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

Mr Salman Ahmad

    Related profiles found in government register
  • Mr Salman Ahmad
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Suite 491 - Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX

      IIF 1
    • 302, Park Avenue, Southall, UB1 3AP, England

      IIF 2
  • Mr Salman Ahmad
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 5a, St. Marys Road, Patrixbourne, Canterbury, CT4 5BY, England

      IIF 3
    • 901, Karbala Road House No 901/b-viii, Street No 2, Muhallah Muhammad Nagar, Sahiwal, 57000, Pakistan

      IIF 4
  • Mr Salman Ahmad
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 105 Deptford High Street, Deptford High Street, London, SE8 4AA, England

      IIF 5
  • Mr Salman Ahmad
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 4 Sunny Bank Road, Bradford, BD5 8NB, England

      IIF 6
  • Mr Salman Ahmad
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6347, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, United Kingdom

      IIF 7
  • Salman Ahmad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ig3 9pg, 82 Aberdour Road, Goodmayes, Goodmayes, IG3 9PG, United Kingdom

      IIF 8
  • Ahmad, Salman
    Pakistani company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 302, Park Avenue, Southall, UB1 3AP, England

      IIF 9
  • Ahmad, Salman
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Suite 491 - Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX

      IIF 10
  • Mr Salman Ahmad
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 1018, Stockport Road, Manchester, M19 3WN, England

      IIF 11
    • 180, London Road, Romford, RM7 9EU, England

      IIF 12 IIF 13
    • 20, Darley Drive, Wolverhampton, WV6 0UT, United Kingdom

      IIF 14
  • Mr Salman Ahmad
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 180, London Road, Romford, RM7 9EU, England

      IIF 15
  • Mr Salman Ahmad
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#37, Street#1, Baghe Hussain Piran Ghaib Road, Multan, Pakistan

      IIF 16
  • Mr Salman Ahmad
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 17
  • Mr Salman Ahmad
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9018, 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, England

      IIF 18
  • Mr Salman Ahmad
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village, And Post Office Kityari Tehsil Adanzai, Lower Dir, 18000, Pakistan

      IIF 19
  • Mr Salman Ahmad
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77a, Kingston Crescent, Portsmouth, United Kingdom, PO2 8AA, United Kingdom

      IIF 20
  • Mr Salman Ahmad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2679, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 21
  • Salman Ahmad
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A, 12 Hilda Avenue, Cheadle, SK8 1EU, England

      IIF 22
  • Ahmad, Salman
    Pakistani director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 5a, St. Marys Road, Patrixbourne, Canterbury, CT4 5BY, England

      IIF 23
    • 901, Karbala Road House No 901/b-viii, Street No 2, Muhallah Muhammad Nagar, Sahiwal, 57000, Pakistan

      IIF 24
  • Mr Salman Ahmad
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Brearcliffe Grove, Bradford, BD6 2LF, England

      IIF 25
  • Mr Salman Ahmad
    Pakistani born in January 2003

    Resident in United Kingdom

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

      IIF 26
  • Mr. Salman Ahmad
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 792, Mahalla Nargis Block Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 27
  • Salman Ahmad
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7889, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Salman Ahmad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9859, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Salman Ahmad
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 494, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 30
  • Ahmad, Salman
    Pakistani ceo born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 105 Deptford High Street, Deptford High Street, London, SE8 4AA, England

      IIF 31
  • Ahmad, Salman
    Pakistani self employed born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 4 Sunny Bank Road, Bradford, BD5 8NB, England

      IIF 32
  • Mr Salman Ahmad
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 407, 20 Abbey Road Barking Ig117zp, Abbey Road, IG1 2FU, United Kingdom

      IIF 33
  • Salman Ahmad
    Pakistani born in October 1986

    Resident in Pakistan

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

      IIF 34
  • Ahmad, Salman
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ig3 9pg, 82 Aberdour Road, Goodmayes, Goodmayes, IG3 9PG, United Kingdom

      IIF 35
  • Ahmad, Salman
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A, 12 Hilda Avenue, Cheadle, SK8 1EU, England

      IIF 36
  • Ahmad, Salman
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6347, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, United Kingdom

      IIF 37
  • Mr Ahmad Salman
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Battalion Drive, Sutton Coldfield, B75 7DN, England

      IIF 38 IIF 39
  • Salman, Ahmad
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Battalion Drive, Sutton Coldfield, B75 7DN, England

      IIF 40 IIF 41
  • Salman Ahmed
    Bangladeshi born in April 2003

    Resident in Bangladesh

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

      IIF 42
  • Ahmad, Salman
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 1018, Stockport Road, Manchester, M19 3WN, England

      IIF 43
    • 20, Darley Drive, Wolverhampton, WV6 0UT, United Kingdom

      IIF 44 IIF 45
  • Ahmad, Salman
    British businessman born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Darley Drive, Wolverhampton, WV6 0UT, England

      IIF 46
  • Ahmad, Salman
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Darley Drive, Wolverhampton, WV6 0UT, United Kingdom

      IIF 47
  • Ahmad, Salman
    Pakistani director born in October 1986

    Resident in Pakistan

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

      IIF 48
  • Ahmad, Salman
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village, And Post Office Kityari Tehsil Adanzai, Lower Dir, 18000, Pakistan

      IIF 49
  • Ahmad, Salman
    born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 238, Badar Colony, Satellite Town, Bahawalpur, Pakistan

      IIF 50
  • Ahmad, Salman
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#37, Street#1, Baghe Hussain, Piran Ghaib Road, Multan, 61000, Pakistan

      IIF 51
  • Ahmad, Salman
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 52
  • Ahmad, Salman
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7889, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Ahmad, Salman
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9859, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 54
  • Ahmad, Salman
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Brearcliffe Grove, Bradford, BD6 2LF, England

      IIF 55
  • Ahmad, Salman
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77a, Kingston Crescent, Portsmouth, United Kingdom, PO2 8AA, United Kingdom

      IIF 56
  • Ahmad, Salman
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 494, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 57
  • Ahmad, Salman
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2679, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 58
  • Ahmad, Salman, Mr.
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 792, Mahalla Nargis Block Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 59
    • Office 1214, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 60
    • Office 9018, 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, England

      IIF 61
  • Ahmad, Salman
    Pakistani born in January 2003

    Resident in United Kingdom

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

      IIF 62
  • Ahmad, Salman
    Pakistani civil engineer born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 407, 20 Abbey Road Barking Ig117zp, Abbey Road, IG1 2FU, United Kingdom

      IIF 63
  • Ahmed, Salman
    Bangladeshi born in April 2003

    Resident in Bangladesh

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

      IIF 64
  • Mr Mohamed Soudani
    Moroccan born in January 2003

    Resident in Morocco

    Registered addresses and corresponding companies
    • Dr Old Ahriz, Old Hmida, Dar Bouazza, Casablanca, 27223, Morocco

      IIF 65
  • Soudani, Mohamed
    Moroccan director born in January 2003

    Resident in Morocco

    Registered addresses and corresponding companies
    • Dr Old Ahriz, Old Hmida, Dar Bouazza, Casablanca, 27223, Morocco

      IIF 66
  • Ahmad, Salman

    Registered addresses and corresponding companies
    • 20, Darley Drive, Wolverhampton, WV6 0UT, United Kingdom

      IIF 67
  • Ahmed, Salman

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

      IIF 68
  • Soudani, Mohamed

    Registered addresses and corresponding companies
    • Dr Old Ahriz, Old Hmida, Dar Bouazza, Casablanca, 27223, Morocco

      IIF 69
  • Mr Mohamed Abdelsalam Mahmoud Aboushabana Elsegaei
    Egyptian born in January 2003

    Resident in Turkey

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

      IIF 70
  • Elsegaei, Mohamed Abdelsalam Mahmoud Aboushabana
    Egyptian ceo born in January 2003

    Resident in Turkey

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

      IIF 71
child relation
Offspring entities and appointments
Active 32
  • 1
    16 Battalion Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    Office 494 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    4385, 15011318 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    4385, 15026644 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 66 - Director → ME
    2023-07-25 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 6
    105 Deptford High Street Deptford High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    2nd Floor 1018 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    68 GBP2024-04-30
    Officer
    2025-03-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    Flat A, 12 Hilda Avenue, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    Ig3 9pg 82 Aberdour Road, Goodmayes, Goodmayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    302 Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    4385, 14227837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    20 Darley Drive, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,145 GBP2019-03-31
    Officer
    2019-03-26 ~ dissolved
    IIF 46 - Director → ME
  • 14
    Suite 491 - Unit 3a 34-35 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    Lytchett House, 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 16
    4385, 15286737 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    Office 6347 58 Peregrine Road, Hainault, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    The Bee Hive Offices 1st Floor, Suite 112a, 53 Derby Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,083 GBP2024-10-31
    Officer
    2016-11-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    20 Darley Drive, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    713 GBP2017-03-31
    Officer
    2010-09-09 ~ dissolved
    IIF 67 - Secretary → ME
  • 20
    5 Brearcliffe Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 21
    180 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,790 GBP2021-06-30
    Officer
    2011-06-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    77a Kingston Crescent, Portsmouth, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 23
    5a St. Marys Road, Patrixbourne, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 24
    109 Coleman Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 26
    Flat 407 20 Abbey Road Barking Ig117zp, Abbey Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 27
    Flat 1 4 Sunny Bank Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 29
    16 Battalion Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 30
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 31
    180 London Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2011-06-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 32
    C/o Ltdonline Ltd Accountancy House, 4 Priory Road, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 50 - LLP Designated Member → ME
Ceased 5
  • 1
    105 Deptford High Street Deptford High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-18 ~ 2025-03-20
    IIF 31 - Director → ME
    Person with significant control
    2025-01-18 ~ 2025-03-18
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    639a High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,236 GBP2022-06-30
    Officer
    2015-03-04 ~ 2020-01-20
    IIF 51 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-11-15
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 3
    180 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,790 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-08 ~ 2024-02-02
    IIF 68 - Secretary → ME
  • 5
    Office 1214 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,070 GBP2024-11-30
    Officer
    2023-11-17 ~ 2023-12-23
    IIF 59 - Director → ME
    2024-01-03 ~ 2025-12-29
    IIF 60 - Director → ME
    Person with significant control
    2023-11-17 ~ 2023-12-23
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.