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

Ali, Zeeshan

    Related profiles found in government register
  • Ali, Zeeshan
    Pakistani company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bader Gardens, Slough, SL1 9DN, England

      IIF 1
  • Ali, Zeeshan
    Pakistani job born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Dolphin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 2
  • Ali, Zeeshan
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, William Saville House Denmark Road, London, NW6 5DG, England

      IIF 3
  • Ali, Zeeshan
    Pakistani business person born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 11725, 182-184 High Street North, London, E6 2JA, England

      IIF 4
  • Ali, Zeeshan
    Pakistani director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 5
  • Ali, Zeeshan
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 48 Material Store House, 25 Powerhouse Lane, Hayes, UB3 1FB, England

      IIF 6
  • Ali, Zeeshan
    Pakistani director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 48, 25 Material Store House Powerhouse Lane,flat 48, Hayes, UB3 1FB, United Kingdom

      IIF 7
  • Ali, Zeeshan
    Pakistani ceo born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dakeyne Street, Nottingham, NG3 2AR, England

      IIF 8
  • Ali, Zeeshan
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Road, Ilford, IG1 1NR, England

      IIF 9
  • Ali, Zeeshan
    Pakistani businessman born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Chilworth Place, Barking, IG11 0FL

      IIF 10
    • icon of address 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 11
  • Ali, Zeeshan
    Pakistani entreprenuer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 30 Uphall Road, Ilford, Essex, IG1 2JF

      IIF 12
  • Ali Zeeshan
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, The Crescent, Slough, SL1 2LF, England

      IIF 13
  • Ali, Zeeshan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat, 3a Strathmartine Road, Dundee, DD3 7RL, United Kingdom

      IIF 14
  • Ali, Zeeshan
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clb, Vo29, 203-209 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 15
  • Ali, Zeeshan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2457, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Ali, Zeeshan
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2800a, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Ali, Zeeshan
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Zeeshan
    Pakistani managing director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48, Rushmere Avenue, Levenshulme, Manchester, M19 3EH, England

      IIF 19
  • Ali, Zeeshan
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Hereford Road, Dudley, West Midlands, DY2 9LR, United Kingdom

      IIF 20
  • Ali, Zeeshan
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 10 Street No 10, Dhank Khana Langer K, Laggo Batiya Tehsil Zafarwal, Narowal, 51760, Pakistan

      IIF 21
  • Ali, Zeeshan
    Pakistani retail sale born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 6163+1, 6401, Farooq Abad, 39500, Pakistan

      IIF 22
  • Mr Zeeshan Ali
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bader Gardens, Slough, SL1 9DN, England

      IIF 23
  • Ali, Zeeshan
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 24
  • Ali, Zeeshan
    British business person born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 25
    • icon of address 134, Ashton Road, Oldham, OL8 1QT, England

      IIF 26
  • Ali, Zeeshan
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 27
  • Ali, Zeeshan
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 28
  • Ali, Zeeshan
    Pakistani director born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Gordon Place Reading, Gordon Place, RG30 1LA, United Kingdom

      IIF 29
  • Ali, Zeeshan
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6521, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Ali, Zeeshan
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bennetts Hill, Birmingham, B2 5RS, England

      IIF 31
  • Ali, Zeeshan
    British director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 32
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 33
    • icon of address Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 34
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 35
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 36
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 37
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 38
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 39
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 40
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 41
    • icon of address 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 42
  • Ali, Zeeshan
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315, Halliwell Road, Bolton, BL1 3PF, England

      IIF 43
    • icon of address 17, Kingsley Grove, Audenshaw, Manchester, M34 5GT, England

      IIF 44
  • Ali, Zeeshan
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clb Vo29 203, Charminster Road, Bournemouth, BH8 9QQ, England

      IIF 45
    • icon of address Vo29, Clb, 203-205 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 46
    • icon of address Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, M14 5HF, United Kingdom

      IIF 47
  • Ali, Zeeshan
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clb, Vo29, 203 - 205 Charminster Road, Bournemouth, Dorset, BH23 3DX, United Kingdom

      IIF 48
  • Ali, Zeeshan
    British director, ceo born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clb Vo52 202-205 Charminster Road, Vo29 203 - 205 Charminster Road, Bournemouth, Dorset, BH8 9QQ, England

      IIF 49
  • Ali, Zeeshan
    Pakistani ceo born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15293567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Ali, Zeeshan
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 51
  • Ali, Zeeshan
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 52
    • icon of address 49, Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 53
  • Ali, Zeeshan
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 54
  • Ali, Zeeshan
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16520842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Ali, Zeeshan
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 690-e, Street No 100-a, Sector I-10/4, Islamabad, 44800, Pakistan

      IIF 56
  • Ali, Zeeshan
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 109, Northwood Park Road, Stoke-on-trent, ST1 6QU, England

      IIF 57
  • Ali, Zeeshan
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7060, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Ali, Zeshan
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Somers Road, London, E17 6RU, England

      IIF 59
  • Mr Ali Zeeshan
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Chilton Court, 574 Bath Road, Taplow, Maidenhead, SL6 0PL, England

      IIF 60
  • Ali, Zeeshan
    Pakistani company director born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Becontree Avenue, Dagenham, RM8 2UH, England

      IIF 61
  • Ali, Zeeshan
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 62
  • Ali, Zeeshan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 63 IIF 64
    • icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 65 IIF 66
    • icon of address 254, Wood Lane, Partington, Manchester, M31 4HX, England

      IIF 67
  • Ali, Zeeshan
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 68
    • icon of address 254, Wood Lane, Partington, Manchester, M31 4HX, England

      IIF 69
  • Ali, Zeeshan
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Edgecombe House, Whitlock Drive, London, SW19 6SL, England

      IIF 70
  • Ali, Zeeshan
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clb V029, 203 Charminster Road, Bournemouth, BH8 9QQ, England

      IIF 71
  • Ali, Zeeshan
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/3, Clyde Offices, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 72
  • Ali, Zeeshan
    British business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Rigby Street, Nelson, BB9 7AA, England

      IIF 73
  • Ali, Zeeshan
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 315 2a, Ruckholt Road, London, E10 5NP, England

      IIF 74
  • Ali, Zeeshan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Amethyst, 3 Amethyst Avenue, Bellshill, ML4 2ER, United Kingdom

      IIF 75
  • Mr Zeeshan Ali
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 11725, 182-184 High Street North, London, E6 2JA, England

      IIF 76
  • Mr Zeeshan Ali
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 77
  • Mr Zeeshan Ali
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dakeyne Street, Nottingham, NG3 2AR, England

      IIF 78
  • Zeeshan Ali
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, William Saville House Denmark Road, London, NW6 5DG, England

      IIF 79
  • Ali, Zeeshan
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Dolphin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 80
    • icon of address 67b, Stoke Road, Slough, SL2 5BJ, United Kingdom

      IIF 81
  • Ali, Zeeshan
    Pakistani company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Dolphin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 82
  • Ali, Zeeshan
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Montague Hall Pl, Bushey, England, WD23 1QG, United Kingdom

      IIF 83
  • Ali, Zeeshan
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11821, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Mr Zeeshan Ali
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 30 Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 85
  • Ali, Zeeshan
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, High St, London, N8 7QB, United Kingdom

      IIF 86
  • Ali, Zeeshan
    Pakistani company director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Bara Pind, Kokyal Manjla, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 87
  • Ali, Zeeshan
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • Ali, Zeeshan
    Pakistani born in December 2003

    Resident in Pakistan

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

      IIF 89
  • Ali, Zeeshan
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Station Parade, Barking, IG11 8ED, England

      IIF 90
    • icon of address 10, Douglas Street, Milngavie, Glasgow, Lanarkshire, G62 6PB, Scotland

      IIF 91
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 92
  • Ali, Zeeshan
    Pakistani company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 93
    • icon of address 341, 341 Oldham Road, Rochdale, OL16 5LN, England

      IIF 94
  • Ali, Zeeshan
    Pakistani self employed born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Grangethorpe Drive, Manchester, M19 2NF, United Kingdom

      IIF 95
  • Ali, Zeeshan
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26, 115a Dawes Road, London, SW6 7DU, United Kingdom

      IIF 96
  • Ali, Zeeshan
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 42 Anderson Heights, 1260 London Road, London, SW16 4EH, United Kingdom

      IIF 97
  • Ali, Zeeshan
    Pakistani company director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 98
  • Ali, Zeeshan
    Pakistan entreprenuer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Headington Place, Mill Street, Slough, SL2 5EL, United Kingdom

      IIF 99
    • icon of address Cuttle Mill Farmhouse, Watling Street, Towcester, NN12 6LF, England

      IIF 100
  • Ali, Zeeshan
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 352, Ashton Road, Oldham, OL8 3HF, England

      IIF 101
  • Ali, Zeeshan
    Pakistani director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nicholaes Road, London, Hounslow, TW3 3QH, United Kingdom

      IIF 102
  • Ali, Zeeshan
    Pakistani company director born in October 1989

    Resident in United Kingdom

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

      IIF 103
  • Mr Ali Zeeshan
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 104
  • Mr Ali Zeeshan
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 336, Shah Faisal Colony, Multan, Multan, Punjab, 60000, Pakistan

      IIF 105
  • Mr Zeeshan Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat, 3a Strathmartine Road, Dundee, DD3 7RL, United Kingdom

      IIF 106
  • Zeeshan, Ali
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, The Crescent, Slough, SL1 2LF, England

      IIF 107
  • Zeeshan, Ali
    Pakistani heating engineer born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Chilton Court, 574 Bath Road, Taplow, Maidenhead, SL6 0PL, England

      IIF 108
  • Ali, Zeeshan
    Pakistani company director born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Zeeshan Ali
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clb, Vo29, 203-209 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 110
  • Mr Zeeshan Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2457, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 111
  • Mr Zeeshan Ali
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Zeeshan Ali
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48, Rushmere Avenue, Levenshulme, Manchester, M19 3EH, England

      IIF 113
  • Mr Zeeshan Ali
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 10 Street No 10, Dhank Khana Langer K, Laggo Batiya Tehsil Zafarwal, Narowal, 51760, Pakistan

      IIF 114
  • Mr Zeeshan Ali
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 6163+1, 6401, Farooq Abad, 39500, Pakistan

      IIF 115
  • Ali, Zeeshan
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wattville Road, Birmingham, B21 0DP, United Kingdom

      IIF 116
  • Mr Zeeshan Ali
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, M14 5HF, United Kingdom

      IIF 117
  • Mr Zeeshan Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zeeshan Ali
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Gordon Place Reading, Gordon Place, RG30 1LA, United Kingdom

      IIF 123
  • Mr Zeeshan Ali
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Tame Road, Birmingham, B6 7DG, England

      IIF 124
    • icon of address Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 125
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 126
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 127
  • Mr Zeeshan Ali
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315, Halliwell Road, Bolton, BL1 3PF, England

      IIF 128
    • icon of address Clb, Vo29, 203 - 205 Charminster Road, Bournemouth, Dorset, BH23 3DX, United Kingdom

      IIF 129
    • icon of address Clb, Vo29, 203-209 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 130
    • icon of address Clb Vo52 202-205 Charminster Road, Vo29 203 - 205 Charminster Road, Bournemouth, Dorset, BH8 9QQ, England

      IIF 131
    • icon of address Vo29, Clb, 203-205 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 132
    • icon of address 17, Kingsley Grove, Audenshaw, Manchester, M34 5GT, England

      IIF 133
    • icon of address Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, M14 5HF, United Kingdom

      IIF 134
  • Mr Zeeshan Ali
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15293567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 135
  • Mr Zeeshan Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 136
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 137
    • icon of address 49, Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 138
  • Mr Zeeshan Ali
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16520842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139
  • Mr Zeeshan Ali
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 690-e, Street No 100-a, Sector I-10/4, Islamabad, 44800, Pakistan

      IIF 140
  • Mr Zeshan Ali
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Somers Road, London, E17 6RU, England

      IIF 141
  • Zeeshan Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2800a, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 142
  • Zeeshan Ali
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Hereford Road, Dudley, West Midlands, DY2 9LR, United Kingdom

      IIF 143
  • Ali, Zeeshan
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nicholes Road, Hounslow, TW3 3QH, England

      IIF 144
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 145
  • Ali, Zeshan
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Forest Road, London, E17 6HD, United Kingdom

      IIF 146
  • Mr Zeeshan Ali
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 147
  • Mr Zeeshan Ali
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 148 IIF 149
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 150
    • icon of address 254, Wood Lane, Partington, Manchester, M31 4HX, England

      IIF 151 IIF 152 IIF 153
  • Mr Zeeshan Ali
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Edgecombe House, Whitlock Drive, London, SW19 6SL, England

      IIF 154
  • Mr Zeeshan Ali
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/3, Clyde Offices, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 155
  • Mr Zeeshan Ali
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Amethyst, 3 Amethyst Avenue, Bellshill, ML4 2ER, United Kingdom

      IIF 156
  • Zeeshan Ali
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6521, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 157
  • Zeeshan Ali
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 158
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 159
  • Zeeshan Ali
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 160
  • Zeeshan Ali
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7060, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 161
  • Alvi, Zeeshan
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Buttercup Close, Northolt, Middlesex, UB5 5TS, United Kingdom

      IIF 162
    • icon of address 28b, Hardy Avenue, Ruislip, HA4 6SX, United Kingdom

      IIF 163
    • icon of address 28b, Hardy Avenue, Ruislip, Middlesex, HA4 6SX, England

      IIF 164
  • Alvi, Zeeshan
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28b, Hardy Avenue, Ruislip, HA4 6SX, United Kingdom

      IIF 165
  • Ali Zeeshan
    Pakistani born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Argyle Road, Harrow, HA2 7AJ, United Kingdom

      IIF 166
  • Mr Zeeshan Ali
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Dolphin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 167
    • icon of address 72 Doplhin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 168
    • icon of address 67b, Stoke Road, Slough, SL2 5BJ, England

      IIF 169
    • icon of address 67b, Stoke Road, Slough, SL2 5BJ, United Kingdom

      IIF 170
  • Mr Zeeshan Ali
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Bara Pind, Kokyal Manjla, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 171
  • Zeeshan Ali
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 172
  • Zeeshan Ali
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 315 2a, Ruckholt Road, London, E10 5NP, England

      IIF 173
  • Ali, Zeeshan
    Pakistani born in May 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 174
  • Ali, Zeeshan, Mr.
    American born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Lead Street, Cardiff, CF24 0LJ, Wales

      IIF 175
  • Mr Ali Zeeshan
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat C, 4 Queens Gate Place, London, Kensington, SW7 5NT, United Kingdom

      IIF 176
  • Mr Zeeshan Ali
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, High St, London, N8 7QB, United Kingdom

      IIF 177
  • Mr Zeeshan Ali
    Pakistani born in December 2003

    Resident in Pakistan

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

      IIF 178
  • Zeeshan Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Montague Hall Pl, Bushey, England, WD23 1QG, United Kingdom

      IIF 179
  • Zeeshan Ali
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11821, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 180
  • Ali, Zeeshan

    Registered addresses and corresponding companies
    • icon of address 8, Bennetts Hill, Birmingham, B2 5RS, England

      IIF 181
    • icon of address 15293567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 182
    • icon of address 13, Nicholaes Road, London, Hounslow, TW3 3QH, United Kingdom

      IIF 183
    • icon of address 67b, Stoke Road, Slough, SL2 5BJ, United Kingdom

      IIF 184
  • Mr Zeeshan Ali
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Station Parade, Barking, IG11 8ED, England

      IIF 185
    • icon of address 41, Deal Street, Bury, BL9 7PZ, England

      IIF 186
    • icon of address 10, Douglas Street, Milngavie, Glasgow, G62 6PB, Scotland

      IIF 187
    • icon of address 57, Grangethorpe Drive, Manchester, M19 2NF, England

      IIF 188 IIF 189
    • icon of address 57, Grangethorpe Drive, Manchester, M19 2NF, United Kingdom

      IIF 190
  • Mr Zeeshan Ali
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 48, 25 Material Store House Powerhouse Lane,flat 48, Hayes, UB3 1FB, United Kingdom

      IIF 191
  • Mr Zeeshan Ali
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26, 115a Dawes Road, London, SW6 7DU, United Kingdom

      IIF 192
  • Mr Zeeshan Ali
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 42 Anderson Heights, 1260 London Road, London, SW16 4EH, United Kingdom

      IIF 193
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 194
  • Zeeshan, Ali
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 195
  • Zeeshan, Ali
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 336, Shah Faisal Colony, Multan, Multan, Punjab, 60000, Pakistan

      IIF 196
  • Zeeshan Ali
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 197
  • Mr Zeeshan Ali
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nicholaes Road, London, Hounslow, TW33QH, United Kingdom

      IIF 198
    • icon of address Griffins Batteries Centres, 346, Ashton Road, Oldham, OL8 3HF, England

      IIF 199
  • Mr Zeeshan Ali
    Pakistani born in October 1989

    Resident in United Kingdom

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

      IIF 200
  • Ali, Hamera
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffins Batteries Centres, 346, Ashton Road, Oldham, OL8 3HF, England

      IIF 201
  • Mr. Zeeshan Ali
    American born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Lead Street, Cardiff, CF24 0LJ, Wales

      IIF 202
  • Mr Zeeshan Ali
    Pakistani born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Willow Grove Pollington, Goole, DN14 0HB, United Kingdom

      IIF 203
  • Mr Zeeshan Ali
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 204
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 205
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 206
    • icon of address 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 207
  • Mr Zeeshan Ali
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nicholes Road, Hounslow, TW3 3QH, England

      IIF 208
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 209
  • Mr Zeshan Ali
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Forest Road, London, E17 6HD, United Kingdom

      IIF 210
  • Zeeshan Ali
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wattville Road, Birmingham, B21 0DP, United Kingdom

      IIF 211
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 212
  • Alvi, Zeeshan Mubarik
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 213
  • Alvi, Zeeshan Mubarik
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 B, Hardy Avenue, Ruislip, London, HA4 6SX, England

      IIF 214
  • Mr Zeeshan Alvi
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28b, Hardy Avenue, Ruislip, HA4 6SX, United Kingdom

      IIF 215 IIF 216
    • icon of address 28b, Hardy Avenue, Ruislip, Middlesex, HA4 6SX

      IIF 217
  • Mr Zeeshan Ali
    Pakistani born in May 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 218
  • Zeeshan, Ali
    Pakistani self employed born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Argyle Road, Harrow, HA2 7AJ, United Kingdom

      IIF 219
  • Mrs Hamera Ali
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffins Batteries Centres, 346, Ashton Road, Oldham, OL8 3HF, England

      IIF 220
  • Mr Zeeshan Mubarik Alvi
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 221
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 222
child relation
Offspring entities and appointments
Active 97
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,394 GBP2025-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 137 The Crescent, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 70-72 Victoria Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,010 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 28b Hardy Avenue, Ruislip, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,589 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 3 23 Harrison Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Flat 48 Material Store House, 25 Powerhouse Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 37 Hawkeshead Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 4385, 15293567 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2023-11-20 ~ dissolved
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Clb Vo29 203 Charminster Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,161 GBP2018-12-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 71 - Director → ME
  • 12
    icon of address Vo29 Clb, 203-205 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Clb Vo29, 203-209 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 45 - Director → ME
  • 15
    icon of address 4385, 14784513 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 18
    XYLOBYTE LTD - 2025-02-24
    icon of address 87-89 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 19
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 20
    icon of address 24 Queens Court, Queens Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,184 GBP2023-09-30
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 168 - Right to appoint or remove directors as a member of a firmOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Clb Vo52 202-205 Charminster Road Vo29 203 - 205 Charminster Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 131 - Right to appoint or remove directors as a member of a firmOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-01-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 24
    icon of address The Amethyst, 3 Amethyst Avenue, Bellshill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 49 Featherstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 15 Chilton Court 574 Bath Road, Taplow, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,094 GBP2022-09-30
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 315 Halliwell Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,971 GBP2024-09-30
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 87 Lozells Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 218 - Ownership of shares – More than 50% but less than 75%OE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    icon of address 4385, 13636297 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 30
    icon of address 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,341 GBP2024-12-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 4385, 14918405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 346 Ashton Road, Oldham, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,111 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 201 - Director → ME
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 199 - Ownership of shares – More than 50% but less than 75%OE
    IIF 199 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – More than 50% but less than 75%OE
    IIF 220 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 220 - Right to appoint or remove directorsOE
  • 35
    icon of address 52 Hereford Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 36
    icon of address 4385, 14829208 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 13981288 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 14271770 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 39
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 1a Somers Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Flat 5 William Saville House Denmark Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 204 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 204 - Ownership of shares – More than 50% but less than 75%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 43
    BIGGYSFOOD LIMITED - 2020-10-21
    icon of address 341 341 Oldham Road, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 189 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 189 - Right to appoint or remove directors as a member of a firmOE
    IIF 189 - Right to appoint or remove directorsOE
  • 44
    icon of address 48 Rushmere Avenue, Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 32a 194 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 7 Edgecombe House, Whitlock Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,049 GBP2025-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 47
    icon of address Office 2800a 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2020-12-09 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 198 - Right to appoint or remove directors as a member of a firmOE
    IIF 198 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 198 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 198 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    VIROE SOLUTIONS LTD - 2023-08-17
    CLA FABRICATION 11 LTD - 2024-07-09
    icon of address 4385, 12956072 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -341 GBP2023-10-31
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 4385, 11303255: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 212 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 212 - Right to appoint or remove directors as a member of a firmOE
    IIF 212 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 212 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 212 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 212 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 212 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 212 - Has significant influence or control as a member of a firmOE
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address 13 Nicholes Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 52
    icon of address 4th Floor 18 St. Cross Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150,292 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 5 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,002 GBP2021-05-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 9 - Director → ME
  • 54
    icon of address 35 St Marys Field, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    SANDZ PETROLEUM LTD - 2023-07-24
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,625 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    icon of address 14 Wattville Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 211 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 211 - Ownership of shares – More than 50% but less than 75%OE
    IIF 211 - Has significant influence or control as a member of a firmOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Right to appoint or remove directors as a member of a firmOE
    IIF 211 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 211 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 59
    icon of address Flat, 3a Strathmartine Road, Dundee, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 60
    icon of address 57 Grangethorpe Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 28 B Hardy Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 134 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 63
    EKMETOS SERVICES LTD - 2023-10-11
    icon of address 74 Waterloo Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,691 GBP2023-09-30
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 31 - Director → ME
    icon of calendar 2025-09-10 ~ now
    IIF 181 - Secretary → ME
  • 64
    icon of address 17 Kingsley Grove, Audenshaw, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 4385, 14315851 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 66
    THEMUST SOLUTIONS LTD - 2024-01-12
    icon of address 167 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,644 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 67
    icon of address Clb Vo29, 203 - 205 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 68
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address Office 2457 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 43 Main Street, Crossgates, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
  • 71
    SHUJA AND SONS LTD - 2019-05-17
    icon of address Office 9324 182-184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,600 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address 2 Headington Place, Mill Street, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 99 - Director → ME
  • 73
    icon of address Cuttle Mill Farmhouse, Watling Street, Towcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 100 - Director → ME
  • 74
    FANCYDRESS LIMITED - 2020-08-10
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,545 GBP2024-01-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 9 Gordon Place Reading, Gordon Place, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address Office 11821 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 147 Manor Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 37 Hawkeshead Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 79
    icon of address 37 Hawkeshead Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 2 Montague Hall Pl, Bushey, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 81
    icon of address 4385, 15199417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Has significant influence or control as a member of a firmOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 83
    icon of address 38 Dakeyne Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 84
    icon of address Flat 48 25 Material Store House Powerhouse Lane,flat 48, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address 2/3 Clyde Offices, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 87
    icon of address 4385, 16520842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address Office 7609 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address 18 Argyle Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address 37 Hawkeshead Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 27 High St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 14 Lead Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address 10 Douglas Street, Milngavie, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,004 GBP2025-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 94
    SHOPPING247 LTD - 2020-08-06
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    269 GBP2022-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 28b Hardy Avenue, Ruislip, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    484,204 GBP2024-09-30
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 217 - Has significant influence or control over the trustees of a trustOE
    IIF 217 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 217 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 217 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 217 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Has significant influence or controlOE
    IIF 217 - Right to appoint or remove directors as a member of a firmOE
    IIF 217 - Has significant influence or control as a member of a firmOE
  • 96
    icon of address 28b Hardy Avenue, Ruislip, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 216 - Right to appoint or remove directors as a member of a firmOE
    IIF 216 - Has significant influence or controlOE
    IIF 216 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 216 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 216 - Has significant influence or control as a member of a firmOE
    IIF 216 - Has significant influence or control over the trustees of a trustOE
    IIF 216 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 97
    icon of address 72 Dolphin Court Kingsmead Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 35 College Avenue Flat 2, Slough, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-03-01
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ 2018-08-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-03
    IIF 117 - Has significant influence or control as a member of a firm OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    icon of calendar 2018-08-03 ~ 2018-08-15
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Officer
    icon of calendar 2024-01-01 ~ 2024-10-11
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-10-11
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 4
    icon of address Choisells Limited, Suite A 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ 2025-09-10
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ 2025-09-10
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,160 GBP2022-02-28
    Officer
    icon of calendar 2018-02-14 ~ 2023-02-20
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2023-02-20
    IIF 151 - Ownership of shares – 75% or more OE
  • 6
    icon of address 61a St. Mary Street, Bridgwater, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-22 ~ 2024-06-17
    IIF 57 - Director → ME
  • 7
    icon of address Suite 2b Crystal House, New Bedford Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,869 GBP2020-11-30
    Officer
    icon of calendar 2016-09-05 ~ 2016-12-15
    IIF 10 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-03-06
    IIF 11 - Director → ME
  • 8
    icon of address 72 Dolphin Court Kingsmead Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -572 GBP2023-12-31
    Officer
    icon of calendar 2024-10-13 ~ 2024-12-10
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-10-12 ~ 2024-12-10
    IIF 167 - Has significant influence or control as a member of a firm OE
    IIF 167 - Has significant influence or control OE
    IIF 167 - Has significant influence or control over the trustees of a trust OE
  • 9
    icon of address 11 Becontree Avenue, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ 2023-05-01
    IIF 61 - Director → ME
  • 10
    icon of address 3-5 Rigby Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,839 GBP2021-03-31
    Officer
    icon of calendar 2022-06-15 ~ 2022-06-15
    IIF 73 - Director → ME
  • 11
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,662 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2024-07-03
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2024-07-03
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    THEMUST SOLUTIONS LTD - 2024-01-12
    icon of address 167 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,644 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ 2024-06-25
    IIF 41 - Director → ME
  • 13
    WORLD XCHNAGE LTD - 2025-03-10
    WORLD XCHANGE LTD - 2025-06-17
    icon of address Office 11725 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ 2025-06-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ 2025-07-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 14
    icon of address 37 Hawkeshead Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ 2024-10-21
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ 2024-10-21
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 15
    07930094 LIMITED - 2022-11-18
    icon of address Office 7 30 Uphall Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,260 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2023-08-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2023-08-15
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 16
    icon of address 28b Hardy Avenue, Ruislip, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    484,204 GBP2024-09-30
    Officer
    icon of calendar 2010-09-09 ~ 2010-09-09
    IIF 162 - Director → ME
  • 17
    icon of address 72 Dolphin Court Kingsmead Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ 2025-07-01
    IIF 2 - Director → ME
    icon of calendar 2025-08-01 ~ 2025-09-17
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ 2025-07-02
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.