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

Ahmed, Adnan

    Related profiles found in government register
  • Ahmed, Adnan
    British software engineer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1, 670 Eglinton Street, Glasgow, G5 9RP, United Kingdom

      IIF 1
  • Ahmed, Adnan
    British businessman born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, London Road, Morden, SM4 5HT, England

      IIF 2
  • Ahmed, Adnan
    British business born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 3
  • Ahmed, Adnan
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Risbygate Street, Bury St. Edmunds, IP33 3AA, England

      IIF 4
    • icon of address 108, Risbygate Street, Bury St. Esmunds, Suffolk, IP33 3AA, United Kingdom

      IIF 5
    • icon of address 5, Byfield Way, Bury St. Edmunds, Suffolk, IP33 2SN, United Kingdom

      IIF 6
  • Ahmad, Adnan
    British business born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 7
  • Ahmed, Adnan
    Dutch director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, St. Johns Road, London, E17 4JH, United Kingdom

      IIF 8
    • icon of address 565, High Road, London, N17 6SB, England

      IIF 9
    • icon of address 600, High Road, London, N17 9TA, England

      IIF 10
  • Ahmed, Adnan
    Pakistani director born in November 1989

    Resident in United Kingdom

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

      IIF 11
  • Mr Adnan Ahmed
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1, 670 Eglinton Street, Glasgow, G5 9RP, United Kingdom

      IIF 12
  • Ahmed, Adnan
    British business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 13
  • Ahmed, Adnan
    British sales born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Old Hall Lane, Manchester, M13 0UD, United Kingdom

      IIF 14
  • Ahmed, Adnan
    British director born in December 1984

    Resident in England

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

      IIF 15
    • icon of address 85 Great Portland Street, London, W1W 7LT, England

      IIF 16
    • icon of address Flat 1, 17 Atlantis Avenue, London, E16 2UE, England

      IIF 17
  • Ahmed, Adnan
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8c R37, St. James's Road, Blackburn, BB1 8ET, England

      IIF 18
    • icon of address 156, Woodhead Road, Bradford, BD7 2BL, England

      IIF 19
    • icon of address 281a, Legrams Lane, Bradford, BD7 2HH, England

      IIF 20 IIF 21
    • icon of address 5, Aberdeen Terrace, Bradford, BD7 2EL, England

      IIF 22
    • icon of address 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 23
    • icon of address 108 Risbygate Street, Bury St. Edmunds, IP33 3AA, England

      IIF 24
    • icon of address 2a, King Street, Cleckheaton, BD19 3JX, England

      IIF 25
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 26
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 27
    • icon of address 125, Office 1, Gregory Boulevard, Nottingham, NG7 5JH, England

      IIF 28
  • Ahmed, Adnan
    British company secretary/director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281a, Legrams Lane, Bradford, BD7 2HH, England

      IIF 29
  • Ahmed, Adnan
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 30
    • icon of address 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 31
    • icon of address 108, Risbygate Street, Bury St Edmunds, IP33 3AA, United Kingdom

      IIF 32
    • icon of address 5 Byfield Way, Bury St. Edmunds, IP33 2SN, England

      IIF 33
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 34
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 35
  • Mr Adnan Ahmad
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 36
  • Mr Adnan Ahmed
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 Peel House, London Road, Morden, SM4 5BT, England

      IIF 37
  • Mr Adnan Ahmed
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 38
  • Mr Adnan Ahmed
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Risbygate Street, Bury St. Edmunds, IP33 3AA, England

      IIF 39
    • icon of address 108, Risbygate Street, Bury St. Esmunds, Suffolk, IP33 3AA, United Kingdom

      IIF 40
    • icon of address 5, Byfield Way, Bury St. Edmunds, Suffolk, IP33 2SN, United Kingdom

      IIF 41
  • Ahmad, Adnan
    British business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 42
  • Ahmad, Adnan
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite L0155, 265-269 Kingston Road, Kingston Road, London, SW19 3NW, England

      IIF 43
    • icon of address C/o Cg & Co Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 44
    • icon of address Suite 17, C,111 Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 45
    • icon of address Suite 7, 2nd Floor No 1 Universal Square, Devonshire Street North 1 Universal Square, Manchester, M12 6JH, United Kingdom

      IIF 46
  • Ahmad, Adnan
    British sales director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 47
  • Ahmad, Adnan
    British sales manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Old Hall Lane, Longsight, Manchester, M13 0UD, United Kingdom

      IIF 48
  • Ahmed, Adnan
    British company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Darling Row, London, E1 5RW, England

      IIF 49
  • Ahmed, Adnan
    Pakistani web developer born in June 1981

    Resident in Pakistan

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

      IIF 50
  • Ahmed, Adnan
    Pakistani director born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5973, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 51
  • Adnan Ahmed
    Dutch born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 565, High Road, London, N17 6SB, England

      IIF 52
  • Adnan, Ahmed
    Slovakia business born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Flat 1, St Helens Road, Bolton, Lancashire, BL3 3NP, England

      IIF 53
  • Adnan, Ahmed
    Slovakia business man born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, St Helens Road, Bolton, Lancashire, BL3 3NP, England

      IIF 54
  • Ahmed, Adnan
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Balmoral Street, Manchester, M18 7BT, England

      IIF 55
  • Ahmed, Adnan
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 153, Moin Abad, Model Colony, Karachi, 75100, Pakistan

      IIF 56
  • Ahmed, Adnan
    Pakistani company director born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address S/o Hannan Abdul, C/o Shahzad Battery Shop No.2 E195, Lahore, Cantt, Pakistan

      IIF 57
  • Ahmed, Adnan
    Pakistani director born in July 1989

    Resident in Pakistan

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

      IIF 58
  • Ahmed, Adnan
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Dudhnial, Tehsil Sharda District Neelum, Village Tehjian, Tehjian, 13232, Pakistan

      IIF 59
  • Mr Adnan Ahmed
    Dutch born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, St. Johns Road, London, E17 4JH, United Kingdom

      IIF 60
    • icon of address 600, High Road, London, N17 9TA, England

      IIF 61
  • Mr Adnan Ahmed
    Pakistani born in November 1989

    Resident in United Kingdom

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

      IIF 62
  • Ahmed, Adnan
    Norwegian director born in January 2001

    Resident in England

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

      IIF 63
  • Mr Adnan Ahmed
    British born in December 1984

    Resident in England

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

      IIF 64
    • icon of address 85 Great Portland Street, London, W1W 7LT, England

      IIF 65
    • icon of address Flat 1, 17 Atlantis Avenue, London, E16 2UE, England

      IIF 66
  • Mr Adnan Ahmed
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8c R37, St. James's Road, Blackburn, BB1 8ET, England

      IIF 67
    • icon of address 156, Woodhead Road, Bradford, BD7 2BL, England

      IIF 68
    • icon of address 281a, Legrams Lane, Bradford, BD7 2HH, England

      IIF 69 IIF 70 IIF 71
    • icon of address 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 72
    • icon of address 5, Aberdeen Terrace, Bradford, BD7 2EL, England

      IIF 73
    • icon of address 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 74 IIF 75
    • icon of address 2a, King Street, Cleckheaton, BD19 3JX, England

      IIF 76
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 77
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 78
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 79
    • icon of address 125, Office 1, Gregory Boulevard, Nottingham, NG7 5JH, England

      IIF 80
  • Adnan Ahmed
    Pakistani born in June 1981

    Resident in Pakistan

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

      IIF 81
  • Ahmed, Adnan

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

      IIF 82
  • Adnan Ahmed
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5973, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 83
  • Mr Adnan Ahmed
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Darling Row, London, E1 5RW, England

      IIF 84
  • Mr Adnan Ahmed
    British born in August 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281a, Legrams Lane, Bradford, BD7 2HH, England

      IIF 85
  • Ahmad, Adnan

    Registered addresses and corresponding companies
    • icon of address Suite 17, C,111 Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 86
  • Mr Adnan Ahmed
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Balmoral Street, Manchester, M18 7BT, England

      IIF 87
  • Mr Adnan Ahmed
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 153, Moin Abad, Model Colony, Karachi, 75100, Pakistan

      IIF 88
  • Mr Adnan Ahmed
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 89
  • Mr Adnan Ahmed
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Dudhnial, Tehsil Sharda District Neelum, Village Tehjian, Tehjian, 13232, Pakistan

      IIF 90
  • Adnan, Ahmed

    Registered addresses and corresponding companies
    • icon of address 72, St Helens Road, Bolton, Lancashire, BL3 3NP, England

      IIF 91
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2023-09-06 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ 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
  • 2
    icon of address 281a Legrams Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,165 GBP2021-05-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Byfield Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 139 St. Johns Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Balmoral Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 125 Office 1, Gregory Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -37,027 GBP2015-01-31
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address 600 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 565 High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 69 Walker Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 3-04 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 16492334 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 63/66 Hatton Garden, Fifth Floor Suite 23, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -614 GBP2022-11-30
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 5973 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 17
    icon of address International House, 64 Nile Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 57 - Director → ME
  • 18
    icon of address 72 Flat 1, St Helens Road, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 53 - Director → ME
  • 19
    icon of address Flat 1 17 Atlantis Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    590 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 7 2nd Floor 1 Universal Square, Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    290 GBP2023-09-30
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite L0155 265-269 Kingston Road, Kingston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 43 - Director → ME
  • 23
    icon of address 72 St Helens Road, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2011-10-17 ~ dissolved
    IIF 91 - Secretary → ME
  • 24
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 63 - Director → ME
  • 26
    icon of address C/o Cg & Co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,660 GBP2014-12-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 44 - Director → ME
  • 27
    icon of address 144 London Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 33 - Director → ME
  • 28
    icon of address 1/1 670 Eglinton Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    240 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 108 Risbygate Street, Bury St. Esmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,569 GBP2023-11-30
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address 281a Legrams Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,165 GBP2021-05-31
    Officer
    icon of calendar 2021-08-04 ~ 2023-02-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-12-04 ~ 2023-02-11
    IIF 70 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 14058609 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ 2022-08-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-08-29
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 3
    AB TECH CONSULANTS LTD - 2023-08-31
    icon of address 2a King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-31 ~ 2023-09-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ 2023-04-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 4
    icon of address 69 Walker Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,939 GBP2023-04-30
    Officer
    icon of calendar 2022-04-21 ~ 2022-06-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 2022-06-06
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 5
    icon of address 47 Cumberland Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,586 GBP2022-07-31
    Officer
    icon of calendar 2023-03-02 ~ 2023-04-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ 2023-04-03
    IIF 77 - Ownership of shares – 75% or more OE
  • 6
    BESPOKE LUXURY LIMITED - 2017-09-20
    icon of address Unit 3, 116 Broughton Lane, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2017-01-31
    Officer
    icon of calendar 2016-01-13 ~ 2016-02-22
    IIF 47 - Director → ME
  • 7
    icon of address 2 King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ 2022-06-08
    IIF 30 - Director → ME
    icon of calendar 2022-06-08 ~ 2023-11-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2022-06-08
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 8
    icon of address Flat 3 Stockton House, Ellsworth Street, London, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2025-06-25 ~ 2025-06-25
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ 2025-06-25
    IIF 84 - Ownership of shares – 75% or more OE
  • 9
    icon of address Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-23 ~ 2022-12-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-22 ~ 2022-12-14
    IIF 67 - Ownership of shares – 75% or more OE
  • 10
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ 2022-08-25
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 2022-08-25
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 11
    icon of address 369 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,873 GBP2021-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2022-05-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2022-05-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    icon of address 70 Mark Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,132 GBP2022-12-31
    Officer
    icon of calendar 2021-12-04 ~ 2022-12-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2022-12-31
    IIF 69 - Ownership of shares – 75% or more OE
  • 13
    icon of address 108 Risbygate Street, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-27 ~ 2019-05-27
    IIF 24 - Director → ME
  • 14
    M.K CLEANING LOGISTICS LTD - 2023-02-20
    icon of address 63/66 Hatton Garden, Fifth Floor Suite 23, London, Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,269 GBP2022-01-31
    Officer
    icon of calendar 2021-12-04 ~ 2022-11-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2022-11-10
    IIF 73 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-04 ~ 2021-12-15
    IIF 85 - Ownership of shares – 75% or more OE
  • 15
    icon of address C/o Cg & Co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,660 GBP2014-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2017-04-01
    IIF 46 - Director → ME
  • 16
    icon of address 4385, 13113587 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    795 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2022-01-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-01-05
    IIF 62 - Ownership of shares – 75% or more OE
  • 17
    icon of address 108 Risbygate Street, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2021-09-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-09-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Suite 17 C,111 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2014-06-01
    IIF 45 - Director → ME
    icon of calendar 2013-03-25 ~ 2014-06-01
    IIF 86 - Secretary → ME
  • 19
    icon of address 30 Ward Street, Crackenedge, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,705 GBP2020-10-31
    Officer
    icon of calendar 2017-11-08 ~ 2019-07-01
    IIF 13 - Director → ME
    icon of calendar 2016-10-26 ~ 2017-11-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2020-07-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    icon of address Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ 2022-06-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-06-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 21
    icon of address 369 Green Lane, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,572 GBP2021-01-31
    Officer
    icon of calendar 2020-05-02 ~ 2020-05-02
    IIF 42 - Director → ME

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.