Flat 6, Centrium, Station Approach, Woking, Surrey, GU22 7PB, England

      IIF 54
  • Ahmed, Osman
    British businessman born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Mortlake Road, Ilford, Essex, IG1 2SX, United Kingdom

      IIF 55
  • Ahmed, Osman
    British manging director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Mortlake Road, Ilford, Essex, IG1 2SX, England

      IIF 56
  • Dr Ahmed Osman
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dawpool Road, London, NW2 7LB, England

      IIF 57
  • Mr Ahmed Osman
    Malawian born in July 1983

    Resident in Malawi

    Registered addresses and corresponding companies
    • 143, Off Paul Kagame Rd, Area 4, Lilongwe, 0000, Malawi

      IIF 58
  • Ahmed, Osman
    British manager

    Registered addresses and corresponding companies
  • Ahmed, Osman
    British advertising consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 3, Chiswick High Road, London, W4 5YA, England

      IIF 61
  • Ahmed, Osman
    British chief executive officer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, United Kingdom

      IIF 62
  • Ahmed, Osman
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centurion House, London Road, Staines-upon-thames, Staines, Surrey, TW18 4AX, England

      IIF 63
  • Ahmed, Osman
    British company secretary/director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 64
  • Ahmed, Osman
    British digital marketer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12204610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Ahmed, Osman
    British digital marketing born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13664899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 67
  • Ahmed, Osman
    British freelancer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 68
  • Ahmed, Osman
    British marketing born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Devon Waye, Hounslow, TW5 0NE, United Kingdom

      IIF 69
  • Osman Ahmed
    Sudanese born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 70
  • Ahmed, Osman
    British businessman born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Borden Avenue, Enfield, Middlesex, EN1 2BZ, England

      IIF 71
  • Ahmed, Osman
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Great Titchfield Street, London, W1W 7QW, England

      IIF 72
  • Ahmed, Osman
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Billet Road, London, E17 5DX, England

      IIF 73 IIF 74 IIF 75
    • 42, High Street, Barnet, London, EN5 5RU, United Kingdom

      IIF 76
    • 72, Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 77
    • 95, Wilton Road, London, SW1V 1BV

      IIF 78
    • Mail Boxes Etc, Mail Boxes Etc, 95, Wilton Road, London, SW1V 1BZ, England

      IIF 79 IIF 80
  • Ahmed, Osman
    British none born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235 Earls Court Road, London, Greater London, SW5 9AH

      IIF 81
  • Ahmed, Osman
    British sales born in July 1984

    Resident in United Kingdom

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

      IIF 82
  • Ahmed, Osman
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Chingford Mount Road, London, E4 8LP, England

      IIF 83
    • 249, Chingford Mount Road, London, E4 8LP, United Kingdom

      IIF 84
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • Ahmed Osman
    Egyptian born in November 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 108, Abdallah Elnadim Street, New Cairo, Egypt

      IIF 87
  • Osman, Ahmed, Dr
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dawpool Road, London, NW2 7LB, England

      IIF 88
    • 22, Dawpool Road, London, NW2 7LB, United Kingdom

      IIF 89
  • Ahmed, Osman
    British marchendiser born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Morland Gardens, Southall, Middlesex, UB1 3DY, United Kingdom

      IIF 90
  • Ahmed, Osman
    British dirextor born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Backfield Court, Backfield Lane, Bristol, BS2 8QR, United Kingdom

      IIF 91
  • Ahmed, Osman
    British shareholder born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1,54, Alexander Road, Newport, NP20 2JF, United Kingdom

      IIF 92
  • Ahmed, Osman
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 93
  • Ahmed, Osman
    Sudanese director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 94
  • Mr Ahmed Osman
    Malawian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Porter Street, London, SE1 9HD, United Kingdom

      IIF 95
  • Osman, Ahmed

    Registered addresses and corresponding companies
    • 108, Abdallah Elnadim Street, New Cairo, Egypt

      IIF 96
  • Osman, Ahmed
    Malawian company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Porter Street, London, SE1 9HD, United Kingdom

      IIF 97
  • Ahmed, Osman

    Registered addresses and corresponding companies
    • 16, Mortlake Road, Ilford, Essex, IG1 2SX, England

      IIF 98
    • Unit 2 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 49
  • 1
    25 Morland Gardens, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    22 Dawpool Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-13 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 3
    C/o Golder Baqa Ltd Ground Floor, 1 Baker's Row, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    16 Mortlake Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-16 ~ dissolved
    IIF 56 - director → ME
    2020-10-16 ~ dissolved
    IIF 98 - secretary → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    Mail Boxes Etc, 95, Wilton Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    58,277 GBP2023-07-31
    Officer
    2020-07-23 ~ now
    IIF 79 - director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-11-21 ~ dissolved
    IIF 51 - director → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 53 - director → ME
  • 9
    15 Porter Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    72 Great Titchfield Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-10 ~ dissolved
    IIF 77 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-17 ~ now
    IIF 85 - director → ME
    Person with significant control
    2023-09-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    72 Great Titchfield Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2016-02-23 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    Flat 6, Centrium, Station Approach, Woking, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    860 GBP2019-09-30
    Officer
    2015-09-14 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    292 Mortlake Road, Ilford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 49 - director → ME
  • 15
    22 Dawpool Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-11 ~ dissolved
    IIF 89 - director → ME
  • 16
    Temple Meads, St. Nicholas Street, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-13 ~ dissolved
    IIF 91 - director → ME
  • 17
    Unit 12 Preston Technology Centre, Marsh Lane, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    75,050 GBP2023-10-31
    Officer
    2020-12-11 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-12-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-28 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 69 - director → ME
  • 20
    Unit 2 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    16 Mortlake Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 22
    4385, 12204610 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,750 GBP2022-09-30
    Officer
    2019-09-12 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    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
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 52 - director → ME
    2023-11-10 ~ dissolved
    IIF 96 - secretary → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 24
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2017-10-31 ~ dissolved
    IIF 84 - director → ME
  • 25
    249 Chingford Mount Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 26
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-13 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 27
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-04-04 ~ dissolved
    IIF 18 - director → ME
  • 28
    235 Earls Court Road, London, Greater London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2011-09-14 ~ now
    IIF 81 - director → ME
    Person with significant control
    2017-06-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 29
    Unit 13 Preston Technology Centre, Marsh Lane, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 93 - director → ME
    2022-12-14 ~ now
    IIF 99 - secretary → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 30
    COLENZO LIMITED - 2003-12-04
    95 Wilton Road, London
    Corporate (3 parents)
    Equity (Company account)
    138,588 GBP2024-03-31
    Officer
    2010-06-18 ~ now
    IIF 78 - director → ME
  • 31
    95 Wilton Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    7th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    -316,772 GBP2017-03-31
    Officer
    2015-01-22 ~ dissolved
    IIF 75 - director → ME
  • 33
    Metropolitan House 7th Floor, Darkes Lane, Potters Bar, Hertfordshire
    Dissolved corporate (5 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 74 - director → ME
  • 34
    SMSIG LTD. - 2014-08-30
    AMIGOS OF HARROW LTD. - 2012-12-10
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -221,719 GBP2018-03-31
    Officer
    2013-01-19 ~ dissolved
    IIF 71 - director → ME
  • 35
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved corporate (5 parents)
    Equity (Company account)
    -697,954 GBP2018-03-31
    Officer
    2015-01-22 ~ dissolved
    IIF 73 - director → ME
  • 36
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    330 GBP2018-10-01 ~ 2019-09-30
    Officer
    2017-09-29 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 37
    Flat 10 Grandera House, 61-73staines Road West, Sunbury On Thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,411 GBP2023-10-31
    Officer
    2021-10-06 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 38
    21 Southwood Gardens, Ilford, England
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 39
    Rpb Chartered Accountants, 22 St. Colmans Park, Newry, County Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF 47 - director → ME
  • 40
    Building 3 Chiswick High Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-04 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 41
    1003 Stratford Road, Shirley, Solihull, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 12 - director → ME
  • 42
    C/o. Kumar & Co., 14 Frognal, Avenue, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2007-12-10 ~ dissolved
    IIF 59 - secretary → ME
  • 43
    32 George V Avenue, Pinner, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2019-02-05 ~ now
    IIF 21 - director → ME
  • 44
    42 Lawrence Road, Hayes, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -42,800 GBP2023-10-31
    Officer
    2021-10-06 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 45
    85 Whitechapel High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    416,984 GBP2024-03-31
    Officer
    2024-11-01 ~ now
    IIF 22 - director → ME
  • 46
    Centurion House, London Road, Staines-upon-thames, England
    Dissolved corporate (3 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 64 - director → ME
  • 47
    152-160 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,658 GBP2023-01-31
    Officer
    2020-01-28 ~ now
    IIF 67 - director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 48
    190 Billet Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -354,713 GBP2024-03-31
    Officer
    2009-06-23 ~ now
    IIF 76 - director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 49
    Flat 1,54 Alexander Road, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2022-11-21 ~ 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
Ceased 11
  • 1
    TV2 (LONDON) LIMITED - 2004-10-22
    85 Whitechapel High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    31,452 GBP2023-05-31
    Officer
    2007-05-17 ~ 2009-02-15
    IIF 46 - director → ME
    2004-10-22 ~ 2006-05-10
    IIF 20 - director → ME
    2018-02-12 ~ 2018-05-24
    IIF 9 - director → ME
    2004-10-22 ~ 2008-05-01
    IIF 60 - secretary → ME
  • 2
    PAPPAS CHOICE LTD - 2012-10-03
    PAPPAS CHOICE RETAIL LTD - 2012-07-16
    ASHWOOD RETAIL LTD - 2012-06-15
    RIVERSTONEDIRECT LTD - 2012-01-03
    124-128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-12-15 ~ 2020-03-30
    IIF 63 - director → ME
  • 3
    76 Downs Drive Timperley, Altrincham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-07-01
    IIF 48 - director → ME
  • 4
    AL HARAMAIN HAJJ & UMRAH LTD - 2011-01-26
    Suite 111 City House, Friargate, Preston, Lancs
    Dissolved corporate (1 parent)
    Officer
    2010-10-07 ~ 2015-09-30
    IIF 40 - director → ME
  • 5
    Unit 12 Preston Technology Centre, Marsh Lane, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    75,050 GBP2023-10-31
    Officer
    2014-10-14 ~ 2020-07-22
    IIF 39 - director → ME
    Person with significant control
    2016-10-11 ~ 2020-07-22
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    Unit 2 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-30 ~ 2020-07-22
    IIF 37 - director → ME
    Person with significant control
    2020-03-30 ~ 2020-07-22
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    4385, 10006683 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2017-05-10 ~ 2025-04-06
    IIF 62 - director → ME
  • 8
    91 Gladstone Park Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    -26,886 GBP2023-09-30
    Officer
    2011-09-14 ~ 2012-09-28
    IIF 68 - director → ME
  • 9
    Oc House 1003 Stratford Road, Shirley, Solihull, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,165 GBP2023-12-31
    Officer
    2014-09-23 ~ 2021-03-08
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-08
    IIF 14 - Has significant influence or control OE
  • 10
    85 Whitechapel High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    416,984 GBP2024-03-31
    Officer
    2013-02-15 ~ 2013-08-05
    IIF 23 - director → ME
    2007-12-03 ~ 2008-09-03
    IIF 19 - director → ME
  • 11
    5 William Ash Close, Dagenham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    2015-06-28 ~ 2015-09-01
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.