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 Waqas Ahmad

    Related profiles found in government register
  • Mr Waqas Ahmad
    Pakistani born in December 1991

    Resident in England

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

      IIF 1
  • Mr Waqas Ahmad
    Pakistani born in October 1972

    Resident in England

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

      IIF 2
  • Mr Waqas Ahmad
    Pakistani born in October 1989

    Resident in England

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

      IIF 3
  • Mr Waqas Ahmad
    Pakistani born in December 1991

    Resident in Ireland

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

      IIF 4
  • Mr Waqas Ahmad
    Pakistani born in January 2004

    Resident in England

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

      IIF 5
  • Waqas Ahmad
    Pakistani born in May 1996

    Resident in England

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

      IIF 6 IIF 7
  • Mr Waqas Ahmad
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 8
  • Mr Waqas Ahmad
    British born in November 1993

    Resident in England

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

      IIF 9
    • 1, Goldhawk Road, London, W12 8QQ, England

      IIF 10
    • 2, Hammersmith Broadway, London, W6 7AL, England

      IIF 11
  • Mr Waqas Ahmad
    English born in November 1993

    Resident in England

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

      IIF 12
  • Mr Waqas Ahmad
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 13
  • Mr Waqas Ahmad
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 14
  • Mr Waqas Ahmad
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 15
  • Mr Waqas Ahmad
    Pakistani born in November 1987

    Resident in Pakistan

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

      IIF 16
  • Mr Waqas Ahmad
    Pakistani born in April 1990

    Resident in Pakistan

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

      IIF 17
  • Mr Waqas Ahmad
    Pakistani born in May 1993

    Resident in Pakistan

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

      IIF 18
  • Mr Waqas Ahmad
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 19
  • Ahmad, Waqas
    Pakistani business executive born in December 1991

    Resident in England

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

      IIF 20
  • Mr Waqas Ahmad
    Pakistani born in September 1984

    Resident in Pakistan

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

      IIF 21
  • Mr Waqas Ahmad
    Pakistani born in June 1987

    Resident in Pakistan

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

      IIF 22
  • Mr Waqas Ahmad
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 23
  • Mr Waqas Ahmad
    Pakistani born in August 1988

    Resident in Pakistan

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

      IIF 24
    • 1704, Street 11, Faizabad, Faisalabad, Punjab, 38900, Pakistan

      IIF 25
  • Mr Waqas Ahmad
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thread Street, Hackbridge, SM6 7FD, United Kingdom

      IIF 26
    • 1, Thread Street, Wallington, SM6 7FD, United Kingdom

      IIF 27
  • Mr Waqas Ahmad
    Pakistani born in September 1989

    Resident in Pakistan

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

      IIF 28
  • Ahmad, Waqas
    Pakistani customer service born in December 1991

    Resident in Englan

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

      IIF 29
  • Mr Waqas Ahmad
    Pakistani born in March 2000

    Resident in Qatar

    Registered addresses and corresponding companies
    • 41, Crosby Street, Stockport, SK2 6SJ, England

      IIF 30
  • Mr Waqas Ahmad
    Pakistani born in January 2004

    Resident in Pakistan

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

      IIF 31
  • Waqas Ahmad
    Pakistani born in October 1986

    Resident in Pakistan

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

      IIF 32
  • Waqas Ahmad
    Pakistani born in April 1990

    Resident in Pakistan

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

      IIF 33
  • Waqas Ahmad
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 34
  • Waqas Ahmad
    Pakistani born in August 1992

    Resident in Pakistan

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

      IIF 35
  • Ahmad, Waqas
    Pakistani business person born in January 1987

    Resident in England

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

      IIF 36
  • Ahmad, Waqas
    Pakistani company director born in October 1989

    Resident in England

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

      IIF 37
  • Ahmad, Waqas
    Pakistani company director born in December 1991

    Resident in Ireland

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

      IIF 38
  • Ahmad, Waqas
    Pakistani company director born in May 1996

    Resident in England

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

      IIF 39
  • Ahmad, Waqas
    Pakistani director born in May 1996

    Resident in England

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

      IIF 40
  • Mr Waqas Ahmad
    Pakistani born in April 1990

    Resident in United Kingdom

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

      IIF 41
  • Waqas Ahmad
    Pakistani born in March 1989

    Resident in Pakistan

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

      IIF 42
    • Unit 3, J7 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 43
  • Mr Waqas Ahmad
    British born in December 1991

    Resident in United Kingdom

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

      IIF 44
    • Flat 4, 9, Violet Lane, Croydon, CR0 4HX, United Kingdom

      IIF 45
  • Ahmad, Waqas
    Pakistani company director born in January 2004

    Resident in England

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

      IIF 46
  • Mr Waqas Ahmad
    British born in November 1993

    Resident in United Kingdom

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

      IIF 47
    • 1, Goldhawk Road, London, London, W12 8QQ, United Kingdom

      IIF 48
    • 1, Goldhawk Road, London, W128QQ, United Kingdom

      IIF 49
    • 1, Goldhawk Road, London, W129AX, United Kingdom

      IIF 50
    • 15 Woodstock Grove, London, W12 8LE, England

      IIF 51
    • 29, Churchfield Road, London, W36BD, United Kingdom

      IIF 52
  • Mr Waqas Ahmed
    Pakistani born in March 1988

    Resident in United Kingdom

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

      IIF 53
  • Mr Waqas Ahmed
    British born in December 1991

    Resident in United Kingdom

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

      IIF 54
  • Mr. Waqas Ahmad
    Pakistani born in March 1988

    Resident in United Kingdom

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

      IIF 55
  • Ahmad, Waqas
    British business executive born in December 1991

    Resident in England

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

      IIF 56
  • Mr Waqas Ahmad
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Thread Street, Wallington, SM6 7FD, England

      IIF 57
  • Ahmad, Waqas
    Pakistani company director born in October 1992

    Resident in Pakistan

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

      IIF 58
  • Ahmad, Waqas
    British bussiness man born in November 1993

    Resident in England

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

      IIF 59
    • Flat 1, 29a, London Road, Croydon, CR0 2RE, England

      IIF 60
    • 1, Goldhawk Road, London, W12 8QQ, England

      IIF 61
  • Ahmad, Waqas
    British company director born in November 1993

    Resident in England

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

      IIF 62
    • 2, Hammersmith Broadway, London, W6 7AL, England

      IIF 63
  • Ahmad, Waqas
    British director born in November 1993

    Resident in England

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

      IIF 64
  • Ahmad, Waqas
    English managner born in November 1993

    Resident in England

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

      IIF 65
  • Ahmad, Waqas
    Pakistani company director born in January 1996

    Resident in Pakistan

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

      IIF 66
  • Ahmad, Waqas
    Pakistani company director born in February 1998

    Resident in Pakistan

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

      IIF 67
  • Ahmad, Waqas
    Pakistani director born in October 1972

    Resident in Pakistan

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

      IIF 68
  • Ahmad, Waqas
    Pakistani company director born in October 1986

    Resident in Pakistan

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

      IIF 69
  • Ahmad, Waqas
    Pakistani director born in January 1987

    Resident in Pakistan

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

      IIF 70
  • Ahmad, Waqas
    Pakistani chief executive born in November 1987

    Resident in Pakistan

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

      IIF 71
  • Ahmad, Waqas
    Pakistani construction worker born in October 1989

    Resident in Pakistan

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

      IIF 72
  • Ahmad, Waqas
    Pakistani company director born in April 1990

    Resident in Pakistan

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

      IIF 73
  • Ahmad, Waqas
    Pakistani director born in April 1990

    Resident in Pakistan

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

      IIF 74
  • Ahmad, Waqas
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 75
  • Ahmad, Waqas
    Pakistani director born in August 1992

    Resident in Pakistan

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

      IIF 76
  • Ahmad, Waqas
    Pakistani company director born in May 1993

    Resident in Pakistan

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

      IIF 77
  • Ahmad, Waqas
    Pakistani company director born in May 1995

    Resident in Pakistan

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

      IIF 78
  • Ahmad, Waqas
    Pakistani director born in September 1984

    Resident in Pakistan

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

      IIF 79
  • Ahmad, Waqas
    Pakistani director born in June 1987

    Resident in Pakistan

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

      IIF 80
  • Ahmad, Waqas
    Pakistani private business born in March 1988

    Resident in Pakistan

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

      IIF 81
  • Ahmad, Waqas
    Pakistani director born in August 1988

    Resident in Pakistan

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

      IIF 82
  • Ahmad, Waqas
    Pakistani entrepreneur born in August 1988

    Resident in Pakistan

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

      IIF 83
  • Ahmad, Waqas
    Pakistani finance director born in September 1988

    Resident in Pakistan

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

      IIF 84
  • Ahmad, Waqas
    Pakistani company director born in March 1989

    Resident in Pakistan

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

      IIF 85
  • Ahmad, Waqas
    Pakistani director born in March 1989

    Resident in Pakistan

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

      IIF 86
  • Ahmad, Waqas
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thread Street, Wallington, SM6 7FD, England

      IIF 87
    • 1, Thread Street, Wallington, SM6 7FD, United Kingdom

      IIF 88
  • Ahmad, Waqas
    British software engineer born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thread Street, Hackbridge, SM6 7FD, United Kingdom

      IIF 89
  • Ahmad, Waqas
    Pakistani business person born in September 1989

    Resident in Pakistan

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

      IIF 90
  • Ahmad, Waqas
    Pakistani company director born in March 2000

    Resident in Qatar

    Registered addresses and corresponding companies
    • 41, Crosby Street, Stockport, SK2 6SJ, England

      IIF 91
  • Ahmad, Waqas
    Pakistani company director born in January 2004

    Resident in Pakistan

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

      IIF 92
  • Ahmad, Waqas
    Pakistani director born in April 1990

    Resident in United Kingdom

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

      IIF 93
  • Ahmad, Waqas
    Pakistani director born in March 1988

    Resident in United Kingdom

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

      IIF 94
  • Ahmad, Waqas
    British business executive born in December 1991

    Resident in United Kingdom

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

      IIF 95
  • Ahmad, Waqas
    British director born in December 1991

    Resident in United Kingdom

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

      IIF 96
  • Ahmad, Waqas, Mr.
    Pakistani company director born in March 1988

    Resident in United Kingdom

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

      IIF 97
  • Ahmed, Waqas
    British director born in December 1991

    Resident in United Kingdom

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

      IIF 98
  • Ahmed, Waqas
    British real estate born in December 1991

    Resident in United Kingdom

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

      IIF 99
  • Ahmad, Waqas
    British bussiness man born in November 1993

    Resident in United Kingdom

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

      IIF 100
    • 15 Woodstock Grove, London, W12 8LE, England

      IIF 101
  • Ahmad, Waqas
    British company director born in November 1993

    Resident in United Kingdom

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

      IIF 102
    • 29, Churchfield Road, London, W36BD, United Kingdom

      IIF 103
  • Ahmad, Waqas
    British director born in November 1993

    Resident in United Kingdom

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

      IIF 104
  • Ahmad, Waqas

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

      IIF 105
child relation
Offspring entities and appointments
Active 49
  • 1
    Flat 12k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-23 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    552 GBP2023-03-31
    Officer
    2021-03-15 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    41 Crosby Street, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    4385, 12880242 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2023-03-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 15 - Has significant influence or controlOE
  • 5
    55 Swallow Way, Duffryn, Newport, Wales
    Dissolved corporate (4 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    Unit 3 G72 Premier House, Rolf Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    1 Goldhawk Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 8
    126a Hithermoor Road, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    -1,402 GBP2023-10-31
    Officer
    2022-10-21 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-10-21 ~ now
    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
  • 9
    2 Lansdowne Rd, Croydon, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    1 Thread Street, Hackbridge, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2023-08-11 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    4385, 15153056 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    Flat 3b Rannoch Way, Bothwell, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    1 Goldhawk Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    14,216 GBP2024-02-29
    Officer
    2020-02-05 ~ now
    IIF 65 - director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 12 - Has significant influence or controlOE
  • 15
    Unit 3 J7 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    101 Rose Street South Lane, Edinburgh, Scotland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-15 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 17
    1 Thread Street, Wallington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-01 ~ now
    IIF 88 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    16 Beechwood Road, Nuneaton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2025-04-01 ~ now
    IIF 72 - director → ME
  • 19
    1 Goldhawk Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    2 Hammersmith Broadway, London, England
    Corporate (2 parents)
    Equity (Company account)
    683 GBP2023-12-31
    Officer
    2024-10-15 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    1 Goldhawk Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    521 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 102 - director → ME
    Person with significant control
    2023-01-09 ~ now
    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
  • 22
    29 Churchfield Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 103 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 23
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-17 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 24
    Flat 4 9, Violet Lane, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    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
  • 25
    Flat 1, 29a London Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 26
    Room #1-477 36 Ludgate Hill , London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 27
    Office 6800 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 28
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-01-17 ~ now
    IIF 84 - director → ME
  • 29
    90 Upton Park Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,675 GBP2020-12-31
    Officer
    2017-12-08 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
  • 30
    Flat 1, 29a London Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 60 - director → ME
  • 31
    50 Castleton Road, Mitcham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-23 ~ dissolved
    IIF 29 - director → ME
  • 32
    4385, 14707063 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 33
    27-37 Station Road, Hayes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 64 - director → ME
  • 34
    327 Dallow Road, Bedfordshhire, Luton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 35
    5 Turner Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 36
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 81 - director → ME
    2024-02-14 ~ now
    IIF 105 - secretary → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 37
    317 Neasden Lane North, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2017-11-29 ~ now
    IIF 99 - director → ME
  • 38
    1529 321-323 High Road, Chadwell Helth, Essex, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 39
    186 A Galpins Road, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 56 - director → ME
  • 40
    5 Turner Road, London, England
    Corporate (1 parent)
    Officer
    2023-11-12 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-11-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 41
    4385, 15458104 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 42
    4385, 14082636 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 43
    4385, 16267972 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 74 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 44
    4385, 14593871 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 45
    4385, 15470261 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-06 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 46
    4385, 15536996 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 47
    Suite 3660 Unit 3a Suite 3660 Unit 3a 34-35 Hatton Garden, Holborn London Ec1n 8dx, Hatton Garden, United Kindom, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 77 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 48
    Flat 335c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 49
    317 Neasden Lane North, Neasden, London
    Corporate (1 parent)
    Equity (Company account)
    190,043 GBP2023-06-30
    Officer
    2011-06-16 ~ now
    IIF 98 - director → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    4385, 12880242 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-15 ~ 2023-03-06
    IIF 70 - director → ME
  • 2
    2 Hammersmith Broadway, London, England
    Corporate (2 parents)
    Equity (Company account)
    683 GBP2023-12-31
    Officer
    2022-12-29 ~ 2024-09-06
    IIF 62 - director → ME
    Person with significant control
    2022-12-29 ~ 2024-09-10
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    4385, 13507928 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-27 ~ 2021-12-14
    IIF 78 - director → ME
    Person with significant control
    2021-09-27 ~ 2021-12-20
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    Challenge House,slz1, 616 Mitcham Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    4,148 GBP2022-07-31
    Officer
    2015-03-01 ~ 2020-01-10
    IIF 20 - director → ME
    Person with significant control
    2017-03-01 ~ 2020-01-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    27-37 Station Road, Hayes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-15 ~ 2019-06-10
    IIF 104 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-10
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 6
    18 Bryant Avenue, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -19,870 GBP2022-02-28
    Officer
    2018-02-12 ~ 2023-07-09
    IIF 101 - director → ME
    Person with significant control
    2018-02-12 ~ 2023-07-09
    IIF 51 - Has significant influence or control OE
  • 7
    14 Fieldhead Drive, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-01-10 ~ 2024-01-29
    IIF 82 - director → ME
    Person with significant control
    2024-01-10 ~ 2024-01-29
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.