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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Muhammad Usman

    Related profiles found in government register
  • Muhammad Usman
    American born in March 1987

    Resident in United States

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 1
  • Usman, Muhammad
    American director born in March 1987

    Resident in United States

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 2
  • Mr Muhammad Usman
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Brace Street, Walsall, WS1 3PS, England

      IIF 3
  • Mr Muhammad Usman
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 238b, Station Road, Hayes, UB3 4AN, England

      IIF 4
    • 228, High Road, Leyton, London, E10 5PS, England

      IIF 5 IIF 6
  • Muhammad Usman Anjum
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Moorside Road, Dewsbury, WF13 4QB, England

      IIF 7
  • Anjum, Muhammad Usman
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Moorside Road, Dewsbury, WF13 4QB, England

      IIF 8
  • Arshad, Muhammad Usman
    Pakistani business development manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Langthorne Road, Leyton, London, E11 4HS, England

      IIF 9
  • Arshad, Muhammad Usman
    Pakistani business executive born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Garfield Road, London, SW19 8SB, United Kingdom

      IIF 10
  • Arshad, Muhammad Usman
    Pakistani company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90 Paul Street, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 11
  • Arshad, Muhammad Usman
    Pakistani it consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Hereford Drive, Bootle, L30 1PR, England

      IIF 12
  • Yousaf, Usman
    Pakistani director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Bartlett Street, Manchester, Greater Manchester, M11 2EU, United Kingdom

      IIF 13
  • Mohammed Usman Yousaf
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Bent Street, Manchester, Greater Manchester, M8 8NW, United Kingdom

      IIF 14
  • Anjum, Muhammad Usman
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, Moorside Road, Dewsbury, WF13 4QB, England

      IIF 15
    • 78, Allison Road, London, N8 0AT, England

      IIF 16
  • Anjum, Muhammad Usman
    Pakistani operations manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 101, Latymer Road, London, N9 9PL, England

      IIF 17
  • Mr Muhammad Usman Arshad
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Garfield Road, London, SW19 8SB, United Kingdom

      IIF 18
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 19
    • 86-90 Paul Street, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 20
  • Yousaf, Mohammed Usman
    Pakistani director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Bent Street, Manchester, Greater Manchester, M8 8NW, United Kingdom

      IIF 21
  • Usman Yousaf
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Bartlett Street, Manchester, Greater Manchester, M11 2EU, United Kingdom

      IIF 22
  • Yousaf, Muhammad Usman
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Parkhills Road, Bury, BL9 9AX, United Kingdom

      IIF 23
    • 38, Bartlett Street, Manchester, Greater Manchester, M11 2EU, England

      IIF 24
    • 38, Bartlett Street, Manchester, Greater Manchester, M11 2EU, United Kingdom

      IIF 25
    • 38, Bartlett Street, Manchester, M11 2EU, England

      IIF 26 IIF 27 IIF 28
    • 41, Bent Street, Manchester, Greater Manchester, M8 8NW, United Kingdom

      IIF 32
    • 41, Bent Street, Manchester, M8 8NW, England

      IIF 33 IIF 34
    • 66, Seymour Grove, Manchester, M16 0LN, England

      IIF 35
    • Unit 6, 39 & 41 Bent Street, Manchester, M8 8NW, England

      IIF 36
    • Unit 6 39&41, Bent Street, Manchester, M8 8NW, England

      IIF 37
    • 288, Gorton Road, Stockport, Greater Manchester, SK5 6RN, England

      IIF 38
  • Hyder, Muhammad Usman, Mr.
    British computer hardware born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, Sixth Avenue, London, E12 5PT, United Kingdom

      IIF 39
  • Hyder, Muhammad Usman, Mr.
    Pakistani online trading born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, The Crescent, Stockport, Cheshire, SK3 8SL, United Kingdom

      IIF 40
  • Mr Muhammad Usman Anjum
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, Moorside Road, Dewsbury, WF13 4QB, England

      IIF 41
    • 101, Latymer Road, London, N9 9PL, England

      IIF 42
    • 78, Allison Road, London, N8 0AT, England

      IIF 43
  • Hyder, Muhammad, Mr.
    Pakistani online retail born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Brightwell Crescent, London, SW17 9AD, United Kingdom

      IIF 44
  • Mr Muhammad Usman Yousaf
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Parkhills Road, Bury, BL9 9AX, United Kingdom

      IIF 45
    • 38, Bartlett Street, Manchester, Greater Manchester, M11 2EU, United Kingdom

      IIF 46
    • 38, Bartlett Street, Manchester, Lancashire, M11 2EU, England

      IIF 47
    • 38, Bartlett Street, Manchester, M11 2EU, England

      IIF 48
    • 41, Bent Street, Manchester, Greater Manchester, M8 8NW, United Kingdom

      IIF 49
    • 41, Bent Street, Manchester, M8 8NW, England

      IIF 50 IIF 51
    • 66, Seymour Grove, Manchester, M16 0LN, England

      IIF 52
    • Unit 6, 39 & 41 Bent Street, Manchester, M8 8NW, England

      IIF 53
    • Unit 6 39&41, Bent Street, Manchester, M8 8NW, England

      IIF 54
    • 288, Gorton Road, Stockport, Greater Manchester, SK5 6RN, England

      IIF 55
  • Mr, Muhammad Usman Anjum
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, Moorside Road, Dewsbury, WF13 4QB, England

      IIF 56
  • Usman, Muhammad
    Pakistani n/a born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Brace Street, Walsall, WS1 3PS, England

      IIF 57
  • Arshad, Muhammad
    Pakistani chef born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Queen Street, Rhyl, LL18 1RY, Wales

      IIF 58
  • Yousaf, Mohammed Usman
    British born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Burton Street, Dawley, Telford, Shropshire, TF4 2ES, United Kingdom

      IIF 59
  • Anjum, Muhammad Usman, Mr,
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, Moorside Road, Dewsbury, WF13 4QB, England

      IIF 60
  • Arshad, Muhammad Usman
    British,pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Usman Yousaf
    British born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Burton Street, Dawley, Telford, TF4 2ES, United Kingdom

      IIF 63
  • Usman, Muhammad
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 238b, Station Road, Hayes, UB3 4AN, England

      IIF 64
    • 228, High Road Leyton, London, E10 5PS, England

      IIF 65
  • Usman, Muhammad
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 228, High Road, Leyton, London, E10 5PS, England

      IIF 66
  • Mr Muhammad Usman Arshad
    British,pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Usman, Muhammad

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

      IIF 69
child relation
Offspring entities and appointments 38
  • 1
    7STAR CLOTHS LIMITED
    16496503
    55 Moorside Road, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    BURGERHOLIC MCR LTD
    12995325
    38 Bartlett Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    BUZ PC SOLUTION LTD
    12095192
    228 High Road Leyton, London, England
    Active Corporate (2 parents)
    Officer
    2023-08-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    CELY PROSPERITY COMPANY LIMITED
    07782896
    9 Lumley Close, Grange Park, Swindon, England
    Active Corporate (4 parents)
    Officer
    2020-05-06 ~ 2020-05-06
    IIF 30 - Director → ME
  • 5
    CHARSICHAII LTD
    12932036
    38 Bartlett Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    CLOUD RECRUITERS LTD
    13699853
    78 Allison Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-10-23 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 7
    DISCOUNT OFFERS LTD
    11027115
    43 Brace Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 57 - Director → ME
    2017-10-23 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    DIXY CHICKEN REDDISH LTD
    16954206 12880285... (more)
    288 Gorton Road, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 9
    ELECTECH IT CONSULTANCY LTD
    08706166
    56 Hereford Drive, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Has significant influence or control OE
  • 10
    ELECTECH SYSTEM DESIGN LTD
    08580502
    172 Langthorne Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-21 ~ dissolved
    IIF 9 - Director → ME
  • 11
    FAST TRACK 123 LTD
    08480748 16515454... (more)
    45 Brightwell Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 44 - Director → ME
  • 12
    FAST TRACK 321 LIMITED
    09828176 16515454... (more)
    25 The Crescent, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 40 - Director → ME
  • 13
    FAST TRACK CORPORATION LTD
    08357811
    185 Sixth Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 39 - Director → ME
  • 14
    GTU LTD
    17007905
    238b Station Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    IDEAL CARPETS STRETFORD LTD
    12968964
    38 Bartlett Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 27 - Director → ME
  • 16
    IU CONSTRUCTIONS LTD
    16669319
    Unit 6 39&41 Bent Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-08-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-08-24 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 17
    KINGDOM CUISINE LTD
    - now 12418596
    KINGDOM TRAVEL AGENCY LTD
    - 2020-11-04 12418596
    46 Darwen Street, Blackburn, England
    Dissolved Corporate (5 parents)
    Officer
    2020-01-22 ~ 2020-06-01
    IIF 23 - Director → ME
    2020-06-01 ~ 2020-12-01
    IIF 35 - Director → ME
    Person with significant control
    2020-01-22 ~ 2020-12-01
    IIF 52 - Ownership of shares – 75% or more OE
    2020-01-22 ~ 2020-06-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 18
    MATKACHAII LTD
    12904105
    41 Bent Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    MOBILE AND COMPUTER SOLUTION LIMITED
    09925758
    228 High Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 20
    MU IDEAL TRADING LTD
    - now 12939598
    MU SYNERGY CONSULTANCY LTD
    - 2021-01-27 12939598
    41 Bent Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    NOOR ACCOUNTANTS LTD
    09624144
    7 Atwell Place, Headington, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 28 - Director → ME
  • 22
    ORIBITAL COMMUNICATIONS LTD
    09104771
    38 Bartlett Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 26 - Director → ME
  • 23
    PALL&MALL LTD
    14788424
    4385, 14788424 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    PARK SMART MCR LTD
    - now 16879558
    FO4 CAR PARKING LTD
    - 2025-12-05 16879558
    Unit 6 39 & 41 Bent Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 25
    PIZZA 4 U RHYL LTD
    09774464
    28 Queen Street, Rhyl, Wales
    Dissolved Corporate (3 parents)
    Officer
    2015-09-14 ~ 2016-03-28
    IIF 58 - Director → ME
  • 26
    PIZZA POINT DAWLEY LTD
    13844491
    11 Burton Street, Dawley, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 27
    PREMIER LOGISTICS LTD
    16878978
    38 Bartlett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 28
    QAYIM LTD
    14172396
    6 Skinner Grove, Coulsdon, England
    Active Corporate (1 parent)
    Officer
    2022-06-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 29
    QUICK PICK MAGIC LTD
    13066613
    6 Skinner Grove, Coulsdon, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 30
    SHAPES AND SOUNDS LIMITED
    11478873 14972962
    86-90 Paul Street Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    SIGMA RECRUITERS LTD
    15171999
    101 Latymer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 32
    SUPER BARGAINS A1 LTD
    13896763
    41 Bent Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 33
    T.TRENDY.UK LIMITED
    15344373
    Noor E Zainab Trust 243 Norbury Hall, Barnsley Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2023-12-11 ~ 2025-10-14
    IIF 15 - Director → ME
    Person with significant control
    2023-12-11 ~ 2025-10-14
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 34
    TAAJIR LIMITED
    10967120
    38 Bartlett Street, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    TEXAS LUBE UK LIMITED
    15294493
    41 Bent Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 36
    THE 9TH GATE SECURITY LTD
    14358894
    55 Moorside Road, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    2022-09-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 37
    THE FAMILY FORTUNE NETWORK LTD
    10097276
    38 Bartlett Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 24 - Director → ME
  • 38
    ZEROTONIN LTD
    12319910
    112 Garfield Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.