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

Ur Rahman, Zia

    Related profiles found in government register
  • Ur Rahman, Zia
    Pakistan consultant born in January 1978

    Registered addresses and corresponding companies
    • 416 Hoe Street, Walthamstow, London, E17 9AA

      IIF 1
  • Ur Rahman, Zia
    Pakistani director born in January 1998

    Resident in Pakistan

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

      IIF 2
  • Ur Rehman, Zia
    Pakistani company director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Vitagrows, 3rd Floor, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 3
  • Ur Rehman, Zia
    Pakistani software engineer born in January 1994

    Resident in Pakistan

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

      IIF 4
  • Ur Rehman, Zia
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Upper Street, Tunbridge Wells, TN4 8NX, England

      IIF 5
  • Ur Rehman, Zia
    Pakistani director born in March 1999

    Resident in Pakistan

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

      IIF 6
  • Ur Rehman, Zia
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 9, Street No 1, Mohalla Toheed Park Ganj, Lahore, 54000, Pakistan

      IIF 7
  • Rahman, Ziaur

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
  • Rahaman, Ziaur

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

      IIF 9
  • Rehman, Zia Ur

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

      IIF 10
  • Rehman, Zia Ur
    Pakistani accountant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, Barlow Street, Bradford, West Yorkshire, BD3 9DD, England

      IIF 11
  • Rehman, Zia Ur
    Pakistani director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Beech Grove, Bradford, BD3 0PU, England

      IIF 12
  • Rehman, Zia Ur
    Pakistani manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 57, Westgate, Bradford, BD1 2RD, England

      IIF 13
    • Unit 8a, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, England

      IIF 14
  • Rehman, Zia Ur
    Pakistani taxi driver born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 34, Scott Street, Derby, DE23 8QT, England

      IIF 15
  • Rahman, Zia Ur
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3934, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 16
  • Rehman, Zia Ur
    British consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 114, First Floor, Erskine Road, London, E17 6SA, England

      IIF 17
  • Rehman, Zia Ur
    British director born in February 1978

    Resident in England

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

      IIF 18 IIF 19
    • 151a, Wadham Road, London, E17 4HU

      IIF 20
    • 151a, Wadham Road, London, E17 4HU, United Kingdom

      IIF 21 IIF 22
  • Rehman, Zia Ur
    British manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 37, Springfield Road, London, E17 8DB, England

      IIF 23
  • Rehman, Zia Ur
    Pakistani director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R 36, Sector 15/a-1, Buffer Zone, North Nazimabad, Karachi, 75750, Pakistan

      IIF 24
  • Rehman, Zia Ur
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 206, Kevin Center 2nd Floor, Mohalla Mt Khan Road, Sultanabad, 28354, Pakistan

      IIF 25
  • Rehman, Zia Ur
    Pakistani retailer born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 60 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 26
  • Rehman, Zia Ur
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2079, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 27
  • Rehman, Zia Ur
    Pakistani company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 28
  • Rehman, Zia Ur
    Pakistani company director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chack No 77, Chack No 77 G.b Gobandsar P/o Box Chack No 76 G.b, Faisalabad, Punjab, 38000, Pakistan

      IIF 29
  • Rehman, Zia Ur
    Pakistani company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 249a, Cann Hall Road, London, E11 3NL, England

      IIF 30
  • Rehman, Zia Ur
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23 A, Royston Court,hook Rse North Surbiton, Surry, KT6 7JX, United Kingdom

      IIF 31
  • Rehman, Ziaur
    British business person born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 535-541, Kingsbury Road, London, NW9 9EG, England

      IIF 32
  • Rehman, Ziaur
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 151, 42 Watford Way, Hendon, London, NW4 3AL, England

      IIF 33
    • Unit 151, 42 Watford Way, London, NW4 3AL, England

      IIF 34
  • Rehman, Ziaur
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 138, Kilburn High Road, London, NW6 4JD, United Kingdom

      IIF 35
    • The Meat, Bar, 301 West End Lane, London, NW6 1RD, United Kingdom

      IIF 36
  • Ur Rehman, Zia
    Pakistani trading consultant born in January 1980

    Resident in United Kingdom

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

      IIF 37
  • Rehman, Zia Ur
    Pakistani director born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop 10, Shahnawaz Plaza, G-11 Markaz, Islamabad, 46000, Pakistan

      IIF 38
  • Rehman, Zia Ur
    Pakistani teacher born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 107, Ilkeston Road, Heanor, DE75 7LX, England

      IIF 39
  • Rehman, Zia-ur
    British business person born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 122, Craig Road, Stockport, SK4 2BN, England

      IIF 40
  • Rehman, Zia-ur
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 41, Edward Street, Salford, M7 1SP, England

      IIF 41
  • Rehman, Zia Ur
    Pakistani entrepreneur born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37, House No:37 Block No 2/3 Islami Colony, Yazman Road Bahawalpur, Bahawalpur, Pakistan, 63100, Pakistan

      IIF 42
  • Rehman, Zia Ur
    Pakistani wholeseller born in July 2002

    Resident in Pakistan

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

      IIF 43
  • Rehman, Zia Ur
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, House#320, A Block, Lahore Press Club Housing Society, Harbanspura, Punjab, 54580, Pakistan

      IIF 44
  • Rehman, Zia
    Pakistani director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Westgate, Bradford, BD1 2RD, United Kingdom

      IIF 45
  • Mr Rehman Ziaur
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Broughton Trade Centre, 95-103 Broughton Lane, Salford, Manchester, M7 1UH, United Kingdom

      IIF 46
  • Zia Ur Rahman
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3934, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 47
  • Zia Ur Rehman
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 60 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 48
  • Zia Ur Rehman
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2079, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 49
  • Zia Ur Rehman
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Vitagrows, 3rd Floor, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 50
  • Zia Ur Rehman
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 51
  • Mr Zia Ur Rahman
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 192, E.b Tehsil And District Vehari, Punjab, Vehari, 61100, Pakistan

      IIF 52
  • Mr Zia Ur Rehman
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44, Beech Grove, Bradford, BD3 0PU, England

      IIF 53
    • 44, Beech Grove, Bradford, BD3 0PU, United Kingdom

      IIF 54
  • Mr Zia Ur Rehman
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 34, Scott Street, Derby, DE23 8QT, England

      IIF 55
  • Rahaman, Ziaur
    Bangladeshi digital marketing born in January 1998

    Resident in Bangladesh

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

      IIF 56
  • Rahman, Ziaur
    Bangladeshi businessman born in December 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Village Shonatola, Post Bera Shonatola, Thana, Santhia, Pabna, Bangladesh

      IIF 57
  • Rehman, Zia Ur
    Pakistani cashier born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Fawn Road, London, E13 9BL, United Kingdom

      IIF 58
  • Rehman, Zia Ur
    Pakistani businessman born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Upper Street, Tunbridge Wells, TN4 8NX, United Kingdom

      IIF 59
  • Zia Ur Rehman
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop 10, Shahnawaz Plaza, G-11 Markaz, Islamabad, 46000, Pakistan

      IIF 60
  • Mr Zia Ur Rahman
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 206, Kevin Center 2nd Floor, Mohalla Mt Khan Road, Sultanabad, 28354, Pakistan

      IIF 61
  • Mr Zia Ur Rehman
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 151a Wadham Road, London, E17 4HU

      IIF 62
    • 124, City Road, London, EC1V 2NX, England

      IIF 63 IIF 64
    • 37, Springfield Road, London, E17 8DB, England

      IIF 65 IIF 66
  • Mr Zia Ur Rehman
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 67
  • Mr Zia Ur Rehman
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chack No 77, G.b Gobandsar P/o Box Chack No 76 G.b, Faisalabad, Punjab, Pakistan

      IIF 68
  • Mr Zia Ur Rehman
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 249a, Cann Hall Road, London, E11 3NL, England

      IIF 69
  • Mr Zia Ur Rehman
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23 A, Royston Court,hook Rse North Surbiton, Surry, KT6 7JX, United Kingdom

      IIF 70
  • Mr Ziaur Rehman
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 138, Kilburn High Road, London, NW6 4JD, United Kingdom

      IIF 71
    • 535-541, Kingsbury Road, London, NW9 9EG, England

      IIF 72
    • The Meat, Bar, 301 West End Lane, London, NW6 1RD, United Kingdom

      IIF 73
    • Unit 9 South, 176 West Hendon Broadway, London, NW9 7AA, England

      IIF 74
  • Rehman, Zia Ur
    Pakistani businessman born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 187a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 75
  • Rehman, Ziaur
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Saltram Crescent, London, W9 3JU, United Kingdom

      IIF 76
  • Rehman, Ziaur
    British driver born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Saltram Crescent, London, W9 3JU, England

      IIF 77
  • Zia-ur, Rehman
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 41, Edward Street, Salford, M7 1SP, England

      IIF 78
  • Ziaur, Rehman
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Broughton Trade Centre, 95-103 Broughton Lane, Salford, Manchester, M7 1UH, United Kingdom

      IIF 79
  • Mr Zia Ur Rehman
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Upper Street, Tunbridge Wells, TN4 8NX, England

      IIF 80
  • Mr Zia Ur Rehman
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jada, Mohallah Mahdoomabad, Jhelum, 49600, Pakistan

      IIF 81
  • Mr Zia Ur Rehman
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Sanders Parade, Greyhound Lane, London, SW16 5NL, England

      IIF 82
  • Mr Zia Ur Rehman
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 83
  • Mr Zia Ur Rehman
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 9, Street No 1, Mohalla Toheed Park Ganj, Lahore, 54000, Pakistan

      IIF 84
  • Mr Zia Ur Rehman
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37, House No:37 Block No 2/3 Islami Colony, Yazman Road Bahawalpur, Bahawalpur, Pakistan, 63100, Pakistan

      IIF 85
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • Mr Zia Ur Rehman
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, House#320, A Block, Lahore Press Club Housing Society, Harbanspura, Punjab, 54580, Pakistan

      IIF 87
  • Mr Zia-ur Rehman
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 41, Edward Street, Salford, M7 1SP, England

      IIF 88
    • 122, Craig Road, Stockport, SK4 2BN, England

      IIF 89
  • Rehman, Zia Ur
    British business born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103-105, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 90
  • Rehman, Zia-ur-
    British business born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151a, Wadham Road, London, E17 4HU, England

      IIF 91
  • Rehman, Zia-ur-
    British consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Ziaur
    Bangladeshi web developer born in December 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 94
  • Mr Zia Rehman
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Westgate, Bradford, BD1 2RD, United Kingdom

      IIF 95
  • Mr Zia Ur Rehman
    Pakistani born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Upper Street, Tunbridge Wells, TN48NX, United Kingdom

      IIF 96
  • Rehman, Zia Ur
    Pakistani business executive born in March 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 1, Sanders Parade, Greyhound Lane, London, SW16 5NL, England

      IIF 97
  • Zia Ur Rehman
    Pakistani born in January 1980

    Resident in United Kingdom

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

      IIF 98
  • Mr Zia Ur Rehman
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 187a, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 99
  • Mr Ziaur Rahaman
    Bangladeshi born in January 1998

    Resident in Bangladesh

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

      IIF 100
  • Ziaur Rahman
    Bangladeshi born in December 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Village Shonatola, Post Bera Shonatola, Thana, Santhia, Pabna, Bangladesh

      IIF 101
  • Mr Ziaur Rahman
    Bangladeshi born in December 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 44
  • 1
    249a Cann Hall Road, London, England
    Corporate (1 parent)
    Officer
    2023-05-02 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 2
    131b Balfour Road, Ilford, England
    Dissolved corporate (4 parents)
    Officer
    2020-12-07 ~ dissolved
    IIF 24 - director → ME
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 94 - director → ME
    2024-04-13 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 4
    44 Beech Grove, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,106 GBP2019-06-30
    Officer
    2014-06-30 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    7 Amber Gardens, Ambergate, Belper, England
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 6
    1 Sanders Parade, Greyhound Lane, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2016-06-01 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 7
    4385, 13196327: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 8
    37 Springfield Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2010-07-27 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 9
    138 Kilburn High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 10
    189 Saltram Crescent, London
    Dissolved corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 77 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 56 - director → ME
    2024-06-23 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 12
    23 A Royston Court,hook Rse North Surbiton, Surry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 13
    378 Alum Rock Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 14
    80a Ruskin Avenue, Welling, England
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 15
    41 Edward Street, Salford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 16
    4385, 14256881 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    48 St Albans Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-29
    Person with significant control
    2022-08-04 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 19
    Flat 187a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 20
    KARLUNR CONSULTANCY LTD - 2021-12-06
    SAFE GUARDING LIMITED - 2020-01-14
    57 Westgate, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -5,599 GBP2023-11-30
    Officer
    2018-11-27 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    The Meat Bar, 301 West End Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-07 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 22
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
  • 23
    17 Fawn Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 58 - director → ME
  • 24
    41 Edward Street, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    2,921 GBP2023-04-30
    Officer
    2016-11-22 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 25
    4385, 15039113 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    165 Strathmore Crescen, West Road Business Centre 06, Newcastle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 27
    12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 28
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,748 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 29
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 30
    37 Springfield Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-08 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-04-08 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 31
    Unit 9 South, 176 West Hendon Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    -17,472 GBP2023-11-30
    Officer
    2019-11-25 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 32
    Unit 151 42 Watford Way, Hendon, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 33 - director → ME
  • 33
    151a Wadham Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2005-01-04 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 34
    219 Titan Court 3 Bishop Square Hatfield Business Park, Hatfield, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 35
    86-90 Vitagrows, 3rd Floor, Paul Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 36
    57 Westgate, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -143 GBP2024-04-30
    Officer
    2022-04-11 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 37
    103-105 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-23 ~ dissolved
    IIF 90 - director → ME
  • 38
    12a Upper Street, Tunbridge Wells, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    93 GBP2018-02-28
    Officer
    2017-02-27 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 39
    12a Upper Street, Tunbridge Wells, England
    Corporate (1 parent)
    Equity (Company account)
    -219 GBP2023-05-31
    Officer
    2022-05-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 40
    Unit A10 60 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 41
    4385, 14703348 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 42
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 43 - director → ME
    2023-09-12 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 86 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
  • 43
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 44
    4385, 14312933 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    3 D MORDEN COLLEGE LONDON - 2010-11-16
    HARVARD COLLEGE OF BUSINESS - 2010-09-01
    Lower Ground, Basement A, 9 Albert Embankment, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,484 GBP2015-06-30
    Officer
    2010-01-22 ~ 2010-04-09
    IIF 21 - director → ME
  • 2
    HOWARD COLLEGE LONDON LIMITED - 2024-07-30
    HOWARD SCHOOL OF BUSINESS LIMITED - 2021-11-03
    HAMILTON COLLEGE LONDON LIMITED - 2016-10-07
    Unit 1 51-59 Ilford Hill, Ilford, Ilford, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,479 GBP2024-03-31
    Officer
    2005-03-01 ~ 2008-11-21
    IIF 93 - director → ME
  • 3
    189 Saltram Crescent, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-25 ~ 2015-09-27
    IIF 76 - director → ME
  • 4
    48 St Albans Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-29
    Officer
    2022-08-04 ~ 2024-06-13
    IIF 2 - director → ME
  • 5
    JOHN MILTON COLLEGE - 2011-06-08
    Wembley Point 1 Harrow Road, Floor 6, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-01-09 ~ 2010-01-19
    IIF 22 - director → ME
  • 6
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,767 GBP2022-02-28
    Officer
    2018-10-15 ~ 2018-10-30
    IIF 14 - director → ME
  • 7
    107 Ilkeston Road, Heanor, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,620 GBP2022-11-30
    Officer
    2021-11-29 ~ 2023-08-09
    IIF 39 - director → ME
    Person with significant control
    2021-11-29 ~ 2023-10-23
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 8
    4 Kendra Way, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2020-09-03 ~ 2020-09-15
    IIF 12 - director → ME
  • 9
    LONDON COLLEGE OF BUSINESS STUDIES LTD - 2017-10-19
    LONDON SCHOOL OF BUSINESS STUDIES LTD - 2017-10-10
    AA HAMILTON COLLEGE LTD - 2017-10-10
    277 Cranbrook Road, Ilford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,058,751 GBP2024-07-31
    Officer
    2006-07-27 ~ 2008-11-21
    IIF 20 - director → ME
  • 10
    Land Adjoining 70 High Street, Yiewsley, West Drayton, England
    Corporate (2 parents)
    Equity (Company account)
    13,404 GBP2023-10-31
    Officer
    2018-09-27 ~ 2019-01-21
    IIF 32 - director → ME
    Person with significant control
    2018-09-27 ~ 2019-01-21
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    41 Edward Street, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    2,921 GBP2023-04-30
    Officer
    2016-11-22 ~ 2016-11-22
    IIF 78 - director → ME
    2016-07-22 ~ 2016-09-15
    IIF 79 - director → ME
    Person with significant control
    2016-08-31 ~ 2016-09-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Has significant influence or control OE
  • 12
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Corporate (1 parent)
    Equity (Company account)
    -63,676 GBP2021-02-28
    Officer
    2015-07-01 ~ 2018-04-30
    IIF 17 - director → ME
  • 13
    LONDON ABA - 2011-02-10
    M.akram & Co, 413 Lea Bridge Road, Leyton, London, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    33 GBP2023-03-31
    Officer
    2004-05-18 ~ 2006-07-26
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.