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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Akram Sheraz

    Related profiles found in government register
  • Mr Muhammad Akram Sheraz
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fron Heulog Terrace, Bangor, LL57 2RB, United Kingdom

      IIF 1 IIF 2
  • Mr Muhammad Sheraz Akram
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cudworth Drive, Mapperley, Nottingham, NG3 6AW, England

      IIF 3 IIF 4 IIF 5
  • Akram, Muhammad Sheraz
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cudworth Drive, Mapperley, Nottingham, NG3 6AW, England

      IIF 6 IIF 7
  • Akram, Muhammad Sheraz
    British manager born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cudworth Drive, Mapperley, Nottingham, NG3 6AW, England

      IIF 8
  • Mr Muhammad Sheraz Akram
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fron Heulog Terrace, Bangor, LL57 2RB, United Kingdom

      IIF 9
    • 68, Cumberland Road, Bradford, BD7 2JW, England

      IIF 10
    • 12, Haugh Shaw Road, Halifax, HX1 3LE, England

      IIF 11
    • 12, Haugh Shaw Road, Halifax, HX1 3LE, United Kingdom

      IIF 12
    • 23, The Poplars, Nottingham, NG7 5HA, England

      IIF 13
    • 48, North Sherwood Street, Nottingham, NG1 4EE, England

      IIF 14
  • Mr Sheraz Ahmed
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • Sc752376 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 15
  • Ahmad, Sheraz
    Pakistani born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
  • Mr Ahmad Sheraz
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3135, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 17
  • Ahmed, Sheraz
    Pakistani student born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • Sc752376 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 18
  • Ahmad, Sheraz
    Pakistani company director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 9, 2 Bicycle Mews, London, SW4 6FE, United Kingdom

      IIF 19
  • Akram, Muhammad Sheraz
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Haugh Shaw Road, Halifax, HX1 3LE, England

      IIF 20
  • Akram, Muhammad Sheraz
    Pakistani administrator born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Haugh Shaw Road, Halifax, HX1 3LE, England

      IIF 21
  • Akram, Muhammad Sheraz
    Pakistani company director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fron Heulog Terrace, Bangor, LL57 2RB, Wales

      IIF 22
    • 12, Haugh Shaw Road, Halifax, HX1 3LE, England

      IIF 23
  • Akram, Muhammad Sheraz
    Pakistani manager born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Haugh Shaw Road, Halifax, HX1 3LE, England

      IIF 24
    • 12, Haugh Shaw Road, Halifax, HX1 3LE, United Kingdom

      IIF 25
    • 48, North Sherwood Street, Nottingham, NG1 4EE, England

      IIF 26
  • Akram, Muhammad Sheraz
    Pakistani retailer born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Haugh Shaw Road, Halifax, HX1 3LE, United Kingdom

      IIF 27
  • Ahmad, Sheraz
    Pakistani self employed born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • F 133, C3, Block C Eithad Garden, Rahim Yar Khan, 64200, Pakistan

      IIF 28
  • Ahmad, Sheraz
    Pakistani company director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Chak No 16/11-l Chak No 23/11-l, Tehsil Chichawatni, Chichawatni, 57200, Pakistan

      IIF 29
  • Ahmad, Sheraz
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 30
  • Ahmad, Sheraz
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 31
  • Ahmad, Sheraz
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1591, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 32
  • Ahmad Sheraz
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Bramshott Place, Fleet, GU51 4QF, England

      IIF 33
  • Mr Sheraz Ahmad
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • F 133, C3, Block C Eithad Garden, Rahim Yar Khan, 64200, Pakistan

      IIF 34
  • Mr Sheraz Ahmad
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Chak No 16/11-l Chak No 23/11-l, Tehsil Chichawatni, Chichawatni, 57200, Pakistan

      IIF 35
  • Mr Sheraz Ahmad
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 36
  • Mr Sheraz Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 37
  • Mr Sheraz Ahmad
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1591, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 38
  • Ahmad, Sheraz
    Pakistani sales director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Hardy Street, Oldham, OL4 1DU, England

      IIF 39
  • Mr Sheraz Ahmad
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, Moss Bank, Manchester, M8 5AP, England

      IIF 40
  • Mr Sheraz Ahmad
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Hardy Street, Oldham, OL4 1DU, England

      IIF 41
  • Sheraz Ahmad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 9, 2 Bicycle Mews, London, SW4 6FE, United Kingdom

      IIF 42
  • Ahmad, Sheraz
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 East View, Mitchell Street, Rochdale, OL12 6SF, United Kingdom

      IIF 43
  • Ahmad, Sheraz
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Royal Mall And Residency, C, Sector A Bahria Enclave, Islamabad, 44000, Pakistan

      IIF 44
  • Mr Sheraz Ahmad
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Royal Mall And Residency, C, Sector A Bahria Enclave, Islamabad, 44000, Pakistan

      IIF 45
  • Ahmad, Sheraz
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah, Multani Wala Po Khas Kotchutta, No 2 Tehsil Kotchutta District Dera Ghazi Khan, Dera Ghazi Khan, 32350, Pakistan

      IIF 46
  • Ahmad, Sheraz
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 47
  • Ahmed, Sheraz
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9013, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Sheraz Ahmad
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 East View, Mitchell Street, Rochdale, OL12 6SF, United Kingdom

      IIF 49
  • Sheraz, Ahmad
    Pakistani director born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3135, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 50
  • Sheraz Ahmad
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah, Multani Wala Po Khas Kotchutta, No 2 Tehsil Kotchutta District Dera Ghazi Khan, Dera Ghazi Khan, 32350, Pakistan

      IIF 51
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 52
  • Sheraz Ahmad
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 53
  • Sheraz Ahmed
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9013, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 54
  • Sheraz, Ahmad
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Bramshott Place, Fleet, GU51 4QF, England

      IIF 55
  • Ahmad, Sheraz
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Moss Bank, Manchester, Lancashire, M8 5AP, United Kingdom

      IIF 56
  • Ahmad, Sheraz
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Moss Bank, Manchester, M8 5AP, England

      IIF 57
  • Mr Sheraz Ahmad
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 58
  • Ahmed, Sheraz

    Registered addresses and corresponding companies
    • Sc752376 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 59
child relation
Offspring entities and appointments 28
  • 1
    ACEABLE LTD
    SC752376
    24238, Sc752376 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF 18 - Director → ME
    2022-12-06 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    ARSHMAN TRADERS LTD
    15131296
    Office 101 89 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    DOWNTOWN CAFE LTD
    12828343
    23 The Poplars, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2023-04-20 ~ 2023-08-26
    IIF 20 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 4
    EUROLINK SOLUTIONS LTD
    16717445
    Flat 1 85 Moss Bank, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 5
    FONE UNIVERSE LTD
    11534924
    49 Botwell Lane, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-25 ~ 2019-10-04
    IIF 24 - Director → ME
  • 6
    GLOBAL FONE LTD
    11736776
    Unit 31 Crossgates Shopping Centre, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2019-02-15 ~ 2019-09-01
    IIF 22 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-09-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    GLOBAL MOBILE LIMITED
    11445249
    5 Fron Heulog Terrace, Bangor, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    GLOBAL SAFE HORIZON LTD
    16435154
    21 Cudworth Drive, Mapperley, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    HD ERETAIL LIMITED
    15134122
    85 Great Portland Street First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    MANAVA CAFE LTD
    11687014
    184 Carr Bottom Road, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-20 ~ 2019-08-23
    IIF 27 - Director → ME
    Person with significant control
    2018-11-20 ~ 2019-08-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MASTERJH LTD
    13988466
    4385, 13988466 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    MEGNA TRADINGS LTD
    12497162
    12 Haugh Shaw Road, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    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
  • 13
    MOBILE TRADERS LTD
    - now 11878052
    UNITED EDUCATIONAL CONSULTANTS LTD
    - 2019-09-11 11878052
    89 Houghton Road, Grantham, England
    Dissolved Corporate (6 parents)
    Officer
    2019-03-12 ~ 2020-09-06
    IIF 25 - Director → ME
    2020-10-10 ~ 2021-06-18
    IIF 26 - Director → ME
    Person with significant control
    2019-03-12 ~ 2020-09-06
    IIF 12 - Right to appoint or remove directors OE
    2020-10-10 ~ 2021-06-18
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    MODERN RUGS CARPETS LTD
    13423872
    Suite 9 2 Bicycle Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 15
    NAWAB COMMERCE LTD
    16294758
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 16
    NEKI PROPERTY LTD
    11629320
    651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-12 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 17
    ONENGCOM LIMITED
    11136397
    22 Bramshott Place, Fleet, England
    Active Corporate (4 parents)
    Officer
    2025-06-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-06-15 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    PIYA &CO LIMITED
    14243897
    4385, 14243897 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    REVIVE PROPERTY AND MAINTENANCE LTD
    15898641
    21 Cudworth Drive, Mapperley, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 20
    REVIVE.STORE LTD
    15330587
    21 Cudworth Drive, Mapperley, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 21
    SAK APPS LTD
    16611406
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    SHERAZ & ZUNAIRA LTD
    14507341
    33 Brookfield Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-11-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 23
    SHERAZAHMAD1 LTD
    15113857
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 24
    SHERAZAHMED LTD
    15176443
    4385, 15176443 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 25
    SHOP WHOP LTD
    16778943
    24 East View Mitchell Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-10-12 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 26
    THE BEST ONLINE SHOPPING TELEMART LTD
    14519905
    4385, 14519905 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 27
    TRADEZHUB LTD
    14138162
    59 Hardy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 28
    VELADIX LIMITED
    16001853
    Office 5581 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.