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

Rehman, Zia Ur

    Related profiles found in government register
  • Rehman, Zia Ur
    Pakistani business executive born in March 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Sanders Parade, Greyhound Lane, London, SW16 5NL, England

      IIF 1
  • Rehman, Zia Ur
    Pakistani cashier born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Fawn Road, London, E13 9BL, United Kingdom

      IIF 2
  • Rehman, Zia Ur
    Pakistani businessman born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Upper Street, Tunbridge Wells, TN4 8NX, United Kingdom

      IIF 3
  • Rehman, Zia Ur
    Pakistani businessman born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 187a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 4
  • Rehman, Zia Ur
    Pakistani shop assistant born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, 5a The Parade Spa Drive, Epsom, Surrey, KT18 7LG, United Kingdom

      IIF 5
  • Rehman, Zia
    Pakistani director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 548, Manchester Road, Bradford, BD5 7LR, England

      IIF 6
  • Rehman, Zia Ur
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 206, Kevin Center 2nd Floor, Mohalla Mt Khan Road, Sultanabad, 28354, Pakistan

      IIF 7
  • Rehman, Zia Ur
    Pakistani retailer born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, 60 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 8
  • Rehman, Zia Ur
    Pakistani company director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chack No 77, Chack No 77 G.b Gobandsar P/o Box Chack No 76 G.b, Faisalabad, Punjab, 38000, Pakistan

      IIF 9
  • Rehman, Zia Ur
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23 A, Royston Court,hook Rse North Surbiton, Surry, KT6 7JX, United Kingdom

      IIF 10
  • Rehman, Zia Ur
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 605, E Block, Shah Ruk Ne Alam, Multan, 60000, Pakistan

      IIF 11
  • Rahman, Zia Ur
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3934, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 12
  • Rahman, Zia Ur
    Pakistani business person born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H9JQ, United Kingdom

      IIF 13
  • Rehman, Zia Ur
    Pakistani director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R 36, Sector 15/a-1, Buffer Zone, North Nazimabad, Karachi, 75750, Pakistan

      IIF 14
  • Rehman, Zia Ur
    Pakistani accountant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Barlow Street, Bradford, West Yorkshire, BD3 9DD, England

      IIF 15
  • Rehman, Zia Ur
    Pakistani director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Beech Grove, Bradford, BD3 0PU, England

      IIF 16
  • Rehman, Zia Ur
    Pakistani manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Westgate, Bradford, BD1 2RD, England

      IIF 17
    • icon of address Unit 8a, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, England

      IIF 18
  • Rehman, Zia Ur
    Pakistani director born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shop 10, Shahnawaz Plaza, G-11 Markaz, Islamabad, 46000, Pakistan

      IIF 19
  • Rehman, Zia Ur
    Pakistani teacher born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 107, Ilkeston Road, Heanor, DE75 7LX, England

      IIF 20
  • Rehman, Zia Ur
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2079, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 21
  • Rehman, Zia Ur
    Pakistani company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 22
  • Rehman, Zia Ur
    Pakistani taxi driver born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Scott Street, Derby, DE23 8QT, England

      IIF 23
  • Ur Rehman, Zia
    Pakistani trading consultant born in January 1980

    Resident in United Kingdom

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

      IIF 24
  • Rehman, Zia Ur
    Pakistani entrepreneur born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37, House No:37 Block No 2/3 Islami Colony, Yazman Road Bahawalpur, Bahawalpur, Pakistan, 63100, Pakistan

      IIF 25
  • Rehman, Zia Ur
    Pakistani wholeseller born in July 2002

    Resident in Pakistan

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

      IIF 26
  • Rehman, Zia Ur
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, House#320, A Block, Lahore Press Club Housing Society, Harbanspura, Punjab, 54580, Pakistan

      IIF 27
  • Rehman, Zia Ur
    Pakistani director born in August 2003

    Resident in Pakistan

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

      IIF 28
  • Rehman, Zia Ur
    Pakistani president born in August 2003

    Resident in Pakistan

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

      IIF 29
  • Rehman, Zia Ur
    Pakistani entrepreneur born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 661, Liverpool Road, Eccles, Manchester, M30 7BY, England

      IIF 30
  • Rehman, Ziaur
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Saltram Crescent, London, W9 3JU, United Kingdom

      IIF 31
  • Rehman, Ziaur
    British driver born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Saltram Crescent, London, W9 3JU, England

      IIF 32
  • Rehman, Zia-ur-
    British business born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151a, Wadham Road, London, E17 4HU, England

      IIF 33
  • Rehman, Zia-ur-
    British consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ur Rehman, Zia
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 36
  • Ur Rehman, Zia
    Pakistani company director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86-90, Vitagrows, 3rd Floor, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 37
  • Ur Rehman, Zia
    Pakistani software engineer born in January 1994

    Resident in Pakistan

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

      IIF 38
  • Mr Zia Rehman
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Westgate, Bradford, BD1 2RD, United Kingdom

      IIF 39
  • Ur Rahman, Zia
    Pakistani director born in January 1998

    Resident in Pakistan

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

      IIF 40
  • Mr Zia Ur Rehman
    Pakistani born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Upper Street, Tunbridge Wells, TN48NX, United Kingdom

      IIF 41
  • Mr Zia Ur Rehman
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 187a, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 42
  • Mr Zia Ur Rehman
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, 5a The Parade Spa Drive, Epsom, Surrey, KT18 7LG, United Kingdom

      IIF 43
  • Rehman, Zia Ur
    British consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, First Floor, Erskine Road, London, E17 6SA, England

      IIF 44
  • Rehman, Zia Ur
    British director born in February 1978

    Resident in England

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

      IIF 45 IIF 46
    • icon of address 151a, Wadham Road, London, E17 4HU

      IIF 47
    • icon of address 151a, Wadham Road, London, E17 4HU, United Kingdom

      IIF 48 IIF 49
  • Rehman, Zia Ur
    British manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Springfield Road, London, E17 8DB, England

      IIF 50
  • Rehman, Ziaur
    British business person born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 535-541, Kingsbury Road, London, NW9 9EG, England

      IIF 51
  • Rehman, Ziaur
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 151, 42 Watford Way, Hendon, London, NW4 3AL, England

      IIF 52
    • icon of address Unit 151, 42 Watford Way, London, NW4 3AL, England

      IIF 53
  • Rehman, Ziaur
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Kilburn High Road, London, NW6 4JD, United Kingdom

      IIF 54
    • icon of address The Meat, Bar, 301 West End Lane, London, NW6 1RD, United Kingdom

      IIF 55
  • Ur Rehman, Zia
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 9, Street No 1, Mohalla Toheed Park Ganj, Lahore, 54000, Pakistan

      IIF 56
  • Zia Ur Rehman
    Pakistani born in January 1980

    Resident in United Kingdom

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

      IIF 57
  • Rahaman, Ziaur
    Bangladeshi digital marketing born in January 1998

    Resident in Bangladesh

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

      IIF 58
  • Rahman, Ziaur
    Bangladeshi businessman born in December 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Village Shonatola, Post Bera Shonatola, Thana, Santhia, Pabna, Bangladesh

      IIF 59
  • Mr Zia Ur Rehman
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Sanders Parade, Greyhound Lane, London, SW16 5NL, England

      IIF 60
  • Mr Zia Ur Rehman
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 61
  • Rahman, Ziaur
    Bangladeshi web developer born in December 2000

    Resident in Bangladesh

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

      IIF 62
  • Mr Zia Ur Rahman
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 206, Kevin Center 2nd Floor, Mohalla Mt Khan Road, Sultanabad, 28354, Pakistan

      IIF 63
  • Mr Zia Ur Rahman
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 192, E.b Tehsil And District Vehari, Punjab, Vehari, 61100, Pakistan

      IIF 64
  • Mr Zia Ur Rehman
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chack No 77, G.b Gobandsar P/o Box Chack No 76 G.b, Faisalabad, Punjab, Pakistan

      IIF 65
  • Mr Zia Ur Rehman
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23 A, Royston Court,hook Rse North Surbiton, Surry, KT6 7JX, United Kingdom

      IIF 66
  • Ur Rehman, Zia
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Upper Street, Tunbridge Wells, TN4 8NX, England

      IIF 67
  • Zia Ur Rahman
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3934, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 68
  • Zia Ur Rehman
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, 60 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 69
  • Zia Ur Rehman
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86-90, Vitagrows, 3rd Floor, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 70
  • Zia Ur Rehman
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 71
  • Zia Ur Rehman
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 605, E Block, Shah Ruk Ne Alam, Multan, 60000, Pakistan

      IIF 72
  • Mr Zia Ur Rehman
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Beech Grove, Bradford, BD3 0PU, England

      IIF 73
    • icon of address 44, Beech Grove, Bradford, BD3 0PU, United Kingdom

      IIF 74
  • Mr Zia Ur Rehman
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jada, Mohallah Mahdoomabad, Jhelum, 49600, Pakistan

      IIF 75
  • Mr Zia Ur Rehman
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 76
  • Mr Zia Ur Rehman
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Scott Street, Derby, DE23 8QT, England

      IIF 77
  • Zia Ur Rehman
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shop 10, Shahnawaz Plaza, G-11 Markaz, Islamabad, 46000, Pakistan

      IIF 78
  • Zia Ur Rehman
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2079, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 79
  • Mr Zia Ur Rehman
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, House#320, A Block, Lahore Press Club Housing Society, Harbanspura, Punjab, 54580, Pakistan

      IIF 80
  • Rehman, Zia Ur

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

      IIF 81
  • Mr Zia Ur Rehman
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151a Wadham Road, London, E17 4HU

      IIF 82
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 83 IIF 84
    • icon of address 37, Springfield Road, London, E17 8DB, England

      IIF 85 IIF 86
  • Mr Zia Ur Rehman
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Upper Street, Tunbridge Wells, TN4 8NX, England

      IIF 87
  • Mr Zia Ur Rehman
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 9, Street No 1, Mohalla Toheed Park Ganj, Lahore, 54000, Pakistan

      IIF 88
  • Mr Zia Ur Rehman
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 661, Liverpool Road, Eccles, Manchester, M30 7BY, England

      IIF 89
  • Mr Zia Ur Rehman
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37, House No:37 Block No 2/3 Islami Colony, Yazman Road Bahawalpur, Bahawalpur, Pakistan, 63100, Pakistan

      IIF 90
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 91
  • Zia Ur Rehman
    Pakistani born in August 2003

    Resident in Pakistan

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

      IIF 92
  • Mr Ziaur Rahaman
    Bangladeshi born in January 1998

    Resident in Bangladesh

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

      IIF 93
  • Mr Ziaur Rehman
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Kilburn High Road, London, NW6 4JD, United Kingdom

      IIF 94
    • icon of address 535-541, Kingsbury Road, London, NW9 9EG, England

      IIF 95
    • icon of address The Meat, Bar, 301 West End Lane, London, NW6 1RD, United Kingdom

      IIF 96
    • icon of address Unit 9 South, 176 West Hendon Broadway, London, NW9 7AA, England

      IIF 97
  • Rahman, Ziaur

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

      IIF 98
  • Mr Ziaur Rahman
    Bangladeshi born in December 2000

    Resident in Bangladesh

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

      IIF 99
  • Rahaman, Ziaur

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

      IIF 100
  • Ziaur Rahman
    Bangladeshi born in December 1976

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Village Shonatola, Post Bera Shonatola, Thana, Santhia, Pabna, Bangladesh

      IIF 101
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 131b Balfour Road, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 62 - Director → ME
    icon of calendar 2024-04-13 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 44 Beech Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,106 GBP2019-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Amber Gardens, Ambergate, Belper, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1 Sanders Parade, Greyhound Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 13196327: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5a The Parade, Spa Drive, Epsom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 37 Springfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 138 Kilburn High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 189 Saltram Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 58 - Director → ME
    icon of calendar 2024-06-23 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 12
    icon of address 23 A Royston Court,hook Rse North Surbiton, Surry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 378 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 14256881 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 48 St Albans Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,335 GBP2024-08-31
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 187a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    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
  • 19
    SAFE GUARDING LIMITED - 2020-01-14
    KARLUNR CONSULTANCY LTD - 2021-12-06
    icon of address 57 Westgate, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,599 GBP2023-11-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Meat Bar, 301 West End Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
  • 22
    icon of address 17 Fawn Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 2 - Director → ME
  • 23
    icon of address 4385, 15039113 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 165 Strathmore Crescen, West Road Business Centre 06, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,710 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 37 Springfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-08 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 9 South, 176 West Hendon Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,727 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 151 42 Watford Way, Hendon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 52 - Director → ME
  • 31
    icon of address 151a Wadham Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2005-01-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 219 Titan Court 3 Bishop Square Hatfield Business Park, Hatfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 86-90 Vitagrows, 3rd Floor, Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 548 Manchester Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 12a Upper Street, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2018-02-28
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 36
    icon of address 12a Upper Street, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -332 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 85 Great Portland Street First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 38
    icon of address Unit A10 60 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 661 Liverpool Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4385, 14703348 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2023-09-12 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4385, 14312933 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    3 D MORDEN COLLEGE LONDON - 2010-11-16
    HARVARD COLLEGE OF BUSINESS - 2010-09-01
    icon of address Lower Ground, Basement A, 9 Albert Embankment, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,484 GBP2015-06-30
    Officer
    icon of calendar 2010-01-22 ~ 2010-04-09
    IIF 48 - Director → ME
  • 2
    icon of address 73 Nonsuch Walk, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,127,599 GBP2025-06-30
    Officer
    icon of calendar 2023-08-22 ~ 2024-11-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ 2024-11-18
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 189 Saltram Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2015-09-27
    IIF 31 - Director → ME
  • 4
    icon of address 48 St Albans Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,335 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ 2024-06-13
    IIF 40 - Director → ME
  • 5
    HOWARD COLLEGE LONDON LIMITED - 2024-07-30
    HAMILTON COLLEGE LONDON LIMITED - 2016-10-07
    HOWARD SCHOOL OF BUSINESS LIMITED - 2021-11-03
    AA LONDON COLLEGE LTD - 2025-07-10
    icon of address Unit 1 51-59 Ilford Hill, Ilford, Ilford, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,104 GBP2025-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2008-11-21
    IIF 35 - Director → ME
  • 6
    JOHN MILTON COLLEGE - 2011-06-08
    icon of address Wembley Point 1 Harrow Road, Floor 6, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-09 ~ 2010-01-19
    IIF 49 - Director → ME
  • 7
    icon of address 85 Great Portland Street, First Floor, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,767 GBP2022-02-28
    Officer
    icon of calendar 2018-10-15 ~ 2018-10-30
    IIF 18 - Director → ME
  • 8
    icon of address 107 Ilkeston Road, Heanor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,620 GBP2022-11-30
    Officer
    icon of calendar 2021-11-29 ~ 2023-08-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2023-10-23
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4 Kendra Way, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2020-09-03 ~ 2020-09-15
    IIF 16 - Director → ME
  • 10
    LONDON COLLEGE OF BUSINESS STUDIES LTD - 2017-10-19
    AA HAMILTON COLLEGE LTD - 2017-10-10
    LONDON SCHOOL OF BUSINESS STUDIES LTD - 2017-10-10
    icon of address 277 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,058,751 GBP2024-07-31
    Officer
    icon of calendar 2006-07-27 ~ 2008-11-21
    IIF 47 - Director → ME
  • 11
    icon of address Land Adjoining 70 High Street, Yiewsley, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,254 GBP2024-10-31
    Officer
    icon of calendar 2018-09-27 ~ 2019-01-21
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2019-01-21
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,676 GBP2021-02-28
    Officer
    icon of calendar 2015-07-01 ~ 2018-04-30
    IIF 44 - Director → ME
  • 13
    icon of address 85 Great Portland Street First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ 2025-07-18
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.