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

Arif, Muhammad

    Related profiles found in government register
  • Arif, Muhammad
    Pakistani consultancy born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 859a, High Road, Ilford, Essex, IG3 8TG, England

      IIF 1
  • Arif, Muhammad
    Pakistani director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2
  • Arif, Muhammad
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 3
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 4
  • Mr Arif Muhammad
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 5
  • Arif, Muhammad
    British business born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 67, Water Lane, Ilford, IG3 9HW, England

      IIF 6
  • Arif, Muhammad
    British business person born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 67, Water Lane, Ilford, IG3 9HW, England

      IIF 7
  • Arif, Muhammad
    British businessman born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 657a, High Road, Ilford, Essex, IG3 8RG, England

      IIF 8
  • Arif, Muhammad
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 67, Water Lane, Ilford, IG3 9HW, England

      IIF 9
  • Arif, Muhammad
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 150b, St. Marys Road, Ilford, IG1 1QY, England

      IIF 10
    • 657a, High Road, Ilford, IG3 8RG, England

      IIF 11
    • 659, High Road, Ilford, Essex, IG3 8RA, England

      IIF 12
    • 659, High Road, Ilford, IG3 8RA

      IIF 13
  • Arif, Muhammad
    British investment consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 78, Meadway, Ilford, Essex, IG3 9BJ, United Kingdom

      IIF 14
  • Arif, Muhammad
    British letting agent born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 78 Meadway, Ilford, Essex, IG3 9BJ

      IIF 15
  • Arif, Muhammad
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 99-100, Chesham Fold Road, Bury, BL9 0HZ, England

      IIF 16
  • Arif, Muhammad
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sharples Street, Accrington, BB5 0HQ, England

      IIF 17
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 18
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 19
    • 1, Friary Temple Quay, Bristol, BS1 6EA, England

      IIF 20
    • 100, Borough High Street, London, SE1 1LB, England

      IIF 21
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 22 IIF 23
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 24
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 25
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 26
  • Mr Muhammad Arif
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 27
  • Mr Muhammad Arif
    Pakistani born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 28
  • Arif, Muhammad
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 29
    • Flat 4, 69 Gillott Road, Birmingham, B16 0EU, United Kingdom

      IIF 30
    • 101 Block 3 City West The Boulevard Wortley, Gelderd Road, Leeds, LS12 6LN, England

      IIF 31
  • Muhammad, Arif
    Pakistani director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 32
  • Airf, Muhammad
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Queens Close, Smethwick, B67 7DZ, United Kingdom

      IIF 33
  • Arif, Muhammad
    Pakistani director born in November 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • M40 8wn, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 34
  • Arif, Muhammad
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 35
  • Mr Muhammad Arif
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 36
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 37
  • Mr Muhammad Arif
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 150b, St. Marys Road, Ilford, IG1 1QY, England

      IIF 38 IIF 39
    • 657a, High Road, Ilford, IG3 8RG, England

      IIF 40
    • 659, High Road, Ilford, Essex, IG3 8RA, England

      IIF 41
    • 659, High Road, Ilford, IG3 8RA

      IIF 42
    • 67, Water Lane, Ilford, IG3 9HW, England

      IIF 43 IIF 44
  • Mr Muhammad Arif
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 99-100, Chesham Fold Road, Bury, BL9 0HZ, England

      IIF 45
    • 100, Borough High Street, London, SE1 1LB, England

      IIF 46
    • Unit 3 Sovereign Works, Factory Lane, Manchester, M9 8AF, United Kingdom

      IIF 47
    • Office 9.austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 48
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 49
  • Arif, Muhammad
    British Virgin Islander director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 50
  • Muhammad Arif
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, 17 Hanover Square, Birmingham, W1S 1BN, England

      IIF 51
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 52
    • 17, 17 Hanover Square, London, W1S 1BN, England

      IIF 53
  • Arif, Muhammad
    Mozambican director born in December 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 4, Ground Floor, 48 High Street, Slough, SL1 1EL, United Kingdom

      IIF 54
  • Arif, Muhammad
    Mozambican manager born in December 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 1, Commonside West, Mitcham, Surrey, CR4 4HA, England

      IIF 55
  • Mr Muhammad Arif
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 56
    • Flat 4, 69 Gillott Road, Birmingham, B16 0EU, United Kingdom

      IIF 57
  • Muhammad Arif
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Block 3 City West The Boulevard Wortley, Gelderd Road, Leeds, LS12 6LN, England

      IIF 58
    • 14, Queens Close, Smethwick, B67 7DZ, United Kingdom

      IIF 59
  • Mr Muhammad Arif
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 60
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 61
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 62
  • Mr. Muhammad Arif
    Pakistani born in November 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • M40 8wn, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 63
  • Muhammad Arif
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 64
  • Mr Muhammad Arif
    British Virgin Islander born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 65
  • Mr Muhammad Arif
    Mozambican born in December 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 4, Ground Floor, 48 High Street, Slough, SL1 1EL, United Kingdom

      IIF 66
  • Muhammad Arif
    Mozambican born in December 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 1, Commonside West, Mitcham, Surrey, CR4 4HA, England

      IIF 67
child relation
Offspring entities and appointments
Active 27
  • 1
    Flat 4 69 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,092 GBP2020-11-30
    Officer
    2018-11-21 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 2
    3 Brindley Place, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 3
    ZEMERI SOLUTIONS LTD - 2024-01-23
    60 Queens Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    Flat 2 431 Gillott Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 5
    BOZFORI RECRUITERS LTD - 2023-08-17
    43 Temple Row, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2020-09-28 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 6
    4385, 13580197 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -80 GBP2023-08-31
    Officer
    2021-08-23 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    SEKMOTA SERVICES LTD - 2024-01-23
    60 Queens Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-01-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    101 Block 3 City West The Boulevard Wortley, Gelderd Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 9
    62 High Street, Redhill, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    3 Brooks Parade, Green Lane, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 14 - director → ME
  • 11
    67 Water Lane, Ilford, England
    Corporate (1 parent)
    Officer
    2023-05-17 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    659 High Road, Ilford
    Corporate (1 parent)
    Equity (Company account)
    132,473 GBP2023-10-31
    Officer
    2014-10-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    657a High Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -4,924 GBP2023-05-31
    Officer
    2020-08-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    99-100 Chesham Fold Road, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    7,033 GBP2024-02-29
    Officer
    2021-02-26 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 15
    M40 8wn Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 17
    60 Cannon Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    100 Borough High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    20 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-08-18 ~ now
    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
  • 19
    GOLDEN PURE TRADERS LTD - 2023-03-16
    Suite 4, Ground Floor, 48 High Street, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 20
    1 Commonside West, Mitcham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    135,126 GBP2024-03-31
    Officer
    2018-04-17 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-09-12 ~ 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
  • 21
    3 Brindley Place, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 22
    3 Brooks Parade, Green Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2007-11-01 ~ dissolved
    IIF 15 - director → ME
  • 23
    4385, 11916798: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 24
    Flat 7 179 Church Hill Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 25
    92 Finch Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-30 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 26
    14 Queens Close, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 27
    5300 Lakeside, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    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
Ceased 8
  • 1
    659a High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    37,502 GBP2023-09-30
    Officer
    2016-09-01 ~ 2024-03-14
    IIF 6 - director → ME
    Person with significant control
    2016-09-01 ~ 2024-03-14
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 2
    4385, 12002162: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    717 GBP2020-03-31
    Officer
    2019-07-30 ~ 2019-09-13
    IIF 32 - director → ME
    Person with significant control
    2019-07-30 ~ 2019-09-13
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    Room 10, Floor 8 St James House, Pendleton Way, Mancehster, England
    Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-04-30
    Officer
    2021-04-29 ~ 2023-02-07
    IIF 20 - director → ME
    Person with significant control
    2021-04-29 ~ 2023-02-07
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    15 Felbrigge Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-20 ~ 2017-11-11
    IIF 12 - director → ME
    Person with significant control
    2017-04-20 ~ 2017-11-11
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    859a High Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,878 GBP2023-05-31
    Officer
    2015-04-06 ~ 2015-04-06
    IIF 1 - director → ME
  • 6
    657a High Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ 2021-02-01
    IIF 8 - director → ME
  • 7
    Unit 3 Sovereign Works, Factory Lane, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,066 GBP2024-03-31
    Officer
    2016-12-19 ~ 2020-02-27
    IIF 17 - director → ME
    Person with significant control
    2016-04-15 ~ 2020-01-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 8
    150b St. Marys Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2022-12-01 ~ 2022-12-06
    IIF 7 - director → ME
    2020-07-04 ~ 2022-11-01
    IIF 10 - director → ME
    Person with significant control
    2020-07-04 ~ 2022-11-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    2022-12-01 ~ 2022-12-06
    IIF 39 - Has significant influence or control 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.