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

Ahmad, Hassan, Mt

    Related profiles found in government register
  • Ahmad, Hassan, Mt
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203a, Thomas Lane, Liverpool, L14 5NU, England

      IIF 1
  • Ahmad, Hassan
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 2
  • Ahmed, Hassan
    British commercial director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77/83, Bradshawgate, Bolton, BL1 1QD, England

      IIF 3
  • Ahmad, Hassan
    English company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203a, Thomas Lane, Liverpool, L14 5NU, England

      IIF 4
  • Ahmad, Hassan
    British company director born in September 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Augusta Close, Rochdale, OL12 6HT, England

      IIF 5
  • Mr Ahmed Hassan
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Regent Road, Altrincham, England, WA14 1RY, United Kingdom

      IIF 6
  • Ahmad, Hassan
    Pakistani company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Arlow Road, London, N21 3JU, England

      IIF 7
  • Hassan, Ahmed
    British entrepreneur born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Regent Road, Altrincham, England, WA14 1RY, United Kingdom

      IIF 8
  • Mr Hassan Ahmad
    British born in September 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Augusta Close, Rochdale, OL12 6HT, England

      IIF 9
  • Ahmad, Hassan
    British property developer born in August 1992

    Resident in United Kingdom

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

      IIF 10
  • Ahmad, Hassan
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14852839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Ahmad, Hassan
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, International House 12 Constance Street London E16, London, E16 2DQ, United Kingdom

      IIF 12
  • Ahmad Hassan
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Fountains Road, Stretford, Manchester, M32 9PN, England

      IIF 13
  • Ahmad Hassan
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A10 527, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 14
  • Ahmad Hassan
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Magdalen Street, Norwich, NR3 1LQ, England

      IIF 15
  • Hassan, Ahmed
    English company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Parkhills Road, Bury, BL99AP, England

      IIF 16
  • Mr Ahmad Hassan
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, High Street, London, W3 6QX

      IIF 17
  • Ahmad, Hassan
    Pakistani entrepreneur born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44, Lord Street, Walsall, WS1 4DP, England

      IIF 18
  • Ahmad, Hassan
    Cypriot director born in July 1998

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 18, Exo Vrisis, Paphos, 8047, Cyprus

      IIF 19
  • Ahmad, Hassan
    Pakistani company director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No. 3, Kot Alah Din No. 1, Chak 85-6r, Street No. 3, Kot Alah Din No. 1, Chak 85-6r, Pakistan, 57000, Pakistan

      IIF 20
  • Ahmad, Hassan
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 21
  • Hassan, Ahmad
    Pakistani general manager born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, High Street, London, W3 6QX

      IIF 22
  • Mr Ahmad Hassan
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Wards Road, Ilford, IG2 7BA, England

      IIF 23
    • icon of address 32, Junction Road, London, N19 5RE, England

      IIF 24
    • icon of address 14, Newtown Avenue, Stockton-on-tees, TS19 0DD, England

      IIF 25 IIF 26
  • Mr Ahmad Hassan
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Central Gardens, Morden, SM4 5SH, England

      IIF 27
  • Mr Ahmad Hassan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15809384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 29
  • Mr Ahmad Hassan
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, A2 Withworth House 28 Charles Street, Stockport, SK1 3JR, United Kingdom

      IIF 30
  • Mr Hassan Ahmad
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Arlow Road, London, N21 3JU, England

      IIF 31
  • Hassan, Ahmad
    Pakistani sales director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Crawley Green Road, Luton, LU2 0QX, England

      IIF 32
  • Hassan, Ahmad
    Pakistani commercial director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Wards Road, Ilford, IG2 7BA, England

      IIF 33
  • Hassan, Ahmad
    Pakistani director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Junction Road, London, N19 5RE, England

      IIF 34
  • Hassan, Ahmad
    Pakistani company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Newtown Avenue, Stockton-on-tees, TS19 0DD, England

      IIF 35
  • Hassan, Ahmad
    Pakistani company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ahmad
    Pakistani company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A10 527, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 37
  • Hassan, Ahmad
    Pakistani director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Central Gardens, Morden, SM4 5SH, England

      IIF 38
  • Hassan, Ahmad
    Pakistani company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15809384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Hassan, Ahmad
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 40
  • Hassan, Ahmad
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Magdalen Street, Norwich, NR3 1LQ, England

      IIF 41
  • Hassan, Ahmad
    Pakistani company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, A2 Withworth House 28 Charles Street, Stockport, SK1 3JR, United Kingdom

      IIF 42
  • Ahmad, Hassan

    Registered addresses and corresponding companies
    • icon of address 77/83, Bradshawgate, Bolton, BL1 1QD, England

      IIF 43
    • icon of address 100, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 44
    • icon of address 203a, Thomas Lane, Liverpool, L14 5NU, England

      IIF 45
  • Ahmad Hassan
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2718, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 46
  • Ahmad Hassan
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Block 16 House Num 1920 Street 2, Al Fareed Rice Mill Depalpur Road Pak Pattan, Punjab, 40100, Pakistan

      IIF 47
  • Ahmad Hassan
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 48
  • Ahmad Hassan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 77, Street#35a I-9/4, Islamabad, 44000, Pakistan

      IIF 49
  • Mr Hassan Ahmad
    British born in August 1992

    Resident in United Kingdom

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

      IIF 50
  • Ahmad Hassan
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1349, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 51
  • Mr Ahmad Hassan
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 65-67, Radford Road, Nottingham, Nottinghamshire, NG7 5DR, United Kingdom

      IIF 52
  • Mr Ahmad Hassan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Prestbury Rd, Birmingham, B6 6EP, United Kingdom

      IIF 53
  • Mr. Hassan Ahmad
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, International House 12 Constance Street London E16, London, E16 2DQ, United Kingdom

      IIF 54
  • Hassan, Ahmad
    Pakistan company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Emlyn Road, Bristol, Somerset, BS5 6JR, England

      IIF 55
  • Hassan, Ahmad
    British company director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Millham Street, Blackburn, BB1 6EU, United Kingdom

      IIF 56
  • Mr Ahmad Hassan
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 57
  • Mr Ahmad Hassan
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 58
  • Mr Ahmad Hassan
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 59
    • icon of address Unit A67, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 60
  • Mr Ahmad Hassan
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Great Mead, Exeter, Dunsford, EX6 7EZ, United Kingdom

      IIF 61
  • Mr Ahmad Hassan
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1920, Block 16 House Num 19, Sargodha, 40100, Pakistan

      IIF 62
  • Mr Ahmad Hassan
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
  • Mr Ahmad Hassan
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 62, Hunter Road, Ilford, IG1 2NW, England

      IIF 64
  • Mr Ahmad Hassan
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16295667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Mr Ahmad Hassan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2895, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 66
  • Mr Hassan Ahmad
    Cypriot born in July 1998

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 18, Exo Vrisis, Paphos, 8047, Cyprus

      IIF 67
  • Hassan, Ahmad
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2718, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Hassan, Ahmad
    Pakistani electrical engineer born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 65-67, Radford Road, Nottingham, Nottinghamshire, NG7 5DR, United Kingdom

      IIF 69
  • Hassan, Ahmad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Prestbury Rd, Birmingham, B6 6EP, United Kingdom

      IIF 70
  • Hassan Ahmad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14852839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
  • Mr Ahmad Hassan
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 72
  • Mr Ahmad Hassan
    Pakistani born in July 2000

    Resident in Pakistan

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

      IIF 73
  • Mr Ahmad Hassan
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2-4, Brushfield Street, London, E1 6AN, England

      IIF 74
  • Mr Ahmad Hassan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11188, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

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

      IIF 76
  • Hassan, Ahmad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village, Jaboka, Okara, 56290, Pakistan

      IIF 77
  • Hassan, Ahmad
    Pakistani director born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 78
  • Hassan, Ahmad
    Pakistani company director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A67, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 79
  • Hassan, Ahmad
    Pakistani engineer born in July 1989

    Resident in Pakistan

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

      IIF 80
  • Hassan, Ahmad
    Pakistani businessman born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Great Mead, Exeter, Dunsford, EX6 7EZ, United Kingdom

      IIF 81
  • Hassan, Ahmad
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Block 16 House Num 1920 Street 2, Al Fareed Rice Mill Depalpur Road Pak Pattan, Punjab, 40100, Pakistan

      IIF 82
  • Hassan, Ahmad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1920, Block 16 House Num 19, Sargodha, 40100, Pakistan

      IIF 83
  • Hassan, Ahmad
    Pakistani self employed born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 84
  • Hassan, Ahmad
    Pakistani company director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 62, Hunter Road, Ilford, IG1 2NW, England

      IIF 85
  • Hassan, Ahmad
    Pakistani company director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 86
  • Hassan, Ahmad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 77, Street#35a I-9/4, Islamabad, 44000, Pakistan

      IIF 87
  • Hassan, Ahmad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16295667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
  • Hassan, Ahmad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2895, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 89
  • Hassan Ahmad
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44, Lord Street, Walsall, WS1 4DP, England

      IIF 90
  • Hassan Ahmad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No. 3, Kot Alah Din No. 1, Chak 85-6r, Street No. 3, Kot Alah Din No. 1, Chak 85-6r, Pakistan, 57000, Pakistan

      IIF 91
  • Hassan, Ahmad

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 92
    • icon of address Scissorsland, 75 Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93
  • Hassan, Ahmad
    Pakistani retail (e-commerece) born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 94
  • Hassan, Ahmad
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1349, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 95
  • Hassan, Ahmad
    Pakistani director born in July 2000

    Resident in Pakistan

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

      IIF 96
  • Hassan, Ahmad
    Pakistani chief executive born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2-4, Brushfield Street, London, E1 6AN, England

      IIF 97
  • Hassan, Ahmad
    Pakistani commercial director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11188, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 98
  • Hassan, Ahmad
    Pakistani director born in September 2005

    Resident in Pakistan

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

      IIF 99
  • Hassan, Ahmad
    Pakistani electrical engineer born in April 2007

    Resident in Pakistan

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

      IIF 100
  • Hassan, Ahmed

    Registered addresses and corresponding companies
    • icon of address 74 Parkhills Road, Bury, BL99AP, England

      IIF 101
  • Hassan Ahmad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 102
  • Mr Ahmad Hassan
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8701-158, Ripon House Green Lane West, Preston, PR3 1XB, United Kingdom

      IIF 103
    • icon of address Gb4201, Ripon House, Green Lane West, Preston, PR3 1XB, United Kingdom

      IIF 104
  • Mr Ahmad Hassan
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House No 9, Bevingron Road, Aston, Birmingham, B6 6HR, United Kingdom

      IIF 105
  • Hassan, Ahmad
    Pakistani company director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8701-158, Ripon House Green Lane West, Preston, PR3 1XB, United Kingdom

      IIF 106
    • icon of address Gb4201, Ripon House, Green Lane West, Preston, PR3 1XB, United Kingdom

      IIF 107
  • Hassan, Ahmad
    Pakistani company director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House No 9, Bevingron Road, Aston, Birmingham, B6 6HR, United Kingdom

      IIF 108
  • Gondal, Muhammad Hassan Nawaz
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6883, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 109
  • Mr Ahmad Hassan
    Pakistani born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 10540 182-184, High Street North East Ham London, East Ham, E6 2JA, United Kingdom

      IIF 110
    • icon of address 182-184, High Street North, Office 314, London, E6 2JA, England

      IIF 111
  • Muhammad Hassan Nawaz Gondal
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6883, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 112
  • Hassan, Ahmad
    Pakistani director born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 10540 182-184, High Street North East Ham London, East Ham, E6 2JA, United Kingdom

      IIF 113
  • Hassan, Ahmad
    Pakistani net work engineer born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office 314, London, E6 2JA, England

      IIF 114
  • Ahmed Ramadan Hassan
    Egyptian born in August 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat-t2-607, 591-jabal Ali First, Marina, Dubai, United Arab Emirates

      IIF 115
  • Hassan, Ahmed Ramadan
    Egyptian entrepreneur born in August 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat-t2-607, 591-jabal Ali First, Marina, Dubai, United Arab Emirates

      IIF 116
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 20 A2 Withworth House 28 Charles Street, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 16198866 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 15809384 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 14382845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ahmad Mart Ltd, 124 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Central Gardens, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ 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
  • 9
    icon of address 19 Prestbury Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8701-158 Ripon House Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 15038839 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 14 Emlyn Road, Bristol, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 55 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Office 12303 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 16
    icon of address 164-166 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit A67 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 62 Hunter Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 19
    icon of address House No 9 Bevingron Road, Aston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address International House, International House 12 Constance Street London E16, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 16295667 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 22
    icon of address 15 Augusta Close, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 15897121 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 10540 182-184 High Street North East Ham London, East Ham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 26
    icon of address 4385, 14210058 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2-4 Brushfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 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
  • 28
    icon of address 4385, 14852839 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -4,328 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 128 128 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 30
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ 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
  • 31
    icon of address 48 Wards Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 14 Newtown Avenue, Stockton-on-tees, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 33
    icon of address 34 South Molton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Gb4201 Ripon House, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 124-128 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2021-04-29 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Office 314 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 37
    icon of address Flat 28 Sirinham Point, Meadow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 45 Magdalen Street, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    287 GBP2024-10-10
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 32 Junction Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit A10 527 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 44 Lord Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 26 Arlow Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 36 Crawley Green Road, Luton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 32 - Director → ME
  • 44
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4385, 13971669 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4385, 14439275 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 14 Newtown Avenue, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-06-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 4385, 14209310 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 8701-158 Ripon House Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 55 Millham Street, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 56 - Director → ME
Ceased 7
  • 1
    icon of address 77/83 Bradshawgate, Bolton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    310,336 GBP2017-11-30
    Officer
    icon of calendar 2014-11-13 ~ 2016-01-01
    IIF 2 - Director → ME
    icon of calendar 2014-11-13 ~ 2014-11-14
    IIF 1 - Director → ME
    icon of calendar 2017-01-15 ~ 2017-11-29
    IIF 3 - Director → ME
    icon of calendar 2014-11-13 ~ 2014-11-13
    IIF 4 - Director → ME
    icon of calendar 2014-11-13 ~ 2014-11-13
    IIF 45 - Secretary → ME
    icon of calendar 2017-01-15 ~ 2017-11-29
    IIF 43 - Secretary → ME
    icon of calendar 2014-11-13 ~ 2016-01-01
    IIF 44 - Secretary → ME
  • 2
    icon of address 110 Alfred Street, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ 2015-06-01
    IIF 16 - Director → ME
    icon of calendar 2014-11-13 ~ 2015-06-01
    IIF 101 - Secretary → ME
  • 3
    M3DIA CITY STUDIO LTD - 2021-12-10
    GEEK CAFE LTD - 2022-04-21
    JUST INK CARTRIDGES LTD - 2020-10-16
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2022-04-15 ~ 2024-08-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-05 ~ 2023-03-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 10540 182-184 High Street North East Ham London, East Ham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ 2025-02-24
    IIF 113 - Director → ME
  • 5
    icon of address 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,698 GBP2024-01-31
    Officer
    icon of calendar 2018-03-19 ~ 2018-06-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-09-30
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 15572927 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ 2025-01-06
    IIF 100 - Director → ME
    icon of calendar 2024-04-21 ~ 2024-04-23
    IIF 93 - Secretary → ME
  • 7
    icon of address Flat 65-67 Radford Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ 2025-07-17
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ 2025-07-17
    IIF 52 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.