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

Hamza, Ameer

    Related profiles found in government register
  • Hamza, Ameer
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 1
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 2
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 3
    • icon of address Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 4
  • Hamza, Ameer
    British director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Humberstone Road, Leicester, LE5 0EG, United Kingdom

      IIF 5
  • Hamza, Ameer
    British managing director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Grafton Road, Dagenham, RM8 3EP, England

      IIF 6
  • Hamza, Ameer
    Pakistani director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 7
  • Hamza, Ameer
    Pakistani general manager born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Kenilworth Gardens, Southall, UB1 2QL, England

      IIF 8
  • Hamza, Ameer
    Pakistani company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite4a, 58a Country Road, Walton, Liverpool, L4 3QL, England

      IIF 9
  • Hamza, Ameer
    Pakistani entrepreneur born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Owen Road, Wolverhampton, WV3 0AJ, England

      IIF 10
  • Hamza, Ameer
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 11
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 12
  • Hamza, Ameer
    Pakistani company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kimberley Road, Leicester, LE2 1LF, England

      IIF 13
  • Hamza, Ameer
    Pakistani company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15457666 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Mr Ameer Hamza
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 15
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 16
  • Hamza, Ameer
    Pakistani company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Common Lane, Sheldon, Birmingham, B26 3DL, England

      IIF 17 IIF 18
  • Hamza, Ameer
    Pakistani managing director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 710, Alum Rock Road, Birmingham, B8 3PP, England

      IIF 19
  • Hamza, Ameer
    Pakistani director born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15523283 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Hamza, Ameer
    Pakistani president born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85a, Great Portland Street, London, W1W 7LT, England

      IIF 21
  • Hamza, Ameer
    Pakistani student born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Hertfordshire, College Lane, Hatfield, Hertfordshire, AL10 9AB

      IIF 22
  • Hamza, Mr Ameer
    Pakistani company director born in July 1998

    Resident in England

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

      IIF 23
  • Hamza, Ameer
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248, Humberstone Road, Leicester, LE5 0EG, United Kingdom

      IIF 24
  • Hamza, Ameer
    Pakistani teaching born in March 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4, 5, Mohalla Syed Pak, Dhulley, 400001, India

      IIF 25
  • Hamza, Ameer
    Pakistani packinging born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 26
  • Hamza, Ameer
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4438, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 27
  • Hamza, Ameer
    Pakistani administrator born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 203, Sadat Building Qamar Salvi Road, Gujrat, 50700, Pakistan

      IIF 28
  • Hamza, Ameer
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 746, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 29
  • Hamza, Ameer
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 267, House No 267 Street No 8, Satluj Block Iqbal Town, Lahore, 54000, Pakistan

      IIF 30
  • Hamza, Ameer
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 545000, H# 98 Street No 7 A Block Al Fasial Town, Lahore, 545000, Pakistan

      IIF 31
  • Hamza, Ameer
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37777, Unit 37777 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 32
  • Hamza, Ameer
    Pakistani company director born in March 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-23, Woodside Place, Glasgow, Strathclyde Region, G3 7QL, United Kingdom

      IIF 33
  • Hamza, Ameer
    Pakistani entrepreneur born in March 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Bosley Avenue, Manchester, M20 1BQ, England

      IIF 34
  • Mr Ameer Hamza
    British born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Grafton Road, Dagenham, RM8 3EP, England

      IIF 35
  • Hamza, Ameer
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 36
  • Hamza, Ameer
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 37
  • Hamza, Ameer
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, House No 7 Street No 11, Main Bazar, Sultan Pura, Chah Mira, Lahore, Pakistan

      IIF 38
  • Hamza, Ameer
    Pakistani company director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Gali Haji Ibraheem Wali, Gujranwala, Punjab, 52250, Pakistan

      IIF 39
  • Hamza, Ameer
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1360, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Hamza, Ameer
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Hatton Avenue, Slough, SL2 1NE, England

      IIF 41
  • Hamza, Ameer
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 19, Street No. 18, Mohalla Dholanwal Band Road, Lahore, 54000, Pakistan

      IIF 42
  • Hamza, Ameer
    Pakistani administrator born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 111, Platt Lane, Manchester, M14 7BQ, England

      IIF 43
  • Hamza, Ameer
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 11-a, House No#11-a,street No#2-a,fazal Town Phase 01, Rawalpindi, Rawalpindi, 46000, Pakistan

      IIF 44
  • Hamza, Ameer
    Pakistani software engineer born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9717, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 45
  • Hamza, Ameer
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 70, Street 3, Muhajir Colony, Bahawalpur, 63100, Pakistan

      IIF 46
  • Hamza, Ameer
    Pakistani entrepreneur born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-215, Sector N Peoples Colony, Block N North Nazimabad Karachi, 75950, Pakistan

      IIF 47
  • Hamza, Ameer
    Pakistani self employed born in October 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 4814, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 48
  • Hamza, Ameer
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148, Waldegrave Rd, Brighton, BN1 6GG, United Kingdom

      IIF 49
  • Hamza, Ameer
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mahalla Chongi, Wada Sattar Gt Road, Lahore Cantt, District, Lahore, 54000, Pakistan

      IIF 50
  • Hamza, Ameer
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2572, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Hamza, Ameer
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kasur Rasool, Pur, Main Road, Rasool Pur Road, Kasur, 55110, Pakistan

      IIF 52
  • Hamza, Ameer
    Pakistani e-commerce born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address S 45, Kisan Street, Railway Road, Lahore, 54810, Pakistan

      IIF 53
  • Hamza, Ameer
    Pakistani bussiness born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address E80/5b, Steet7, Peer Calony 2, Walton Road Cantt, Lahore, 54810, Pakistan

      IIF 54
  • Hamza, Ameer
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4292, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 55
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 56
  • Hamza, Ameer
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8701, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Hamza, Ameer
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hamza, Ameer
    Pakistani web developer born in October 2001

    Resident in Pakistan

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

      IIF 59
  • Hamza, Ameer
    Pakistani company director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot No.28c, Saba Commercial 3 Floor Street No. 2 Mohallah Faiz, 15 Extenstion Dha, Karachi, 75500, Pakistan

      IIF 60
  • Hamza, Ameer
    Pakistani director born in July 2003

    Resident in Pakistan

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

      IIF 61
  • Hamza, Ameer
    Pakistani graphic designer born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 24, Near Alfarabi School, Bastiqudratabad, 52000, Pakistan

      IIF 62
  • Mr Ameer Hamza
    Pakistani born in March 1982

    Resident in England

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

      IIF 63
  • Hamza, Ameer

    Registered addresses and corresponding companies
    • icon of address E80/5b, Steet7, Peer Calony 2, Walton Road Cantt, Lahore, 54810, Pakistan

      IIF 64
    • icon of address S 45, Kisan Street, Railway Road, Lahore, 54810, Pakistan

      IIF 65
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 66
  • Ameer Hamza
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Linton Ave, Leeds, LS17 8PT, United Kingdom

      IIF 67
  • Hamza, Ameer
    Pakistani company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 549 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 68
  • Hamza, Ameer
    Pakistani director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 498a, 498a Hoe Street, London, London, E17 9AH, United Kingdom

      IIF 69
  • Hamza, Ameer
    Pakistani student born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252, Upper Tooting Road, Flat 02, London, SW17 0DN, United Kingdom

      IIF 70
  • Hamza, Ameer
    Pakistani company director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Far, Gosford Street, Coventry, CV1 5DZ, United Kingdom

      IIF 71
  • Hamza, Ameer, Ceo
    Pakistani engineer born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 72
  • Mr Ameer Hamza
    Pakistani born in July 1998

    Resident in England

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

      IIF 73
  • Hamza, Ameer
    Pakistani director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Linton Ave, Leeds, LS17 8PT, United Kingdom

      IIF 74
  • Hamza, Ameer
    Pakistani company director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6470, 182-184 High Street, North East Ham, London, E6 2JA

      IIF 75
  • Hamza, Ameer
    Pakistani administrator born in August 2000

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Greenmount Avenue, Ballymena, BT43 6DA, Northern Ireland

      IIF 76
  • Mr Ameer Hamza
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite4a, 58a County Road, Walton, Liverpool, L4 3QL, England

      IIF 77
  • Mr Ameer Hamza
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Owen Road, Wolverhampton, WV3 0AJ, England

      IIF 78
  • Mr Ameer Hamza
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415, Grove Green Road, London, E11 4AA, England

      IIF 79
  • Hamza, Ameer
    Pakistani company director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Tudor Road, Leicester, LE3 5HU, United Kingdom

      IIF 80
  • Hamza, Ameer
    Pakistani operations director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Park Crescent, London, W1B 1PD, United Kingdom

      IIF 81
  • Hamza, Ameer, Mr ,
    Pakistani business person born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48, Teall Road, Birmingham, B8 1PE, England

      IIF 82
  • Hamza, Ameer, Mr.
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Ameer Hamza
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 84
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 85
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 86
    • icon of address Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 87
  • Mr Ameer Hamza
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kimberley Road, Leicester, LE2 1LF, England

      IIF 88
  • Mr Ameer Hamza
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Common Lane, Sheldon, Birmingham, B26 3DL, England

      IIF 89 IIF 90
    • icon of address 710, Alum Rock Road, Birmingham, B8 3PP, England

      IIF 91
  • Mr Ameer Hamza
    Pakistani born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15523283 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
  • Mr Ameer Hamza
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15457666 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
  • Hamza, Ameer
    Pakistani company director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Walpole Road, London, London, N17 6BW, United Kingdom

      IIF 94
  • Mr Ameer Hamza
    Pakistani born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85a, Great Portland Street, London, W1W 7LT, England

      IIF 95
  • Mr Ameer Hamza
    Pakistani born in March 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 96
  • Ameer Hamza
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 203, Sadat Building Qamar Salvi Road, Gujrat, 50700, Pakistan

      IIF 97
  • Ameer Hamza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 746, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 98
  • Mr Ameer Hamza
    Pakistani born in March 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-23, Woodside Place, Glasgow, Strathclyde Region, G3 7QL, United Kingdom

      IIF 99
    • icon of address 4, Bosley Avenue, Manchester, M20 1BQ, England

      IIF 100
  • Mr Ameer Hamza
    Pakistani born in October 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 4814, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 101
  • Ameer, Hamza
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 313, Walayat Abad No. 1, Mohsin Town, Multan, 66000, Pakistan

      IIF 102
  • Ameer Hamza
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 103
  • Ameer Hamza
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Gali Haji Ibraheem Wali, Gujranwala, Punjab, 52250, Pakistan

      IIF 104
  • Ameer Hamza
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1360, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Mr , Ameer Hamza
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48, Teall Road, Birmingham, B8 1PE, England

      IIF 106
  • Mr Ameer Hamza
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4438, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 107
  • Mr Ameer Hamza
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 267, House No 267 Street No 8, Satluj Block Iqbal Town, Lahore, 54000, Pakistan

      IIF 108
  • Mr Ameer Hamza
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 545000, H# 98 Street No 7 A Block Al Fasial Town, Lahore, 545000, Pakistan

      IIF 109
  • Mr Ameer Hamza
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37777, Unit 37777 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 110
  • Mr Hamza Ameer
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 313, Walayat Abad No. 1, Mohsin Town, Multan, 66000, Pakistan

      IIF 111
  • Ameer Hamza
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 112
  • Ameer Hamza
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4292, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 113
  • Ceo Ameer Hamza
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 114
  • Mr Ameer Hamza
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 115
  • Mr Ameer Hamza
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, House No 7 Street No 11, Main Bazar, Sultan Pura, Chah Mira, Lahore, Pakistan

      IIF 116
  • Mr Ameer Hamza
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Hatton Avenue, Slough, SL2 1NE, England

      IIF 117
  • Mr Ameer Hamza
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 19, Street No. 18, Mohalla Dholanwal Band Road, Lahore, 54000, Pakistan

      IIF 118
  • Mr Ameer Hamza
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 111, Platt Lane, Manchester, M14 7BQ, England

      IIF 119
  • Mr Ameer Hamza
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9717, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 120
    • icon of address House # 11-a, House No#11-a,street No#2-a,fazal Town Phase 01, Rawalpindi, Rawalpindi, 46000, Pakistan

      IIF 121
  • Mr Ameer Hamza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 70, Street 3, Muhajir Colony, Bahawalpur, 63100, Pakistan

      IIF 122
    • icon of address P-215, Sector N Peoples Colony, Block N North Nazimabad Karachi, 75950, Pakistan

      IIF 123
  • Mr Ameer Hamza
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kasur Rasool, Pur, Main Road, Rasool Pur Road, Kasur, 55110, Pakistan

      IIF 124
  • Mr Ameer Hamza
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148, Waldegrave Rd, Brighton, BN1 6GG, United Kingdom

      IIF 125
  • Mr Ameer Hamza
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address E80/5b, Steet7, Peer Calony 2, Walton Road Cantt, Lahore, 54810, Pakistan

      IIF 126
  • Mr Ameer Hamza
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot No.28c, Saba Commercial 3 Floor Street No. 2 Mohallah Faiz, 15 Extenstion Dha, Karachi, 75500, Pakistan

      IIF 127
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 128
  • Mr Ameer Hamza
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 129
  • Mr Ameer Hamza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mahalla Chongi, Wada Sattar Gt Road, Lahore Cantt, District, Lahore, 54000, Pakistan

      IIF 130
  • Mr Ameer Hamza
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2572, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 131
  • Mr Ameer Hamza
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8701, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 132
  • Mr Ameer Hamza
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 133
  • Mr Ameer Hamza
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address S 45, Kisan Street, Railway Road, Lahore, 54810, Pakistan

      IIF 134
  • Mr Ameer Hamza
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 24, Near Alfarabi School, Bastiqudratabad, 52000, Pakistan

      IIF 135
  • Mr. Ameer Hamza
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street First Floor London W1w 7l, London, W1W 7LT, United Kingdom

      IIF 136
  • Ameer Hamza
    Pakistani born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 549 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 137
  • Ameer Hamza
    Pakistani born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Far, Gosford Street, Coventry, CV1 5DZ, United Kingdom

      IIF 138
  • Ameer Hamza
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6470, 182-184 High Street, North East Ham, London, E6 2JA

      IIF 139
  • Mr Ameer Hamza
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 498a, 498a Hoe Street, London, London, E17 9AH, United Kingdom

      IIF 140
  • Mr Ameer Hamza
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252, Upper Tooting Road, Flat 02, London, SW17 0DN, United Kingdom

      IIF 141
  • Mr Ameer Hamza
    Pakistani born in August 2000

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Greenmount Avenue, Ballymena, BT43 6DA, Northern Ireland

      IIF 142
  • Mr Ameer Hamza
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Tudor Road, Leicester, LE3 5HU, United Kingdom

      IIF 143
  • Mr Ameer Hamza
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Walpole Road, London, London, N17 6BW, United Kingdom

      IIF 144
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address 4385, 15282380 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 24 Kimberley Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 152 Tudor Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 15933228 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 5
    icon of address 4385, 15695337 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 111 Platt Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 813, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 63 - Has significant influence or control as a member of a firmOE
    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
  • 9
    icon of address 148 Waldegrave Rd, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 181536, York House, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 252 Upper Tooting Road, Flat 02, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-09-30
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 12
    icon of address 248 Humberstone Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address 4385, 15040024 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15040987 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 15
    icon of address 48 Teall Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 16
    icon of address 710 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,137 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    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
  • 17
    icon of address 710 Alum Rock Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 4385, 15801121 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4385, 14225138 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 15518757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2024-02-24 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 15619187 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 23
    icon of address Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 108 Fitzwilliam Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 15275154 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 28
    icon of address 20-23 Woodside Place, Glasgow, Strathclyde Region, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    720 GBP2024-03-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 37 - Director → ME
  • 30
    icon of address 4385, 13643812 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 85a Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 14439244 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 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
  • 34
    icon of address 7 Hatton Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,000 GBP2024-08-31
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 37777 Unit 37777 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2023-08-18 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 15523283 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4385, 15450057 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 4385, 13500521: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 549 4 Blenheim Court Peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 20 Greenmount Avenue, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4385, 15091298 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 120 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    243 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2024-02-29
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Office 6470 182-184 High Street, North East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,284 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 47
    icon of address 4385, 15496169 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 498a 498a Hoe Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4385, 14796635 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 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
  • 50
    icon of address 32 Merceron Houses Globe Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Flat 6 179 Church Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    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
  • 52
    icon of address Flat 2 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 181 Berwick Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 155 Common Lane, Sheldon, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Maple House, High Street, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    265 GBP2019-10-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address 85 Great Portland Street First Floor London W1w 7l, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 50 Abbotsford Street, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 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
  • 58
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 24 Grafton Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    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
  • 60
    icon of address Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 7 - Director → ME
  • 61
    icon of address 156 Walpole Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 4385, 14691542 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,188 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 54 - Director → ME
    icon of calendar 2023-02-27 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4385, 15457666 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 59 Far Gosford Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,345 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Suite4a 58a Country Road, Walton, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ 2021-11-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-11-13
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 2
    icon of address Sterling House 87-89 Alcester Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112,254 GBP2020-10-30
    Officer
    icon of calendar 2011-09-05 ~ 2012-06-30
    IIF 24 - Director → ME
  • 3
    icon of address 176a Firth Park Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ 2024-09-22
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-09-22
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-07-29
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 12 Chapel Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,804 GBP2021-09-30
    Officer
    icon of calendar 2023-12-01 ~ 2025-03-22
    IIF 8 - Director → ME
  • 6
    icon of address 22 Park Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ 2024-10-15
    IIF 81 - Director → ME
  • 7
    FIGHTER K9 SECURITY LIMITED - 2025-02-14
    icon of address 70 Great George Street, Great George Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-25 ~ 2024-01-14
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address University Of Hertfordshire, College Lane, Hatfield, Hertfordshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ 2025-03-05
    IIF 22 - Director → ME
  • 9
    icon of address Ab10 6dn. 73 Holburn Street. 01224 211670 The Downs, Altrincham, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-04 ~ 2024-08-02
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2024-10-02
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.