logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Hassan Bin Naveed

    Related profiles found in government register
  • Mr Muhammad Hassan Bin Naveed
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56a, Candlemaker Row, Edinburgh, City Of Edinburgh, EH1 2QE, Scotland

      IIF 1
    • 58, Nabi Bukhsh Park Shad Bagh, Lahore, 54900, Pakistan

      IIF 2
    • Unit 2, 35 Firth Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DJ, Scotland

      IIF 3
  • Mr Ahmad Naveed
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1570, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 4
  • Mr Ahmad Naveed
    Pakistani born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62/603, Al Faisal Road Subhan Chowk, Pirmahal, Ghousia Abad, 36300, Pakistan

      IIF 5
  • Muhammad Naveed Shahzad
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4251, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 6
  • Mr Ahmad Naveed
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat E23, Nazimabad Block A, Nazimabad, 74600, Pakistan

      IIF 7
  • Ahmad, Naveed
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat22, Pajjagi Road Mall Mandi, P/0 Sakhi Chashma, Peshawar, 25170, Pakistan

      IIF 8
    • H# 106, St #3, Mall Mandi Pajaggi Road Bashirabad, Peshawar, 25000, Pakistan

      IIF 9
  • Mr Naveed Ahmad
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat22, Pajjagi Road Mall Mandi, P/0 Sakhi Chashma, Peshawar, 25170, Pakistan

      IIF 10
    • H# 106, St #3, Mall Mandi Pajaggi Road Bashirabad, Peshawar, 25000, Pakistan

      IIF 11
  • Bin Naveed, Muhammad Hassan
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56a, Candlemaker Row, Edinburgh, City Of Edinburgh, EH1 2QE, Scotland

      IIF 12
    • 58, Nabi Bukhsh Park Shad Bagh, Lahore, 54900, Pakistan

      IIF 13
    • Unit 2, 35 Firth Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DJ, Scotland

      IIF 14
  • Shahzad, Muhammad Naveed
    Pakistani director born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4251, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 15
  • Ahmad, Naveed
    Pakistani freelancer born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1919/14, Dr. B.a Jigger, Khuni Burj Keri Jamanda Babar Road, Multan, 60000, Pakistan

      IIF 16
  • Ahmad, Naveed
    Pakistani director born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 17
  • Ahmad, Naveed
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dera Dohalta Khou Vern, P/o Jandaila Sher Khan, Sheikhupura, Punjab, 39350, Pakistan

      IIF 18
  • Ahmad, Naveed
    Pakistani company director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C41, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 19
  • Mr Naveed Ahmad
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1919/14, Dr. B.a Jigger, Khuni Burj Keri Jamanda Babar Road, Multan, 60000, Pakistan

      IIF 20
  • Mr Naveed Ahmad
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 21
  • Mr Naveed Ahmad
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dera Dohalta Khou Vern, P/o Jandaila Sher Khan, Sheikhupura, Punjab, 39350, Pakistan

      IIF 22
  • Mr Naveed Ahmad
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C41, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 23
  • Ahmad, Naveed
    Pakistani born in August 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Khayban-e-shamsheer, Phase 5 Dha, South District, Karachi, Pakistan

      IIF 24
  • Ahmad, Naveed
    Pakistani director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Stock Close, Rochdale, OL12 6BB, England

      IIF 25
  • Ahmad, Naveed
    Pakistani engineer born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13849316 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Ahmad, Naveed
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 377, Sector A, Mohallah Askari 10, Lahore Cant, Lahore, 54000, Pakistan

      IIF 27
  • Mr Naveed Ahmad
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Stock Close, Rochdale, OL12 6BB, England

      IIF 28
  • Mr Naveed Ahmad
    Pakistani born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11458, 82-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Mr Naveed Ahmad
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13849316 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Mr Naveed Ahmad
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 377, Sector A, Mohallah Askari 10, Lahore Cant, Lahore, 54000, Pakistan

      IIF 31
  • Ahmad, Naveed
    Pakistani director born in November 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Nabi Bukhsh Park Shad Bagh, Lahore, 54900, Pakistan

      IIF 32
    • 58, Nabi Bux Park, Shad Bagh, Lahore, 54900, Pakistan

      IIF 33
  • Ahmad, Naveed
    Pakistani director born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6112, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Ahmad, Naveed
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 44, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 35
  • Ahmad, Naveed
    Pakistani self employed born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dt-237, Street 3, Main Sadiqabad Road, Opposite Noori Foods, Rawalpindi, 46000, Pakistan

      IIF 36
  • Mr Naveed Ahmad
    Pakistani born in November 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Nabi Bukhsh Park Shad Bagh, Lahore, 54900, Pakistan

      IIF 37
  • Mr Naveed Ahmad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dt-237, Street 3, Main Sadiqabad Road, Opposite Noori Foods, Rawalpindi, 46000, Pakistan

      IIF 38
  • Mr Naveed Ahmad
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15181679 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Ahmad, Naveed
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15181679 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Mr Muhammad Asif
    Pakistani born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 90, De Vere Gardens, Ilford, IG1 3EE, England

      IIF 41
    • 63, Meanley Road, London, E12 6AP, England

      IIF 42
  • Mr Naveed Ahmad
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Wahy Wala, Post Office Sananwan, Daya Chokha East, Tehsil Ko Addu, Muzaffargarh, 34200, Pakistan

      IIF 43
  • Ahmad, Naveed
    Pakistani company director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Wahy Wala, Post Office Sananwan, Daya Chokha East, Tehsil Ko Addu, Muzaffargarh, 34200, Pakistan

      IIF 44
  • Naveed, Ahmad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1570, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 45
  • Naveed Ahmad
    Pakistani born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6112, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 46
  • Naveed Ahmad
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 44, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 47
  • Mr Muhammad Asif Shahzad
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Ask Office Suites, 132-134 Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 48
    • Suite 9, Ask Office Suites, 132-134 Cranbrook Road, Ilford, IG1 4LZ, England

      IIF 49
    • 37d, Windsor Road, London, E7 0QX, England

      IIF 50
  • Naveed, Ahmad
    Pakistani director born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62/603, Al Faisal Road Subhan Chowk, Pirmahal, Ghousia Abad, 36300, Pakistan

      IIF 51
  • Mr Ahmad Naveed
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 80, Maya House, 22 Farine Avenue, Hayes, UB3 4GD, England

      IIF 52
  • Mr. Naveed Ahmad
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 25, Steiner Street, Accrington, BB5 1RG, England

      IIF 53
  • Naveed, Ahmad
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat E23, Nazimabad Block A, Nazimabad, 74600, Pakistan

      IIF 54
  • Ahmad, Naveed
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 2, Goswell Street, Liverpool, L15 4JU, England

      IIF 55
  • Mr Naveed Ahmad
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 2, Goswell Street, Liverpool, L15 4JU, England

      IIF 56
  • Ahmad, Naveed, Mr.
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 25, Steiner Street, Accrington, BB5 1RG, England

      IIF 57
  • Asif, Muhammad
    Pakistani born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Naveed
    Pakistani born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 11458, 82-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 60
  • Dr Naveed Ahmad
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Thurlow Close, Oadby, Leicestershire, LE2 4TG, England

      IIF 61
  • Ahmad, Naveed
    British company director born in June 1987

    Resident in United Kingdom

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

      IIF 62
  • Mr Naveed Ahmad
    British born in June 1987

    Resident in United Kingdom

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

      IIF 63
  • Shahzad, Muhammad Asif
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Ask Office Suites, 132-134 Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 64
    • Suite 9, Ask Office Suites, 132-134 Cranbrook Road, Ilford, IG1 4LZ, England

      IIF 65
    • 37d, Windsor Road, London, E7 0QX, England

      IIF 66
  • Shahzad, Muhammad Asif
    British business executive born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 37d, Windsor Road, London, E7 0QX, England

      IIF 67
  • Ahmad, Bilal
    Pakistani company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Albertbridge Road, Belfast, BT5 4GX, Northern Ireland

      IIF 68
  • Ahmad, Naveed
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Silverton Crescent, Birmingham, B13 9NH, United Kingdom

      IIF 69
  • Ahmad, Naveed, Dr
    British doctor born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Thurlow Close, Oadby, Leicestershire, LE2 4TG, England

      IIF 70
  • Bilal Ahmad
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 298 Albertbridge Road, Belfast, BT5 4GX, Northern Ireland

      IIF 71
  • Mr Naveed Ahmad
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Silverton Crescent, Birmingham, B13 9NH, United Kingdom

      IIF 72
  • Naveed, Ahmad
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 80, Maya House, 22 Farine Avenue, Hayes, UB3 4GD, England

      IIF 73
child relation
Offspring entities and appointments
Active 30
  • 1
    ENOVAL LIMITED - 2021-04-26
    Suite 9, Ask Office Suites, 132-134 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,084 GBP2024-07-31
    Officer
    2020-07-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 2
    63 Meanley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    244 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 4
    Office 6112 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    6 Stock Close, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,149 GBP2023-02-28
    Officer
    2020-02-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    Unit 3 C41 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    4385, 15181679 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 9
    236-b St Paul's Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    4385, 15160006 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    9 Thurlow Close, Oadby, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,668 GBP2020-07-31
    Officer
    2015-07-17 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    Office 11458 82-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    24238, Sc762445 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    Office 6591 182-184 High, Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 17
    4385, 13388015: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 18
    298 Albertbridge Road, Belfast, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 19
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-01-11 ~ 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
  • 20
    4385, 13849316 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,016 GBP2024-01-31
    Officer
    2022-01-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    Suite 9, Ask Office Suites, 132-134 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    283 GBP2025-06-30
    Officer
    2024-06-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 22
    Incorporate Online Ltd, Suite 3 4 Town Quay Wharf, Abbey Road, Barking, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-03-25 ~ dissolved
    IIF 33 - Director → ME
  • 23
    4385, 13960845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 24
    1a Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 25
    40 Silverton Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-25 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 26
    4385, 15361209 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 27
    2 Goswell Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 28
    Office 4956 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 29
    Catalyst House 720 Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,004 GBP2024-04-30
    Officer
    2020-04-24 ~ now
    IIF 24 - Director → ME
  • 30
    25 Steiner Street, Accrington, England
    Active Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Unit 2 35 Firth Road, Houstoun Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-18 ~ 2025-02-25
    IIF 14 - Director → ME
    Person with significant control
    2022-05-18 ~ 2025-02-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    103 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    213,643 GBP2024-09-30
    Officer
    2020-09-17 ~ 2023-03-10
    IIF 67 - Director → ME
    Person with significant control
    2020-09-17 ~ 2024-02-10
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    90 De Vere Gardens, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,298 GBP2024-08-31
    Officer
    2024-09-01 ~ 2025-03-05
    IIF 58 - Director → ME
    2025-03-05 ~ 2025-03-10
    IIF 66 - Director → ME
    Person with significant control
    2024-09-01 ~ 2025-03-05
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 4
    Flat 80 Maya House, 22 Farine Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    118 GBP2024-05-31
    Officer
    2023-05-21 ~ 2024-09-24
    IIF 73 - Director → ME
    Person with significant control
    2023-05-21 ~ 2024-09-14
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    14 - 23 Bridgeman Terrace, Wigan, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,087 GBP2024-09-30
    Officer
    2020-09-14 ~ 2021-10-04
    IIF 32 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    2020-09-14 ~ 2021-10-04
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 6
    56a Candlemaker Row, Edinburgh, City Of Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-01 ~ 2024-10-20
    IIF 12 - Director → ME
    Person with significant control
    2024-08-01 ~ 2024-10-20
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.