logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Hafeez Malik

    Related profiles found in government register
  • Mr Mohammed Hafeez Malik
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 1
    • icon of address 25, Viola Avenue, Stanwell, Middelsex, TW19 7SA, England

      IIF 2
    • icon of address 25, Viola Avenue, Stanwell, TW19 7SA, England

      IIF 3 IIF 4
    • icon of address 25, Viola Avenue, Stanwell, TW19 7SA, United Kingdom

      IIF 5
    • icon of address 43, Falcon Drive, Stanwell, Middelsex, TW19 7EU, England

      IIF 6
  • Mr Mohammed Hafeez Malik
    Dutch born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 7
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, United Kingdom

      IIF 8
    • icon of address 37, Wraysbury Road, Staines-upon-thames, TW184TZ, England

      IIF 9
    • icon of address Flat 1 Alder House, Stone Well Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 10
    • icon of address Flat1 Alderhouse, 3 Stonewell Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 11
    • icon of address Flat 1 Alder House, 3 Stone Well Road, Stanwell, TW19 7FF, United Kingdom

      IIF 12
  • Mr Mohammed Hafeez
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Elm House,14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 13
    • icon of address 7 Elm House, Mulberry Avenue, Stanwell, TW19 7FS, England

      IIF 14
  • Malik, Mohammed Hafeez
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Harlington Road West, Feltham, Middlesex, TW14 0JG, England

      IIF 15
  • Malik, Mohammed Hafeez
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Elm House, Staines-upon-thames, TW19 7SF, England

      IIF 16
    • icon of address 25, Viola Avenue, Stanwell, Middelsex, TW19 7SA, England

      IIF 17
    • icon of address 25, Viola Avenue, Stanwell, TW19 7SA, England

      IIF 18 IIF 19 IIF 20
    • icon of address 25, Viola Avenue, Stanwell, TW19 7SA, United Kingdom

      IIF 22
    • icon of address 43, Falcon Drive, Stanwell, Middelsex, TW19 7EU, England

      IIF 23
  • Malik, Mohammed Hafeez
    British entrepreneur born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14c, Bye The Way Farm, London Road, Feltham, TW14 8RW, United Kingdom

      IIF 24
  • Mr Mohammed Hafeez Malik
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Viola Avenue, Staines-upon-thames, TW19 7SA, England

      IIF 25
  • Mr Mohammed Hafeez Malik
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Viola Avenue, Staines-upon-thames, TW19 7SA, England

      IIF 26
  • Malik, Mohammed Hafeez
    Dutch business born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, United Kingdom

      IIF 27
  • Malik, Mohammed Hafeez
    Dutch company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 28
  • Malik, Mohammed Hafeez
    Dutch director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 29
    • icon of address 16, Lansbury Avenue, Feltham, TW140JP, England

      IIF 30
    • icon of address 37, Wraysbury Road, Staines-upon-thames, TW184TZ, England

      IIF 31
    • icon of address Flat 1 Alder House, Stone Well Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 32
    • icon of address Flat1 Alderhouse, 3 Stonewell Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 33
    • icon of address Flat 1 Alder House, 3 Stone Well Road, Stanwell, TW19 7FF, United Kingdom

      IIF 34
  • Mr Mohammed Hafeez Malik
    Dutch born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EU, England

      IIF 35
  • Mr Mohammed Hafeez Malik
    Dutch born in November 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Flat 1 Alderhouse, Stonewell Road, Stanwell, TW19 7FF, United Kingdom

      IIF 36
  • Mr Mohammed Hafeez
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, England

      IIF 37 IIF 38
    • icon of address Flat 7, Elm House, Staines-upon-thames, TW19 7SF, England

      IIF 39
    • icon of address Flat 7, Elm House, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 40
    • icon of address 118 West Plaza, Town Lane, Stanwell, TW19 7FH, England

      IIF 41
  • Malik, Mohammed Hafeez
    British businessman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High Street, High Street Cranford, Hounslow, TW5 9RQ, United Kingdom

      IIF 42
  • Malik, Mohammed Hafeez
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Highstreet, Cranford, Mddelsex, TW59RQ, United Kingdom

      IIF 43
    • icon of address 49, Highstreet, Cranford, Middelsex, TW5 9RQ, England

      IIF 44
    • icon of address 49, Highstreet, Cranford, TW5 9RQ, England

      IIF 45
    • icon of address 49, Highstreet, Cranford, TW59RQ, United Kingdom

      IIF 46
    • icon of address 25, Viola Avenue, Staines-upon-thames, TW19 7SA, England

      IIF 47
  • Hafeez, Mohammed
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, Middelsex, TW14 0JP, England

      IIF 48
    • icon of address 16, Lansbury Avenue, Feltham, Middlesex, TW14 0JP, United Kingdom

      IIF 49
    • icon of address Flat 7, Elm House,14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 50
    • icon of address 7 Elm House, Mulberry Avenue, Stanwell, TW19 7FS, England

      IIF 51
  • Malik, Hafeez
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Highstreet, Cranford, TW5 9RQ, United Kingdom

      IIF 52
    • icon of address 51, Great South West Road, Hounslow, TW4 7NH, United Kingdom

      IIF 53
  • Malik, Mohammed Hafeez
    Dutch businessman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EU, England

      IIF 54
  • Malik, Mohammed
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Osborne Street, Rochdale, OL11 1QE, England

      IIF 55
  • Malik, Mohammed
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Wellington Road South, Hounslow, Middelsex, TW45JT, England

      IIF 56
    • icon of address 11, Osborne Street, Rochdale, OL11 1QE, England

      IIF 57 IIF 58
  • Mr Khush Pal
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brabazon Road, Hounslow, Middelsex, TW5 9LP, England

      IIF 59
  • Hafeez, Malik
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, Middlesex, TW14 0JP, England

      IIF 60
  • Hafeez, Malik
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 61
  • Hafeez, Malik
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lansbury Avenue, Feltham, Middelsex, TW14 0JP, England

      IIF 62
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 63 IIF 64 IIF 65
    • icon of address 16, Lansbury Avenue, Feltham, TW14 0JP, United Kingdom

      IIF 66
    • icon of address 16, Lansbury Avenue, Feltham, TW140JP, United Kingdom

      IIF 67
    • icon of address 13, Pulteney Close, Isleworth, TW7 6PX, England

      IIF 68 IIF 69
  • Hafeez, Mohammed
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, England

      IIF 70 IIF 71
    • icon of address Flat 7, Elm House, Staines-upon-thames, TW19 7SF, England

      IIF 72
    • icon of address Flat 7, Elm House, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 73
    • icon of address 118 West Plaza, Town Lane, Stanwell, TW19 7FH, England

      IIF 74
  • Pal, Khush
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78a, Cunningham Park, Harrow, HA1 4QJ, England

      IIF 75
    • icon of address 122, Brabazon Road, Hounslow, Middelsex, TW5 9LP, England

      IIF 76
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 122 Brabazon Road, Hounslow, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 14 London Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mr M Hafeez, 2a Windsor Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address 11 Osborne Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16 Lansbury Avenue, Feltham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,862 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 51 Great South West Road, Hounslow, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 52 - Director → ME
  • 7
    icon of address 120a Hanworth Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 118 West Plaza Town Lane, Stanwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    icon of address 93 Harlington Road West, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2015-08-03
    IIF 67 - Director → ME
    icon of calendar 2015-08-03 ~ 2015-08-11
    IIF 15 - Director → ME
  • 2
    icon of address 105 Woodlane, Isleworth, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ 2013-07-31
    IIF 43 - Director → ME
  • 3
    icon of address 358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-22 ~ 2018-01-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2018-01-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    AZ SECURITY SLUTIONS LTD - 2016-10-21
    icon of address 358 Redford Close, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ 2017-06-15
    IIF 64 - Director → ME
  • 5
    icon of address 358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-06 ~ 2019-02-26
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2019-02-26
    IIF 35 - Has significant influence or control OE
  • 6
    icon of address 358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-04 ~ 2018-08-17
    IIF 61 - Director → ME
  • 7
    icon of address 25 Viola Avenue, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2015-01-12
    IIF 46 - Director → ME
  • 8
    icon of address 296 Wellington Road South, Hounslow, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2013-05-09
    IIF 66 - Director → ME
  • 9
    icon of address Unit 14c Bye The Way Farm, London Road, Feltham, Middelsex, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-15 ~ 2020-10-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-10-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    icon of address 192a South Ealing Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ 2011-01-18
    IIF 42 - Director → ME
  • 11
    icon of address 358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-04-25 ~ 2018-01-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2018-01-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    icon of address 358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-08 ~ 2019-02-13
    IIF 47 - Director → ME
    icon of calendar 2017-08-10 ~ 2017-09-08
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2019-01-10
    IIF 25 - Has significant influence or control OE
    icon of calendar 2017-08-10 ~ 2017-09-08
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    icon of address 14 London Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ 2020-02-19
    IIF 16 - Director → ME
    icon of calendar 2019-09-16 ~ 2019-11-11
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-02-19
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1400 Oldham Road, Manchaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ 2023-08-15
    IIF 29 - Director → ME
    icon of calendar 2021-02-27 ~ 2023-02-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2023-02-08
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-24 ~ 2023-07-12
    IIF 36 - Has significant influence or control OE
  • 15
    MALIK CASH&CARYY LTD - 2016-02-24
    icon of address 25 Viola Avenue, Staines-upon-thames, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-23 ~ 2017-09-07
    IIF 18 - Director → ME
  • 16
    icon of address Mr Butt, 9 Granville Avenue, Hounslow, Middelsex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-27 ~ 2011-03-08
    IIF 49 - Director → ME
  • 17
    icon of address 11 Osborne Street, Rochdale, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-18 ~ 2018-08-02
    IIF 17 - Director → ME
    icon of calendar 2018-10-01 ~ 2018-11-16
    IIF 55 - Director → ME
    icon of calendar 2018-11-20 ~ 2018-11-26
    IIF 57 - Director → ME
    icon of calendar 2018-12-13 ~ 2018-12-15
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-08-02
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    icon of address 2a Windser Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2013-02-04
    IIF 44 - Director → ME
  • 19
    icon of address 49 Highstreet, Cranford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ 2013-02-11
    IIF 68 - Director → ME
    icon of calendar 2013-06-13 ~ 2014-02-10
    IIF 69 - Director → ME
  • 20
    icon of address 30 Dirkhill Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ 2023-03-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-03-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    icon of address 1400 Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ 2023-01-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2023-01-18
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    icon of address 11 Osborne Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ 2018-01-23
    IIF 22 - Director → ME
  • 23
    icon of address 16 Lansbury Avenue, Feltham, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ 2014-02-03
    IIF 53 - Director → ME
  • 24
    icon of address 37 Wraysbury Road, Staine-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ 2023-02-08
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-02-08
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 25
    icon of address 1400 Oldham Road, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-12-06 ~ 2023-01-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2023-01-18
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    icon of address 1378 Greenford Road, Greenford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ 2015-06-25
    IIF 63 - Director → ME
    icon of calendar 2015-06-26 ~ 2015-09-03
    IIF 65 - Director → ME
    icon of calendar 2015-09-21 ~ 2016-05-27
    IIF 60 - Director → ME
    icon of calendar 2015-06-25 ~ 2015-06-26
    IIF 21 - Director → ME
  • 27
    icon of address 103 Kingsley Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ 2013-05-31
    IIF 56 - Director → ME
  • 28
    icon of address 358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-05-10 ~ 2019-11-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2019-11-21
    IIF 6 - Ownership of shares – 75% or more OE
  • 29
    icon of address 38 Otley Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ 2020-01-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2020-01-02
    IIF 14 - Ownership of shares – 75% or more OE
  • 30
    icon of address 25 Viola Avenue, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ 2015-05-18
    IIF 30 - Director → ME
  • 31
    icon of address 120a Hanworth Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ 2020-06-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2020-06-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 32
    icon of address 118 West Plaza Town Lane, Stanwell, Middelsex, England
    Active Corporate
    Officer
    icon of calendar 2019-10-03 ~ 2021-08-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2021-08-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 33
    icon of address 296 Wellington Road South, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ 2014-09-03
    IIF 45 - Director → ME
  • 34
    icon of address 358 Redford Close, Feltham, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2012-11-08
    IIF 62 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.