The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Ahmed Raza

    Related profiles found in government register
  • Mr Muhammad Ahmed Raza
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1
  • Mr Muhammad Ahmed Raza
    Pakistani born in November 2003

    Resident in Pakistan

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

      IIF 2
  • Mr Muhammad Ahmed Raza
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 9, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 3
    • Unit 4, The Cottages, Deva Centre, Trinity Way, Manchester, M3 7BE, United Kingdom

      IIF 4
  • Mr Muhammad Ahmed Raza
    Pakistani born in October 1999

    Resident in Pakistan

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

      IIF 5
  • Muhammad Ahmed Raza
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4753, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
  • Raza, Muhammad Ahmed
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Mr Muhammad Ahmed Raza
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 8
  • Muhammad Naeem Raza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 9
  • Raza, Muhammad Ahmed
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4753, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Raza, Muhammad Ahmed
    Pakistani director born in November 2003

    Resident in Pakistan

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

      IIF 11
  • Mr Muhammad Raza Ahmed
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14803531 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Raza, Muhammad Ahmed
    Pakistani diector born in October 1999

    Resident in Pakistan

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

      IIF 13
  • Raza, Muhammad Ahmed
    Pakistani company director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 9, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 14
    • Unit 4, The Cottages, Deva Centre, Trinity Way, Manchester, M3 7BE, United Kingdom

      IIF 15
  • Ahmed, Muhammad Raza
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14803531 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Raza, Muhammad Naeem
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 17
  • Mr. Muhammad Ahmed Raza
    Pakistani born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1063, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Mr Raza Muhammad Ahmed
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office 10390, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 19
  • Raza, Muhammad Ahmed
    Pakistani director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 20
  • Raza, Muhammad Ahmed, Mr.
    Pakistani director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1063, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 21
  • Mr Mohammed Muktadir Rashid
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 56, Glenham Drive, Ilford, IG2 6SG, England

      IIF 22
  • Ahmed, Raza Muhammad
    Pakistani company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office 10390, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 23
  • Raza, Muhammad Ahmed

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

      IIF 24
  • Mr Mohammed Muktadir Rashid
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Abbotts Wharf, 93, Stainsby Road, London, E14 6JL, United Kingdom

      IIF 25
  • Shamima Hardcastle
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Green Lodge, 1, Gainford Road Billingham, Billingham, TS23 3HP, United Kingdom

      IIF 26
  • Dr Shamima Sultana Hardcastle
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Green Lodge, 1 Gainford Road, Billingham, Durham, TS23 3HP, United Kingdom

      IIF 27
  • Mr Mathew Murray
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Fern Grove, Bletchley, Lakes Estate, Milton Keynes, MK2 3QF, England

      IIF 28
  • Mr Seamus Daniel O Loughlin
    Irish born in June 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • Woodlands House, Sterridge Valley, Berrynarbor, Ilfracombe, EX34 9TB, United Kingdom

      IIF 29
  • Mr Seamus Daniel O'loughlin
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 76, George Street, Oldham, OL1 1LS

      IIF 30
  • Hardcastle, Shamima
    British businesswoman born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gainford Road, Billingham, TS23 3HP, England

      IIF 31
  • Hardcastle, Shamima Sultana
    British diector born in March 1955

    Registered addresses and corresponding companies
    • 235 St Helier Avenue, Morden, Surrey, SM4 6JH

      IIF 32
  • He, Mu
    Chines diector born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • Room801-2-7-7,shuangqiao(east)road, Chaoyang District, Beijing, 100024, China

      IIF 33
  • Hughes, Samuel Joseph
    Irish agricultural & engineer born in November 1954

    Registered addresses and corresponding companies
    • 77 Redrock Road, Collone, Armagh, BT60 2BL

      IIF 34
  • Hughes, Samuel Joseph
    Irish engineer born in November 1954

    Registered addresses and corresponding companies
    • 77 Redrock Road, Collone, Armagh

      IIF 35
  • O'loughlin, Seamus Daniel
    Irish diector born in June 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • 35, Hamilton Street, South Circular Road, Dublin, Ireland

      IIF 36
  • O'loughlin, Seamus Daniel
    Irish director born in June 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • 76, George Street, Oldham, OL1 1LS

      IIF 37
  • Shamima Hardcastle
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Gainford Road, Billingham, TS23 3HP, United Kingdom

      IIF 38
  • Murray, Mathew
    British diector born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Fern Grove, Bletchley, Lakes Estate, Milton Keynes, MK2 3QF, England

      IIF 39
  • Mr Samuel Joseph Hughes
    Irish born in November 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 50, Seagahan Road, Collone, Armagh, BT60 2BH, Northern Ireland

      IIF 40
  • O Loughlin, Seamus Daniel

    Registered addresses and corresponding companies
    • Woodlands House, Sterridge Valley, Berrynarbor, Ilfracombe, EX34 9TB, United Kingdom

      IIF 41
  • Rashid, Mohammed Muktadir
    British diector born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Abbotts Wharf, 93, Stainsby Road, London, E14 6JL, United Kingdom

      IIF 42
  • Rashid, Mohammed Muktadir
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Glenham Drive, Gants Hil, Ilford, Essex, IG2 6SG, United Kingdom

      IIF 43
    • Unit A Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 44
  • Rashid, Mohammed Muktadir
    British service born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Glenham Drive, Gants Hill, Ilford, Essex, IG2 6SG, United Kingdom

      IIF 45
  • Whitehouse, Anthony Thomas George
    British company secretary

    Registered addresses and corresponding companies
    • Bryn Yr Haul, Moriah Road Treboeth, Swansea, SA5 9BU

      IIF 46
  • Whitehouse, Anthony Thomas George
    British director

    Registered addresses and corresponding companies
    • Bryn Yr Haul, Moriah Road Treboeth, Swansea, SA5 9BU

      IIF 47
  • Hardcastle, Shamima Sultana, Dr
    British businesswoman born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gainford Road, Billingham, TS23 3HP, England

      IIF 48
  • Hardcastle, Shamima Sultana, Dr
    British commercial director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Green Lodge, 1 Gainford Road, Billingham, Durham, TS23 3HP, United Kingdom

      IIF 49
  • Hardcastle, Shamima Sultana, Dr
    British businesswoman and commercial lawyer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Gainford Road, Gainford Road, Billingham, TS23 3HP, England

      IIF 50
  • Hughes, Samuel Joseph
    Irish company director born in November 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 50, Seagahan Road, Collone, Armagh, BT60 2BH, Northern Ireland

      IIF 51
  • Hughes, Samuel Joseph
    Irish diector born in November 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 50 Seagahan Road, Collone, Co Armagh, BT60 2BH

      IIF 52
  • Hughes, Samuel Joseph
    Irish managing director born in November 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 50 Seagahan Road, Collone, Armagh, BT60 2BH

      IIF 53
  • Whitehouse, Anthony Thomas George
    British director born in December 1964

    Registered addresses and corresponding companies
    • Bryn Yr Haul, Moriah Road Treboeth, Swansea, SA5 9BU

      IIF 54
  • Whitehouse, Antony Thomas George
    British quantity surveyor born in December 1964

    Registered addresses and corresponding companies
    • Bryn Yr Haul, Moriah Road Treboeth, Swansea, West Glamorgan, SA5 9BU

      IIF 55
  • Hardcastle, Dr. Shamima
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Gainford Road, Billingham, TS23 3HP, United Kingdom

      IIF 56
  • Mr Anthony Thomas George Whitehouse
    British born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 75 Home Farm Way, Parc Penllergaer, Penllergaer, Swansea, West Glamorgan, SA4 9HF, Wales

      IIF 57
  • George Whitehouse, Anthony Thomas
    British diector born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 75 Home Farm Way, Parc Penllergaer, Penllergaer, Swansea, West Glamorgan, SA4 9HF

      IIF 58
child relation
Offspring entities and appointments
Active 27
  • 1
    4385, 15159088 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    139 Northview Drive Westcliff On Sea, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2018-06-27 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    50 Seaghan Road, Collone, Co Armagh
    Dissolved corporate (1 parent)
    Officer
    2007-04-28 ~ dissolved
    IIF 52 - director → ME
  • 4
    311 Shoreham Street, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-28 ~ dissolved
    IIF 33 - director → ME
  • 5
    4385, 14803531 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    DELTA CIVIL ENGINEERING CONTRACTORS LIMITED - 2006-07-21
    63 Walter Road, Swansea
    Dissolved corporate (2 parents)
    Officer
    2004-10-25 ~ dissolved
    IIF 54 - director → ME
  • 7
    61 Raloo Road, Larne, County Antrim
    Dissolved corporate (5 parents)
    Officer
    2014-03-04 ~ dissolved
    IIF 36 - director → ME
  • 8
    1 Gainford Road, Billingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-20 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    50 Fern Grove, Bletchley, Lakes Estate, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2017-01-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
  • 11
    50 Seagahan Road, Collone, Armagh, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    56 Glenham Drive, Gants Hill, Ilford, Essex
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,043 GBP2017-06-30
    Officer
    2012-06-14 ~ dissolved
    IIF 45 - director → ME
  • 13
    56 Glenham Drive, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    74,510 GBP2023-05-31
    Officer
    2019-02-28 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    Fgs Mc Clure- Watters, Number One, Lanyon Quay, Belfast
    Dissolved corporate (2 parents)
    Officer
    2005-06-28 ~ dissolved
    IIF 53 - director → ME
  • 15
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 13 - director → ME
    2024-04-20 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 16
    Green Lodge, 1 Gainford Road, Billingham, Durham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    Suite 9 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    93 Stainsby Road, Unit A, Abbotts Wharf, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 43 - director → ME
  • 20
    C/o Cavanagh Kelly, 38 Northland Road, Dungannon, Tyrone
    Dissolved corporate (2 parents)
    Officer
    1983-10-11 ~ dissolved
    IIF 35 - director → ME
  • 21
    101 West Agargoan, Sher-e-banglanagar, Dhaka, Bangladesh
    Corporate (9 parents)
    Officer
    1995-06-16 ~ now
    IIF 32 - director → ME
  • 22
    Office 10390 182-184, High Street North, East Ham, London, England
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 23
    4385, 13431229: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 24
    Office 6723 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 25
    Unit 4 The Cottages, Deva Centre, Trinity Way, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 26
    VIKING HOUSE PLUS LTD. - 2017-04-06
    76 George Street, Oldham
    Dissolved corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 27
    75 Home Farm Way Parc Penllergaer, Penllergaer, Swansea, West Glamorgan
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,134 GBP2020-12-31
    Officer
    2011-01-06 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Unit A Abbotts Wharf, 93 Stainsby Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,402 GBP2021-09-30
    Officer
    2013-06-14 ~ 2021-01-22
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-22
    IIF 22 - Has significant influence or control OE
  • 2
    11 Pevensey Road, Feltham, England
    Corporate (1 parent)
    Officer
    2023-11-06 ~ 2024-11-14
    IIF 20 - director → ME
    Person with significant control
    2023-11-06 ~ 2024-11-14
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    DELTA CIVIL ENGINEERING CONTRACTORS LIMITED - 2006-07-21
    63 Walter Road, Swansea
    Dissolved corporate (2 parents)
    Officer
    2004-10-25 ~ 2006-05-02
    IIF 47 - secretary → ME
  • 4
    DERWEN PLANT COMPANY LIMITED - 2017-07-21
    Neath Abbey Wharf, Neath Abbey, Neath, West Glam
    Corporate (6 parents)
    Equity (Company account)
    2,381,981 GBP2023-10-31
    Officer
    2003-10-24 ~ 2004-09-17
    IIF 55 - director → ME
  • 5
    1 Gainford Road, Billingham, United Kingdom
    Dissolved corporate
    Officer
    2019-07-24 ~ 2020-03-01
    IIF 56 - director → ME
    Person with significant control
    2019-07-24 ~ 2020-03-09
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    Wellesley House Duke Of Wellington Ave, Royal Arsenal, London, England
    Corporate (1 parent)
    Equity (Company account)
    92,760 GBP2023-12-31
    Officer
    2021-06-01 ~ 2022-05-01
    IIF 48 - director → ME
  • 7
    Unit B6 Clara House Dunmurry Office Park, 37a Upper Dunmurry Lane Dunmurry, Belfast, Antrim
    Dissolved corporate (1 parent)
    Officer
    2008-02-29 ~ 2009-11-20
    IIF 34 - director → ME
  • 8
    6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,224 GBP2021-03-31
    Officer
    1994-04-01 ~ 2005-04-18
    IIF 46 - secretary → ME
  • 9
    130 Stroud Green Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    76,983 GBP2023-11-30
    Officer
    2019-07-24 ~ 2020-04-22
    IIF 50 - director → ME
© 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.