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

Hussain, Zakir

    Related profiles found in government register
  • Hussain, Zakir
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Ramar House, Hanbury Street, London, E1 5JH, England

      IIF 1
    • icon of address 14, Crayford Close, London, E6 5SS, England

      IIF 2
    • icon of address First Floor, 94, Whitechapel Road, London, E1 1JQ, England

      IIF 3
    • icon of address Flat 11, Ramar House, Hanbury Street, London, E1 5JH, United Kingdom

      IIF 4
  • Hussain, Zakir
    British warehouse operative born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2 Unit R2 Redhouse, Lower Dunton Road, Bulphan, Upminster, RM14 3TD, England

      IIF 5
  • Hussain, Zakir
    British education consultant born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Old Montague Street, London, E1 5NL, United Kingdom

      IIF 6
  • Hussain, Zakir
    British lawyer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Flower & Dean Walk, London, E1 6QT

      IIF 7
  • Hussain, Zakir
    British solicitor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Thrawl Street, London, E1 6RT

      IIF 8
    • icon of address 12-14, Vallance Road, 1st Floor, London, E1 5HR, England

      IIF 9
    • icon of address 36 Flower And Dean Walk, London, E1 6QT

      IIF 10
  • Hussain, Zakir
    British travel born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Old Montague Street, London, E1 5NL, England

      IIF 11
  • Hussain, Zakir
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 216, Whitechapel Road, London, E1 1BJ, United Kingdom

      IIF 12
    • icon of address Rourke House, Watermans Business Park, The Causeway, Staines-upon-thames, Surrey, TW18 3BA, England

      IIF 13
  • Hussain, Zakir
    British business person born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 14 IIF 15
  • Hussain, Zakir
    British businessman born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 16
    • icon of address 340, Brodie Avenue, Liverpool, Merseyside, L19 7NQ, United Kingdom

      IIF 17
  • Hussain, Zakir
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340, Brodie Avenue, Liverpool, L19 7NQ, England

      IIF 18
  • Hussain, Zakir
    British management consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 19
  • Hussain, Zakir
    British real estate business born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 20
  • Hussain, Zakir
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Davenant House, Old Montague Street, London, E1 5NT

      IIF 21
    • icon of address Flat 5, Davenant House, Old Montague Street, London, E1 5NT, United Kingdom

      IIF 22
  • Hussain, Zakir
    English director of company born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Davenant House, Old Montague Street, London, E1 5NT, United Kingdom

      IIF 23
  • Hussain, Zakir
    English manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208 High Street South, Top Unit, London, E6 3RR, England

      IIF 24
  • Hussain, Zakir
    British company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Upton Lane, London, E7 9PA, England

      IIF 25
  • Hussain, Zakir
    British designer born in April 2000

    Resident in England

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

      IIF 26
  • Hussain, Zakir, Mr.
    British businessman born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Lawrence Road, Liverpool, L15 0EG, United Kingdom

      IIF 27
  • Hussain, Zakir, Mr.
    British estate agent born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lawrence Road, Liverpool, Merseyside, L15 0EG, England

      IIF 28
  • Hussain, Zakir
    Bangladeshi accountant born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
  • Hussain, Zakir
    Bangladeshi director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peninsular Close, Feltham, TW14 9SS, England

      IIF 30
  • Hussain, Zakir
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Old Montague Street, Davenant House, London, E1 5NT, England

      IIF 31
  • Hussain, Zakir
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Vallance Road, London, E1 5HS, United Kingdom

      IIF 32
    • icon of address 12 Lovage Approach, London, E6 5UL

      IIF 33
  • Mr Zakir Hussain
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Crayford Close, London, E6 5SS, England

      IIF 34
  • Hussain, Zakir
    born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Brodie Avenue, Liverpool, Merseyside, L19 7NQ, United Kingdom

      IIF 35
  • Hussain, Zakir
    British business executive born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Brodie Avenue, Liverpool, L19 7NQ, England

      IIF 36
  • Hussain, Zakir
    British business person born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Crawford Avenue, Mossley Hill, Liverpool, L18 1DR, United Kingdom

      IIF 37
    • icon of address 340, Brodie Avenue, Liverpool, Merseyside, L19 7NQ, United Kingdom

      IIF 38
  • Hussain, Zakir
    British businessman born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Lawrence Road, Liverpool, L15 0EG, United Kingdom

      IIF 39
  • Hussain, Zakir
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 40
  • Hussain, Zakir
    British estate agent born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 41
  • Hussain, Zakir
    British property manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 9 46-54, Berwick Street, Liverpool, L6 9DZ, England

      IIF 42
  • Hussain, Zakir
    Indian businessman born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Hoskins Road, Oxted, RH8 9HT, United Kingdom

      IIF 43
  • Mr Zakir Hussain
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Old Montague Street, London, E1 5NL, United Kingdom

      IIF 44
  • Mr Zakir Hussain
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 216, Whitechapel Road, London, E1 1BJ, United Kingdom

      IIF 45
    • icon of address Rourke House, Watermans Business Park, The Causeway, Staines-upon-thames, Surrey, TW18 3BA, England

      IIF 46
  • Mr Zakir Hussain
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zakir Hussain
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, Ramar House, Hanbury Street, London, E1 5JH, England

      IIF 54
  • Hussain, Zakir

    Registered addresses and corresponding companies
    • icon of address 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 55
    • icon of address 12-14, Vallance Road, 1st Floor, London, E1 5HR, England

      IIF 56
    • icon of address 208 High Street South, Top Unit, London, E6 3RR, England

      IIF 57
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 58
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
    • icon of address 77, Old Montague Street, London, E1 5NL, England

      IIF 60 IIF 61
    • icon of address Flat 11, Ramar House, Hanbury Street, London, E1 5JH, England

      IIF 62
    • icon of address Flat 5, Davenant House, Old Montague Street, London, E1 5NT, United Kingdom

      IIF 63
  • Mr Zakir Hussain
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Upton Lane, London, E7 9PA, United Kingdom

      IIF 64
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Hussain, Zakir
    Portuguese director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Sherman House, Flat 11, Aberfeldy Street, London, E14 0NQ, United Kingdom

      IIF 66
  • Mr Zakir Hussain
    Bangladeshi born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peninsular Close, Feltham, TW14 9SS, England

      IIF 67
  • Mr Zakir Hussain
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Old Montague Street, Davenant House, London, E1 5NT, England

      IIF 68
  • Hussain, Zakir
    Pakistani ceo born in March 1990

    Resident in United Arab Emirates

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

      IIF 69
  • Mr Zakir Hussain
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Farnell Road, Staines-upon-thames, TW18 4HT, England

      IIF 70
    • icon of address 10, Simmons Place, Staines-upon-thames, TW18 3HW, England

      IIF 71
  • Zakir Hussain
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 72
    • icon of address 340, Brodie Avenue, Liverpool, L19 7NQ, United Kingdom

      IIF 73 IIF 74
  • Mr Zakir Hussain
    Indian born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Hoskins Road, Oxted, RH8 9HT, United Kingdom

      IIF 75
  • Mr Zakir Hussain
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Crawford Avenue, Mossley Hill, Liverpool, L18 1DR, United Kingdom

      IIF 76
    • icon of address 34, Lawrence Road, Liverpool, L15 0EG, England

      IIF 77 IIF 78
    • icon of address 34, Lawrence Road, Liverpool, L15 0EG, United Kingdom

      IIF 79
  • Mr Zakir Hussain
    Portuguese born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Sherman House, Flat 11, Aberfeldy Street, London, E14 0NQ, United Kingdom

      IIF 80
  • Zakir Hussain
    Pakistani born in March 1990

    Resident in United Arab Emirates

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

      IIF 81
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Apartment 9 46-54 Berwick Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address Unit 2-3 88 Mile End Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,087 GBP2015-09-30
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 33 - Director → ME
  • 3
    EIMNO LIMITED - 2020-12-22
    CHELSEA REALTOR LIMITED - 2020-03-18
    icon of address 34 Lawrence Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,964 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 340 Brodie Avenue, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,763 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 73 - Right to appoint or remove membersOE
  • 5
    BEN SEEMA - 2023-06-15
    icon of address 34 Lawrence Road, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 77 Old Montague Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-03-01 ~ dissolved
    IIF 60 - Secretary → ME
  • 7
    icon of address Unit 2-3, 88 Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    168 GBP2016-01-31
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Flat 11 Ramar House, Hanbury Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Flat 5 Davenant House, Old Montague Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-06-11 ~ dissolved
    IIF 63 - Secretary → ME
  • 10
    XERO EXPERTS LTD - 2021-09-15
    XERO EXPERT LTD - 2020-05-07
    icon of address Rourke House, Watermans Business Park, The Causeway, Staines-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    60,285 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 340 Brodie Avenue, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    icon of address 34 Lawrence Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,354 GBP2023-07-31
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 29 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Flat 5 Davenant House, Old Montague Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-11-17 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 15
    icon of address 34 Lawrence Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,208 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address Office 2 Unit R2 Redhouse Farm, Lower Dunton Road, Bulphan, Upminster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address 34 Lawrence Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,137 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    icon of address 34 Lawrence Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    icon of address 43 Upton Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,156 GBP2024-07-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Flat 5 Davenport House, Old Montague Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-02-02 ~ dissolved
    IIF 57 - Secretary → ME
  • 21
    icon of address 34 Lawrence Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,513 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 22
    icon of address Flat 5 Old Montague Street, Davenant House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 23
    icon of address Flat 5 Davenant House, Old Montague Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 23 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 25
    PRIEMERPOINT DEVELOPMENT LIMITED - 2025-04-23
    icon of address 34 Lawrence Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 26
    icon of address 11 Ramar House Hanbury Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 1 - Director → ME
  • 27
    icon of address 34 Lawrence Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -975 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 54, Sherman House, Flat 11 Aberfeldy Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 29
    icon of address 3 Old Montague Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 30
    icon of address 14 Crayford Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -212 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 31
    icon of address 340 Brodie Avenue, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,280 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    THE ATTLEE FOUNDATION - 2015-01-16
    icon of address 5 Thrawl Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 8 - Director → ME
  • 33
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,218 GBP2024-02-29
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 3 Hoskins Road, Oxted, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 36
    icon of address Nbc Business Center 56-60, Nelson Street, Suit: 12-14, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-11-01 ~ dissolved
    IIF 56 - Secretary → ME
  • 37
    icon of address 13 Mansfield Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 55 - Secretary → ME
  • 38
    icon of address 5 Brayford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    391 GBP2023-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 67 - Has significant influence or controlOE
  • 39
    icon of address 32 Lawrence Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 27 - Director → ME
Ceased 9
  • 1
    icon of address 330 Upper Parliament Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,190 GBP2022-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2016-08-01
    IIF 28 - Director → ME
  • 2
    icon of address 34 Lawrence Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-07-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-07-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,354 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-10 ~ 2020-07-11
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 13 William Street, Crosland Moor, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2021-12-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-25 ~ 2021-12-01
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address 57 Eastern Avenue East, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    104,037 GBP2023-12-31
    Officer
    icon of calendar 2017-03-26 ~ 2019-09-30
    IIF 3 - Director → ME
  • 6
    icon of address 3 Old Montague Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,961 GBP2018-01-31
    Officer
    icon of calendar 2013-01-16 ~ 2014-10-31
    IIF 61 - Secretary → ME
  • 7
    icon of address New Bridge House 60-68 New London Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2011-12-09
    IIF 10 - Director → ME
  • 8
    THE ATTLEE FOUNDATION - 2015-01-16
    icon of address 5 Thrawl Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2022-03-31
    IIF 7 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ 2024-03-22
    IIF 69 - Director → ME
    icon of calendar 2023-02-27 ~ 2024-07-03
    IIF 59 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.