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

Hafeez, Abdul

    Related profiles found in government register
  • Hafeez, Abdul
    Pakistani company director born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 3/1, 21 Niddrie Road, Glasgow, G42 8NT, Scotland

      IIF 1
  • Hafeez, Abdul
    Pakistani businessman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, West Yorkshire, LS7 2BP, United Kingdom

      IIF 2
  • Hafeez, Abdul
    Pakistani director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, King Cross Road, Halifax, HX1 3LN, England

      IIF 3
    • icon of address 166, King Cross Road, Halifax, West Yorkshire, HX1 3LN

      IIF 4
    • icon of address 46, Banstead Street East, Leeds, LS8 5PZ, England

      IIF 5
  • Hafeez, Abdul
    British director born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1f03, 43 Daisy Street, Glasgow, G42 8HG, Scotland

      IIF 6
  • Hafeez, Abdul
    Pakistani head of operation born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15474432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Hafeez, Abdul
    Pakistani it consultant born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 473, 2, Lahore, 52254, Pakistan

      IIF 8
  • Hafeez, Abdul
    Pakistani manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Lineholt Close, Redditch, B98 7YT, United Kingdom

      IIF 9
  • Hafeez, Abdul
    Pakistani self employed born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 10
  • Hafeez, Abdul
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1431, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 11
  • Hafeez, Abdul
    Pakistani director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Leabridge Road Leyton, London, E10 7LD, United Kingdom

      IIF 12
    • icon of address 734, High Road Leyton, London, E10 6AA, England

      IIF 13 IIF 14
  • Hafeez, Abdul
    Pakistani freelancer born in February 1983

    Resident in Pakistan

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

      IIF 15
  • Hafeez, Abdul
    Pakistani owner born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 16
  • Hafeez, Abdul
    British owner born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/3, 43 Daisy Street, Glasgow, G42 8HG, Scotland

      IIF 17
  • Hafeez, Abdul
    Pakistani director born in March 1982

    Resident in Pakistan

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

      IIF 18
  • Hafeez, Abdul
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 229, Earls Court Road, London, SW5 9FE, United Kingdom

      IIF 19
  • Hafeez, Abdul
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 255, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Hafeez, Abdul
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5980, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 21
  • Hafeez, Abdul
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 940, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 22
  • Hafeez, Abdul, M
    Pakistani online store born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 39, Street No. 08, Usman Ghani Farooq Park, Bank Road Stop, Islam Pura, 54000, Pakistan

      IIF 23
  • Hafeez, Abdul
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 18, Lambton Place, Leeds, Yorkshire, LS8 5PF

      IIF 24
  • Hafeez, Abdul
    British chartered accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audit House, 260 Field End Road, Eastcote, Middlesex, HA4 9LT

      IIF 25
  • Hafeez, Abdul
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audit House, 260 Field End Road, Eastcote, Middlesex, HA4 9LT, United Kingdom

      IIF 26 IIF 27
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 28
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 29 IIF 30
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Hafeez, Abdul
    British general manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Illingworth Street, Ossett, Wakefield, West Yorkshire, WF5 8AL

      IIF 38
  • Hafeez, Abdul
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 39
  • Hafeez, Abdul
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Francis House, Colville Estate, London, N1 5PX, England

      IIF 40
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 41
  • Hafeez, Abdul
    British managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clift House, Branch Place, London, N1 5FJ, England

      IIF 42
  • Hafeez, Abdul
    Pakistani company director born in March 1990

    Resident in United Kingdom

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

      IIF 43
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 44 IIF 45
  • Mr Abdul Hafeez
    Pakistani born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 3/1, 21 Niddrie Road, Glasgow, G42 8NT, Scotland

      IIF 46
  • Hafeez, Abdul
    British consultant born in March 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 91, St Awdrys Road, Barking, Essex, IG11 7QB

      IIF 47
  • Hafeez, Abdul
    British business professional born in March 1981

    Resident in United Kingdom

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

      IIF 48
  • Hafeez, Abdul
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Wren Road, Dagenham, RM9 5YA, United Kingdom

      IIF 49
  • M Abdul Hafeez
    Pakistani born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 39, Street No. 08, Islam Pura, 54000, Pakistan

      IIF 50
  • Mr Abdul Hafeez
    Pakistani born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, King Cross Road, Halifax, HX1 3LN, England

      IIF 51 IIF 52
    • icon of address 166, King Cross Road, Halifax, West Yorkshire, HX1 3LN

      IIF 53
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 54
  • Mr Abdul Hafeez
    British born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1f03, 43 Daisy Street, Glassgow, G42 8HG, Scotland

      IIF 55
  • Mr Abdul Hafeez
    Pakistani born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15474432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Mr Abdul Hafeez
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 57
  • Mr Abdul Hafeez
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Leabridge Road Leyton, London, E10 7LD, United Kingdom

      IIF 58
    • icon of address 734, High Road Leyton, London, E10 6AA, England

      IIF 59 IIF 60
  • Mr. Abdul Hafeez
    Pakistani born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 473, 2, Lahore, 52254, Pakistan

      IIF 61
  • Abdul Hafeez
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 255, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Hafeez, Abdul

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 63
  • Hafeez, Abdul, M

    Registered addresses and corresponding companies
    • icon of address House No. 39, Street No. 08, Usman Ghani Farooq Park, Bank Road Stop, Islam Pura, 54000, Pakistan

      IIF 64
  • Mr Abdul Hafeez
    Pakistani born in February 1983

    Resident in Pakistan

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

      IIF 65
  • Mr Abdul Hafeez
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 66
  • Mr Abdul Hafeez
    Pakistani born in March 1982

    Resident in Pakistan

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

      IIF 67
  • Mr Abdul Hafeez
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 229, Earls Court Road, London, SW5 9FE, United Kingdom

      IIF 68
  • Mr Abdul Hafeez
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5980, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 69
  • Mr Abdul Hafeez
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 940, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 70
  • Mr Abdul Hafeez
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 71
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 72
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom

      IIF 73 IIF 74 IIF 75
  • Mr Abdul Hafeez
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Francis House, Colville Estate, London, N1 5PX, England

      IIF 78
    • icon of address 1, Francis House, Colville Estate, London, N1 5PX, United Kingdom

      IIF 79
    • icon of address 18, Clift House, Branch Place, London, N1 5FJ, England

      IIF 80
  • Mr Abdul Hafeez
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Wren Road, Dagenham, RM9 5YA, United Kingdom

      IIF 81
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 91 St Awdrys Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address 161 Wren Road, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,270 GBP2024-02-29
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 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
  • 3
    icon of address 4385, 14203010 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 3/1 21 Niddrie Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    987 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    icon of address Audit House, 260 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -70,258 GBP2015-08-31
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,225 GBP2024-07-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4385, 15315732 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 8
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2022-03-30 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 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
  • 9
    icon of address 18 Flat 18 Clift House, Branch Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 306 Leabridge Road Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    icon of address Ashfield House Illingworth Street, Ossett, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    765 GBP2024-09-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    210,767 GBP2024-09-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 35 - Director → ME
  • 14
    icon of address 4385, 13852892 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    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
  • 15
    icon of address 229 Earls Court Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ 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
  • 16
    icon of address Lychett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 17
    MODISH GADGETS LIMITED - 2020-07-15
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,980 GBP2024-09-30
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 18
    icon of address Abdul Hafeez, Upton Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 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
  • 19
    icon of address 166 King Cross Road, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    BOOKKEEPING PLUS (UK) LIMITED - 2017-09-25
    icon of address 18 Clift House, Branch Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,510 GBP2024-05-31
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    754,538 GBP2024-03-31
    Officer
    icon of calendar 2009-07-06 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,454 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,910 GBP2024-08-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 28 - Director → ME
  • 25
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,208,765 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 26
    icon of address 46 Banstead Street East, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,560 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 45 - Director → ME
  • 28
    icon of address 166 King Cross Road, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -25,055 GBP2023-08-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2020-06-23 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 30
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 13 Freeland Park Lytchett House, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 43 - Director → ME
  • 32
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
  • 33
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 34
    icon of address 734 High Road Leyton, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    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 directorsOE
  • 35
    icon of address 734 High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ 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
  • 36
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 37
    RA CORPORATE FINANCE LIMITED - 2024-08-01
    RA PROBATE SERVICES LIMITED - 2023-04-26
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 30 - Director → ME
Ceased 9
  • 1
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    758 GBP2024-05-31
    Officer
    icon of calendar 2015-01-01 ~ 2015-05-20
    IIF 25 - Director → ME
    icon of calendar 2013-05-17 ~ 2013-05-17
    IIF 27 - Director → ME
  • 2
    icon of address 69 Lineholt Close, Redditch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,104 GBP2021-01-30
    Officer
    icon of calendar 2020-01-20 ~ 2022-09-04
    IIF 9 - Director → ME
  • 3
    icon of address Ashfield House Illingworth Street, Ossett, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2008-12-10
    IIF 24 - Secretary → ME
  • 4
    icon of address 1/3 43 Daisy Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ 2021-01-22
    IIF 6 - Director → ME
    icon of calendar 2020-09-17 ~ 2020-12-25
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2021-01-25
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address 4385, 11618945 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-07-28
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 6
    icon of address 203 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2023-11-30
    IIF 11 - Director → ME
  • 7
    icon of address 203 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2024-07-04
    IIF 44 - Director → ME
  • 8
    icon of address 46 Banstead Street East, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,560 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2020-12-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2020-12-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 9
    RA CORPORATE FINANCE LIMITED - 2024-08-01
    RA PROBATE SERVICES LIMITED - 2023-04-26
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2023-04-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2023-04-20
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.