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, Rizwan

    Related profiles found in government register
  • Ali, Rizwan
    Pakistani company director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5041, Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, ST4 2RW, United Kingdom

      IIF 1
  • Ali, Rizwan
    Pakistani director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4281, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2
  • Ali, Rizwan
    Pakistani company director born in November 1967

    Resident in Pakistan

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

      IIF 3
  • Ali, Rizwan
    Pakistani ceo born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15963392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Ali, Rizwan
    Pakistani company director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 211, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 5
  • Ali, Rizwan
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5815, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
  • Ali, Rizwan
    Pakistani business person born in January 1998

    Resident in Pakistan

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

      IIF 7
  • Ali, Rizwan
    Pakistani director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 8
  • Ali, Rizwan
    Pakistani director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4143, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Ali, Rizwan
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak, Islampura Qila Jawand Singh, Depalpur, 453115, Pakistan

      IIF 10
  • Ali, Rizwan
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Hibbert Street, Bolton, BL1 8JG, England

      IIF 11
  • Ali, Rizwan
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11716, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Ali, Rizwan
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3301, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 13
  • Ali, Rizwan
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9072, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 14
  • Ali, Rizwan
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12779, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA

      IIF 15
  • Ali, Rizwan
    Pakistani web designer / developer born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 16
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • Ali, Rizwan
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4166, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Mr Rizwan Ali
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5041, Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, ST4 2RW, United Kingdom

      IIF 19
  • Rizwan Ali
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4281, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 20
  • Ali, Rizwan
    Pakistani business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Osborn Road, Birmingham, B11 1TT, England

      IIF 21
    • icon of address 206, Spring Cottage Road, Overseal, Swadlincote, DE12 6ND, England

      IIF 22
  • Ali, Rizwan
    Pakistani general manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Olivers Dr, Sheffield, S9 4PD, United Kingdom

      IIF 23
    • icon of address 13, Olivers Drive, Sheffield, S94PD, England

      IIF 24
    • icon of address Suite F14, Epic House, 18 Darnall Road, Sheffield, S9 5AB, England

      IIF 25
    • icon of address Unit 5, 399 Petre Street, Sheffield, S4 8LL, England

      IIF 26
  • Ali, Rizwan
    Pakistani director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Usher Street, Bradford, BD4 7DS, England

      IIF 27
  • Mr Rizwan Ali
    Pakistani born in November 1967

    Resident in Pakistan

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

      IIF 28
  • Mr Rizwan Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 211, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 29
  • Mr Rizwan Ali
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 30
  • Ali, Rizwan
    Pakistani accountant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Anderton Road, Birmingham, B11 1NQ, England

      IIF 31
    • icon of address 30, Anderton Road, Birmingham, B11 1TT, United Kingdom

      IIF 32
  • Ali, Rizwan
    Pakistani self employed born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Anderton Road, Birmingham, West Midlands, B11 1NQ

      IIF 33
  • Ali, Rizwan
    Pakistani businessman born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Anderton Road, Birmingham, B11 1NQ, England

      IIF 34 IIF 35
  • Mr Rizwan Ali
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 36
  • Mr Rizwan Ali
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4143, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Mr Rizwan Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak, Islampura Qila Jawand Singh, Depalpur, 453115, Pakistan

      IIF 38
  • Mr Rizwan Ali
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3301, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 39
  • Mr Rizwan Ali
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9072, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 40
  • Rizwan Ali
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15963392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Rizwan Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5815, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 42
  • Mr Rizwan Ali
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 43
  • Rizwan Ali
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Hibbert Street, Bolton, BL1 8JG, England

      IIF 44
  • Rizwan Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11716, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Rizwan Ali
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12779, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 46
  • Rizwan Ali
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 47
  • Rizwan Ali
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4166, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Ali, Rizwan
    Pakistani managing director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, Great Britain

      IIF 49
  • Ali, Rizwan
    British businessman born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Anderton Road, Birmingham, B11 1NQ, England

      IIF 50
  • Ali, Rizwan
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Chamberlayne Avenue, Wembley, HA9 8SS, England

      IIF 51
  • Ali, Rizwan
    Pakistani director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 360a, Meltham Road, Huddersfield, HD4 7EH, United Kingdom

      IIF 52
  • Ali, Rizwan
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, King Street, Luton, LU1 2DW, England

      IIF 53
  • Ali, Rizwan
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, King Street, Luton, Bedfordshire, LU1 2DW

      IIF 54
    • icon of address 23-27, King Street, Luton, LU1 2DW, England

      IIF 55 IIF 56
    • icon of address 45, Saxon Road, Luton, LU3 1JR, England

      IIF 57
  • Ali, Rizwan
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Carlton Crescent, Southampton, SO15 2EW, England

      IIF 58
  • Ali, Rizwan
    Pakistani director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 355a, High Road, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 59
  • Ali, Rizwan
    Pakistani self employed born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Anderton Road, Birmingham, B11 1NQ, England

      IIF 60
    • icon of address 37, Mander Centre, Wolverhampton, WV1 3NP, United Kingdom

      IIF 61
  • Ali, Rizwan
    British economist born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Bradford Road, Bradford, West Yorkshire, BD18 3TP

      IIF 62
  • Mr Rizwan Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Spring Cottage Road, Overseal, Swadlincote, DE12 6ND, England

      IIF 63
  • Mr Rizwan Ali
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Olivers Dr, Sheffield, S9 4PD, United Kingdom

      IIF 64
    • icon of address 13, Olivers Drive, Sheffield, S94PD, England

      IIF 65
    • icon of address Suite F14, Epic House, 18 Darnall Road, Sheffield, S9 5AB, England

      IIF 66
    • icon of address Unit 5, 399 Petre Street, Sheffield, S4 8LL, England

      IIF 67
  • Mr Rizwan Ali
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Usher Street, Bradford, BD4 7DS, England

      IIF 68
  • Ali, Rizwan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, High Street, Dudley, DY5 3BP, England

      IIF 69
  • Ali, Rizwan
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Basons Lane, Birmingham, West Midlands, B68 9SQ

      IIF 70
  • Ali, Rizwan
    British restaurateur born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bromford Lane, West Bromwich, B70 7HW, United Kingdom

      IIF 71
  • Ali, Rizwan
    British pharmacist manager born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 72
  • Ali, Rizwan
    Pakistani director born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northleach, 14 Rixon Road, Northleach, Cheltenham, GL54 3BG, United Kingdom

      IIF 73
  • Ali, Rizwan Ahmed
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 489, Wimborne Road, Bournemouth, BH9 2AW, England

      IIF 74
  • Muhammad Ashraf, Rizwan Ali
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21, Springfield Drive, Ilford, IG2 6PT, United Kingdom

      IIF 75
  • Ali, Rizwan

    Registered addresses and corresponding companies
    • icon of address 360a, Meltham Road, Huddersfield, HD4 7EH, United Kingdom

      IIF 76
  • Mr Rizwan Ali
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Nuneaton, CV11 5DA, England

      IIF 77
    • icon of address 75, Chamberlayne Avenue, Wembley, HA9 8SS, England

      IIF 78
  • Mr Rizwan Ali
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, King Street, Luton, Bedfordshire, LU1 2DW

      IIF 79
    • icon of address 23-27, King Street, Luton, LU1 2DW, England

      IIF 80 IIF 81 IIF 82
    • icon of address 45, Saxon Road, Luton, LU3 1JR, England

      IIF 83
  • Mr Rizwan Ali
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Carlton Crescent, Southampton, SO15 2EW, England

      IIF 84
  • Mr Rizwan Ali
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Basons Lane, Birmingham, West Midlands, B68 9SQ

      IIF 85
    • icon of address 34, Bromford Lane, West Bromwich, B70 7HW, United Kingdom

      IIF 86
  • Mr Rizwan Ali
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 87
  • Mr Rizwan Ali Muhammad Ashraf
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak, Islampura, Qila Jawand Singh, Depalpur, Punjab, 453115, Pakistan

      IIF 88
    • icon of address 21, Springfield Drive, Ilford, IG2 6PT, United Kingdom

      IIF 89
  • Rizwan Ali
    Pakistani born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northleach, 14 Rixon Road, Northleach, Cheltenham, GL54 3BG, United Kingdom

      IIF 90
  • Mr Rizwan Ahmed Ali
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 489, Wimborne Road, Bournemouth, BH9 2AW, England

      IIF 91
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 4385, 15963392 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 3 Basons Lane, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ideliverd #9072 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    icon of address 7 High Street, Nuneaton, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-03-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Office 11716 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,751 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 4385, 15446713 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 23-27 King Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 23-27 King Street, Luton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,290 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 14270301 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 12779 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Kemp House, City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address Office 211 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 5 399 Petre Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 218 Lilycroft Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 34 Bromford Lane, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-10-06 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite F14, Epic House, 18 Darnall Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,179 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    icon of address 21 Springfield Drive, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 14292711 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 23-27 King St Luton, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,125 GBP2021-10-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 80 - Has significant influence or controlOE
  • 22
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 12 Hibbert Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 360a Meltham Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2012-10-16 ~ dissolved
    IIF 76 - Secretary → ME
  • 25
    icon of address Suite F14, Epic House, 18 Darnall Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,586 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 45 Saxon Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 14545418 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 152 High Street, Dudley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 69 - Director → ME
  • 31
    icon of address Suite 5041, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,488 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 4281 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Northleach 14 Rixon Road, Northleach, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 5 399 Petre Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 35
    icon of address 4385, 14293735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 355a High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    BAEGOS FOODS LIMITED - 2014-02-18
    icon of address 60 White Road, Sparkbrook, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ 2012-10-08
    IIF 61 - Director → ME
  • 2
    icon of address 29 Carlton Crescent, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,092 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ 2024-12-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ 2024-12-31
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 3
    icon of address 489 Wimborne Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,725 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ 2025-01-10
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2025-01-10
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 23-27 King Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,289 GBP2022-09-30
    Officer
    icon of calendar 2023-08-02 ~ 2025-03-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ 2025-03-01
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 79 - Has significant influence or control over the trustees of a trust OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 5
    icon of address 206 Spring Cottage Road, Overseal, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,322 GBP2019-01-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-05-01
    IIF 21 - Director → ME
    icon of calendar 2014-01-14 ~ 2014-02-01
    IIF 31 - Director → ME
    icon of calendar 2020-07-14 ~ 2021-07-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2021-07-09
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Has significant influence or control over the trustees of a trust OE
    IIF 63 - Has significant influence or control OE
  • 6
    icon of address 1 Usher Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ 2024-01-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ 2024-01-22
    IIF 68 - Ownership of shares – 75% or more OE
  • 7
    icon of address 21 Springfield Drive, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ 2024-06-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-06-10
    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
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-09-09 ~ 2025-06-09
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 9
    icon of address 30 Anderton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,860 GBP2017-03-31
    Officer
    icon of calendar 2014-03-10 ~ 2014-04-14
    IIF 35 - Director → ME
    icon of calendar 2012-10-01 ~ 2012-11-28
    IIF 33 - Director → ME
    icon of calendar 2014-04-01 ~ 2014-10-01
    IIF 50 - Director → ME
    icon of calendar 2015-07-01 ~ 2015-10-01
    IIF 32 - Director → ME
    icon of calendar 2013-02-01 ~ 2014-01-01
    IIF 34 - Director → ME
    icon of calendar 2012-11-01 ~ 2014-01-28
    IIF 60 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.