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

Ahmed, Usman

    Related profiles found in government register
  • Ahmed, Usman
    British company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, London Road, Fortis House, Barking, IG11 8BB, England

      IIF 1
  • Ahmed, Usman
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Park Road, Ilford, Essex, IG1 1SD, England

      IIF 2
    • icon of address 16, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 3 IIF 4
    • icon of address 18, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 5
    • icon of address 288, Ilford Lane, Ilford, IG1 2LP, England

      IIF 6
    • icon of address 10, The Grainstore, 4 Western Gateway, London, E16 1BA, England

      IIF 7
  • Ahmed, Usman
    British directors born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 8
  • Ahmed, Usman
    British electrician born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Park Road, Ilford, IG1 1SD, England

      IIF 9
  • Ahmed, Salman
    British ceo born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Park Road, Ilford, IG1 1SD, England

      IIF 10
  • Ahmed, Salman
    British company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, 120 Main Street, Lower Lenthill, Leicestershire, LE6 0AF, England

      IIF 11
  • Ahmed, Salman
    British developer born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Park Road, Ilford, IG1 1SD, England

      IIF 12
  • Ahmed, Salman
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Park Road, Ilford, Essex, IG1 1SD, England

      IIF 13
    • icon of address 16, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 14
    • icon of address 16 Park Road, Ilford, IG1 1SD, England

      IIF 15
    • icon of address 18, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 16
    • icon of address 18 Park Road, Ilford, IG1 1SD, England

      IIF 17 IIF 18
    • icon of address 22, Park Road, Ilford, IG1 1SD, England

      IIF 19
    • icon of address 288, Ilford Lane, Ilford, IG1 2LP, England

      IIF 20
  • Ahmed, Salman
    British self employed born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Park Road, Ilford, IG1 1SD, England

      IIF 21
  • Ahmed, Salman
    British student born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Park Road, Ilford, IG11SD, United Kingdom

      IIF 22
  • Ahmed, Salman
    British company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Park Road, Ilford, IG1 1SD, England

      IIF 23
  • Ahmed, Salman
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 24
  • Ahmed, Salman
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Southwark Street, The Hope Exchange, London, SE1 1TY, England

      IIF 25
    • icon of address 72, Downage, London, NW4 1HP, England

      IIF 26
  • Salman, Ahmed
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Shere House, Kingsnympton Park, Kingston Upon Thames, KT2 7TE, England

      IIF 27 IIF 28
  • Salman, Ahmed
    British owner born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Shere House, Kingsnympton Park, Kingston Upon Thames, KT2 7TE, England

      IIF 29
  • Ahmed, Salma
    British analyst born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Leggatston Drive, Glasgow, G53 7ZY, Scotland

      IIF 30
  • Ahmed, Salman
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 31
  • Mr Usman Ahmed
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, London Road, Fortis House, Barking, IG11 8BB, England

      IIF 32
    • icon of address 16, Park Road, Ilford, Essex, IG1 1SD

      IIF 33 IIF 34
    • icon of address 288, Ilford Lane, Ilford, IG1 2LP, England

      IIF 35 IIF 36
  • Mr Ahmed Salman
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Shere House, Kingsnympton Park, Kingston Upon Thames, KT2 7TE, England

      IIF 37 IIF 38 IIF 39
  • Ahmed, Salman
    Bangladeshi company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Soho House, 362 - 364 Soho Road, Birmingham, B21 9QL, United Kingdom

      IIF 40
  • Mr Salman Ahmed
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Salman
    British car valet born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Down Road, Teddington, TW11 9HA, England

      IIF 52
  • Ahmed, Salman
    British self employed born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Down Road, Teddington, TW11 9HA, United Kingdom

      IIF 53
  • Ahmed, Salman
    British shop assistant born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Down Road, Teddington, TW11 9HA, England

      IIF 54
  • Mr Salman Ahmed
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 55
  • Mr Salman Ahmed
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Southwark Street, The Hope Exchange, London, SE1 1TY, England

      IIF 56
    • icon of address 72, Downage, London, NW4 1HP, England

      IIF 57
  • Ahmed, Salman
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 58
  • Ahmed, Salman
    Pakistani director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 B53, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 59
  • Ahmed, Salman
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Avenue, Greenford, London, UB6 0NX, United Kingdom

      IIF 60
  • Ahmed, Salman
    Pakistani accountant born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Whitebrook Road, Manchester, M14 6EF, United Kingdom

      IIF 61
  • Ahmed, Salman
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat A, 100 High Street, Feltham, TW13 4EX, England

      IIF 62
  • Ahmed, Salman
    Pakistani enterprener born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 63
  • Salman Ahmed
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 64
  • Ahmed, Salman
    Pakistani businessman born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 129, Benton Park Road, Newcastle Upon Tyne, NE7 7NB, England

      IIF 65
  • Ahmed, Salman
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 66
  • Ahmed, Salman
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8 Hamilton Court, Buckingham Road, Aylesbury, HP19 9RD, England

      IIF 67
  • Mrs Salma Ahmed
    British born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Leggatston Drive, Glasgow, G53 7ZY, Scotland

      IIF 68
  • Mr Salman Ahmed
    Bangladeshi born in November 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Salman
    Bangladeshi director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Gray Street, Bordesley Village, Birmingham, United Kingdom

      IIF 71
  • Mr Salman Ahmed
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Down Road, Teddington, TW11 9HA, United Kingdom

      IIF 72
  • Salman Ahmed
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 73
  • Mr Salman Ahmed
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 74
  • Salman, Ahmed

    Registered addresses and corresponding companies
    • icon of address Flat 6, Shere House, Kingsnympton Park, Kingston Upon Thames, KT2 7TE, England

      IIF 75
  • Salman, Ahmed
    Egyptian engineer born in October 1995

    Resident in United Kingdom

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

      IIF 76
  • Mr Salman Ahmed
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 B53, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 77
  • Mr Salman Ahmed
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Avenue, Greenford, London, UB6 0NX, United Kingdom

      IIF 78
  • Mr Salman Ahmed
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat A, 100 High Street, Feltham, TW13 4EX, England

      IIF 79
  • Ahmed, Salman
    Pakistani company director born in October 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Hotton Garden, Hatton Garden, London, EC1N 8DX, England

      IIF 80
  • Mr Salman Ahmed
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 81
  • Mr Salman Ahmed
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8 Hamilton Court, Buckingham Road, Aylesbury, HP19 9RD, England

      IIF 82
  • Mr Ahmed Salman
    Egyptian born in October 1995

    Resident in United Kingdom

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

      IIF 83
  • Mr Salman Ahmed
    Pakistani born in October 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Hotton Garden, Hatton Garden, London, EC1N 8DX, England

      IIF 84
child relation
Offspring entities and appointments
Active 36
  • 1
    LAVISH RENTALS LTD - 2023-02-23
    LAVISH CARS LTD - 2024-04-18
    BECLOUT LIMITED - 2023-02-16
    icon of address 18 Park Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 43 - Has significant influence or controlOE
    icon of calendar 2024-04-15 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    338 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 16 Park Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 3 - Director → ME
  • 4
    NFTPRINT LIMITED - 2023-06-28
    icon of address 2 Winchester Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address 16 Park Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 13 - Director → ME
    IIF 2 - Director → ME
  • 6
    icon of address 16 Park Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    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
  • 8
    GONE CLEAR DETAILING LTD - 2022-06-07
    icon of address 9 Down Road, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,806 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    SONALI TRADING (DUBAI) LIMITED - 2019-05-07
    icon of address 160 London Road, Fortis House, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Flat 6, Shere House, Kingsnympton Park, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 11
    icon of address 47 Whitebrook Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 61 - Director → ME
  • 12
    icon of address 1 Berkeley Avenue, Greenford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 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
  • 13
    icon of address 10 The Grainstore, 4 Western Gateway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 7 - Director → ME
  • 14
    PROTEC GLOBAL LIMITED - 2022-05-13
    TECHFAM LTD - 2023-02-16
    icon of address 16 Park Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 15053151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 16 Park Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 17
    icon of address Unit 57 B53 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat A, 100 High Street, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 19
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -240 GBP2022-09-30
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    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
  • 20
    icon of address 72 Downage, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 9 Down Road, Teddington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 24 - Director → ME
  • 23
    icon of address 24 Southwark Street, The Hope Exchange, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Flat 6, Shere House, Kingsnympton Park, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-03-12 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 25
    icon of address 16 Park Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 16 Leggatston Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Flat 6 Shere House, Kingsnympton Park, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 16305015 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 9 - Director → ME
  • 30
    icon of address 16 Park Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 22 - Director → ME
  • 31
    icon of address 18 Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 35 Stewart Close, Hampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 33
    icon of address 16 Park Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    16,146 GBP2019-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 288 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    565 GBP2020-02-29
    Person with significant control
    icon of calendar 2017-02-11 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-02-05 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 288 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-06-14 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    LAVISH RENTALS LTD - 2023-02-23
    LAVISH CARS LTD - 2024-04-18
    BECLOUT LIMITED - 2023-02-16
    icon of address 18 Park Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ 2023-02-23
    IIF 12 - Director → ME
  • 2
    icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    338 GBP2019-01-31
    Officer
    icon of calendar 2015-01-20 ~ 2020-02-07
    IIF 40 - Director → ME
  • 3
    icon of address 69 Market Street, Oakengates, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,203 GBP2025-02-28
    Officer
    icon of calendar 2015-07-10 ~ 2018-02-05
    IIF 71 - Director → ME
  • 4
    K & H HOLDINGS LIMITED - 2016-01-14
    icon of address 103 Ballards Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,539 GBP2021-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-03-04
    IIF 11 - Director → ME
  • 5
    icon of address 8 Hamilton Court, Buckingham Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2023-08-21
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 2023-08-21
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 6
    NFTPRINT LIMITED - 2023-06-28
    icon of address 2 Winchester Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ 2023-05-31
    IIF 10 - Director → ME
  • 7
    STAYSWAGGED LTD - 2017-09-27
    HODOR DIGITAL LIMITED - 2018-06-05
    icon of address 288 Ilford Lane, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    389,200 GBP2020-10-31
    Officer
    icon of calendar 2015-10-07 ~ 2019-01-14
    IIF 20 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2019-01-14
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 10 Whitehall, Christchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ 2021-10-27
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2021-10-27
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 9
    icon of address 129 Benton Park Road, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2013-12-01
    IIF 65 - Director → ME
  • 10
    icon of address 16 Park Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2022-11-01
    IIF 23 - Director → ME
  • 11
    icon of address 16 Park Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    16,146 GBP2019-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2021-12-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ 2018-09-27
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 288 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    565 GBP2020-02-29
    Officer
    icon of calendar 2016-02-12 ~ 2019-01-14
    IIF 5 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ 2019-01-14
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 288 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-15 ~ 2019-06-17
    IIF 19 - 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.