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

Riaz, Muhammad

    Related profiles found in government register
  • Riaz, Muhammad
    British manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Netherfield Road, Polmont, Falkirk, FK2 0XG, Scotland

      IIF 1
  • Riaz, Muhammad
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Maryhill Road, Flat 1/2, Glasgow, G20 7QB, United Kingdom

      IIF 2
    • Flat 1/2 90 Maryhill Road, Glasgow, Lanarkshire, G20 7QB

      IIF 3
  • Riaz, Muhammad
    Pakistani director and company secretary born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, West View Road Distington, Workington, CA14 5XG, United Kingdom

      IIF 4
  • Riaz, Muhammad
    Pakistani director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Leaf Street, Hulme, M15 5LE, United Kingdom

      IIF 5
  • Riaz, Muhammad
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 105 High Street Musselburgh, Musselburgh, EH21 7DA, Scotland

      IIF 6
  • Riaz, Muhammad
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 103, Ravensbourne Gardens, Ilford, IG5 0XQ, England

      IIF 7
  • Riaz, Muhammad
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 251, Upper Woodlands Road, Bradford, BD8 9JQ, England

      IIF 8
  • Riaz, Muhammad Yasir
    Pakistani none born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Ladbroke Road, Redhill, RH1 1LB, England

      IIF 9
  • Khan, Muhammad Riaz
    Pakistani director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Woodland Close Woodley, Rending, RG5 4FG, United Kingdom

      IIF 10
  • Riaz, Muhammad
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 67, Guildford Road, Ilford, IG3 9YD, England

      IIF 11
  • Riaz, Muhammad
    Pakistani manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 173a, Dallow Road, Luton, LU1 1NX, England

      IIF 12
  • Riaz, Muhammad
    Pakistani director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3500, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 13
  • Riaz, Muhammad
    Pakistani entrepreneur born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78, Atlas Trading Estate Brookvale Road, Witton, Birmingham, B6 7EX, England

      IIF 14
  • Riaz, Muhammad
    Pakistani company director born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4990, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Riaz, Muhammad
    Pakistani company director born in December 1988

    Resident in Pakistan

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

      IIF 16
  • Riaz, Muhammad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2454, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Mr Muhammad Yasir Riaz
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Larch Gardens, Manchester, M8 8BJ, England

      IIF 18
  • Riaz, Muhammad
    Pakistani businessman born in December 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Armadillo, Mumb#94122, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 19
  • Riaz, Muhammad
    Pakistani trader/construction born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62/1, 9th Commercial Street, Phase 4, D.h.a., Karachi, 75500, Pakistan

      IIF 20
  • Riaz, Muhammad
    Pakistani company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14664947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Riaz, Muhammad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Riaz, Muhammad
    Pakistani company director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 02, St No 08 Faiz Town, Multan, 59300, Pakistan

      IIF 23
  • Riaz, Muhammad
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15900401 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Riaz, Muhammad
    Pakistani director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 10 King Street, Gravesend, DA12 2EB, England

      IIF 25
  • Riaz, Muhammad
    Pakistani digital marketer born in May 1991

    Resident in Pakistan

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

      IIF 26
  • Riaz, Muhammad
    Pakistani company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 266, Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 27
  • Riaz, Muhammad
    Pakistani chief executive born in April 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 28
  • Riaz, Muhammad
    Pakistani business executive born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 31v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 29
  • Riaz, Muhammad
    Pakistani business executive born in June 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, Weymouth Drive, Chafford Hundred, Grays, RM16 6BX, England

      IIF 30
  • Riaz, Muhammad
    Pakistani businessman born in June 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1 Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 31
  • Riaz, Muhammad
    Pakistani director born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7799, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Riaz, Muhammad
    Pakistan director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Grays Corner, Ley Street, Ilford, Essex, IG2 7RQ, England

      IIF 33
  • Riaz, Muhammad
    Pakistani director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Riaz, Amankot Mohalla, Bacha Mohalla, Mingora Tehsil Babuzai, Swat, 19140, Pakistan

      IIF 34
  • Riaz, Muhammad Yasir
    British business born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22 Larch Gardens, Manchester, M8 8BJ, England

      IIF 35
  • Riaz, Muhammad Yasir
    British businessman born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Riaz, Muhammad Yasir
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Riaz, Muhammad Yasir
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Larch Gardens, Manchester, M8 8BJ, England

      IIF 43 IIF 44
    • 6, Knightswood Road, Manchester, M8 0AQ, England

      IIF 45
    • 60, Bury Old Road, Manchester, M8 5BN, England

      IIF 46
    • The Tube, 86 North Street, Manchester, M8 8RA

      IIF 47
  • Mr Muhammad Riaz
    Pakistani born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Leaf Street, Hulme, M15 5LE, United Kingdom

      IIF 48
  • Muhammad Riaz
    Pakistani born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, West View Road Distington, Workington, CA14 5XG, United Kingdom

      IIF 49
  • Riaz, Muhammad, Mr.
    Pakistani company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 50
  • Mr Muhammad Riaz
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 105 High Street Musselburgh, Musselburgh, EH21 7DA, Scotland

      IIF 51
  • Mr Muhammad Riaz
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 103, Ravensbourne Gardens, Ilford, IG5 0XQ, England

      IIF 52
  • Muhammad Riaz Khan
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Woodland Close Woodley, Rending, RG5 4FG, United Kingdom

      IIF 53
  • Riaz, Muhammad Yasir

    Registered addresses and corresponding companies
    • 22 Larch Gardens, Manchester, M8 8BJ, England

      IIF 54
  • Mr Muhammad Riaz
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 251, Upper Woodlands Road, Bradford, BD8 9JQ, England

      IIF 55
  • Mr Riaz Muhammad
    Pakistani born in April 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bloomsbury Way, London, WC1 2SE, England

      IIF 56
  • Riaz, Muhammad

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

      IIF 57
    • Armadillo, Mumb#94122, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 58
  • Mr Muhammad Riaz
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 67, Guildford Road, Ilford, IG3 9YD, England

      IIF 59
  • Mr Muhammad Riaz
    Pakistani born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 173a, Dallow Road, Luton, LU1 1NX, England

      IIF 60
  • Mr Muhammad Riaz
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78, Atlas Trading Estate Brookvale Road, Witton, Birmingham, B6 7EX, England

      IIF 61
  • Mr Muhammad Riaz
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4990, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Mr Muhammad Riaz
    Pakistani born in December 1988

    Resident in Pakistan

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

      IIF 63
  • Mr Muhammad Riaz
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 64
  • Mr Riaz Muhammad
    Italian born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12 Dalton Street, Nelson, BB9 7XZ, England

      IIF 65
  • Mr Muhammad Riaz
    Pakistani born in December 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Armadillo, Mumb#94122, Sheffield, S9 4WA, United Kingdom

      IIF 66
  • Mr Muhammad Riaz
    Pakistani born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62/1, 9th Commercial Street, Phase 4, D.h.a., Karachi, 75500, Pakistan

      IIF 67
  • Mr Muhammad Riaz
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc786381 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 68
  • Mr Muhammad Riaz
    Pakistani born in October 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Old Courthouse, Orsett Road, Grays, Essex, RM17 5DD, United Kingdom

      IIF 69
  • Mr Muhammad Riaz
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 02, St No 08 Faiz Town, Multan, 59300, Pakistan

      IIF 70
  • Mr Muhammad Riaz
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15900401 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
  • Mr Muhammad Riaz
    Pakistani born in May 1991

    Resident in Pakistan

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

      IIF 72
  • Mr Muhammad Riaz
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 266, Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 73
  • Mr. Muhammad Riaz
    Pakistani born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 74
  • Muhammad Riaz
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3500, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 75
  • Muhammad Riaz
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2454, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 76
  • Mr Muhammad Riaz
    Pakistani born in April 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 77
  • Mr Muhammad Riaz
    Pakistani born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 31v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 78
  • Mr Muhammad Riaz
    Pakistani born in June 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Old Courthouse, Orsett Road, Grays, RM17 5DD, England

      IIF 79
  • Mr Muhammad Riaz
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Riaz, Amankot Mohalla, Bacha Mohalla, Mingora Tehsil Babuzai, Swat, 19140, Pakistan

      IIF 80
  • Mr Muhammad Yasir Riaz
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Muhammad Riaz
    Pakistani born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14664947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
  • Muhammad Riaz
    Pakistani born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7799, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 91
  • Muhammad Riaz
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 6, 10 King Street, Gravesend, DA12 2EB, England

      IIF 92
  • Muhammad Yasir Riaz
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60, Bury Old Road, Manchester, M8 5BN, England

      IIF 93
  • Muhammad, Riaz
    Pakistani director born in April 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bloomsbury Way, London, WC1 2SE, England

      IIF 94
  • Muhammad, Riaz
    Italian director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12 Dalton Street, Nelson, BB9 7XZ, England

      IIF 95
child relation
Offspring entities and appointments
Active 41
  • 1
    59 Main Street, Lochgelly, Fife
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,189 GBP2017-08-31
    Officer
    2013-08-22 ~ dissolved
    IIF 1 - director → ME
  • 2
    22 Larch Gardens, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 3
    Great Portland Street, 85 Great Portland Street First Floor London W1w 7l, London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 4
    142 Norfolk Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-13 ~ dissolved
    IIF 2 - director → ME
  • 5
    70 Ladbroke Road, Redhill
    Dissolved corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 43 - director → ME
  • 6
    287 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 7
    173a Dallow Road, Luton, England
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 8
    6 Knightswood Road, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -41,557 GBP2021-11-30
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 9
    142 Norfolk Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2007-08-20 ~ dissolved
    IIF 3 - director → ME
  • 10
    78 Atlas Trading Estate Brookvale Road, Witton, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,134 GBP2023-02-28
    Officer
    2021-02-24 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    287 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 12
    105 High Street Musselburgh, Musselburgh, Scotland
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    Flat 31v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 14
    103 Ravensbourne Gardens, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    91 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    60 Bury Old Road, Manchester, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    64,152 GBP2022-12-30
    Officer
    2018-12-04 ~ now
    IIF 35 - director → ME
    2018-12-04 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Flat 6, 10 King Street, Gravesend, England
    Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 17
    Unit 1 Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 18
    Armadillo Mumb#94122, 8 Parkway Avenue, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-22 ~ dissolved
    IIF 19 - director → ME
    2019-07-22 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 19
    4385, 14665165 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 20
    251 Upper Woodlands Road, Bradford, England
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 21
    7a Cabbell Street, Hyde Park Mansions, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    22 West View Road Distington, Workington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 23
    4385, 14664947 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 24
    14 Woodland Close Woodley, Rending, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 25
    4385, 13890661: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 26
    18 Leaf Street, Hulme, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 27
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Person with significant control
    2020-12-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    4385, 13907145 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -328 GBP2023-02-28
    Officer
    2022-02-10 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 29
    60 Bury Old Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-21 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 30
    12 Dalton Street, Nelson, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,368 GBP2019-11-30
    Officer
    2018-11-15 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 31
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 32
    24238, Sc786381 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 33
    4385, 14988951 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 34
    266 Elm Park Avenue, Hornchurch, England
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 35
    Office 10091 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 36
    4385, 14987314 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    575 GBP2024-07-31
    Officer
    2023-07-07 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 37
    4385, 14298915 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 38
    11 Oldham Road, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 39
    Unit 1 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 40
    Unit 55 St Mary's Market, St. Helens, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-24 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 41
    72 Bury Old Road, Manchester, England
    Corporate (2 parents)
    Officer
    2023-09-05 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    6 Knightswood Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-27 ~ 2015-04-01
    IIF 47 - director → ME
    2013-08-01 ~ 2014-09-06
    IIF 44 - director → ME
  • 2
    Unit1 Alexandra Road, Red Lion Court, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    17,200 GBP2023-05-31
    Officer
    2018-11-16 ~ 2020-05-01
    IIF 30 - director → ME
  • 3
    6 Knightswood Road, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -41,557 GBP2021-11-30
    Officer
    2017-11-30 ~ 2019-10-10
    IIF 37 - director → ME
  • 4
    Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-09-26 ~ 2020-08-05
    IIF 94 - director → ME
    Person with significant control
    2016-09-26 ~ 2020-08-05
    IIF 56 - Has significant influence or control OE
  • 5
    Unit 1 Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-11-15 ~ 2018-11-21
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 6
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Officer
    2020-12-06 ~ 2025-02-04
    IIF 26 - director → ME
    2020-12-06 ~ 2024-06-15
    IIF 57 - secretary → ME
    Person with significant control
    2023-01-01 ~ 2025-02-03
    IIF 64 - Ownership of shares – 75% or more OE
  • 7
    15 Grays Corner, Ley Street, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ 2014-11-01
    IIF 33 - director → ME
  • 8
    City View House 5 Union Street, Ardwick, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-04-03 ~ 2014-09-08
    IIF 9 - director → ME
  • 9
    Regus Business Centre, Centenary Way, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    15,189 GBP2023-11-30
    Officer
    2019-10-10 ~ 2021-07-31
    IIF 39 - director → ME
    Person with significant control
    2020-10-22 ~ 2021-07-31
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-10-23 ~ 2021-10-24
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    33 Mayesbrook Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    30,303 GBP2023-08-31
    Officer
    2020-08-24 ~ 2020-09-15
    IIF 11 - director → ME
    Person with significant control
    2020-08-24 ~ 2020-09-04
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors 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.