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

Mr Muhammad Danish

    Related profiles found in government register
  • Mr Muhammad Danish
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-412, Majeed Colony, Quaidabad, Landhi, Malir, 75120, Pakistan

      IIF 1
  • Mr Muhammad Danish
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 2
  • Mr Muhammad Danish
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 362 Wb, Chak No 362 Wb, Dunyapur, Lodhran, 59120, Pakistan

      IIF 3
  • Mr Muhammad Danish
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H# A-90, Mohalla Pak Colony, Sukkur, 65200, Pakistan

      IIF 4
  • Mr Muhammad Danish
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Greystoke Park Terrace Ealing, London, W5 1JL, United Kingdom

      IIF 5
  • Mr Mohammad Danish
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 6
  • Mr Muhammad Danish
    Pakistani born in December 1983

    Resident in Pakistan

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

      IIF 7
  • Mr Muhammad Danish
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 268, Deane Church Lane, Bolton, BL3 4EW, England

      IIF 8
  • Mr Muhammad Danish
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 9
  • Mr, Muhammad Danish
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, Lonndon, EC1V 2NX, United Kingdom

      IIF 10
  • Mr. Muhammad Danish
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 384, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 11
  • Mr Muhammad Danish
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat B07 Ben Russell Court, 25 Grasmere Street, Leicester, LE2 7PT, England

      IIF 12
  • Mr Muhammad Danish
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15004382 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Mr Muhammad Danish
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, House No 582 Phase 2, Khyaban Ali, Punjab, 63100, Pakistan

      IIF 14
  • Mr Muhammad Danish
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 103, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finniest, Glasgow Central, G3 7RH, United Kingdom

      IIF 15
  • Muhammad Danish
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Muhammad Danish
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15242535 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Muhammad Danish
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1938, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 18
  • Mr Muhammad Dansih
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Cottam Grove, Swinton, Manchester, M27 5XA, England

      IIF 19
  • Muhammad Danish
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4722, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Muhammad Danish
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6762, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Muhammad Danish
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Dn 269, Sector 4a, Ameen Town, 46000, Pakistan

      IIF 22
  • Muhammad Danish
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 353, Upper Balsall Heath Road, Office 601 Unit G3, Birmingham, B12 9DR, United Kingdom

      IIF 23
  • Muhammad Danish
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 24
  • Muhammad Danish
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1705, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 25
  • Mr Muhammad Danish
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 102, Mitcham Road, London, SW17 9NG, England

      IIF 26
  • Mr Muhammad Danish
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16 Burgess Court, Fleming Road, Southall, UB1 3PF, England

      IIF 27
  • Muhammad, Danish
    Pakistani shareholder born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D1 Mart, 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Muhammad, Danish
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 29
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 30
  • Mr Muhammad Danish
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 19, Foundry Drive, Leeds, LS9 6BX, England

      IIF 31
  • Danish, Muhammad
    Pakistani company director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-412, Majeed Colony, Quaidabad, Landhi, Malir, 75120, Pakistan

      IIF 32
  • Muhammad, Danish
    Pakistani worker born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No G-322, Sultanabad Colony, Gul Bahar, Karachi, 74600, Pakistan

      IIF 33
  • Mr Muhammad Amish
    Pakistani born in February 2002

    Resident in England

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

      IIF 34
  • Mr Muhammad Danish
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Whitehall Croft., 23 Whitehall Croft., Leeds, LS12 5NJ, United Kingdom

      IIF 35
  • Danish, Muhammad
    Pakistani accountant born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 36
  • Danish, Muhammad
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Danish, Muhammad
    Pakistani owner born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 362 Wb, Chak No 362 Wb, Dunyapur, Lodhran, 59120, Pakistan

      IIF 38
  • Danish, Muhammad
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H# A-90, Mohalla Pak Colony, Sukkur, 65200, Pakistan

      IIF 39
  • Danish, Muhammad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Greystoke Park Terrace Ealing, London, W5 1JL, United Kingdom

      IIF 40
  • Danish, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15242535 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Danish, Muhammad
    Pakistani accountant born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 8, Hathaway Road, Croydon, CR0 2TP, England

      IIF 42
  • Danish, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1938, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 43
  • Danish, Muhammad, Mr,
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, Lonndon, EC1V 2NX, United Kingdom

      IIF 44
  • Danish, Muhammad, Mr.
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 384, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 45
  • Mr Danish Muhammad
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D1 Mart, 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Mr Danish Muhammad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 47
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 48
  • Danish, Mohammad
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 49
  • Danish, Muhammad
    Pakistani self employed born in December 1983

    Resident in Pakistan

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

      IIF 50
  • Danish, Muhammad
    Pakistani company director born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4722, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Danish, Muhammad
    Pakistani company director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 268, Deane Church Lane, Bolton, BL3 4EW, England

      IIF 52
  • Danish, Muhammad
    Pakistani digital marketer born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 53
  • Danish, Muhammad
    Pakistani company director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 A41, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 54
  • Danish, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6762, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 55
  • Danish, Muhammad
    Pakistani company director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat B07 Ben Russell Court, 25 Grasmere Street, Leicester, LE2 7PT, England

      IIF 56
  • Mr Danish Muhammad
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No G-322, Sultanabad Colony, Gul Bahar, Karachi, 74600, Pakistan

      IIF 57
  • Mr Muhammad Danish
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 58
  • Danish, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 353, Upper Balsall Heath Road, Office 601 Unit G3, Birmingham, B12 9DR, United Kingdom

      IIF 59 IIF 60
  • Danish, Muhammad
    Pakistani business person born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 75 Shelton Street Covent Garden, Shelton Street, London, WC2H 9JQ, England

      IIF 61
  • Danish, Muhammad
    Pakistani company director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Cottam Grove, Swinton, Manchester, M27 5XA, England

      IIF 62
  • Danish, Muhammad
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Dn 269, Sector 4a, Ameen Town, 46000, Pakistan

      IIF 63
  • Mr Muhammad Danish
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-19, Derby Road, Croydon, CR0 3SE, England

      IIF 64 IIF 65
    • 102, Mitcham Road, London, SW17 9NG, England

      IIF 66
    • 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 67
    • 22, Norman Road, Thornton Heath, CR7 7ED, England

      IIF 68
    • 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 69 IIF 70 IIF 71
    • 102, Mitcham Road, Tooting, London, SW17 9NG, United Kingdom

      IIF 73 IIF 74
  • Mr Muhammad Danish
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 6, Kingsmead, Blackburn, BB1 2BP, England

      IIF 75
  • Mr Muhammad Danish
    Pakistani born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 76
  • Danish, Muhammad
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1705, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 77
  • Danish, Muhammad
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15004382 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
  • Danish, Muhammad
    Pakistani enterpreneur born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, House No 582 Phase 2, Khyaban Ali, Punjab, 63100, Pakistan

      IIF 79
  • Danish, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 103, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finniest, Glasgow Central, G3 7RH, United Kingdom

      IIF 80
  • Mr Muhammad Danish
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Muhammad Danish
    Pakistani born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15624621 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
  • Danish, Muhammad
    Pakistani business executive born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 102, Mitcham Road, London, SW17 9NG, England

      IIF 96
  • Danish, Muhammad
    Pakistani businessman born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 149 Upper Tooting Road, London, SW17 7TJ, England

      IIF 97
  • Amish, Muhammad
    Pakistani company director born in February 2002

    Resident in England

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

      IIF 98
  • Danish, Muhammad
    Pakistani 3 born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 19, Foundry Drive, Leeds, LS9 6BX, England

      IIF 99
  • Danish, Muhammad
    Pakistani director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Whitehall Croft., 23 Whitehall Croft., Leeds, LS12 5NJ, United Kingdom

      IIF 100
  • Danish, Muhammad
    Pakistani accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Lower Ground, 169 Sussex Gardens, London, W2 2RH

      IIF 101
  • Danish, Muhammad, Mr.
    Pakistani director born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15624621 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
  • Danish, Muhammad
    Pakistani director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Danish, Muhammad
    British company director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 104
  • Danish, Muhammad
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-19, Derby Road, Croydon, CR0 3SE, England

      IIF 105
    • 102, Mitcham Road, London, SW17 9NG, England

      IIF 106
    • 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 107
    • 22, Norman Road, Thornton Heath, CR7 7ED, England

      IIF 108
    • 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 109
    • 102, Mitcham Road, Tooting, London, SW17 9NG, United Kingdom

      IIF 110 IIF 111
  • Danish, Muhammad
    British managing director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 112
  • Danish, Muhammad
    British operations manager born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 113
  • Danish, Muhammad
    British co director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 6, Kingsmead, Blackburn, BB1 2BP

      IIF 114
  • Danish, Muhammad
    Pakistani self employed born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 115
  • Muhammad, Danish

    Registered addresses and corresponding companies
    • Flat No G-322, Sultanabad Colony, Gul Bahar, Karachi, 74600, Pakistan

      IIF 116
    • D1 Mart, 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 117
  • Danish, Muhammad
    British accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Bluebell Way, Ilford, Essex, IG1 2JH, England

      IIF 118 IIF 119
    • 30, Bluebell Way, Ilford, IG1 2JH, United Kingdom

      IIF 120
    • 82 The Mall Stratford, The Stratford Centre, London, E15 1XQ, England

      IIF 121
  • Danish, Muhammad
    British certified chartered accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Marlborough Road, Romford, RM7 8AP, England

      IIF 122
  • Danish, Muhammad
    British chartered accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Danish, Muhammad
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chicken House, 661 High Road, Seven Kings, Ilford, Essex, IG3 8RA, United Kingdom

      IIF 132
    • 189, Marlborough Road, Romford, Essex, RM7 8AP, United Kingdom

      IIF 133
  • Danish, Muhammad
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Bluebell Way, Ilford, IG1 2JH, England

      IIF 134
  • Danish, Muhammad

    Registered addresses and corresponding companies
    • 30, Bluebell Way, Ilford, IG1 2JH, United Kingdom

      IIF 135
    • 15 Tranquil Vale, Greater, Blackheath, London, SE3 0BU, United Kingdom

      IIF 136
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 137
    • 82, The Mall, Stratford, London, E15 1XQ, United Kingdom

      IIF 138 IIF 139
    • 82 The Mall, Stratford, London, London, E15 1XQ, United Kingdom

      IIF 140
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 141
    • Flat 1, Lower Ground, 169 Sussex Gardens, London, W2 2RH

      IIF 142
    • 189, Marlborough Road, Romford, RM7 8AP, United Kingdom

      IIF 143 IIF 144 IIF 145
child relation
Offspring entities and appointments
Active 58
  • 1
    Unit 3 A41 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,036 GBP2023-01-31
    Officer
    2021-01-22 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    82 The Mall, Stratford, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    147,065 GBP2023-11-30
    Officer
    2022-11-10 ~ now
    IIF 130 - director → ME
    2022-11-10 ~ now
    IIF 145 - secretary → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 3
    82 The Mall Stratford, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    174,026 GBP2023-10-31
    Officer
    2019-10-24 ~ now
    IIF 126 - director → ME
    2019-10-24 ~ now
    IIF 140 - secretary → ME
    Person with significant control
    2020-01-07 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 4
    82 The Mall Stratford, 82 The Mall Stratford, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    2014-02-12 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 5
    24238, Sc770970 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    102 Mitcham Road, Tooting, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-06 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 7
    102 Mitcham Road, Tooting, London, England
    Corporate (3 parents)
    Officer
    2024-07-26 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    82 The Mall, Stratford, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 124 - director → ME
    2024-11-25 ~ now
    IIF 138 - secretary → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
  • 9
    66 The Broadway, Loughton, England
    Corporate (3 parents)
    Officer
    2024-05-13 ~ now
    IIF 131 - director → ME
    2024-05-13 ~ now
    IIF 146 - secretary → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 10
    Office 12430 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    D1 Mart 124, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 28 - director → ME
    2023-05-17 ~ dissolved
    IIF 117 - secretary → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    30 Bluebell Way, Ilford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 120 - director → ME
    2016-08-17 ~ dissolved
    IIF 135 - secretary → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Has significant influence or controlOE
  • 13
    Flat B07 Ben Russell Court, 25 Grasmere Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    189 Marlborough Road, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-25 ~ dissolved
    IIF 129 - director → ME
    2021-10-25 ~ dissolved
    IIF 144 - secretary → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 15
    9 Parkstone Avenue, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    4385, 14362885 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-18 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2022-09-18 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 17
    4385, 15004382 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    353 Upper Balsall Heath Road, Office 601 Unit G3, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-01 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    29 Greystoke Park Terrace Ealing, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 115 - director → ME
    2024-06-22 ~ now
    IIF 137 - secretary → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 21
    4385, 14401637 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    4385, 12355201: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-12-09 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 23
    82 The Mall Stratford, The Stratford Centre, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,359,703 GBP2024-03-31
    Officer
    2012-04-01 ~ now
    IIF 121 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 24
    4385, 14144701 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 25
    22 Norman Road, Thornton Heath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2021-02-01 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2021-03-13 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 26
    30 Bluebell Way, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-07 ~ dissolved
    IIF 119 - director → ME
  • 27
    306 Keighley Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 28
    4385, 16004691 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-10-08 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2024-10-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 29
    268 Deane Church Lane, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-23
    Officer
    2022-11-21 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 30
    102 Mitcham Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 31
    1 Kerrison Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 32
    G21 27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 33
    Office 384 182-184 High Street North, East Ham, London, England
    Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 34
    45 Malvern Road, Thornton Heath, England
    Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 104 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 35
    45 Malvern Road, Thornton Heath, England
    Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 112 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 36
    Flat 56, Nevitt House, Cranston Estate, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -286 GBP2022-04-30
    Officer
    2021-04-20 ~ dissolved
    IIF 33 - director → ME
    2021-04-20 ~ dissolved
    IIF 116 - secretary → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 37
    82 The Mall, Stratford, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF 128 - director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 38
    170 Church Road Mitcham, Surrey, England
    Corporate (2 parents)
    Officer
    2024-08-13 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    4385, 14358292 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 50 - director → ME
    2022-09-15 ~ dissolved
    IIF 141 - secretary → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 40
    19 Foundry Drive, Leeds, England
    Corporate (1 parent)
    Officer
    2024-12-15 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-12-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 41
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-12 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-01-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 42
    Unit 86913 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 43
    23 Whitehall Croft. 23 Whitehall Croft., Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 44
    4385, 14789136 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 45
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-19 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 46
    189 Marlborough Road, Romford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    436,978 GBP2023-10-31
    Officer
    2024-09-20 ~ now
    IIF 122 - director → ME
  • 47
    7 Cottam Grove, Swinton, Manchester, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 62 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 48
    4385, 15624621 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-07 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2024-04-07 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 49
    275 Milnrow Road, Rochdale, England
    Corporate (2 parents)
    Officer
    2023-06-12 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 50
    Chicken House 661 High Road, Seven Kings, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    69,120 GBP2023-07-31
    Officer
    2020-02-29 ~ now
    IIF 132 - director → ME
  • 51
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 52
    4385, 15242535 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 53
    82 The Mall, Stratford, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 123 - director → ME
    2024-03-16 ~ now
    IIF 136 - secretary → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 54
    13-19 Derby Road, Croydon, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,135 GBP2023-07-31
    Officer
    2021-08-02 ~ now
    IIF 105 - director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 55
    102 Mitcham Road, Tooting, London, England
    Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 109 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 56
    4385, 13838623: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 57
    128 128 City Road, London, Ec1v 2nx, Lonndon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 58
    82 The Mall, Stratford, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 125 - director → ME
    2023-07-17 ~ now
    IIF 139 - secretary → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    WOODHILL ENGINEERING LTD - 2013-04-22
    44 Stratford Broadway, Stratford, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-25 ~ 2013-08-19
    IIF 118 - director → ME
  • 2
    Computech Solutions Ltd, 30 Bluebell Way, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-07-30 ~ 2010-10-30
    IIF 101 - director → ME
    2010-04-01 ~ 2010-10-30
    IIF 142 - secretary → ME
  • 3
    239 Cranbrook Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-24 ~ 2020-06-20
    IIF 133 - director → ME
    Person with significant control
    2019-06-24 ~ 2020-11-01
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 4
    353 Upper Balsall Heath Road, Office 601 Unit G3, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-30 ~ 2024-06-14
    IIF 60 - director → ME
  • 5
    149 Upper Tooting Road, London, England
    Corporate
    Equity (Company account)
    -4,237 GBP2023-05-31
    Officer
    2019-02-20 ~ 2021-11-01
    IIF 97 - director → ME
  • 6
    102 Mitcham Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,313 GBP2023-03-31
    Officer
    2023-02-02 ~ 2023-06-10
    IIF 96 - director → ME
    2021-06-21 ~ 2023-02-01
    IIF 113 - director → ME
    Person with significant control
    2023-03-03 ~ 2023-06-10
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    2021-06-21 ~ 2023-02-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 7
    Flat 8 68 Hathaway Road, Croydon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-24 ~ 2024-10-26
    IIF 42 - director → ME
  • 8
    189 Marlborough Road, Romford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    436,978 GBP2023-10-31
    Officer
    2021-10-13 ~ 2024-09-03
    IIF 127 - director → ME
    2021-10-13 ~ 2024-09-03
    IIF 143 - secretary → ME
    Person with significant control
    2021-10-13 ~ 2024-09-03
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
  • 9
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2023-07-31
    Officer
    2023-08-04 ~ 2023-08-12
    IIF 98 - director → ME
    Person with significant control
    2023-08-04 ~ 2023-08-12
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 10
    75 Shelton Street Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-21 ~ 2025-01-04
    IIF 61 - director → ME
    Person with significant control
    2024-04-21 ~ 2025-01-05
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Has significant influence or control OE
  • 11
    82 The Mall, Stratford, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-16 ~ 2024-08-27
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 83 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 83 - Right to appoint or remove directors as a member of a firm OE
  • 12
    13-19 Derby Road, Croydon, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,135 GBP2023-07-31
    Person with significant control
    2021-08-02 ~ 2021-10-25
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.