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

Ibrahim, Muhammad

    Related profiles found in government register
  • Ibrahim, Muhammad
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 1
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 2
  • Ibrahim, Muhammad
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 3
  • Ibrahim, Muhammad
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 4
    • 27, Floral Street, London, WC2E 9DP, England

      IIF 5
  • Ibrahim, Mohammad
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 6
  • Ibrahim, Amir
    British business born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Merton Road, Town Centre, Slough, Berkshire, SL1 1QW, United Kingdom

      IIF 7
  • Ibrahim, Amir
    British company director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183-189, The Vale, London, W3 7RW, England

      IIF 8
  • Ibrahim, Amir
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 277, Long Lane, Uxbridge, Middlesex, UB10 9JS, United Kingdom

      IIF 9
  • Ibrahim, Amir
    British engineer born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 277, Long Lane, Hillingdon, Uxbridge, UB10 9JS, United Kingdom

      IIF 10
  • Ibrahim, Muhammad
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 11
  • Ibrahim, Shagufta Muhammad
    British designer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 277, Long Lane, Hillingdon, Uxbridge, UB10 9JS, United Kingdom

      IIF 12
  • Ibrahim, Muhammad
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 13
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 14
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 15
  • Ibrahim, Muhammad
    Pakistani director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 16
  • Ibrahim, Muhammad
    British consultant born in January 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Barsha 3, Villa No 2, Street 20, Dubai, Uae

      IIF 17
    • Barsha 3, Villa No 2, Street 20, Dubai, United Arab Emirates

      IIF 18
  • Ibrahim, Muhammad
    British director born in January 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 5 Merton Road, Slough, Berkshire, SL1 1QW, United Kingdom

      IIF 19
    • 227, Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 9JS, United Kingdom

      IIF 20
  • Mr Muhammad Ibrahim
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 21
    • 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 22
  • Muhammad Ibrahim
    British born in March 1959

    Resident in United Kingdom

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

      IIF 23
  • Ibrahim, Muhammad
    Pakistani director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amir Ibrahim
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Forsythia Gardens, Langley, Slough, SL3 7TZ

      IIF 28
    • 277, Long Lane, Uxbridge, Middlesex, UB10 9JS, United Kingdom

      IIF 29
  • Ibrahim, Mohammad
    Pakistani director born in January 1990

    Resident in England

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

      IIF 30
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 31
  • Mohammad Ibrahim
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 32
  • Mr Muhammad Ibrahim
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 33
  • Mr Muhammad Ibrahim
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 34
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 35
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 36
  • Muhammad Ibrahim
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Floral Street, London, WC2E 9DP, England

      IIF 37
  • Ibrahim, Shagufta Muhammad
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 183-189, The Vale, London, W3 7RW

      IIF 38
    • 183-189, The Vale, London, W3 7RW, England

      IIF 39
  • Muhammad Ibrahim
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 40
  • Mr Ibrahim Mohammed Amin Al Hammadi
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7ND, United Kingdom

      IIF 41
  • Mr Muhammad Ibrahim
    Pakistani born in March 1959

    Resident in England

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

      IIF 42
  • Mr Muhammad Ibrahim
    British born in January 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 31 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7ND, United Kingdom

      IIF 43
    • 183-189, The Vale, London, W3 7RW, England

      IIF 44
    • 5 Merton Road, Slough, Berkshire, SL1 1QW, United Kingdom

      IIF 45
  • Mr Muhammad Ibrahim
    Pakistani born in August 1994

    Resident in England

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

      IIF 46
  • Mr Mohammad Ibrahim
    Pakistani born in January 1990

    Resident in England

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

      IIF 47
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 48
  • Mrs Shagufta Ibrahim
    Pakistani born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 31 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7ND, United Kingdom

      IIF 49
  • Al Hammadi, Amal Ibrahim Mohammed
    British director born in July 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 5 Merton Road, Town Centre, Slough, Berkshire, SL1 1QW, United Kingdom

      IIF 50 IIF 51
  • Al Hammadi, Ibrahim Mohammed Amin
    British director born in January 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 31 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7ND, United Kingdom

      IIF 52
    • 447 Lady Margaret Road, Southall, Ealing, Middlesex, UB1 2QB, United Kingdom

      IIF 53
    • 31 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7ND, United Kingdom

      IIF 54
    • 5, Merton Road, Slough, Berkshire, SL1 1QW, United Kingdom

      IIF 55 IIF 56
  • Mr Ibrahim Mohammed Amin Al Hammadi
    British born in January 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 31 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7ND, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 24
  • 1
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 26 - Director → ME
  • 2
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 3
    Flat 2 179 Church Hill Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    5300 Lakeside, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 5
    277 Long Lane, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    27 Floral Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -937 GBP2020-09-28
    Officer
    2018-04-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 7
    31 Windsor Road Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    57,314 GBP2023-02-28
    Officer
    2024-04-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 8
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 27 - Director → ME
  • 9
    VPS INVESTMENT LTD - 2014-09-29
    7 Forsythia Gardens, Langley, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    232,255 GBP2023-04-30
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 11
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 12
    2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-02-07 ~ 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
  • 13
    183-189 The Vale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 14
    31 Windsor Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,238 GBP2023-08-31
    Person with significant control
    2019-08-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 15
    92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 18
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 19
    7 Forsythia Gardens, Slough, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    2014-05-17 ~ dissolved
    IIF 8 - Director → ME
  • 20
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 24 - Director → ME
  • 21
    31 Windsor Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    685,162 GBP2022-04-30
    Officer
    2023-07-25 ~ now
    IIF 53 - Director → ME
  • 22
    4385, 11916620: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 23
    31 Windsor Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    318,671 GBP2023-03-31
    Officer
    2024-04-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    18 Station Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Has significant influence or control as a member of a firmOE
Ceased 8
  • 1
    31 Windsor Road Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    57,314 GBP2023-02-28
    Officer
    2023-07-25 ~ 2024-02-09
    IIF 51 - Director → ME
    2017-02-14 ~ 2024-04-11
    IIF 7 - Director → ME
  • 2
    VPS INVESTMENT LTD - 2014-09-29
    7 Forsythia Gardens, Langley, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    232,255 GBP2023-04-30
    Officer
    2013-07-19 ~ 2022-10-24
    IIF 20 - Director → ME
  • 3
    68 Ship Street, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,284,767 GBP2024-07-24
    Officer
    2023-02-10 ~ 2023-03-06
    IIF 19 - Director → ME
    Person with significant control
    2023-02-10 ~ 2023-02-17
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 4
    31 Windsor Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,238 GBP2023-08-31
    Officer
    2023-11-09 ~ 2023-11-28
    IIF 56 - Director → ME
  • 5
    183-189 The Vale, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -31,676 GBP2015-10-31
    Officer
    2014-07-01 ~ 2014-09-01
    IIF 39 - Director → ME
  • 6
    31 Windsor Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,269 GBP2024-03-31
    Officer
    2023-07-25 ~ 2024-07-23
    IIF 55 - Director → ME
  • 7
    31 Windsor Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    685,162 GBP2022-04-30
    Officer
    2012-01-01 ~ 2023-06-21
    IIF 18 - Director → ME
    2014-07-01 ~ 2014-09-01
    IIF 38 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-12-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 8
    31 Windsor Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    318,671 GBP2023-03-31
    Officer
    2023-07-25 ~ 2023-11-28
    IIF 50 - Director → ME
    2012-03-12 ~ 2016-05-24
    IIF 17 - Director → ME
    IIF 12 - Director → ME
    2012-11-14 ~ 2024-04-10
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-06-02
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% 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.