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

Sajid, Adnan

    Related profiles found in government register
  • Sajid, Adnan
    British chartered accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Collingwood Road, Levenshulme, Manchester, Greater Manchester, M19 2AW, United Kingdom

      IIF 1
  • Sajid, Adnan
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 2
    • icon of address 26, Dover Street, Mayfair, London, W1S 4LY, United Kingdom

      IIF 3
    • icon of address 35, The Cloisters 145 Commercial Street, London, E1 6EB

      IIF 4 IIF 5
  • Sajid, Adnan
    British secretary born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, The Cloisters 145 Commercial Street, London, E1 6EB

      IIF 6
  • Sajid, Adnan Ammer
    British chartered accountant born in October 1969

    Resident in United Kingdom

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

      IIF 7
    • icon of address 58, Glentham Road, London, SW13 9JJ, England

      IIF 8
    • icon of address 612 Peninsula Building, 4 Praed St, Paddington, London, W2 1JJ, United Kingdom

      IIF 9
  • Sajid, Adnan Ammer
    British corporate financier born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 612, Peninsula Building, 4 Praed St, London, W2 1JJ, United Kingdom

      IIF 10
  • Sajid, Adnan Ammer
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Groveland Court (2nd Floor), City Of London, London, EC4M 9EH, United Kingdom

      IIF 11 IIF 12
    • icon of address 12, Groveland Court (2nd Floor), 12 Groveland Court, London, EC4M 9EH, United Kingdom

      IIF 13
    • icon of address 3 Field Court, 3 Field Court, Gray's Inn, London, WC1R 5EF, England

      IIF 14
    • icon of address 612 Peninsula Building, 4, Praed St, Paddington, London, W2 1JJ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Ams Corporate Floor 2, Portland Street, Manchester, M1 3BE, England

      IIF 18
  • Sajid, Adnan Ammer
    British group investment director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 19
  • Mr Adnan Sajid
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Collingwood Road, Manchester, M19 2AW, United Kingdom

      IIF 20
  • Adnan Ammer Sajid
    British born in October 1969

    Resident in United Kingdom

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

      IIF 21
  • Mr Adnan Amer Sajid
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Collingwood Road, Manchester, Greater Manchester, M19 2AW, United Kingdom

      IIF 22
  • Mr Adnan Ammer Sajid
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Groveland Court (2nd Floor), City Of London, London, EC4M 9EH, United Kingdom

      IIF 23 IIF 24
    • icon of address 12, Groveland Court (2nd Floor), 12 Groveland Court, London, EC4M 9EH, United Kingdom

      IIF 25
    • icon of address 12, Groveland Court (2nd Floor), London, EC4M 9EH, United Kingdom

      IIF 26
    • icon of address 612 Peninsula Building, 4, Praed St, Paddington, London, W2 1JJ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Sajid, Adnan Amer
    British accountant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Park Lane, London, N17 0JP

      IIF 31
  • Sajid, Adnan Amer
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sajid, Adnan Amer
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Park Lane, London, N17 0JP, England

      IIF 34
  • Sajid, Adnan Ammer
    British accountant born in October 1969

    Resident in England

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

      IIF 35
  • Sajid, Adnan Ammer
    British chartered accountant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 36
    • icon of address Firasat Capital, 167-169 Great Portland St, 5th Floor, London, W1W 5PF, England

      IIF 37
  • Sajid, Adnan Ammer
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, England

      IIF 38
    • icon of address 26, Dover Street, Mayfair, London, W1S 4LY, United Kingdom

      IIF 39
    • icon of address 3 Field Court, 3 Field Court, Gray's Inn, London, WC1R 5EF, England

      IIF 40 IIF 41
    • icon of address 3 Field Court, Field Court, Gray's Inn, London, WC1R 5EF, England

      IIF 42
    • icon of address 434, Finchley Road, London, United Kingdom, NW2 2HY, England

      IIF 43
    • icon of address Second Floor, 12 Groveland Court, Groveland Court, London, EC4M 9EH, England

      IIF 44
    • icon of address 5.18 Millington House, 57 Dale Street, Manchester, M1 2HS, England

      IIF 45
  • Sajid, Adnan Ammer
    British financial consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE

      IIF 46
  • Sajid, Adnan Ammer
    British investment director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sajid, Adnan Ammer
    British practice director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 50
  • Sajid, Adnan Amer
    British born in October 1969

    Registered addresses and corresponding companies
    • icon of address The Flat, 102 Park Lane, London, N17 0JP

      IIF 51
  • Sajid, Adnan
    British company director

    Registered addresses and corresponding companies
    • icon of address 102, Park Lane, London, N17 0JP, England

      IIF 52 IIF 53
    • icon of address 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 54
    • icon of address 26, Dover Street, Mayfair, London, W1S 4LY, United Kingdom

      IIF 55
    • icon of address 35, The Cloisters 145 Commercial Street, London, E1 6EB

      IIF 56
  • Sajid, Adnan
    British director

    Registered addresses and corresponding companies
    • icon of address 480, Finchley Road, Golders Green, London, NW11 8DE, United Kingdom

      IIF 57
  • Sajid, Adnan
    British secretary

    Registered addresses and corresponding companies
    • icon of address 102, Park Lane, London, N17 0JP, England

      IIF 58
    • icon of address 35, The Cloisters 145 Commercial Street, London, E1 6EB

      IIF 59
  • Sajid, Adnan Amer
    British

    Registered addresses and corresponding companies
    • icon of address The Flat, 102 Park Lane, London, N17 0JP

      IIF 60
  • Mr Adnan Sajid
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firasat Capital, 167-169 Great Portland St, 5th Floor, London, W1W 5PF, England

      IIF 61
  • Mr Adnan Sajid
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firasat Capital, 167-169 Great Portland St, 5th Floor, London, W1W 5PF, England

      IIF 62
  • Sajid, Adnan Ammer
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adr Resolutions, 167-169 Great Portland St, 5th Floor, London, W1W 5PF, England

      IIF 63
    • icon of address Firasat Capital, 167-169 Great Portland St, 5th Floor, London, W1W 5PF, England

      IIF 64
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 65
    • icon of address St James Building, 79 Oxford Street, Manchester, Greater Manchester, M1 6HT

      IIF 66
  • Sajid, Adnan Ammer

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

      IIF 67
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 68
    • icon of address 612, Peninsula Building, 4 Praed St, London, W2 1JJ, United Kingdom

      IIF 69
    • icon of address 612 Peninsula Building, 4 Praed St, Paddington, London, W2 1JJ, United Kingdom

      IIF 70
    • icon of address 14, Collingwood Road, Manchester, M19 2AW, United Kingdom

      IIF 71
  • Mr Adnan Ammer Sajid
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 72
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, United Kingdom

      IIF 73
    • icon of address 480, 480 Finchley Road, London, NW11 8DE, United Kingdom

      IIF 74
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 75
    • icon of address Adr Resolutions, 167-169 Great Portland St, 5th Floor, London, W1W 5PF, England

      IIF 76
    • icon of address Firasat Capital, 167-169 Great Portland St, 5th Floor, London, W1W 5PF, England

      IIF 77
    • icon of address Second Floor, 12 Groveland Court, Groveland Court, London, EC4M 9EH, England

      IIF 78
  • Sajid, Adnan

    Registered addresses and corresponding companies
    • icon of address 35, The Cloisters 145 Commercial Street, London, E1 6EB

      IIF 79
    • icon of address 434, Finchley Road, London, NW2 2HY, United Kingdom

      IIF 80
    • icon of address 480, Finchley Road, London, NW11 8DE, United Kingdom

      IIF 81
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 82
    • icon of address Firasat Capital, 167-169 Great Portland St, 5th Floor, London, W1W 5PF, England

      IIF 83
    • icon of address Flat A, 480 Finchley Road, London, NW11 8DE, United Kingdom

      IIF 84
    • icon of address 14, Collingwood Road, Levenshulme, Manchester, Greater Manchester, M19 2AW, United Kingdom

      IIF 85
    • icon of address 5.18 Millington House, 57 Dale Street, Manchester, M1 2HS, England

      IIF 86
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 434 Finchley Road, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address Adr Resolutions 167-169 Great Portland St, 5th Floor, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,742 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 76 - Has significant influence or controlOE
  • 3
    LEXAN LAW LTD - 2023-07-04
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 36 - Director → ME
    icon of calendar 2022-02-22 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 Field Court 3 Field Court, Gray's Inn, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 12 Groveland Court (2nd Floor), City Of London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    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
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99,938 GBP2018-07-31
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Doncaster House First Avenue, Doncaster Airport, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2008-07-30 ~ dissolved
    IIF 58 - Secretary → ME
  • 8
    ETC TRADING LTD - 2022-11-29
    icon of address 12 Groveland Court (2nd Floor), City Of London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address Firasat Capital 167-169 Great Portland St, 5th Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 37 - Director → ME
    icon of calendar 2021-06-06 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    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
  • 10
    icon of address 612 Peninsula Building 4 Praed Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-12-07 ~ dissolved
    IIF 69 - Secretary → ME
  • 11
    icon of address Firasat Capital 167-169 Great Portland St, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to surplus assets - 75% or moreOE
    IIF 77 - Right to appoint or remove membersOE
  • 12
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ 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
  • 13
    icon of address 612 Peninsula Building 4 Praed St, Paddington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ 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
  • 14
    icon of address 612 Peninsula Building 4 Praed St, Paddington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    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
  • 15
    CAVENDISH PROPERTY LTD - 2018-04-12
    icon of address 85 First Floor, Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -535 GBP2024-01-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2020-06-01 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 16
    KHYBER MILK UK LIMITED - 2022-11-29
    icon of address 2nd Floor 12 Groveland Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    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
  • 17
    ALI CORPORATE FINANCE LTD - 2022-02-16
    PSG TRADECO 1 LTD - 2021-07-27
    icon of address 3 Field Court Field Court, Gray's Inn, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -41,119 GBP2021-12-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 42 - Director → ME
  • 18
    ALI CORPORATE SERVICES LTD - 2022-02-16
    PSG TRADECO 3 LTD - 2021-02-22
    icon of address 3 Field Court 3 Field Court, Gray's Inn, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -51,932 GBP2021-12-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 41 - Director → ME
  • 19
    ALI PROFESSIONAL SERVICES GROUP LTD - 2022-02-16
    PSG HOLDCO LTD - 2021-02-22
    icon of address 3 Field Court 3 Field Court, Gray's Inn, London, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    554 GBP2021-12-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 7 - Director → ME
    icon of calendar 2025-01-31 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 21
    icon of address Origen Group, 26 Dover Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2007-11-16 ~ dissolved
    IIF 54 - Secretary → ME
  • 22
    icon of address Origen Group, 26 Dover Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2006-07-24 ~ dissolved
    IIF 55 - Secretary → ME
  • 23
    icon of address Doncaster House First Avenue, Doncaster Airport, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2006-07-25 ~ dissolved
    IIF 52 - Secretary → ME
  • 24
    icon of address Doncaster House First Avenue, Doncaster Airport, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-07-24 ~ dissolved
    IIF 53 - Secretary → ME
  • 25
    icon of address 40 Bloomsbury Way, Lower Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -34,492 GBP2017-06-30
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2011-03-16 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 26
    SIMPLY AUDIT LIMITED - 2010-03-17
    icon of address 26 Dover Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-03 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2003-03-03 ~ dissolved
    IIF 57 - Secretary → ME
  • 27
    icon of address 612 Peninsula Building 4 Praed St, Paddington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2021-09-14 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 14 Collingwood Road, Levenshulme, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2019-09-10 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address Basement, 9 Lisgar Terrace, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,394 GBP2023-12-31
    Officer
    icon of calendar 1995-12-19 ~ 1996-01-11
    IIF 31 - Director → ME
  • 2
    LEXAN LAW LTD - 2023-07-04
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-14 ~ 2022-02-14
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    ALI CORPORATE LAW LTD - 2022-01-21
    PSG TRADECO 2 LTD - 2021-02-23
    icon of address Thanet House, 231-232 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,558 GBP2023-12-31
    Officer
    icon of calendar 2021-02-19 ~ 2022-01-21
    IIF 44 - Director → ME
  • 4
    icon of address 58 Glentham Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-07 ~ 2023-06-28
    IIF 8 - Director → ME
  • 5
    icon of address 2b Trehurst Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,297 GBP2020-04-30
    Officer
    icon of calendar 2009-10-14 ~ 2010-08-31
    IIF 81 - Secretary → ME
  • 6
    icon of address 60 Longbridge Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    271,056 GBP2021-03-31
    Officer
    icon of calendar 1995-03-08 ~ 1995-05-03
    IIF 51 - Nominee Director → ME
    icon of calendar 1995-03-08 ~ 1995-05-03
    IIF 60 - Nominee Secretary → ME
  • 7
    icon of address Firasat Capital 167-169 Great Portland St, 5th Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    icon of calendar 2021-02-16 ~ 2021-06-06
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2024-09-03
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 8
    icon of address 612 Peninsula Building 4 Praed Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-06-06
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2016-04-01
    IIF 65 - LLP Member → ME
  • 10
    OPAM II LIMITED - 2011-02-17
    icon of address Office B West Gainsborough Studios, 1 Poole Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -364,950 GBP2024-03-31
    Officer
    icon of calendar 2007-11-16 ~ 2011-02-08
    IIF 5 - Director → ME
    icon of calendar 2007-11-16 ~ 2011-02-08
    IIF 79 - Secretary → ME
  • 11
    CAVENDISH PROPERTY LTD - 2018-04-12
    icon of address 85 First Floor, Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -535 GBP2024-01-31
    Officer
    icon of calendar 2012-01-09 ~ 2013-04-15
    IIF 80 - Secretary → ME
  • 12
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -7,753 GBP2023-05-31 ~ 2024-05-30
    Officer
    icon of calendar 2021-06-24 ~ 2023-05-31
    IIF 47 - Director → ME
  • 13
    ALI PROFESSIONAL SERVICES GROUP LTD - 2022-02-16
    PSG HOLDCO LTD - 2021-02-22
    icon of address 3 Field Court 3 Field Court, Gray's Inn, London, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    554 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-02-19
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ORIGEN CAPITAL LTD. - 2015-03-10
    ORIGEN PRIVATE EQUITY LTD - 2014-05-13
    icon of address Acre House, 11-15 William Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -941,616 GBP2023-12-31
    Officer
    icon of calendar 2011-02-12 ~ 2013-03-28
    IIF 38 - Director → ME
    icon of calendar 2011-01-20 ~ 2011-12-21
    IIF 84 - Secretary → ME
  • 15
    SUPER STORAGE LIMITED - 2021-05-18
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    218,465 GBP2015-05-31
    Officer
    icon of calendar 2021-06-24 ~ 2023-05-31
    IIF 48 - Director → ME
  • 16
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,181 GBP2024-05-31
    Officer
    icon of calendar 2022-04-28 ~ 2023-05-31
    IIF 19 - Director → ME
  • 17
    UHY HACKER YOUNG MANCHESTER LLP - 2024-10-11
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2021-08-31
    IIF 66 - LLP Member → ME
  • 18
    WANTPRICE LIMITED - 1983-10-05
    icon of address C/o Ams Corporate Floor 2, Portland Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,399,591 GBP2024-05-31
    Officer
    icon of calendar 2022-08-05 ~ 2023-05-31
    IIF 18 - Director → ME
  • 19
    CATERCHOICE (UK) LIMITED - 2016-03-17
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    438,845 GBP2015-11-30
    Officer
    icon of calendar 2021-06-24 ~ 2021-06-24
    IIF 49 - Director → ME
  • 20
    MCC LIVING (UK) LIMITED - 2015-05-13
    ORIGEN ID LIMITED - 2013-06-11
    icon of address 3 Stucley Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71,514 GBP2023-06-30
    Officer
    icon of calendar 2008-01-09 ~ 2013-02-28
    IIF 6 - Director → ME
    icon of calendar 2008-01-09 ~ 2013-02-28
    IIF 59 - Secretary → ME
  • 21
    icon of address 13 13 Woodward Avenue, Hendon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    437,560 GBP2024-06-30
    Officer
    icon of calendar 2007-11-16 ~ 2012-12-03
    IIF 4 - Director → ME
    icon of calendar 2007-11-16 ~ 2012-12-03
    IIF 56 - Secretary → ME
  • 22
    icon of address Church Farm Church Lane, Mugginton, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,189 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2011-06-14
    IIF 46 - Director → ME

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.