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

Ahmad, Waqas

    Related profiles found in government register
  • Ahmad, Waqas
    Pakistani business executive born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 797 London Road, Thornton Heath, CR7 6AW, United Kingdom

      IIF 1
  • Ahmad, Waqas
    Pakistani customer service born in December 1991

    Resident in Englan

    Registered addresses and corresponding companies
    • icon of address 50, Castleton Road, Mitcham, Surrey, CR4 1NY, England

      IIF 2
  • Ahmad, Waqas
    Pakistani business person born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coombewood Drive, Romford, RM6 6AA, England

      IIF 3
  • Ahmad, Waqas
    Pakistani company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126a, Hithermoor Road, Staines-upon-thames, TW19 6BB, England

      IIF 4
  • Ahmad, Waqas
    Pakistani company director born in December 1991

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 3, G72 Premier House, Rolf Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 5
  • Ahmad, Waqas
    Pakistani company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Turner Road, London, E17 3JG, England

      IIF 6
  • Ahmad, Waqas
    Pakistani director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Turner Road, London, E17 3JG, England

      IIF 7
  • Ahmad, Waqas
    Pakistani company director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15458104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Ahmad, Waqas
    British business executive born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186 A, Galpins Road, Thornton Heath, Surrey, CR7 6EF, England

      IIF 9
  • Ahmad, Waqas
    Pakistani company director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-477, 36 Ludgate Hill , London, EC4M 7JN, United Kingdom

      IIF 10
  • Ahmad, Waqas
    British bussiness man born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, London Road, Croydon, CR0 2RE, England

      IIF 11
    • icon of address Flat 1, 29a, London Road, Croydon, CR0 2RE, England

      IIF 12
    • icon of address 1, Goldhawk Road, London, W12 8QQ, England

      IIF 13
  • Ahmad, Waqas
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Goldhawk Road, London, London, W12 8QQ, United Kingdom

      IIF 14
    • icon of address 2, Hammersmith Broadway, London, W6 7AL, England

      IIF 15
  • Ahmad, Waqas
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-37, Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 16
  • Ahmad, Waqas
    English managner born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Goldhawk Road, London, W12 8QQ, England

      IIF 17
  • Ahmad, Waqas
    Pakistani company director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, Ellers Road, Leeds, LS8 4JU, England

      IIF 18
  • Ahmad, Waqas
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6800, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Ahmad, Waqas
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6012, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 20
  • Ahmad, Waqas
    Pakistani director born in October 1972

    Resident in Pakistan

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

      IIF 21
  • Ahmad, Waqas
    Pakistani company director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6039, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Ahmad, Waqas
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 620 Coventry Road Small Heath Birmingham B10 0ut, Coventry Road, Small Heath, Birmingham, B10 0UT, England

      IIF 23
  • Ahmad, Waqas
    Pakistani chief executive born in November 1987

    Resident in Pakistan

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

      IIF 24
  • Ahmad, Waqas
    Pakistani construction worker born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44, Abu Fatewali Post Office, Wazirabad District, Gujranwala, Punjab, Pakistan

      IIF 25
  • Ahmad, Waqas
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6023, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 26
  • Ahmad, Waqas
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, House, Street10/c, Block Y, New Multan, Multan, 66000, Pakistan

      IIF 27
  • Ahmad, Waqas
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15153056 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Ahmad, Waqas
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1807, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 29
  • Ahmad, Waqas
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 39, House 39,street 49 Sector G13/2, Islamabad, Pakistan, 4400, Pakistan

      IIF 30
  • Ahmad, Waqas
    Pakistani company director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9 Castle Court 2, Castlegate Way, Dudley, DY1 4RD, United Kingdom

      IIF 31
  • Ahmad, Waqas
    Pakistani business executive born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124 City Road, 124 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 32
  • Ahmad, Waqas
    Pakistani director born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 33
  • Ahmad, Waqas
    Pakistani director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1529, 321-323 High Road, Chadwell Helth, Essex, Uk, RM6 6AX, United Kingdom

      IIF 34
  • Ahmad, Waqas
    Pakistani private business born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 35
  • Ahmad, Waqas
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 3/c, Rannoch Way, Bothwell, Glasgow, G71 8HR, United Kingdom

      IIF 36
  • Ahmad, Waqas
    Pakistani entrepreneur born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1704, Street 11, Faizabad, Faisalabad, Punjab, 38900, Pakistan

      IIF 37
  • Ahmad, Waqas
    Pakistani finance director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 38
  • Ahmad, Waqas
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, J7 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 39
  • Ahmad, Waqas
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2830, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 40
  • Ahmad, Waqas
    Pakistani business person born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 12k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 41
  • Mr Waqas Ahmad
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 797 London Road, Thornton Heath, CR7 6AW, United Kingdom

      IIF 42
  • Ahmad, Waqas
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.82, Chowk Kazafi Muhala Bodla Town, Multan, 60000, Pakistan

      IIF 43
  • Waqas Ahmad
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Waqas
    Pakistani director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 335c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 46
  • Mr Waqas Ahmad
    Pakistani born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plot1222/314, Cly Road Moh Kachi, Kothi, Pirmahal, Punjab, Pakistan

      IIF 47
  • Mr Waqas Ahmad
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126a, Hithermoor Road, Staines-upon-thames, TW19 6BB, England

      IIF 48
  • Mr Waqas Ahmad
    Pakistani born in December 1991

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 3, G72 Premier House, Rolf Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 49
  • Ahmad, Waqas
    Pakistani director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Upton Park Road, London, E7 8LB, United Kingdom

      IIF 50
  • Ahmad, Waqas
    British business executive born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 9, Violet Lane, Croydon, Surrey, CR0 4HX, United Kingdom

      IIF 51
  • Ahmad, Waqas
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 327, Dallow Road, Bedfordshhire, Luton, LU1 1TG, United Kingdom

      IIF 52
  • Mr Waqas Ahmad
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15458104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Ahmad, Waqas
    British bussiness man born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Goldhawk Road, London, W12 8QQ, United Kingdom

      IIF 54
    • icon of address 15 Woodstock Grove, London, W12 8LE, England

      IIF 55
  • Ahmad, Waqas
    British company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Goldhawk Road, London, W129AX, United Kingdom

      IIF 56
    • icon of address 29, Churchfield Road, London, W36BD, United Kingdom

      IIF 57
  • Ahmad, Waqas
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-37, Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 58
  • Ahmed, Waqas
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 317, Neasden Lane North, London, NW10 0AG, United Kingdom

      IIF 59
  • Ahmed, Waqas
    British real estate born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 317, Neasden Lane North, London, NW10 0AG, United Kingdom

      IIF 60
  • Ahmad, Waqas, Mr.
    Pakistani company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG, United Kingdom

      IIF 61
  • Mr Waqas Ahmad
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-477, 36 Ludgate Hill , London, EC4M 7JN, United Kingdom

      IIF 62
  • Mr Waqas Ahmad
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, London Road, Croydon, CR0 2RE, England

      IIF 63
    • icon of address 1, Goldhawk Road, London, W12 8QQ, England

      IIF 64
    • icon of address 2, Hammersmith Broadway, London, W6 7AL, England

      IIF 65
  • Mr Waqas Ahmad
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Goldhawk Road, London, W12 8QQ, England

      IIF 66
  • Mr Waqas Ahmad
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, Ellers Road, Leeds, LS8 4JU, England

      IIF 67
  • Mr Waqas Ahmad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6800, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Mr Waqas Ahmad
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6012, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 69
  • Waqas Ahmad
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6039, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 70
  • Waqas Ahmad
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, House, Street10/c, Block Y, New Multan, Multan, 66000, Pakistan

      IIF 71
  • Waqas Ahmad
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15153056 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Waqas Ahmad
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1807, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 73
  • Mr Waqas Ahmad
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Coombewood Drive, Romford, RM6 6AA, England

      IIF 74
  • Mr Waqas Ahmad
    Pakistani born in November 1987

    Resident in Pakistan

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

      IIF 75
  • Mr Waqas Ahmad
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6023, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 76
  • Mr Waqas Ahmad
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 39, House 39,street 49 Sector G13/2, Islamabad, Pakistan, 4400, Pakistan

      IIF 77
  • Mr Waqas Ahmad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9 Castle Court 2, Castlegate Way, Dudley, DY1 4RD, United Kingdom

      IIF 78
  • Mr Waqas Ahmad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124 City Road, 124 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 79
  • Waqas Ahmad
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2830, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 80
    • icon of address Unit 3, J7 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 81
  • Ahmad, Waqas

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 82
  • Mr Waqas Ahmad
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 83
  • Mr Waqas Ahmad
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1529, 321-323 High Road, Chadwell Helth, Essex, Uk, RM6 6AX, United Kingdom

      IIF 84
  • Mr Waqas Ahmad
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 85
  • Mr Waqas Ahmad
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 3/c, Rannoch Way, Bothwell, Glasgow, G71 8HR, United Kingdom

      IIF 86
    • icon of address 1704, Street 11, Faizabad, Faisalabad, Punjab, 38900, Pakistan

      IIF 87
  • Mr Waqas Ahmad
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 12k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 88
  • Mr Waqas Ahmad
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.82, Chowk Kazafi Muhala Bodla Town, Multan, 60000, Pakistan

      IIF 89
  • Mr Waqas Ahmad
    Pakistani born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 335c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 90
  • Mr Waqas Ahmad
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 327, Dallow Road, Bedfordshhire, Luton, LU1 1TG, United Kingdom

      IIF 91
    • icon of address Flat 4, 9, Violet Lane, Croydon, CR0 4HX, United Kingdom

      IIF 92
  • Mr Waqas Ahmed
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Upton Park Road, London, E7 8LB, United Kingdom

      IIF 93
  • Mr Waqas Ahmed
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 317, Neasden Lane North, Neasden, London, NW10 0AG

      IIF 94
  • Mr. Waqas Ahmad
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG, United Kingdom

      IIF 95
  • Mr Waqas Ahmad
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-37, Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 96
    • icon of address 1, Goldhawk Road, London, London, W12 8QQ, United Kingdom

      IIF 97
    • icon of address 1, Goldhawk Road, London, W128QQ, United Kingdom

      IIF 98
    • icon of address 1, Goldhawk Road, London, W129AX, United Kingdom

      IIF 99
    • icon of address 15 Woodstock Grove, London, W12 8LE, England

      IIF 100
    • icon of address 29, Churchfield Road, London, W36BD, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Flat 12k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    552 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 124 City Road 124 City Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 12880242 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 5
    icon of address Unit 3 G72 Premier House, Rolf Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Goldhawk Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 7
    icon of address 126a Hithermoor Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,087 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Lansdowne Rd, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 15153056 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 3b Rannoch Way, Bothwell, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Goldhawk Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,216 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 66 - Has significant influence or controlOE
  • 13
    icon of address Unit 3 J7 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 16 Beechwood Road, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address 1 Goldhawk Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Hammersmith Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,564 GBP2024-12-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 65 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Goldhawk Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    521 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 29 Churchfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    icon of address Flat 4 9, Violet Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Flat 1, 29a London Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 23
    icon of address 45 Ellers Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Room #1-477 36 Ludgate Hill , London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 6800 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    401,713 GBP2024-06-30
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 38 - Director → ME
  • 27
    icon of address 90 Upton Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,675 GBP2020-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Flat 1, 29a London Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 12 - Director → ME
  • 29
    icon of address 50 Castleton Road, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 2 - Director → ME
  • 30
    icon of address 4385, 14707063 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 27-37 Station Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 16 - Director → ME
  • 32
    icon of address 327 Dallow Road, Bedfordshhire, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 5 Turner Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    544 GBP2025-02-28
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 317 Neasden Lane North, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 60 - Director → ME
  • 36
    icon of address 1529 321-323 High Road, Chadwell Helth, Essex, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 186 A Galpins Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 9 - Director → ME
  • 38
    icon of address 5 Turner Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 39
    icon of address 4385, 15458104 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 40
    icon of address 4385, 14082636 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 16267972 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ dissolved
    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
  • 42
    icon of address 4385, 14593871 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4385, 15470261 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 15536996 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Suite 3660 Unit 3a Suite 3660 Unit 3a 34-35 Hatton Garden, Holborn London Ec1n 8dx, Hatton Garden, United Kindom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Flat 335c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 317 Neasden Lane North, Neasden, London
    Active Corporate (1 parent)
    Equity (Company account)
    206,829 GBP2024-06-30
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 4385, 12880242 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2023-03-06
    IIF 23 - Director → ME
  • 2
    icon of address 2 Hammersmith Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,564 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2024-09-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2024-09-10
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 13507928 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ 2021-12-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2021-12-20
    IIF 78 - Ownership of shares – 75% or more OE
  • 4
    icon of address Challenge House,slz1, 616 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,148 GBP2022-07-31
    Officer
    icon of calendar 2015-03-01 ~ 2020-01-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-01-10
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    icon of address 27-37 Station Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-06-10
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-06-10
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 6
    icon of address 18 Bryant Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,870 GBP2022-02-28
    Officer
    icon of calendar 2018-02-12 ~ 2023-07-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2023-07-09
    IIF 100 - Has significant influence or control OE
  • 7
    icon of address 14 Fieldhead Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2024-01-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-01-29
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.